Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUFFIELD HEALTH WELLBEING LIMITED
Company Information for

NUFFIELD HEALTH WELLBEING LIMITED

EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL,
Company Registration Number
02849324
Private Limited Company
Active

Company Overview

About Nuffield Health Wellbeing Ltd
NUFFIELD HEALTH WELLBEING LIMITED was founded on 1993-08-31 and has its registered office in Epsom. The organisation's status is listed as "Active". Nuffield Health Wellbeing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NUFFIELD HEALTH WELLBEING LIMITED
 
Legal Registered Office
EPSOM GATEWAY
ASHLEY AVENUE
EPSOM
SURREY
KT18 5AL
Other companies in KT18
 
Previous Names
CANNONS HEALTH & FITNESS LIMITED21/11/2008
Filing Information
Company Number 02849324
Company ID Number 02849324
Date formed 1993-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 22:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUFFIELD HEALTH WELLBEING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NUFFIELD HEALTH WELLBEING LIMITED

Current Directors
Officer Role Date Appointed
TOBY NEWMAN
Company Secretary 2017-02-28
CHRIS BLACKWELL-FROST
Director 2017-10-31
GARY LEE BURTON
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JOHN HYATT
Director 2008-11-03 2017-10-31
LUKE TALBUTT
Company Secretary 2011-09-01 2017-02-28
DERRICK MICHAEL FARRELL
Director 2014-04-15 2016-05-31
KEVAN PETER DOYLE
Director 2007-11-30 2014-04-15
DAVID GEORGE HOLBEN
Company Secretary 2007-11-30 2011-09-01
DAVID PETER MOBBS
Director 2007-11-30 2009-11-09
JOHN EDWARD JONES
Director 2007-11-30 2009-07-29
CHRISTOPHER JESSOP
Director 2007-11-30 2008-08-31
DAVID CHARLES WISEMAN
Company Secretary 2005-11-01 2007-11-30
ARNU KUMAR MISRA
Director 2003-03-24 2007-11-30
MARK ANDREW FISH
Director 1998-10-26 2006-09-30
MATTHEW ALEXANDER STREETS
Company Secretary 2001-06-26 2005-10-31
JAMES RICHARD ELLIOTT ANDREW
Director 2000-06-26 2004-12-31
MARTIN HARRIS
Director 2000-06-26 2003-12-31
MARTIN TIMOTHY OLIVER
Director 1998-01-01 2002-12-16
STEVEN MARK PALMER
Company Secretary 1999-03-19 2001-06-26
CHRISTOPHER JAMES GOTLA
Director 1998-10-26 2001-04-30
CHRISTOPHER ALBERT HARRY LIGHTFOOT
Director 1998-10-26 2001-04-30
STEPHEN JOHN DAVIES
Director 1999-09-13 2000-09-30
ANDREW DEAN BOURNE
Director 1998-10-26 1999-09-30
NICHOLAS JAMES IRENS
Director 1996-07-09 1999-04-13
MARTIN TIMOTHY OLIVER
Company Secretary 1998-06-30 1999-03-19
MALCOLM ALAN CHAMBERLAIN
Director 1993-09-20 1999-02-23
MICHAEL AXELROD
Director 1998-01-01 1998-08-01
DAVID TREVARTHEN GARRETT
Company Secretary 1993-09-20 1998-06-30
DAVID TREVARTHEN GARRETT
Director 1993-09-20 1998-06-30
DAVID LESLIE HUDD
Director 1996-07-09 1998-04-07
JENNIFER ANN LAWRENCE
Director 1993-09-20 1998-01-01
DENNIS FREDJOHN
Director 1993-09-20 1996-07-09
HAMISH ROBERT MUIR MACKENZIE
Director 1993-10-27 1996-07-09
DOUGLAS NIGEL MANDERS
Nominated Secretary 1993-08-31 1993-09-20
DOUGLAS NIGEL MANDERS
Nominated Director 1993-08-31 1993-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BLACKWELL-FROST NUFFIELD HEALTH ONE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRIS BLACKWELL-FROST HEALTHCODE LIMITED Director 2017-11-16 CURRENT 1999-10-28 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-10-31 CURRENT 2016-02-01 Active
CHRIS BLACKWELL-FROST CORBY TENNIS LIMITED Director 2017-10-31 CURRENT 1991-04-24 Active
CHRIS BLACKWELL-FROST HEALTH CLUB ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST VALE HEALTH PARTNERS LIMITED Director 2017-10-31 CURRENT 2006-12-08 Active
CHRIS BLACKWELL-FROST HEALTHSCORE LIMITED Director 2017-10-31 CURRENT 2013-07-15 Active
CHRIS BLACKWELL-FROST MSCP WELLBEING LIMITED Director 2017-10-31 CURRENT 1992-07-10 Active
CHRIS BLACKWELL-FROST VARDON LIMITED Director 2017-10-31 CURRENT 1998-05-28 Active
CHRIS BLACKWELL-FROST VALE HEALTHCARE LIMITED Director 2017-10-31 CURRENT 2001-06-19 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-10-31 CURRENT 2003-08-08 Active
CHRIS BLACKWELL-FROST THE FOOD CALCULATOR LIMITED Director 2017-10-31 CURRENT 2006-07-20 Active
CHRIS BLACKWELL-FROST MSCP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2012-09-07 Active
CHRIS BLACKWELL-FROST CANNONS ADVENTURES LIMITED Director 2017-10-31 CURRENT 1989-08-16 Active
CHRIS BLACKWELL-FROST CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2017-10-31 CURRENT 1979-02-26 Active
CHRIS BLACKWELL-FROST CHICHESTER (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1991-01-29 Active
CHRIS BLACKWELL-FROST CANNONS COVENT GARDEN LIMITED Director 2017-10-31 CURRENT 1981-10-29 Active
CHRIS BLACKWELL-FROST ARCHER LEISURE LIMITED Director 2017-10-31 CURRENT 1982-12-09 Active
CHRIS BLACKWELL-FROST CENTRE COURT TENNIS LIMITED Director 2017-10-31 CURRENT 1990-01-17 Active
CHRIS BLACKWELL-FROST CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-10-31 CURRENT 1990-09-25 Active
CHRIS BLACKWELL-FROST INDEPENDENT SURGERY CENTRES LIMITED Director 2017-10-31 CURRENT 1994-12-22 Active
CHRIS BLACKWELL-FROST ISC ESTATES LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2017-10-31 CURRENT 1998-01-06 Active
CHRIS BLACKWELL-FROST CANNONS HEALTH CLUBS LIMITED Director 2017-10-31 CURRENT 1998-07-20 Active
CHRIS BLACKWELL-FROST BODY AND MIND LIMITED Director 2017-10-31 CURRENT 1999-02-11 Active
CHRIS BLACKWELL-FROST ARK LEISURE MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-03-18 Active
CHRIS BLACKWELL-FROST PRECIS (1748) LIMITED Director 2017-10-31 CURRENT 1999-05-13 Active
CHRIS BLACKWELL-FROST BLADERUNNER LIMITED Director 2017-10-31 CURRENT 2000-07-18 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST JONATHAN WEBB LIMITED Director 2017-10-31 CURRENT 2002-11-29 Active
CHRIS BLACKWELL-FROST NUFFIELD NURSING HOMES TRUST Director 2017-10-31 CURRENT 2003-01-16 Active
CHRIS BLACKWELL-FROST GREENS HEALTH AND FITNESS LIMITED Director 2017-10-31 CURRENT 2007-02-23 Active
CHRIS BLACKWELL-FROST TWICKENHAM LEISURE LIMITED Director 2017-10-31 CURRENT 1984-03-19 Active
CHRIS BLACKWELL-FROST NUFFIELD COSMETIC SURGERY LIMITED Director 2017-10-31 CURRENT 1988-12-12 Active
CHRIS BLACKWELL-FROST WANDSWORTH LEISURE LIMITED Director 2017-10-31 CURRENT 1978-12-22 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH CARE LIMITED Director 2017-10-31 CURRENT 1976-09-30 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH LTD Director 2017-10-31 CURRENT 1981-06-17 Active
CHRIS BLACKWELL-FROST CANNONS GROUP LIMITED Director 2017-10-31 CURRENT 1943-11-27 Active
CHRIS BLACKWELL-FROST PINNACLE LEISURE GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-27 Active
CHRIS BLACKWELL-FROST ISC PROJECTS LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST SHERBURNE (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1996-12-30 Active
CHRIS BLACKWELL-FROST ISC LEASING (IPSWICH) LIMITED Director 2017-10-31 CURRENT 1996-12-24 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-10-31 CURRENT 2005-01-04 Active
CHRIS BLACKWELL-FROST MYTHBREAKER LIMITED Director 2017-10-31 CURRENT 2005-10-03 Active
CHRIS BLACKWELL-FROST VITALITY HEALTHY WORKPLACE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
GARY LEE BURTON HEALTHSCORE LIMITED Director 2017-02-28 CURRENT 2013-07-15 Active
GARY LEE BURTON JONATHAN WEBB LIMITED Director 2017-02-28 CURRENT 2002-11-29 Active
GARY LEE BURTON MYTHBREAKER LIMITED Director 2017-02-28 CURRENT 2005-10-03 Active
GARY LEE BURTON CORBY TENNIS LIMITED Director 2016-05-31 CURRENT 1991-04-24 Active
GARY LEE BURTON HEALTH CLUB ACQUISITIONS LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON HEALTH CLUB INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON MSCP WELLBEING LIMITED Director 2016-05-31 CURRENT 1992-07-10 Active
GARY LEE BURTON VARDON LIMITED Director 2016-05-31 CURRENT 1998-05-28 Active
GARY LEE BURTON MSCP HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-09-07 Active
GARY LEE BURTON CANNONS ADVENTURES LIMITED Director 2016-05-31 CURRENT 1989-08-16 Active
GARY LEE BURTON CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2016-05-31 CURRENT 1979-02-26 Active
GARY LEE BURTON CANNONS COVENT GARDEN LIMITED Director 2016-05-31 CURRENT 1981-10-29 Active
GARY LEE BURTON ARCHER LEISURE LIMITED Director 2016-05-31 CURRENT 1982-12-09 Active
GARY LEE BURTON CENTRE COURT TENNIS LIMITED Director 2016-05-31 CURRENT 1990-01-17 Active
GARY LEE BURTON NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2016-05-31 CURRENT 1998-01-06 Active
GARY LEE BURTON CANNONS HEALTH CLUBS LIMITED Director 2016-05-31 CURRENT 1998-07-20 Active
GARY LEE BURTON PRECIS (1748) LIMITED Director 2016-05-31 CURRENT 1999-05-13 Active
