Background WavePink WaveYellow Wave

NUFFIELD HEALTH PENSION TRUSTEES LIMITED (10001741)

NUFFIELD HEALTH PENSION TRUSTEES LIMITED (10001741) is an active UK company. incorporated on 12 February 2016. with registered office in Epsom. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NUFFIELD HEALTH PENSION TRUSTEES LIMITED has been registered for 10 years. Current directors include WESTON, Michael William, PI CONSULTING (TRUSTEE SERVICES) LIMITED.

Company Number
10001741
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WESTON, Michael William, PI CONSULTING (TRUSTEE SERVICES) LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUFFIELD HEALTH PENSION TRUSTEES LIMITED

NUFFIELD HEALTH PENSION TRUSTEES LIMITED is an active company incorporated on 12 February 2016 with the registered office located in Epsom. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NUFFIELD HEALTH PENSION TRUSTEES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10001741

LTD Company

Age

10 Years

Incorporated 12 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 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 11 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Timeline

17 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Sept 16
Director Left
Dec 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
May 21
Director Left
Dec 21
Director Left
Feb 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

THOMSON, Iben

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

WESTON, Michael William

Active
27-37 St. Georges Road, LondonSW19 4EU
Born December 1964
Director
Appointed 04 Dec 2023

PI CONSULTING (TRUSTEE SERVICES) LIMITED

Active
27-37 St. George's Road, LondonSW19 4EU
Corporate director
Appointed 13 Nov 2020

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 12 Feb 2016
Resigned 28 Feb 2017

DAVIES, Alan

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1950
Director
Appointed 12 Feb 2016
Resigned 25 Nov 2021

HAFFENDEN, Michael Steven Henry

Resigned
Ashley Avenue, EpsomKT18 5AL
Born August 1960
Director
Appointed 12 Feb 2016
Resigned 31 Aug 2020

HARDY, Russell Stephen Mons

Resigned
Ashley Avenue, EpsomKT18 5AL
Born September 1960
Director
Appointed 12 Feb 2016
Resigned 17 Dec 2018

JACKSON, Linda

Resigned
Ashley Avenue, EpsomKT18 5AL
Born September 1972
Director
Appointed 12 Feb 2016
Resigned 06 Dec 2017

JONES, John Edward

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1947
Director
Appointed 12 Feb 2016
Resigned 31 Jan 2022

KENT, Martin Norman

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1949
Director
Appointed 12 Feb 2016
Resigned 02 Jun 2016

LATIF, Sabina Yasmin

Resigned
Ashley Avenue, EpsomKT18 5AL
Born August 1973
Director
Appointed 01 Mar 2019
Resigned 01 Sept 2022

MCNAIR, David

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1963
Director
Appointed 12 Feb 2016
Resigned 14 Dec 2022

MILLER, Colin Roderick

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1955
Director
Appointed 12 Feb 2016
Resigned 30 Apr 2021

MYERS, Anna

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1970
Director
Appointed 12 Feb 2016
Resigned 17 Dec 2018

PEREZ, Jose

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1949
Director
Appointed 12 Feb 2016
Resigned 21 Oct 2020

ROSS, Douglas

Resigned
27-37 St George's Road, LondonSW19 4EU
Born July 1959
Director
Appointed 14 Dec 2022
Resigned 04 Dec 2023

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

43

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination 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 Full
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
21 December 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2016
NEWINCIncorporation