Nuffield Health Day Nurseries Limited EPSOM


Nuffield Health Day Nurseries started in year 1998 as Private Limited Company with registration number 03489051. The Nuffield Health Day Nurseries company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Epsom at Epsom Gateway. Postal code: KT18 5AL. Since 26th November 2008 Nuffield Health Day Nurseries Limited is no longer carrying the name Cannons Day Nurseries.

At the moment there are 2 directors in the the firm, namely Amanda L. and Caroline S.. In addition one secretary - Iben T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nuffield Health Day Nurseries Limited Address / Contact

Office Address Epsom Gateway
Office Address2 Ashley Avenue
Town Epsom
Post code KT18 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03489051
Date of Incorporation Tue, 6th Jan 1998
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Iben T.

Position: Secretary

Appointed: 30 November 2022

Amanda L.

Position: Director

Appointed: 30 November 2022

Caroline S.

Position: Director

Appointed: 30 November 2022

Jennifer D.

Position: Director

Appointed: 21 September 2018

Resigned: 30 November 2022

Chris B.

Position: Director

Appointed: 31 October 2017

Resigned: 30 November 2022

Toby N.

Position: Secretary

Appointed: 28 February 2017

Resigned: 30 November 2022

Gary B.

Position: Director

Appointed: 31 May 2016

Resigned: 21 September 2018

Andrew W.

Position: Director

Appointed: 08 December 2015

Resigned: 28 February 2017

Derrick F.

Position: Director

Appointed: 15 April 2014

Resigned: 31 May 2016

Luke T.

Position: Secretary

Appointed: 01 September 2011

Resigned: 28 February 2017

Gregory H.

Position: Director

Appointed: 03 November 2008

Resigned: 31 October 2017

Christopher J.

Position: Director

Appointed: 30 November 2007

Resigned: 31 August 2008

David H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 01 September 2011

Kevan-Peter D.

Position: Director

Appointed: 30 November 2007

Resigned: 15 April 2014

Christopher W.

Position: Director

Appointed: 20 November 2006

Resigned: 30 November 2007

David W.

Position: Secretary

Appointed: 01 November 2005

Resigned: 30 November 2007

David W.

Position: Director

Appointed: 01 November 2005

Resigned: 30 November 2007

Arnu M.

Position: Director

Appointed: 28 October 2005

Resigned: 30 November 2007

Matthew S.

Position: Director

Appointed: 26 June 2001

Resigned: 31 October 2005

Matthew S.

Position: Secretary

Appointed: 26 June 2001

Resigned: 31 October 2005

James A.

Position: Director

Appointed: 30 April 2001

Resigned: 31 December 2004

Martin H.

Position: Director

Appointed: 30 April 2001

Resigned: 31 December 2003

Mark F.

Position: Director

Appointed: 30 April 2001

Resigned: 30 September 2006

Martin O.

Position: Director

Appointed: 29 December 2000

Resigned: 16 December 2002

Steven P.

Position: Director

Appointed: 16 June 1999

Resigned: 26 June 2001

Harm T.

Position: Director

Appointed: 16 June 1999

Resigned: 31 October 2005

Steven P.

Position: Secretary

Appointed: 16 June 1999

Resigned: 26 June 2001

Alan S.

Position: Secretary

Appointed: 16 March 1998

Resigned: 16 June 1999

Dermot H.

Position: Director

Appointed: 16 March 1998

Resigned: 16 June 1999

Stephen L.

Position: Director

Appointed: 16 March 1998

Resigned: 16 June 1999

Andrew W.

Position: Director

Appointed: 16 March 1998

Resigned: 16 June 1999

Stephen A.

Position: Director

Appointed: 05 February 1998

Resigned: 16 March 1998

Stephen A.

Position: Secretary

Appointed: 05 February 1998

Resigned: 16 March 1998

Stephen S.

Position: Director

Appointed: 05 February 1998

Resigned: 16 March 1998

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1998

Resigned: 05 February 1998

Luciene James Limited

Position: Nominee Director

Appointed: 06 January 1998

Resigned: 05 February 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Nuffield Health from Surrey, England. The abovementioned PSC is categorised as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Pinnacle Leisure Group Limited that put Epsom, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nuffield Health

Epsom Gateway Ashley Avenue, Epsom, Surrey, KT18 5AL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Register Of Companies
Registration number 00576970
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pinnacle Leisure Group Limited

Epsom Gateway Ashley Avenue, Epsom, Surrey, KT18 5AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Companies (England And Wales)
Registration number 03242383
Notified on 6 April 2016
Ceased 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

Cannons Day Nurseries November 26, 2008
Pinnacle Day Nurseries December 16, 1999
The Pinnacle Clubs May 5, 1998
Lakespan March 3, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 20th, September 2023
Free Download (18 pages)

Company search

Advertisements