NUFFIELD NURSING HOMES TRUST

Address:
Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

NUFFIELD NURSING HOMES TRUST is a business entity registered at Companies House, UK, with entity identifier is 04639458. The registration start date is January 16, 2003. The current status is Active.

Company Overview

Company Number 04639458
Company Name NUFFIELD NURSING HOMES TRUST
Registered Address Epsom Gateway
Ashley Avenue
Epsom
Surrey
KT18 5AL
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-01-16
Account Category DORMANT
Account Ref Day 30
Account Ref Month 12
Accounts Due Date 2020-12-30
Accounts Last Update 2018-12-31
Returns Due Date 2017-02-13
Returns Last Update 2016-01-16
Confirmation Statement Due Date 2021-02-27
Confirmation Statement Last Update 2020-01-16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86102 Medical nursing home activities

Office Location

Address EPSOM GATEWAY
ASHLEY AVENUE
Post Town EPSOM
County SURREY
Post Code KT18 5AL

Companies with the same location

Entity Name Office Address
ARCHER LEISURE LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD HEALTH PENSION TRUSTEES LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL, United Kingdom
HEALTHSCORE LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
MSCP HOLDINGS LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
GREENS HEALTH AND FITNESS LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
VALE HEALTH PARTNERS LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
THE FOOD CALCULATOR LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
MYTHBREAKER LIMITED Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD PROACTIVE HEALTH GROUP LTD Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
NUFFIELD PROACTIVE HEALTH MEDICAL LTD Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NEWMAN, Toby Secretary (Active) Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL /
28 February 2017
/
HYATT, Gregory John Director (Active) Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL December 1964 /
18 September 2014
British /
United Kingdom
Accountant
NEWMAN, Toby Director (Active) Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL July 1977 /
28 February 2017
British /
England
Solicitor
HOLBEN, David George Secretary (Resigned) 49 Sandilands Road, Fulham, London, SW6 2BD /
17 May 2005
/
JONES, John Edward Secretary (Resigned) Flat 218 14 Drake House, St George Wharf, London, SW8 2LR /
30 July 2004
/
SPEVACK, Tracey Jane Secretary (Resigned) 33 Charles Babbage Close, Chessington, Surrey, KT9 2SB /
16 January 2003
/
TALBUTT, Luke Secretary (Resigned) Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL /
1 September 2011
/
BENSON, Paul Roscoe Director (Resigned) 23 Langstone Road, Havant, Hampshire, PO9 1RA February 1953 /
16 January 2003
British /
England
Director Of Corporate Affairs
DOYLE, Kevan Peter Director (Resigned) Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL February 1968 /
29 July 2009
Eire /
England
Chartered Accountant
MOBBS, David Peter Director (Resigned) Epsom Gateway, Ashley Avenue, Epsom, Surrey, England, KT18 5AL November 1960 /
7 April 2003
British /
England
Chief Executive
TALBUTT, Luke Director (Resigned) Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL June 1965 /
8 December 2015
British /
United Kingdom
General Counsel

Competitor

Search similar business entities

Post Town EPSOM
Post Code KT18 5AL
SIC Code 86102 - Medical nursing home activities

Improve Information

Please provide details on NUFFIELD NURSING HOMES TRUST by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches