NUFFIELD ALBION HEALTHCARE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

20/02/2520 February 2025 Change of details for Lanterndew Limited as a person with significant control on 2025-02-17

View Document

20/02/2520 February 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-20

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Director's details changed for Mr Bryan Michael Acutt on 2024-06-10

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED BRYAN MICHAEL ACUTT

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

02/07/152 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANITA GREGSON

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

26/02/1326 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O LAW DEBENTURE FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRADLEY

View Document

27/07/1127 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

06/04/116 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED ANITA CATHERINE GREGSON

View Document

07/05/107 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 05/03/2010

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED VICTORIA BRADLEY

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 23/03/2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 8TH FLOOR 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

04/03/094 March 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONAGH / 17/07/2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: ANGLIAN HOUSE AMBURY ROAD SOUTH HUNTINGDON CAMBRIDGESHIRE PE29 3NZ

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/079 January 2007 COMPANY NAME CHANGED AWG HEALTHCARE (NUFFIELD) LIMITE D CERTIFICATE ISSUED ON 09/01/07

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 S366A DISP HOLDING AGM 31/03/03

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 COMPANY NAME CHANGED JACLORDAN (20) LIMITED CERTIFICATE ISSUED ON 22/11/01

View Document

08/03/018 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company