GARY LEE BURTON HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON GREENS HEALTH AND FITNESS LIMITED Director 2016-05-31 CURRENT 2007-02-23 Active
GARY LEE BURTON TWICKENHAM LEISURE LIMITED Director 2016-05-31 CURRENT 1984-03-19 Active
GARY LEE BURTON WANDSWORTH LEISURE LIMITED Director 2016-05-31 CURRENT 1978-12-22 Active
GARY LEE BURTON CANNONS GROUP LIMITED Director 2016-05-31 CURRENT 1943-11-27 Active
GARY LEE BURTON PINNACLE LEISURE GROUP LIMITED Director 2016-05-31 CURRENT 1996-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BLACKWELL-FROST
2022-12-01AP01DIRECTOR APPOINTED MRS CAROLINE NAOMI SMITH
2022-12-01TM02Termination of appointment of Toby Newman on 2022-11-30
2022-12-01AP03Appointment of Iben Thomson as company secretary on 2022-11-30
2022-11-17FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25AP01DIRECTOR APPOINTED MRS JENNIFER ANN DILLON
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEE BURTON
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-11-14AP01DIRECTOR APPOINTED CHRIS BLACKWELL-FROST
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN HYATT
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-03-13TM02Termination of appointment of Luke Talbutt on 2017-02-28
2017-03-13AP03Appointment of Mr Toby Newman as company secretary on 2017-02-28
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 273890;USD 2507.08
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK MICHAEL FARRELL
2016-07-01AP01DIRECTOR APPOINTED MR GARY LEE BURTON
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 273890;USD 2507.08
2015-09-04AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 273890;USD 2507.08
2014-09-02AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-02CH01Director's details changed for Mr Gregory John Hyatt on 2014-08-31
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE
2014-07-07AP01DIRECTOR APPOINTED DERRICK MICHAEL FARRELL
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 40-44 Coombe Road New Malden Surrey KT3 4QF
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0131/08/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13AR0131/08/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-21AR0131/08/11 FULL LIST
2011-09-01AP03SECRETARY APPOINTED MR. LUKE TALBUTT
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN
2010-09-29AR0131/08/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOBBS
2009-11-09AR0131/08/09 FULL LIST
2009-09-22353LOCATION OF REGISTER OF MEMBERS
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF ENGLAND
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM CANNONS HOUSE 40-44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF
2009-09-22353LOCATION OF REGISTER OF MEMBERS
2009-09-22190LOCATION OF DEBENTURE REGISTER
2009-09-22190LOCATION OF DEBENTURE REGISTER
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2009-02-11363aRETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS
2009-01-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-13RES01ALTER MEM AND ARTS 20/11/2008
2009-01-13RES01ALTER MEM AND ARTS 20/11/2008
2008-11-20CERTNMCOMPANY NAME CHANGED CANNONS HEALTH & FITNESS LIMITED CERTIFICATE ISSUED ON 21/11/08
2008-11-17288aDIRECTOR APPOINTED GREGORY JOHN HYATT
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21288bAPPOINTMENT TERMINATE, DIRECTOR CHRISTOPHER IAN JESSOP LOGGED FORM
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JESSOP
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bSECRETARY RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-18363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-22288bDIRECTOR RESIGNED
2005-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-28363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-28288bDIRECTOR RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
1993-08-31New incorporation
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to NUFFIELD HEALTH WELLBEING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUFFIELD HEALTH WELLBEING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-07-08 Satisfied HSBC BANK PENSION TRUST (UK) LIMITED
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 2001-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLCAS SECURITY TRUSTEE FOR ITSELF AND ROYAL BANK INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of NUFFIELD HEALTH WELLBEING LIMITED registering or being granted any patents
Domain Names

