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

NUFFIELD COSMETIC SURGERY LIMITED

EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL,
Company Registration Number
02327543
Private Limited Company
Active

Company Overview

About Nuffield Cosmetic Surgery Ltd
NUFFIELD COSMETIC SURGERY LIMITED was founded on 1988-12-12 and has its registered office in Epsom. The organisation's status is listed as "Active". Nuffield Cosmetic Surgery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NUFFIELD COSMETIC SURGERY LIMITED
 
Legal Registered Office
EPSOM GATEWAY
ASHLEY AVENUE
EPSOM
SURREY
KT18 5AL
Other companies in KT18
 
Previous Names
NNHT NO.1 LIMITED10/11/2006
Filing Information
Company Number 02327543
Company ID Number 02327543
Date formed 1988-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-07 23:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUFFIELD COSMETIC SURGERY 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 COSMETIC SURGERY LIMITED

Current Directors
Officer Role Date Appointed
TOBY NEWMAN
Company Secretary 2017-02-28
CHRIS BLACKWELL-FROST
Director 2017-10-31
TOBY NEWMAN
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY JOHN HYATT
Director 2014-09-18 2017-10-31
LUKE TALBUTT
Company Secretary 2011-09-01 2017-02-28
LUKE TALBUTT
Director 2015-12-08 2017-02-28
KEVAN-PETER PETER DOYLE
Director 2009-07-29 2015-12-08
DAVID PETER MOBBS
Director 2003-04-07 2015-12-08
DAVID GEORGE HOLBEN
Company Secretary 2005-05-17 2011-09-01
JOHN EDWARD JONES
Director 2000-12-01 2009-07-29
JOHN EDWARD JONES
Company Secretary 2004-07-30 2005-04-01
JOHN DAVID SWAIN
Director 2000-12-01 2004-11-01
TRACEY JANE SPEVACK
Company Secretary 2002-05-24 2004-07-30
THOMAS FRANK HENNESSY
Director 2000-12-01 2003-05-06
CLIVE BATH
Director 2000-12-01 2003-04-10
PAUL ROSCOE BENSON
Director 2000-12-01 2003-04-10
DAVID TERENCE ERVINE
Director 1992-07-24 2003-01-24
DAVID PETER MOBBS
Director 2001-05-10 2003-01-03
OLIVIA JACQUELINE HOLMES
Company Secretary 2002-01-05 2002-05-24
RICHARD PAUL BRIERLEY
Company Secretary 2001-05-10 2002-01-04
JENNIFER ANNE BLAZEY
Company Secretary 2000-06-01 2001-05-10
VICTOR COLIN LEADER
Company Secretary 1992-07-24 2000-06-01
CHRISTOPHER STEPHEN WATES
Director 1992-07-24 1995-10-13
REGINALD JAMES WARREN
Director 1992-07-24 1994-08-31
PAUL QUENTIN CULLUM STACEY
Director 1992-07-24 1992-12-31

