About

Registered Number: 03489051
Date of Incorporation: 06/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

 

Having been setup in 1998, Nuffield Health Day Nurseries Ltd have registered office in Epsom in Surrey, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are Newman, Toby, Talbutt, Luke.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWMAN, Toby 28 February 2017 - 1
TALBUTT, Luke 01 September 2011 28 February 2017 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 25 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 12 January 2018
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 13 March 2017
AP03 - Appointment of secretary 13 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 12 January 2016
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 30 September 2011
AP03 - Appointment of secretary 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 14 January 2009
MEM/ARTS - N/A 28 November 2008
CERTNM - Change of name certificate 25 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 31 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 23 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 31 January 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 09 February 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 04 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 13 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 17 January 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 September 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 September 2001
395 - Particulars of a mortgage or charge 13 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 01 February 2000
CERTNM - Change of name certificate 15 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
287 - Change in situation or address of Registered Office 12 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 03 February 1999
395 - Particulars of a mortgage or charge 05 November 1998
395 - Particulars of a mortgage or charge 05 November 1998
CERTNM - Change of name certificate 01 May 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
RESOLUTIONS - N/A 18 March 1998
225 - Change of Accounting Reference Date 18 March 1998
287 - Change in situation or address of Registered Office 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
CERTNM - Change of name certificate 02 March 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
NEWINC - New incorporation documents 06 January 1998

Mortgages & Charges

Description Date Status Charge by
Security accession deed to a debenture dated 10 may 2001 between inter alia,health club investments limited (the "parent"),health club investments limited and health club acquisitions limited (the "charging companies") and the royal bank of scotland PLC (the "security agent") (the "debenture") 03 July 2001 Fully Satisfied

N/A

Guarantee and debenture (as defined) 23 October 1998 Fully Satisfied

N/A

Letter of off-set 23 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.