Background WavePink WaveYellow Wave

NUFFIELD HEALTH (00576970)

NUFFIELD HEALTH (00576970) is an active UK company. incorporated on 14 January 1957. with registered office in Epsom. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NUFFIELD HEALTH has been registered for 69 years. Current directors include BARRELL, Sam, Dr, DODD, Dominic, FIGGIS, Patrick Adam Fernesley and 6 others.

Company Number
00576970
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 1957
Age
69 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARRELL, Sam, Dr, DODD, Dominic, FIGGIS, Patrick Adam Fernesley, KILLEN, Tracey Anne, MACDONALD, Natalie-Jane Anne, Dr, ROBB, Elizabeth Jane, ROCHFORD, Lee, STANSFELD, Mark Andrew, WHITWORTH, Karen Tracy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUFFIELD HEALTH

NUFFIELD HEALTH is an active company incorporated on 14 January 1957 with the registered office located in Epsom. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NUFFIELD HEALTH was registered 69 years ago.(SIC: 86900)

Status

active

Active since 69 years ago

Company No

00576970

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

69 Years

Incorporated 14 January 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

NUFFIELD NURSING HOMES TRUST
From: 14 January 1957To: 1 September 2003
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

40-44 Coombe Road New Malden Surrey KT3 4QF
From: 14 January 1957To: 28 November 2013
Timeline

60 key events • 1957 - 2026

Funding Officers Ownership
Company Founded
Jan 57
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Left
Jun 10
Director Left
Jan 11
Director Joined
Aug 11
Director Joined
May 12
Director Left
Aug 12
Director Left
Dec 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Feb 14
Director Left
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Oct 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Aug 20
Director Left
Sept 20
Loan Secured
Oct 20
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Aug 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Nov 25
Director Joined
Jan 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

THOMSON, Iben

Active
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 30 Nov 2022

BARRELL, Sam, Dr

Active
Ashley Avenue, EpsomKT18 5AL
Born February 1968
Director
Appointed 01 Jan 2026

DODD, Dominic

Active
Ashley Avenue, EpsomKT18 5AL
Born August 1967
Director
Appointed 26 Nov 2025

FIGGIS, Patrick Adam Fernesley

Active
Ashley Avenue, EpsomKT18 5AL
Born November 1957
Director
Appointed 27 Jun 2018

KILLEN, Tracey Anne

Active
Ashley Avenue, EpsomKT18 5AL
Born April 1961
Director
Appointed 26 Jul 2023

MACDONALD, Natalie-Jane Anne, Dr

Active
Ashley Avenue, EpsomKT18 5AL
Born June 1962
Director
Appointed 27 Jan 2017

ROBB, Elizabeth Jane

Active
Ashley Avenue, EpsomKT18 5AL
Born September 1953
Director
Appointed 18 Oct 2022

ROCHFORD, Lee

Active
Ashley Avenue, EpsomKT18 5AL
Born January 1967
Director
Appointed 26 Jul 2023

STANSFELD, Mark Andrew

Active
Ashley Avenue, EpsomKT18 5AL
Born March 1960
Director
Appointed 01 Oct 2021

WHITWORTH, Karen Tracy

Active
Ashley Avenue, EpsomKT18 5AL
Born August 1969
Director
Appointed 01 Sept 2023

BLAZEY, Jennifer Anne

Resigned
6 Washington Drive, WindsorSL4 4NS
Secretary
Appointed 01 Jun 2000
Resigned 10 May 2001

BRIERLEY, Richard Paul

Resigned
82 New Road, MitchamCR4 4LT
Secretary
Appointed 10 May 2001
Resigned 04 Jan 2002

HOLBEN, David George

Resigned
49 Sandilands Road, LondonSW6 2BD
Secretary
Appointed 26 Apr 2005
Resigned 01 Sept 2011

HOLMES, Olivia Jacqueline

Resigned
19 Oakhill Grove, SurbitonKT6 6DS
Secretary
Appointed 05 Jan 2002
Resigned 24 May 2002

JONES, John Edward

Resigned
9 Elmley Close, WokinghamRG41 1HP
Secretary
Appointed 30 Jul 2004
Resigned 01 Apr 2005

LEADER, Victor Colin

Resigned
14 Brookside, HatfieldAL10 9RR
Secretary
Appointed N/A
Resigned 01 Jun 2000

NEWMAN, Toby

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 28 Feb 2017
Resigned 30 Nov 2022

SPEVACK, Tracey Jane

Resigned
33 Charles Babbage Close, ChessingtonKT9 2SB
Secretary
Appointed 24 May 2002
Resigned 30 Jul 2004

TALBUTT, Luke, Mr.

