Background WavePink WaveYellow Wave

NUFFIELD PROACTIVE HEALTH LTD (01568809)

NUFFIELD PROACTIVE HEALTH LTD (01568809) is an active UK company. incorporated on 17 June 1981. with registered office in Epsom. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NUFFIELD PROACTIVE HEALTH LTD has been registered for 44 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
01568809
Status
active
Type
ltd
Incorporated
17 June 1981
Age
44 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUFFIELD PROACTIVE HEALTH LTD

NUFFIELD PROACTIVE HEALTH LTD is an active company incorporated on 17 June 1981 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 PROACTIVE HEALTH LTD was registered 44 years ago.(SIC: 86900)

Status

active

Active since 44 years ago

Company No

01568809

LTD Company

Age

44 Years

Incorporated 17 June 1981

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SONA POSITIVE HEALTH LIMITED
From: 3 September 2002To: 3 November 2005
SONA HEALTH LIMITED
From: 24 April 2002To: 3 September 2002
TWEEDPARK LIMITED
From: 17 June 1981To: 24 April 2002
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

40-44 Coombe Road New Malden Surrey KT3 4QF
From: 17 June 1981To: 28 November 2013
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
Dec 15
Director Joined
Dec 15
Loan Cleared
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

THOMSON, Iben

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

BAKER, Paul Martin

Active
Ashley Avenue, EpsomKT18 5AL
Born June 1969
Director
Appointed 10 Dec 2025

THOMSON, Iben Charlotte

Active
Ashley Avenue, EpsomKT18 5AL
Born May 1968
Director
Appointed 06 Sept 2024

ARMITAGE, Stephen Rodney

Resigned
The Fons 16 Hill Rise, Gerrards CrossSL9 9BH
Secretary
Appointed 01 Sept 2000
Resigned 31 Dec 2001

DAVIES, Christine Edna

Resigned
Cartref, Chalfont St PeterSL9 9TL
Secretary
Appointed N/A
Resigned 01 Sept 2000

DOYLE, Kevan-Peter

Resigned
Coombe Road, New MaldenKT3 4QF
Secretary
Appointed 31 Dec 2001
Resigned 01 Apr 2010

HOLBEN, David George

Resigned
Coombe Road, New MaldenKT3 4QF
Secretary
Appointed 01 Apr 2010
Resigned 01 Sept 2011

HOLDEN, David George

Resigned
Coombe Road, New MaldenKT3 4QF
Secretary
Appointed 01 Apr 2010
Resigned 01 Apr 2010

NEWMAN, Toby

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

TALBUTT, Luke

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

ARMITAGE, Stephen Rodney

Resigned
The Fons 16 Hill Rise, Gerrards CrossSL9 9BH
Born December 1943
Director
Appointed 12 Jul 1996
Resigned 31 Dec 2001

BLACKWELL-FROST, Chris

Resigned
Epsom Gateway, EpsomKT18 5AL
Born April 1970
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2022

BRUEN, Andrew Sebastian Martin

Resigned
3 Norman Avenue, EpsomKT17 3AB
Born May 1962
Director
Appointed N/A
Resigned 01 Nov 2009

DAVIES, Christine Edna

Resigned
Cartref, Chalfont St PeterSL9 9TL
Born September 1945
Director
Appointed N/A
Resigned 01 Sept 2000

DAVIES, William Brian

Resigned
Cartref Chiltern Hill, Gerrards CrossSL9 9TL
Born August 1944
Director
Appointed N/A
Resigned 22 Feb 2005

DOYLE, Kevan-Peter

Resigned
Ashley Avenue, EpsomKT18 5AL
Born February 1968
Director
Appointed 30 Sept 2001
Resigned 08 Dec 2015

HYATT, Gregory John

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1964
Director
Appointed 03 Nov 2008
Resigned 31 Oct 2017

JESSOP, Christopher

Resigned
Shawfield Street, LondonSW3 4BD
Born July 1953
Director
Appointed 30 Sept 2001
Resigned 09 Oct 2008

LAMBERT, Amanda

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1969
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2024

LYNN, Matthew

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1980
Director
Appointed 06 Sept 2024
Resigned 10 Dec 2025

NEWMAN, Toby

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1977
Director
Appointed 28 Feb 2017
Resigned 30 Nov 2022

SMITH, Caroline Naomi

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1963
Director
Appointed 30 Nov 2022
Resigned 03 Sept 2024

TALBUTT, Luke

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1965
Director
Appointed 08 Dec 2015
Resigned 28 Feb 2017

YOUNG, Terence Mcmeel

Resigned
59 Elers Road, LondonW13 9QB
Born May 1959
Director
Appointed N/A
Resigned 31 Mar 2007

Persons with significant control

1

Ashley Avenue, EpsomKT18 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
11 June 2009
287Change of Registered Office
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
353353
Legacy
6 June 2009
190190
Legacy
6 June 2009
287Change of Registered Office
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
7 April 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
287Change of Registered Office
Legacy
2 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
287Change of Registered Office
Legacy
22 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Resolution
4 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
30 July 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
88(2)R88(2)R
Resolution
13 February 1996
RESOLUTIONSResolutions
Resolution
13 February 1996
RESOLUTIONSResolutions
Legacy
13 February 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
12 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1992
AAAnnual Accounts
Legacy
26 May 1992
363b363b
Accounts With Accounts Type Small
28 August 1991
AAAnnual Accounts
Legacy
4 June 1991
363b363b
Legacy
22 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
11 September 1989
395Particulars of Mortgage or Charge
Legacy
13 July 1989
363363
Legacy
4 July 1989
288288
Legacy
4 July 1989
288288
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
23 June 1987
363363
Accounts With Accounts Type Small
19 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Legacy
4 July 1986
288288