Background WavePink WaveYellow Wave

NUFFIELD NURSING HOMES TRUST (04639458)

NUFFIELD NURSING HOMES TRUST (04639458) is an active UK company. incorporated on 16 January 2003. with registered office in Epsom. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. NUFFIELD NURSING HOMES TRUST has been registered for 23 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
04639458
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 January 2003
Age
23 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUFFIELD NURSING HOMES TRUST

NUFFIELD NURSING HOMES TRUST is an active company incorporated on 16 January 2003 with the registered office located in Epsom. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. NUFFIELD NURSING HOMES TRUST was registered 23 years ago.(SIC: 86102)

Status

active

Active since 23 years ago

Company No

04639458

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

Age

23 Years

Incorporated 16 January 2003

Size

N/A

Accounts

ARD: 30/12

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 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

NUFFIELD NURSING HOMES TRUST NO. 1
From: 16 January 2003To: 1 September 2003
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

40-44 Coombe Road New Malden Surrey KT3 4QF England
From: 16 January 2003To: 28 November 2013
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Sept 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
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
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 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

HOLBEN, David George

Resigned
49 Sandilands Road, LondonSW6 2BD
Secretary
Appointed 17 May 2005
Resigned 01 Sept 2011

JONES, John Edward

Resigned
Flat 218 14 Drake House, LondonSW8 2LR
Secretary
Appointed 30 Jul 2004
Resigned 29 Jul 2009

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 16 Jan 2003
Resigned 30 Jul 2004

TALBUTT, Luke, Mr.

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

BENSON, Paul Roscoe

Resigned
23 Langstone Road, HavantPO9 1RA
Born February 1953
Director
Appointed 16 Jan 2003
Resigned 10 Apr 2003

BLACKWELL-FROST, Chris

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

DOYLE, Kevan-Peter

Resigned
Ashley Avenue, EpsomKT18 5AL
Born February 1968
Director
Appointed 29 Jul 2009
Resigned 08 Dec 2015

HYATT, Gregory John

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1964
Director
Appointed 18 Sept 2014
Resigned 31 Oct 2017

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 01 Aug 2024
Resigned 10 Dec 2025

MOBBS, David Peter

Resigned
Ashley Avenue, EpsomKT18 5AL
Born November 1960
Director
Appointed 07 Apr 2003
Resigned 08 Dec 2015

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
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
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
Dissolution Withdrawal Application Strike Off Company
12 June 2025
DS02DS02
Dissolution Voluntary Strike Off Suspended
7 March 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2025
DS01DS01
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 Dormant
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
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 No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination 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 Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 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 Dormant
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment 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
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
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
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 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 Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 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 No Member List
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Legacy
7 August 2009
287Change of Registered Office
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
14 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
26 October 2005
225Change of Accounting Reference Date
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Incorporation Company
16 January 2003
NEWINCIncorporation