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 01 Sept 2011
Resigned 28 Feb 2017

ADEBOWALE, Victor Olufemi, Lord

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1962
Director
Appointed 26 Jun 2019
Resigned 18 Oct 2022

AXTON, Henry Stuart

Resigned
Hook Place Hook Lane, ChichesterPO20 6TS
Born May 1923
Director
Appointed N/A
Resigned 19 May 1993

BAJWA, Junaid Azmat, Dr

Resigned
Ashley Avenue, EpsomKT18 5AL
Born November 1979
Director
Appointed 29 Sept 2021
Resigned 30 Jul 2025

BAKER WILBRAHAM, Richard

Resigned
Rode Hall, Scholar GreenST7 3QP
Born February 1934
Director
Appointed N/A
Resigned 30 Apr 2001

BOURNE, Christopher John

Resigned
Snowshill Hill, Moreton In MarshGL56 9TH
Born April 1935
Director
Appointed N/A
Resigned 22 May 1996

BRYANT, Martin Warwick

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1952
Director
Appointed 01 Jun 2013
Resigned 26 Jul 2023

BUDD, David Charles

Resigned
Coombe Road, New MaldenKT3 4QF
Born December 1953
Director
Appointed 25 Jun 2008
Resigned 24 Sept 2009

BUTLER, Edmond Marshal

Resigned
Deerstones House, SkiptonBD23 6JB
Born June 1922
Director
Appointed N/A
Resigned 19 May 1993

CASSONI, Maria Luisa

Resigned
Coombe Road, New MaldenKT3 4QF
Born December 1951
Director
Appointed 01 Nov 2011
Resigned 14 Dec 2012

DRISCOLL, Fiona Elizabeth

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1958
Director
Appointed 01 Jan 2010
Resigned 26 Jun 2019

EVANDER, Lars Peter

Resigned
5 Marlborough Crescent, LondonW4 1HE
Born January 1947
Director
Appointed 28 Mar 2001
Resigned 28 Feb 2010

EVANS, John Sandford

Resigned
Green Lake Farm, ChesterCH3 6HW
Born January 1941
Director
Appointed N/A
Resigned 23 Jun 2010

FORESTER, The Lady

Resigned
Willey Park, BroseleyTF12 5JJ
Born February 1946
Director
Appointed 04 Jun 1996
Resigned 27 Mar 2003

GARDNER, Douglas Frank

Resigned
20 Cottesmore Gardens, LondonW8 5PR
Born December 1943
Director
Appointed 25 May 1995
Resigned 30 Nov 2009

GLENARTHUR, Simon Mark, Lord

Resigned
Northbrae Farm House, BanchoryAB31 3JQ
Born October 1944
Director
Appointed 13 Dec 2000
Resigned 31 Dec 2009

HARDY, Russell Stephen Mons

Resigned
Ashley Avenue, EpsomKT18 5AL
Born September 1960
Director
Appointed 01 Jan 2010
Resigned 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

