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.



People

WILLBOND, Benjamin James

Secretary

ACTIVE

Assigned on 28 Sep 2023

Current time on role 7 months, 24 days

AHMAD, Muhammad Irshaad

Director

Managing Director

ACTIVE

Assigned on 19 Mar 2020

Current time on role 4 years, 2 months, 3 days

BEN OMAR, Samira

Director

Company Director

ACTIVE

Assigned on 23 Jun 2022

Current time on role 1 year, 10 months, 29 days

CLINE, Tara Jane Margaret

Director

Chief Executive Officer

ACTIVE

Assigned on 26 Sep 2017

Current time on role 6 years, 7 months, 26 days

HILL, Rupert Michael

Director

Investment Banker

ACTIVE

Assigned on 14 Mar 2019

Current time on role 5 years, 2 months, 8 days

KLABER, Robert Edward, Dr

Director

Doctor

ACTIVE

Assigned on 14 Dec 2023

Current time on role 5 months, 8 days

MARJANOVIC, Sonja

Director

Research Director

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 22 days

MARSHALL, Martin Neil

Director

Academic Gp

ACTIVE

Assigned on 29 Sep 2022

Current time on role 1 year, 7 months, 23 days

MARTIN, Graham Paul, Professor

Director

Academic

ACTIVE

Assigned on 14 Dec 2023

Current time on role 5 months, 8 days

OLDMAN, Crystal Elizabeth, Dr

Director

Chief Executive

ACTIVE

Assigned on 14 Dec 2023

Current time on role 5 months, 8 days

OLIVER, David, Professor

Director

Doctor

ACTIVE

Assigned on 05 Dec 2019

Current time on role 4 years, 5 months, 17 days

OSUJI, Nnenna Chinenye, Dr

Director

Doctor

ACTIVE

Assigned on 14 Dec 2023

Current time on role 5 months, 8 days

PICKUP, Sarah Jane

Director

Deputy Chief Executive

ACTIVE

Assigned on 30 Sep 2021

Current time on role 2 years, 7 months, 22 days

BEAZOR, Kim Lesley

Secretary

Manager

RESIGNED

Assigned on 30 Jun 2004

Resigned on 10 Mar 2008

Time on role 3 years, 8 months, 10 days

BISHOP, Elizabeth Mary Ann

Secretary

RESIGNED

Assigned on 31 Mar 2009

Resigned on 31 Jul 2015

Time on role 6 years, 4 months

DAVIES, Rebecca Ann

Secretary

RESIGNED

Assigned on 27 Nov 2018

Resigned on 20 Aug 2019

Time on role 8 months, 23 days

DIXON, Jennifer, Dr

Secretary

Director

RESIGNED

Assigned on 10 Mar 2008

Resigned on 31 Mar 2009

Time on role 1 year, 21 days

HALLESY, Ruth

Secretary

RESIGNED

Assigned on 02 Sep 2019

Resigned on 11 Sep 2023

Time on role 4 years, 9 days

LEHMANN, Max Andrew

Secretary

RESIGNED

Assigned on 28 Nov 2001

Resigned on 30 Jun 2004

Time on role 2 years, 7 months, 2 days

LONGMUIR, Sara

Secretary

RESIGNED

Assigned on 01 Jun 2018

Resigned on 27 Nov 2018

Time on role 5 months, 26 days

MCKELLAR, Patricia Janet

Secretary

RESIGNED

Assigned on

Resigned on 22 Nov 2001

Time on role 22 years, 6 months

MILLER, David

Secretary

RESIGNED

Assigned on 01 Aug 2015

Resigned on 31 May 2018

Time on role 2 years, 9 months, 30 days

ASHLEY MILLER, Michael, Doctor

Director

Secretary

RESIGNED

Assigned on

Resigned on 23 Nov 1995

Time on role 28 years, 5 months, 29 days

BENNEYWORTH, Rosemarie Anne, Dr

Director

Gp

RESIGNED

Assigned on 26 Sep 2017

Resigned on 30 Sep 2023

Time on role 6 years, 4 days

BLACK, Carol Mary, Professor

Director

Physician

RESIGNED

Assigned on 30 Nov 2007

Resigned on 04 Jul 2016