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 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 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 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 ARCHER LEISURE LIMITED Director 2017-10-31 CURRENT 1982-12-09 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH WELLBEING LIMITED Director 2017-10-31 CURRENT 1993-08-31 Active
CHRIS BLACKWELL-FROST INDEPENDENT SURGERY CENTRES LIMITED Director 2017-10-31 CURRENT 1994-12-22 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
TOBY NEWMAN NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-02-28 CURRENT 2016-02-01 Active
TOBY NEWMAN VALE HEALTH PARTNERS LIMITED Director 2017-02-28 CURRENT 2006-12-08 Active
TOBY NEWMAN VALE HEALTHCARE LIMITED Director 2017-02-28 CURRENT 2001-06-19 Active
TOBY NEWMAN NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-02-28 CURRENT 2003-08-08 Active
TOBY NEWMAN THE FOOD CALCULATOR LIMITED Director 2017-02-28 CURRENT 2006-07-20 Active
TOBY NEWMAN CHICHESTER (LEASING) COMPANY LIMITED Director 2017-02-28 CURRENT 1991-01-29 Active
TOBY NEWMAN CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-02-28 CURRENT 1990-09-25 Active
TOBY NEWMAN ISC ESTATES LIMITED Director 2017-02-28 CURRENT 1996-09-12 Active
TOBY NEWMAN BODY AND MIND LIMITED Director 2017-02-28 CURRENT 1999-02-11 Active
TOBY NEWMAN ARK LEISURE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 1999-03-18 Active
TOBY NEWMAN BLADERUNNER LIMITED Director 2017-02-28 CURRENT 2000-07-18 Active
TOBY NEWMAN NUFFIELD NURSING HOMES TRUST Director 2017-02-28 CURRENT 2003-01-16 Active
TOBY NEWMAN NUFFIELD HEALTH CARE LIMITED Director 2017-02-28 CURRENT 1976-09-30 Active
TOBY NEWMAN NUFFIELD PROACTIVE HEALTH LTD Director 2017-02-28 CURRENT 1981-06-17 Active
TOBY NEWMAN INDEPENDENT SURGERY CENTRES LIMITED Director 2017-02-28 CURRENT 1994-12-22 Active
TOBY NEWMAN ISC PROJECTS LIMITED Director 2017-02-28 CURRENT 1996-09-12 Active
TOBY NEWMAN SHERBURNE (LEASING) COMPANY LIMITED Director 2017-02-28 CURRENT 1996-12-30 Active
TOBY NEWMAN ISC LEASING (IPSWICH) LIMITED Director 2017-02-28 CURRENT 1996-12-24 Active
TOBY NEWMAN NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-02-28 CURRENT 2005-01-04 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
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-11-14AP01DIRECTOR APPOINTED CHRIS BLACKWELL-FROST
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN HYATT
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TALBUTT
2017-03-13AP01DIRECTOR APPOINTED MR TOBY NEWMAN
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
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-12AR0109/05/16 ANNUAL RETURN FULL LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOBBS
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE
2015-12-09AP01DIRECTOR APPOINTED LUKE TALBUTT
2015-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-22CH01Director's details changed for Mr David Peter Mobbs on 2015-05-21
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-13AR0109/05/15 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-24AP01DIRECTOR APPOINTED MR GREGORY JOHN HYATT
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-16AR0109/05/14 ANNUAL RETURN FULL LIST
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER MOBBS / 09/05/2014
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 09/05/2014
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 40 - 44 COOMBE ROAD NEW MALDEN SURREY KT3 4QF
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-24AR0109/05/13 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-22AR0109/05/12 FULL LIST
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-01AP03SECRETARY APPOINTED MR. LUKE TALBUTT
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID HOLBEN
2011-06-03AR0109/05/11 FULL LIST
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-06AR0109/05/10 FULL LIST
2009-08-06288aDIRECTOR APPOINTED MR KEVAN-PETER DOYLE
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN JONES
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-06-23190LOCATION OF DEBENTURE REGISTER
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM NUFFIELD HOUSE 1-4 THE CRESCENT SURBITON SURREY KT6 4BN
2009-01-06AA31/12/07 TOTAL EXEMPTION FULL
2008-05-21363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-18363sRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS; AMEND
2007-05-10363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10CERTNMCOMPANY NAME CHANGED NNHT NO.1 LIMITED CERTIFICATE ISSUED ON 10/11/06
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-23363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-06-23288aNEW SECRETARY APPOINTED
2005-06-23363(288)SECRETARY RESIGNED
2004-12-06288bDIRECTOR RESIGNED
2004-10-15288cDIRECTOR'S PARTICULARS CHANGED
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-11288aNEW SECRETARY APPOINTED
2004-08-05288bSECRETARY RESIGNED
2004-05-21363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-01CERTNMCOMPANY NAME CHANGED NUFFIELD HOSPITALS LIMITED CERTIFICATE ISSUED ON 01/09/03
2003-05-30288aNEW DIRECTOR APPOINTED
2003-05-30288bDIRECTOR RESIGNED
2003-05-30288bDIRECTOR RESIGNED
2003-05-30363(288)DIRECTOR RESIGNED
2003-05-30363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-04-15288aNEW DIRECTOR APPOINTED
2003-01-16288bDIRECTOR RESIGNED
2002-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-07363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-05-30288bSECRETARY RESIGNED
2002-05-30288aNEW SECRETARY APPOINTED
2002-01-16288bSECRETARY RESIGNED
2002-01-16288bSECRETARY RESIGNED
2002-01-10288aNEW SECRETARY APPOINTED
2001-09-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to NUFFIELD COSMETIC SURGERY 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 COSMETIC SURGERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUFFIELD COSMETIC SURGERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of NUFFIELD COSMETIC SURGERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUFFIELD COSMETIC SURGERY LIMITED
Trademarks
We have not found any records of NUFFIELD COSMETIC SURGERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUFFIELD COSMETIC SURGERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as NUFFIELD COSMETIC SURGERY LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where NUFFIELD COSMETIC SURGERY 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 COSMETIC SURGERY 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 COSMETIC SURGERY 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.