376

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Resolution
4 August 2025
RESOLUTIONSResolutions
Memorandum Articles
4 August 2025
MAMA
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Change Sail Address Company With New Address
8 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
12 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 November 2022
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 November 2022
MR05Certification of Charge
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Memorandum Articles
8 October 2021
MAMA
Resolution
8 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 October 2020
MAMA
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Memorandum Articles
17 July 2017
MAMA
Resolution
17 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Memorandum Articles
28 February 2017
MAMA
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
25 January 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Resolution
19 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Mortgage Create With Deed
20 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
22 December 2015
MR05Certification of Charge
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Mortgage Charge Part Both With Charge Number
7 September 2013
MR05Certification of Charge
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Group
9 May 2013
AAAnnual Accounts
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Legacy
1 April 2011
MG04MG04
Legacy
9 March 2011
MG01MG01
Legacy
9 March 2011
MG01MG01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Resolution
14 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Resolution
29 June 2009
RESOLUTIONSResolutions
Legacy
29 May 2009
363aAnnual Return
Legacy
28 May 2009
287Change of Registered Office
Legacy
28 May 2009
353353
Legacy
28 May 2009
190190
Legacy
28 May 2009
288cChange of Particulars
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Group
15 May 2008
AAAnnual Accounts
Resolution
6 May 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Legacy
11 March 2008
403b403b
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Group
19 May 2006
AAAnnual Accounts
Memorandum Articles
5 May 2006
MEM/ARTSMEM/ARTS
Resolution
5 May 2006
RESOLUTIONSResolutions
Memorandum Articles
13 January 2006
MEM/ARTSMEM/ARTS
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 April 2005
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 April 2003
AAAnnual Accounts
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
26 October 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
1 October 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 March 2002
AAAnnual Accounts
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Memorandum Articles
14 January 2002
MEM/ARTSMEM/ARTS
Resolution
14 January 2002
RESOLUTIONSResolutions
Memorandum Articles
14 January 2002
MEM/ARTSMEM/ARTS
Resolution
14 January 2002
RESOLUTIONSResolutions
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Memorandum Articles
25 July 2001
MEM/ARTSMEM/ARTS
Resolution
25 July 2001
RESOLUTIONSResolutions
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288cChange of Particulars
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Resolution
8 November 2000
RESOLUTIONSResolutions
Memorandum Articles
8 November 2000
MEM/ARTSMEM/ARTS
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 June 2000
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1999
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 May 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
3 July 1996
403aParticulars of Charge Subject to s859A
Legacy
25 June 1996
403aParticulars of Charge Subject to s859A
Legacy
25 June 1996
403aParticulars of Charge Subject to s859A
Legacy
25 June 1996
403aParticulars of Charge Subject to s859A
Legacy
25 June 1996
403aParticulars of Charge Subject to s859A
Legacy
25 June 1996
403aParticulars of Charge Subject to s859A
Legacy
25 June 1996
403aParticulars of Charge Subject to s859A
Legacy
12 June 1996
288288
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Accounts With Accounts Type Full Group
5 June 1996
AAAnnual Accounts
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Accounts With Accounts Type Full Group
31 May 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
288288
Legacy
18 January 1995
395Particulars of Mortgage or Charge
Legacy
11 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 October 1994
288288
Legacy
3 August 1994
395Particulars of Mortgage or Charge
Legacy
26 July 1994
403aParticulars of Charge Subject to s859A
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 May 1994
AAAnnual Accounts
Legacy
14 March 1994
395Particulars of Mortgage or Charge
Legacy
14 March 1994
395Particulars of Mortgage or Charge
Legacy
14 March 1994
395Particulars of Mortgage or Charge
Legacy
14 March 1994
395Particulars of Mortgage or Charge
Legacy
14 March 1994
395Particulars of Mortgage or Charge
Legacy
14 March 1994
395Particulars of Mortgage or Charge
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 January 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1993
395Particulars of Mortgage or Charge
Memorandum Articles
14 July 1993
MEM/ARTSMEM/ARTS
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1993
AAAnnual Accounts
Resolution
16 June 1993
RESOLUTIONSResolutions
Legacy
15 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
17 May 1993
395Particulars of Mortgage or Charge
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Accounts With Accounts Type Full Group
1 July 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
24 July 1991
MEM/ARTSMEM/ARTS
Legacy
24 July 1991
363b363b
Accounts With Made Up Date
12 July 1991
AAAnnual Accounts
Legacy
26 June 1991
288288
Accounts With Accounts Type Full Group
28 August 1990
AAAnnual Accounts
Legacy
18 July 1990
395Particulars of Mortgage or Charge
Legacy
14 July 1990
403aParticulars of Charge Subject to s859A
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
29 June 1990
363363
Legacy
20 June 1990
288288
Legacy
18 June 1990
403aParticulars of Charge Subject to s859A
Legacy
18 June 1990
403aParticulars of Charge Subject to s859A
Legacy
29 January 1990
288288
Legacy
25 January 1990
363363
Legacy
18 January 1990
288288
Legacy
28 September 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 June 1989
AAAnnual Accounts
Legacy
19 April 1989
288288
Legacy
3 February 1989
288288
Legacy
4 August 1988
287Change of Registered Office
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
3 May 1988
288288
Legacy
26 January 1988
288288
Accounts With Made Up Date
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Legacy
3 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Certificate Change Of Name Company
27 June 1960
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 October 1959
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 January 1957
MISCMISC
Incorporation Company
14 January 1957
NEWINCIncorporation