NUFFIELD HEALTH WELLBEING LIMITED owns 1 domain names.

porchesterhall.co.uk  

Trademarks
We have not found any records of NUFFIELD HEALTH WELLBEING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NUFFIELD HEALTH WELLBEING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Guildford Borough Council 2013-07-17 GBP £613
Guildford Borough Council 2012-12-31 GBP £613
Cambridgeshire County Council 2012-06-20 GBP £698

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
European Police College (CEPOL) Provision of medical services — EMA/2012/18/HR 2013/06/28 GBP 100,000

Provision of medical services for staff members in line with the staff regulations, including pre-employments, annual medicals, review or advise on individual staff sick leave cases including personal visits or consultations by telephone/Skype/PC, occupational health review examinations and psychological services. In addition to provision of health programmes such as flu vaccination, medical advice for business travel, supply and storage of medicine for pandemic flu purposes, training of staff on matters within the subject of the tender, relevant support or advice in a business continuity context, and chairing invalidity committees for such cases.

European Medicines Agency Provision of medical services — EMA/2012/18/HR 2013/06/28 GBP 800,000

Provision of medical services for staff members in line with the staff regulations, including pre-employments, annual medicals, review or advise on individual staff sick leave cases including personal visits or consultations by telephone/Skype/PC, occupational health review examinations and psychological services. In addition to provision of health programmes such as flu vaccination, medical advice for business travel, supply and storage of medicine for pandemic flu purposes, training of staff on matters within the subject of the tender, relevant support or advice in a business continuity context, chairing invalidity committees for such cases.

European Banking Authority Provision of medical services — EBA/2012/18/HR 2012/06/28 EUR 300,000

Provision of medical services for staff members in line with the staff regulations, including pre-employments, annual medicals, review or advise on individual staff sick leave cases including personal visits or consultations by telephone/Skype/PC, occupational health review examinations and psychological services. In addition to provision of health programmes such as flu vaccination, medical advice for business travel, supply and storage of medicine for pandemic flu purposes, training of staff on matters within the subject of the tender, relevant support or advice in a business continuity context, chairing invalidity committees for such cases.

Outgoings
Business Rates/Property Tax
No properties were found where NUFFIELD HEALTH WELLBEING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUFFIELD HEALTH WELLBEING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUFFIELD HEALTH WELLBEING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.