THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES

59 New Cavendish Street, London, W1G 7LP
StatusACTIVE
Company No.00382452
Category
Incorporated30 Aug 1943
Age80 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE NUFFIELD TRUST FOR RESEARCH AND POLICY STUDIES IN HEALTH SERVICES is an active with number 00382452. It was incorporated 80 years, 8 months, 23 days ago, on 30 August 1943. The company address is 59 New Cavendish Street, London, W1G 7LP.



Company Fillings

Accounts with accounts type full

Date: 31 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-14

Officer name: Dr Crystal Elizabeth Oldman

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Edward Klaber

Appointment date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nnenna Chinenye Osuji

Appointment date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-14

Officer name: Professor Graham Paul Martin

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-28

Officer name: Mr Benjamin James Willbond

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-11

Officer name: Ruth Hallesy

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemarie Anne Benneyworth

Termination date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Thea Suzanna Ruth Stein

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Martin Neil Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Andrew John Mckeon

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-23

Officer name: Samira Ben Oman

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samira Ben Oman

Appointment date: 2022-06-23

Documents

View document PDF

Accounts with accounts type group

Date: 05 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Jane Pickup

Appointment date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Sonja Marjanovic

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Christian Cornelis Van Stolk

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Mckeon

Change date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Charlotte Palca

Termination date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 18 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-18

Officer name: Mr Christian Cornelis Van Stolk

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jocelyn Cornwell

Termination date: 2021-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Ahalia Navina Evans

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Irshaad Ahmad

Appointment date: 2020-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Dr Ahalia Navina Evans

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Ann Matthews

Termination date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Ms Thea Suzanna Ruth Stein

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-05

Officer name: Professor David Oliver

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Ann Davies

Termination date: 2019-08-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ruth Hallesy

Appointment date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Ian Stephen Krieger

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Michael Deegan

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Rupert Michael Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rebecca Ann Davies

Appointment date: 2018-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-27

Officer name: Sara Longmuir

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: Timothy William Evans

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-01

Officer name: Sara Longmuir

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: David Miller

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Henderson Taylor

Termination date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mrs Tara Jane Margaret Cline

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rosemarie Anne Benneyworth

Appointment date: 2017-09-26

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Jonathan Mark Fielden

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Mr Andrew John Mckeon

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Mary Black

Termination date: 2016-07-04

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Sheila Tayback Leatherman

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-01

Officer name: Mr David Miller

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Mary Ann Bishop

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Charlotte Palca

Appointment date: 2015-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: Dr Jocelyn Cornwell

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Peter Andrew Jestyn Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Nicolaus Henke

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Mark Fielden

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Timothy William Evans

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2015

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Van Stolk

Appointment date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Charles John Perrin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Laurence Stevens

Termination date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Timothy Claude Kelsey

Documents

View document PDF

Accounts with accounts type group

Date: 26 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Ann Matthews

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Ann Matthews

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mckeon

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mckeon

Documents

View document PDF

Resolution

Date: 19 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Stephen Krieger

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Deegan

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Camm

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Laurence Stevens

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Hugh Henderson Taylor

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wiliam Moyes

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Smith

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF


Some Companies

AA QUINN 94 ENGINEERING LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:11370781
Status:ACTIVE
Category:Private Limited Company

CLIPHAIR LIMITED

UNIT 1, WATERMILL HOUSE,WALLINGTON,SM6 7AH

Number:06292083
Status:ACTIVE
Category:Private Limited Company

DIRECT EDUCATION LIMITED

13 ST. GEORGES STREET,CHORLEY,PR7 2AA

Number:03481319
Status:ACTIVE
Category:Private Limited Company

EMBASSY SOFTWARE PRODUCTS LIMITED

9 ABBOTS COURT, STOKE ROAD,ROCHESTER,ME3 9LS

Number:03103056
Status:ACTIVE
Category:Private Limited Company

JACKSON'S COMMERCIAL CATERING LIMITED

THE ROOSTER,PENRITH,CA11 7EH

Number:09453036
Status:ACTIVE
Category:Private Limited Company
Number:IP29585R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source