Nuffield Albion Healthcare Limited LONDON


Nuffield Albion Healthcare started in year 2001 as Private Limited Company with registration number 04176082. The Nuffield Albion Healthcare company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since January 9, 2007 Nuffield Albion Healthcare Limited is no longer carrying the name Awg Healthcare (nuffield).

The company has 2 directors, namely Bryan A., John C.. Of them, John C. has been with the company the longest, being appointed on 30 May 2013 and Bryan A. has been with the company for the least time - from 26 September 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nuffield Albion Healthcare Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04176082
Date of Incorporation Thu, 8th Mar 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Bryan A.

Position: Director

Appointed: 26 September 2016

John C.

Position: Director

Appointed: 30 May 2013

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 20 December 2006

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 11 July 2011

Resigned: 26 September 2016

Victoria B.

Position: Director

Appointed: 19 March 2009

Resigned: 12 December 2011

Anita G.

Position: Director

Appointed: 19 March 2009

Resigned: 30 May 2013

John M.

Position: Director

Appointed: 20 December 2006

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 20 December 2006

Resigned: 19 March 2009

Peter B.

Position: Director

Appointed: 11 May 2006

Resigned: 20 December 2006

Roderick P.

Position: Director

Appointed: 11 May 2006

Resigned: 20 December 2006

Geoffrey S.

Position: Secretary

Appointed: 23 August 2004

Resigned: 20 December 2006

Anthony P.

Position: Director

Appointed: 03 August 2004

Resigned: 11 May 2006

Alison P.

Position: Director

Appointed: 03 August 2004

Resigned: 11 May 2006

David T.

Position: Secretary

Appointed: 19 August 2002

Resigned: 24 February 2006

Seamus G.

Position: Secretary

Appointed: 17 May 2002

Resigned: 19 August 2002

Robert F.

Position: Director

Appointed: 23 November 2001

Resigned: 03 August 2004

John M.

Position: Director

Appointed: 23 November 2001

Resigned: 03 August 2004

John H.

Position: Director

Appointed: 23 November 2001

Resigned: 01 July 2004

Seamus G.

Position: Director

Appointed: 08 March 2001

Resigned: 23 November 2001

Jacqueline F.

Position: Secretary

Appointed: 08 March 2001

Resigned: 17 May 2002

Jacqueline F.

Position: Director

Appointed: 08 March 2001

Resigned: 23 November 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Lanterndew Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lanterndew Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05133562
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Awg Healthcare (nuffield) January 9, 2007
Jaclordan (20) November 22, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (78 pages)

Company search

Advertisements