Time on role 8 years, 7 months, 4 days

BORYSIEWICZ, Leszek Krzysztof

Director

Deputy Rector

RESIGNED

Assigned on 01 Feb 2006

Resigned on 12 Nov 2007

Time on role 1 year, 9 months, 11 days

BURNETT-STUART, Joseph

Director

Retired Company Chairman

RESIGNED

Assigned on

Resigned on 31 Mar 1999

Time on role 25 years, 1 month, 21 days

BUTTERFIELD OF STETCHFORD, William John Hughes, Lord

Director

Reired

RESIGNED

Assigned on

Resigned on 20 Jul 1995

Time on role 28 years, 10 months, 2 days

CALDICOTT, Fiona, Dame

Director

Principal Of Somerville Colleg

RESIGNED

Assigned on 25 Nov 1999

Resigned on 29 Sep 2008

Time on role 8 years, 10 months, 4 days

CAMM, Tara Katharine

Director

Solicitor

RESIGNED

Assigned on 12 May 2008

Resigned on 30 Apr 2012

Time on role 3 years, 11 months, 18 days

CARLILE, Lord

Director

Barrister

RESIGNED

Assigned on 25 Nov 1999

Resigned on 12 Nov 2007

Time on role 7 years, 11 months, 17 days

CORNWELL, Jocelyn, Dr

Director

Chief Executive

RESIGNED

Assigned on 23 Mar 2015

Resigned on 31 May 2021

Time on role 6 years, 2 months, 8 days

DEEGAN, Michael

Director

None

RESIGNED

Assigned on 22 Apr 2013

Resigned on 31 May 2019

Time on role 6 years, 1 month, 9 days

DONNE, John Christopher, Sir

Director

Retired Solicitor

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 21 days

EVANS, Ahalia Navina, Dr

Director

Ceo

RESIGNED

Assigned on 01 Mar 2020

Resigned on 31 Mar 2020

Time on role 30 days

EVANS, Timothy William, Professor

Director

Physician

RESIGNED

Assigned on 06 Oct 2014

Resigned on 16 Nov 2018

Time on role 4 years, 1 month, 10 days

FIELDEN, Jonathan Mark, Dr

Director

Medical Director

RESIGNED

Assigned on 06 Oct 2014

Resigned on 28 Dec 2016

Time on role 2 years, 2 months, 22 days

FRANCE, Christopher Walter, Sir

Director

Retired

RESIGNED

Assigned on 25 Nov 1999

Resigned on 31 Jan 2006

Time on role 6 years, 2 months, 6 days

FRY, John, Dr

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Apr 1994

Time on role 30 years, 24 days

HENKE, Nicolaus, Dr

Director

Consultant

RESIGNED

Assigned on 30 Nov 2007

Resigned on 31 Dec 2014

Time on role 7 years, 1 month, 1 day

KELSEY, Timothy Claude

Director

Company Chairman

RESIGNED

Assigned on 30 Nov 2007

Resigned on 02 Oct 2014

Time on role 6 years, 10 months, 2 days

KRIEGER, Ian Stephen

Director

None

RESIGNED

Assigned on 22 Apr 2013

Resigned on 31 May 2019

Time on role 6 years, 1 month, 9 days

LANGLANDS, Alan, Sir

Director

University Principal

RESIGNED

Assigned on 30 Nov 2007

Resigned on 12 Apr 2009

Time on role 1 year, 4 months, 12 days

LEATHERMAN, Sheila Tayback, Professor

Director

Professor

RESIGNED

Assigned on 29 Sep 2008

Resigned on 31 Jul 2015

Time on role 6 years, 10 months, 2 days

MATTHEWS, Kathryn Ann

Director

Company Director

RESIGNED

Assigned on 02 Dec 2013

Resigned on 31 Jan 2020

Time on role 6 years, 1 month, 29 days

MAYNARD, Alan Keith, Professor

Director

Secretary Of The Nuffield Prov

RESIGNED

Assigned on 23 Nov 1995

Resigned on 09 Aug 1996

Time on role 8 months, 16 days

MCKEON, Andrew John

Director

Retired

RESIGNED

Assigned on 04 Jul 2016

Resigned on 30 Sep 2022

