NUFFIELD PROACTIVE HEALTH GROUP LTD

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

04/11/244 November 2024 Termination of appointment of Amanda Lambert as a director on 2024-10-31

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/09/243 September 2024 Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mrs Iben Charlotte Thomson on 2024-09-03

View Document

29/08/2429 August 2024 Appointment of Mrs Iben Charlotte Thomson as a director on 2024-08-20

View Document

02/08/242 August 2024 Appointment of Mr Matthew Lynn as a director on 2024-08-01

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Iben Thomson as a secretary on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Amanda Lambert as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Toby Newman as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Toby Newman as a secretary on 2022-11-30

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/01/1516 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN HYATT / 24/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 24/02/2014

View Document

25/02/1425 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
40-44 COOMBE ROAD
NEW MALDEN
SURREY
KT3 4QF

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/111 September 2011 SECRETARY APPOINTED MR LUKE TALBUTT

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN

View Document

19/01/1119 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 19/01/2011

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY KEVAN DOYLE

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MR DAVID GEORGE HOLBEN

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 28/02/2010

View Document

09/03/109 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: NUFFIELD HOUSE 1-4 THE CRESCENT SURBITON KT6 4BN

View Document

03/04/093 April 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED GREGORY JOHN HYATT

View Document

29/10/0829 October 2008 DIRECTOR RESIGNED CHRISTOPHER JESSOP

View Document

06/08/086 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 COMPANY NAME CHANGED NUFFIELD POSITIVE HEALTH LIMITED CERTIFICATE ISSUED ON 03/11/05; RESOLUTION PASSED ON 10/10/05

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/052 March 2005 NC INC ALREADY ADJUSTED 22/02/05

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 � NC 100/5000000 18/0

View Document

02/03/052 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 COMPANY NAME CHANGED INTERCEDE 1995 LIMITED CERTIFICATE ISSUED ON 10/02/05; RESOLUTION PASSED ON 10/02/05

View Document

04/01/054 January 2005 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