Nutley Hall UCKFIELD


Nutley Hall started in year 1966 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 00868461. The Nutley Hall company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Uckfield at Nutley Hall. Postal code: TN22 3NJ. Since October 30, 2008 Nutley Hall is no longer carrying the name Nutley Hall.

At present there are 8 directors in the the company, namely Gaynor M., Rosalind C. and Yvette D. and others. In addition one secretary - Helen C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Irmtraut B. who worked with the the company until 17 June 2010.

Nutley Hall Address / Contact

Office Address Nutley Hall
Office Address2 Nutley
Town Uckfield
Post code TN22 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00868461
Date of Incorporation Fri, 7th Jan 1966
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 58 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Gaynor M.

Position: Director

Appointed: 29 October 2023

Rosalind C.

Position: Director

Appointed: 30 October 2022

Yvette D.

Position: Director

Appointed: 01 November 2020

Raz L.

Position: Director

Appointed: 19 November 2016

Piet B.

Position: Director

Appointed: 04 November 2012

Guy B.

Position: Director

Appointed: 30 October 2011

Margarete A.

Position: Director

Appointed: 31 October 2010

Helen C.

Position: Secretary

Appointed: 17 June 2010

Helen C.

Position: Director

Appointed: 10 December 2009

Ian W.

Position: Director

Appointed: 04 November 2012

Resigned: 30 October 2022

Barbara L.

Position: Director

Appointed: 02 November 2008

Resigned: 09 December 2010

Ltijnol V.

Position: Director

Appointed: 15 September 2005

Resigned: 16 June 2006

Geoffrey D.

Position: Director

Appointed: 17 March 2005

Resigned: 20 September 2012

Hamish D.

Position: Director

Appointed: 10 December 2004

Resigned: 30 October 2022

Cynthia H.

Position: Director

Appointed: 13 September 2001

Resigned: 10 December 2004

Paul B.

Position: Director

Appointed: 13 September 2001

Resigned: 23 March 2020

David F.

Position: Director

Appointed: 14 March 2001

Resigned: 11 September 2003

Michael H.

Position: Director

Appointed: 23 September 1998

Resigned: 21 December 2000

Anthony C.

Position: Director

Appointed: 15 June 1995

Resigned: 17 June 2010

Brian K.

Position: Director

Appointed: 14 September 1993

Resigned: 01 March 2016

James G.

Position: Director

Appointed: 27 June 1991

Resigned: 24 September 1998

Frederick A.

Position: Director

Appointed: 27 June 1991

Resigned: 13 March 1999

Ann H.

Position: Director

Appointed: 27 June 1991

Resigned: 08 September 2006

Irmtraut B.

Position: Secretary

Appointed: 27 June 1991

Resigned: 17 June 2010

Basil M.

Position: Director

Appointed: 27 June 1991

Resigned: 03 May 2002

Philipa M.

Position: Director

Appointed: 27 June 1991

Resigned: 13 March 2008

Angus M.

Position: Director

Appointed: 27 June 1991

Resigned: 30 September 1994

Company previous names

Nutley Hall October 30, 2008

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 8th, December 2023
Free Download (37 pages)

Company search

Advertisements