Background WavePink WaveYellow Wave

NUFFIELD HEALTH DAY NURSERIES LIMITED (03489051)

NUFFIELD HEALTH DAY NURSERIES LIMITED (03489051) is an active UK company. incorporated on 6 January 1998. with registered office in Epsom. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. NUFFIELD HEALTH DAY NURSERIES LIMITED has been registered for 28 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
03489051
Status
active
Type
ltd
Incorporated
6 January 1998
Age
28 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUFFIELD HEALTH DAY NURSERIES LIMITED

NUFFIELD HEALTH DAY NURSERIES LIMITED is an active company incorporated on 6 January 1998 with the registered office located in Epsom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. NUFFIELD HEALTH DAY NURSERIES LIMITED was registered 28 years ago.(SIC: 82110)

Status

active

Active since 28 years ago

Company No

03489051

LTD Company

Age

28 Years

Incorporated 6 January 1998

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

CANNONS DAY NURSERIES LIMITED
From: 16 December 1999To: 26 November 2008
PINNACLE DAY NURSERIES LIMITED
From: 5 May 1998To: 16 December 1999
THE PINNACLE CLUBS LIMITED
From: 3 March 1998To: 5 May 1998
LAKESPAN LIMITED
From: 6 January 1998To: 3 March 1998
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

40-44 Coombe Road New Malden Surrey KT3 4QF England
From: 21 January 2010To: 28 November 2013
Cannons House 40-44 Coombe Road New Malden Surrey KT3 4QF
From: 6 January 1998To: 21 January 2010
Timeline

22 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Jan 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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 20 Aug 2024

ABRAHAM, Stephen Ashley

Resigned
Flat 6 Stafford House, BroxbourneEN10 7JX
Secretary
Appointed 05 Feb 1998
Resigned 16 Mar 1998

HOLBEN, David George

Resigned
49 Sandilands Road, LondonSW6 2BD
Secretary
Appointed 30 Nov 2007
Resigned 01 Sept 2011

NEWMAN, Toby

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

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Secretary
Appointed 16 Jun 1999
Resigned 26 Jun 2001

SADLER, Alan

Resigned
21 Bretton, Burgess HillRH15 8TQ
Secretary
Appointed 16 Mar 1998
Resigned 16 Jun 1999

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Secretary
Appointed 26 Jun 2001
Resigned 31 Oct 2005

TALBUTT, Luke, Mr.

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

WISEMAN, David Charles

Resigned
53 Dorset Drive, EdgwareHA8 7NT
Secretary
Appointed 01 Nov 2005
Resigned 30 Nov 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 06 Jan 1998
Resigned 05 Feb 1998

ABRAHAM, Stephen Ashley

Resigned
Flat 6 Stafford House, BroxbourneEN10 7JX
Born March 1973
Director
Appointed 05 Feb 1998
Resigned 16 Mar 1998

ANDREW, James Richard Elliott

Resigned
Henderson Road, LondonSW18 3RR
Born July 1967
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2004

BLACKWELL-FROST, Chris

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

BURTON, Gary Lee

Resigned
Ashley Avenue, EpsomKT18 5AL
Born October 1973
Director
Appointed 31 May 2016
Resigned 21 Sept 2018

DILLON, Jennifer Ann

Resigned
Ashley Avenue, EpsomKT18 5AL
Born May 1972
Director
Appointed 21 Sept 2018
Resigned 30 Nov 2022

DOYLE, Kevan-Peter

Resigned
Ashley Avenue, EpsomKT18 5AL
Born February 1968
Director
Appointed 30 Nov 2007
Resigned 15 Apr 2014

FARRELL, Derrick Michael

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1969
Director
Appointed 15 Apr 2014
Resigned 31 May 2016

FISH, Mark Andrew

Resigned
The Orchard, MaidenheadSL6 8LQ
Born August 1962
Director
Appointed 30 Apr 2001
Resigned 30 Sept 2006

HARRIS, Martin

Resigned
Levels House, BleadneyBA5 1PF
Born October 1958
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2003

HEFFERNAN, Dermot Timothy Andrew

Resigned
168 Old Woking Road, WokingGU22 8LE
Born April 1957
Director
Appointed 16 Mar 1998
Resigned 16 Jun 1999

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 Nov 2007
Resigned 31 Aug 2008

LAMBERT, Amanda

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

LEWIS, Stephen Geoffrey

Resigned
Hollygate 177 Ambleside Road, LightwaterGU18 5UW
Born February 1954
Director
Appointed 16 Mar 1998
Resigned 16 Jun 1999

LYNN, Matthew

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1980
Director
Appointed 01 Aug 2024
Resigned 10 Dec 2025

MISRA, Arnu Kumar

Resigned
Hedgerow House 9 Rockwood Road, LeedsLS28 5AB
Born January 1962
Director
Appointed 28 Oct 2005
Resigned 30 Nov 2007

OLIVER, Martin Timothy

Resigned
25 Cranes Drive, SurbitonKT5 8AJ
Born May 1968
Director
Appointed 29 Dec 2000
Resigned 16 Dec 2002

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Born April 1960
Director
Appointed 16 Jun 1999
Resigned 26 Jun 2001

SMITH, Caroline Naomi

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

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Born January 1962
Director
Appointed 26 Jun 2001
Resigned 31 Oct 2005

SWEENEY, Stephen Gerard

Resigned
208a Kentish Town Road, LondonNW5 2AD
Born January 1970
Director
Appointed 05 Feb 1998
Resigned 16 Mar 1998

TEGELAARS, Harm Bartholomew

Resigned
Farnham House, Langton GreenTN3 0JT
Born February 1948
Director
Appointed 16 Jun 1999
Resigned 31 Oct 2005

WATES, Andrew Trace Allan

Resigned
Henfold House, Beare GreenRH5 4RW
Born November 1940
Director
Appointed 16 Mar 1998
Resigned 16 Jun 1999

Persons with significant control

2

1 Active
1 Ceased
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
Ceased 06 Apr 2016
Ashley Avenue, SurreyKT18 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

156

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 December 2022
AP03Appointment of Secretary
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
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 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
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
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 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 Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
30 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
19 January 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Memorandum Articles
28 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288cChange of Particulars
Legacy
12 September 2001
155(6)a155(6)a
Legacy
12 September 2001
155(6)a155(6)a
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
287Change of Registered Office
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
1 May 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
225Change of Accounting Reference Date
Legacy
18 March 1998
287Change of Registered Office
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
287Change of Registered Office
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Incorporation Company
6 January 1998
NEWINCIncorporation