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

NUFFIELD PROACTIVE HEALTH MEDICAL LTD

EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL,
Company Registration Number
04860867
Private Limited Company
Active

Company Overview

About Nuffield Proactive Health Medical Ltd
NUFFIELD PROACTIVE HEALTH MEDICAL LTD was founded on 2003-08-08 and has its registered office in Epsom. The organisation's status is listed as "Active". Nuffield Proactive Health Medical Ltd 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 PROACTIVE HEALTH MEDICAL LTD
 
Legal Registered Office
EPSOM GATEWAY
ASHLEY AVENUE
EPSOM
SURREY
KT18 5AL
Other companies in KT18
 
Previous Names
SONA MEDICAL SERVICES LIMITED03/11/2005
Filing Information
Company Number 04860867
Company ID Number 04860867
Date formed 2003-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 14:16:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUFFIELD PROACTIVE HEALTH MEDICAL LTD
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 PROACTIVE HEALTH MEDICAL LTD

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 2008-11-03 2017-10-31
LUKE TALBUTT
Company Secretary 2011-09-01 2017-02-28
LUKE TALBUTT
Director 2015-12-08 2017-02-28
KEVAN PETER DOYLE
Director 2003-11-26 2015-12-08
DAVID GEORGE HOLBEN
Company Secretary 2009-07-29 2011-09-01
KEVAN PETER DOYLE
Company Secretary 2003-11-26 2009-07-29
CHRISTOPHER IAN JESSOP
Director 2003-11-26 2008-10-09
SABINE IRENE LOUISE DONNAI
Director 2003-08-08 2007-02-26
INGLEBY NOMINEES LIMITED
Nominated Secretary 2003-08-08 2003-11-26

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 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 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 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
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 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 INDEPENDENT SURGERY CENTRES LIMITED Director 2017-02-28 CURRENT 1994-12-22 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 COSMETIC SURGERY LIMITED Director 2017-02-28 CURRENT 1988-12-12 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 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
2023-08-10CONFIRMATION STATEMENT MADE ON 01/08/23, 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
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-11-14AP01DIRECTOR APPOINTED CHRIS BLACKWELL-FROST
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN HYATT
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-03-13AP01DIRECTOR APPOINTED MR TOBY NEWMAN
2017-03-13TM02Termination of appointment of Luke Talbutt on 2017-02-28
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TALBUTT
2017-03-13AP03Appointment of Toby Newman as company secretary on 2017-02-28
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 111.12
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN PETER DOYLE
2015-12-09AP01DIRECTOR APPOINTED MR LUKE TALBUTT
2015-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 111.12
2015-08-24AR0108/08/15 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 111.12
2014-08-19AR0108/08/14 ANNUAL RETURN FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOHN HYATT / 08/08/2014
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN PETER DOYLE / 08/08/2014
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 40-44 Coombe Road New Malden Surrey KT3 4QF
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-09AR0108/08/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-23AR0108/08/12 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
2011-08-08AR0108/08/11 FULL LIST
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-12AR0108/08/10 FULL LIST
2009-09-18363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-08288bAPPOINTMENT TERMINATED SECRETARY KEVAN DOYLE
2009-08-08288aSECRETARY APPOINTED DAVID GEORGE HOLBEN
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM NUFFIELD HOUSE 1-4 THE CRESCENT SURBITON SURREY KT6 4BN
2008-11-18288aDIRECTOR APPOINTED GREGORY JOHN HYATT
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JESSOP
2008-08-21363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVAN DOYLE / 27/07/2007
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-08-28288bDIRECTOR RESIGNED
2006-09-25363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-10363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-11-03CERTNMCOMPANY NAME CHANGED SONA MEDICAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/11/05
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 3 DUKES GATE ACTON LANE LONDON W4 5DX
2005-02-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-09-01363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-12-18CERTNMCOMPANY NAME CHANGED MAILSTOP LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-12-15123£ NC 100/112 26/11/03
2003-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-1588(2)RAD 26/11/03--------- £ SI 9612@.01=96 £ IC 15/111
2003-12-08288bSECRETARY RESIGNED
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2003-12-08225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2003-12-08122S-DIV 26/11/03
2003-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to NUFFIELD PROACTIVE HEALTH MEDICAL LTD 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 PROACTIVE HEALTH MEDICAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-08-11 Outstanding ESPORTA GROUP LIMITED
Intangible Assets
Patents
We have not found any records of NUFFIELD PROACTIVE HEALTH MEDICAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NUFFIELD PROACTIVE HEALTH MEDICAL LTD
Trademarks
We have not found any records of NUFFIELD PROACTIVE HEALTH MEDICAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUFFIELD PROACTIVE HEALTH MEDICAL LTD. 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 (86210 - General medical practice activities) as NUFFIELD PROACTIVE HEALTH MEDICAL LTD are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where NUFFIELD PROACTIVE HEALTH MEDICAL LTD 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 PROACTIVE HEALTH MEDICAL LTD 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 PROACTIVE HEALTH MEDICAL LTD 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.