Time on role 6 years, 2 months, 26 days

MCKEON, Andrew John

Director

Government Service

RESIGNED

Assigned on 12 May 2008

Resigned on 18 Jul 2013

Time on role 5 years, 2 months, 6 days

MOYES, Wiliam

Director

Executive Chairman

RESIGNED

Assigned on 12 May 2008

Resigned on 12 Dec 2011

Time on role 3 years, 7 months

OWEN, John Wyn, Professor

Director

Chief Executive

RESIGNED

Assigned on 27 Nov 1997

Resigned on 10 Jun 2005

Time on role 7 years, 6 months, 13 days

PALCA, Julia Charlotte

Director

Judge

RESIGNED

Assigned on 09 Jun 2015

Resigned on 31 Aug 2021

Time on role 6 years, 2 months, 22 days

PEREIRA GRAY, Denis John, Professor Sir

Director

Professor Of General Practice

RESIGNED

Assigned on 27 Jul 1995

Resigned on 06 Dec 1995

Time on role 4 months, 10 days

PEREIRA GRAY, Denis John, Professor Sir

Director

Retired

RESIGNED

Assigned on 24 Nov 1994

Resigned on 31 May 2006

Time on role 11 years, 6 months, 7 days

PERRIN, Charles John

Director

Company Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 02 Oct 2014

Time on role 6 years, 10 months, 2 days

PHILLIPS, Peter Andrew Jestyn

Director

Communications Regulator

RESIGNED

Assigned on 12 May 2008

Resigned on 31 Dec 2014

Time on role 6 years, 7 months, 19 days

SHOCK, Maurice, Sir

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Sep 2005

Time on role 18 years, 7 months, 22 days

SMITH, Stephen Kevin, Professor

Director

Ceo Imperial Health Care Nhs Trust Principal Fom I

RESIGNED

Assigned on 12 May 2008

Resigned on 30 Sep 2011

Time on role 3 years, 4 months, 18 days

STEIN, Thea Suzanna Ruth

Director

Chief Executive, Nhs Trust

RESIGNED

Assigned on 05 Dec 2019

Resigned on 31 Aug 2023

Time on role 3 years, 8 months, 26 days

STEVENS, Simon Laurence

Director

President Global Health, United Health

RESIGNED

Assigned on 01 Jan 2012

Resigned on 31 Mar 2014

Time on role 2 years, 2 months, 30 days

TAYLOR, Hugh Henderson, Sir

Director

Nhs Trust Chairman

RESIGNED

Assigned on 12 Dec 2011

Resigned on 31 Jan 2018

Time on role 6 years, 1 month, 19 days

VAN STOLK, Christian Cornelis

Director

Research Professional

RESIGNED

Assigned on 10 Nov 2014

Resigned on 30 Sep 2021

Time on role 6 years, 10 months, 20 days

WALKER, David Frederick

Director

Journalist

RESIGNED

Assigned on 30 Nov 2007

Resigned on 23 Jun 2009

Time on role 1 year, 6 months, 23 days


Some Companies

ASHWELL CONTROLS LIMITED

WEST 3 THE PAVILION,NOTTINGHAM,NG8 6PE

Number:03046010
Status:ACTIVE
Category:Private Limited Company

BEELEAF LIMITED

4A ROMAN ROAD,LONDON,E6 3RX

Number:04161719
Status:ACTIVE
Category:Private Limited Company

HELIX SPRING LIMITED

NEW LINE INDUSTRIAL ESTATE,BACUP,OL13 9RW

Number:03749489
Status:ACTIVE
Category:Private Limited Company

ONE TO ONE CARE SERVICES LIMITED

TITLEWORTH HOUSE,GUILDFORD,GU1 3QH

Number:02779036
Status:ACTIVE
Category:Private Limited Company

PROSTANDARD LIMITED

63 FIELDFARE ROAD,LONDON,SE28 8HR

Number:10542705
Status:ACTIVE
Category:Private Limited Company

SAVE SWEETIE NOW

THIRD FLOOR,LONDON,EC4M 7AN

Number:09622286
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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