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

NESTOR PRIMECARE SERVICES LIMITED

CENTRAL SQAURE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
01963820
Private Limited Company
Liquidation

Company Overview

About Nestor Primecare Services Ltd
NESTOR PRIMECARE SERVICES LIMITED was founded on 1985-11-22 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Nestor Primecare Services 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
NESTOR PRIMECARE SERVICES LIMITED
 
Legal Registered Office
CENTRAL SQAURE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in CT20
 
Filing Information
Company Number 01963820
Company ID Number 01963820
Date formed 1985-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB228949560  
Last Datalog update: 2022-11-06 05:36:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NESTOR PRIMECARE SERVICES 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 NESTOR PRIMECARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID COLLISON
Company Secretary 2015-12-31
CARL MICHAEL BROWN
Director 2017-06-16
JOANNE MACHIN
Director 2017-08-01
CASPAAR FRIEDRICH TRAUTWEIN
Director 2018-08-03
LUCA WARNKE
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL EBERT
Director 2016-02-10 2017-03-31
CATHERINE LOIS MASON
Director 2016-04-05 2016-08-05
VICTORIA HAYNES
Company Secretary 2013-07-31 2015-12-01
LANCE HENRY LOWE BATCHELOR
Director 2014-04-23 2015-12-01
MARK BENTLEY JACKSON
Director 2012-09-03 2015-12-01
TIMOTHY MARK PETHICK
Director 2012-09-03 2015-12-01
PATRICK JOHN VIBART DIXON
Director 2012-09-03 2015-09-25
DARRYN STANLEY GIBSON
Director 2013-04-01 2015-09-09
JOHN ANDREW GOODSELL
Director 2012-09-03 2015-07-30
STUART MICHAEL HOWARD
Director 2011-02-01 2015-06-23
ANDREW PAUL STRINGER
Company Secretary 2012-08-17 2013-07-31
MARTYN ANTHONY ELLIS
Director 2003-05-01 2013-07-31
JOHN DAVIES
Company Secretary 2011-02-01 2012-08-17
JOHN JOSEPH IVERS
Director 2010-07-01 2012-07-26
DAVID COLLISON
Company Secretary 2005-03-11 2011-02-01
STEPHEN MARTIN BOOTY
Director 2003-04-03 2008-04-30
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2001-09-14 2005-03-11
STEPHEN ROBERT PAGE
Director 2001-09-14 2004-08-02
JUSTIN ALLAN SPAVEN JEWITT
Director 2001-10-04 2004-05-27
DAVID OLIVER LYON
Director 2001-09-14 2003-05-01
ROBERT IAN BURNS
Director 2000-02-02 2002-10-31
DAVID SPINK
Company Secretary 1993-04-01 2001-09-14
MAURICE DAVID HENCHEY
Director 1991-08-28 2000-11-24
ANDREW FREDRICK DUN
Director 2000-05-03 2000-09-14
WAYNE VERNON LYSAGHT MASON
Director 1995-12-01 1999-10-29
NIGEL PETER HOWARD
Director 1991-08-28 1998-11-13
CORNELIUS KAIPER-HOLMES
Director 1991-08-28 1998-10-16
MARILYN PAULINE DUMMER
Director 1995-12-01 1997-02-14
TIMOTHY MALCOLM PARROTT
Director 1991-08-28 1994-04-15
ROBIN JOHN ETHERINGTON
Company Secretary 1991-08-28 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL MICHAEL BROWN FORENSIC MEDICAL SERVICES LIMITED Director 2017-06-16 CURRENT 1992-05-06 Active
CARL MICHAEL BROWN HELENUS LIMITED Director 2017-06-16 CURRENT 2004-12-06 Liquidation
CARL MICHAEL BROWN ALLIED HC GROUP LIMITED Director 2017-06-16 CURRENT 2015-11-23 Liquidation
CARL MICHAEL BROWN TARASIS LIMITED Director 2017-06-16 CURRENT 2008-10-22 Active
CARL MICHAEL BROWN ALLIED HEALTHCARE GROUP LIMITED Director 2017-06-16 CURRENT 1983-01-06 Active
CARL MICHAEL BROWN NESTOR HEALTHCARE GROUP LIMITED Director 2017-06-16 CURRENT 1986-02-27 Liquidation
CARL MICHAEL BROWN GREENBANKS HOMECARE LIMITED Director 2017-06-12 CURRENT 1994-05-04 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR MEDICAL DUTY SERVICES LIMITED Director 2017-06-12 CURRENT 1978-02-23 Active - Proposal to Strike off
CARL MICHAEL BROWN BIJU LANCASTER LIMITED Director 2017-06-12 CURRENT 2001-12-12 Active
CARL MICHAEL BROWN PRIMARY CARE TRAINING LIMITED Director 2017-06-12 CURRENT 2003-09-26 Active - Proposal to Strike off
CARL MICHAEL BROWN ALLIED HEALTHCARE GROUP HOLDINGS LIMITED Director 2017-06-12 CURRENT 1999-12-02 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS HOMECARE (WESTERN) LIMITED Director 2017-06-12 CURRENT 2005-08-09 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS LIVE-IN LIMITED Director 2017-06-12 CURRENT 2007-05-14 Active - Proposal to Strike off
