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