About

Registered Number: 04639458
Date of Incorporation: 16/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL

 

Nuffield Nursing Homes Trust was registered on 16 January 2003 and are based in Surrey. There are 2 directors listed for Nuffield Nursing Homes Trust.

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 21 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 22 January 2018
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 21 September 2017
TM01 - Termination of appointment of director 13 March 2017
AP01 - Appointment of director 13 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
AP03 - Appointment of secretary 13 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AA - Annual Accounts 07 September 2015
CH01 - Change of particulars for director 22 May 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 03 October 2014
AP01 - Appointment of director 24 September 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 September 2011
AP03 - Appointment of secretary 01 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 08 March 2010
287 - Change in situation or address of Registered Office 07 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 26 October 2005
225 - Change of Accounting Reference Date 26 October 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
363s - Annual Return 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 October 2004
AA - Annual Accounts 28 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 23 February 2004
CERTNM - Change of name certificate 01 September 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.