CARL MICHAEL BROWN NEW HORIZONS LIMITED Director 2017-06-12 CURRENT 2000-06-28 Active - Proposal to Strike off
CARL MICHAEL BROWN THISTLE TRAINED NURSES LIMITED Director 2017-06-12 CURRENT 1946-05-17 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL MEDICAL (HOLDINGS) LIMITED Director 2017-06-12 CURRENT 1986-09-24 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHCARE LIMITED Director 2017-06-12 CURRENT 1965-02-26 Liquidation
CARL MICHAEL BROWN NESTOR HEALTHCARE PERSONNEL SERVICES LIMITED Director 2017-06-12 CURRENT 1973-05-02 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTINGALE NURSING BUREAU LIMITED Director 2017-06-12 CURRENT 1987-08-27 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HOME CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1990-02-13 Active - Proposal to Strike off
CARL MICHAEL BROWN NOTEPIKE LIMITED Director 2017-06-12 CURRENT 1990-04-24 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIMROSE CARE LTD Director 2017-06-12 CURRENT 1992-01-27 Active - Proposal to Strike off
CARL MICHAEL BROWN MILLER CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1995-02-01 Active - Proposal to Strike off
CARL MICHAEL BROWN OMNICARE LIMITED Director 2017-06-12 CURRENT 1995-06-27 Active
CARL MICHAEL BROWN NESTOR PRIMECARE LIMITED Director 2017-06-12 CURRENT 1998-11-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTH AT WORK LIMITED Director 2017-06-12 CURRENT 1998-11-23 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS HOMECARE (SOUTHERN) LIMITED Director 2017-06-12 CURRENT 1999-06-09 Active - Proposal to Strike off
CARL MICHAEL BROWN BRENT CARE AT HOME LIMITED Director 2017-06-12 CURRENT 1999-08-13 Active
CARL MICHAEL BROWN G B TRAINING LIMITED Director 2017-06-12 CURRENT 2000-06-09 Active
CARL MICHAEL BROWN GREENBANKS HOMECARE (WALES) LIMITED Director 2017-06-12 CURRENT 2000-06-12 Active - Proposal to Strike off
CARL MICHAEL BROWN CORNELLE UK MEDICAL SERVICES LIMITED Director 2017-06-12 CURRENT 2000-07-19 Active
CARL MICHAEL BROWN BRIARCARE LIMITED Director 2017-06-12 CURRENT 2000-07-19 Active
CARL MICHAEL BROWN BIJU LIMITED Director 2017-06-12 CURRENT 2007-05-18 Active
CARL MICHAEL BROWN HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED Director 2017-06-12 CURRENT 1991-11-25 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTH AND LIFECARE OPTIONS LIMITED Director 2017-06-12 CURRENT 2005-08-25 Active - Proposal to Strike off
CARL MICHAEL BROWN ON-CALL LIMITED Director 2017-06-12 CURRENT 1964-12-03 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR MEDICAL PERSONNEL LIMITED Director 2017-06-12 CURRENT 1978-02-24 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL LIMITED Director 2017-06-12 CURRENT 1979-07-16 Active - Proposal to Strike off
CARL MICHAEL BROWN GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITED Director 2017-06-12 CURRENT 1985-04-11 Active - Proposal to Strike off
CARL MICHAEL BROWN ALLIED HEALTHCARE HOLDINGS LIMITED Director 2017-06-12 CURRENT 1997-05-14 Active - Proposal to Strike off
CARL MICHAEL BROWN HCMS LIMITED Director 2017-06-12 CURRENT 1997-10-08 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIME CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1998-04-09 Active - Proposal to Strike off
CARL MICHAEL BROWN BIJU CARE LIMITED Director 2017-06-12 CURRENT 1999-11-17 Active
CARL MICHAEL BROWN PRIAM LIMITED Director 2017-06-12 CURRENT 2001-07-30 Active - Proposal to Strike off
CARL MICHAEL BROWN HIGHFIELD HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 1994-03-23 Active - Proposal to Strike off
CARL MICHAEL BROWN STAFFING ENTERPRISE (PSV) LIMITED Director 2017-06-05 CURRENT 1994-06-08 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHCARE TRAINING SERVICES LIMITED Director 2017-06-05 CURRENT 1990-05-17 Active - Proposal to Strike off
CARL MICHAEL BROWN REMEDY MEDICAL LIMITED Director 2017-06-05 CURRENT 1971-01-04 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR DISABILITY ANALYSIS LIMITED Director 2017-06-05 CURRENT 1972-12-07 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITED Director 2017-06-05 CURRENT 1988-01-21 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICAL SUPPORT PERSONNEL LIMITED Director 2017-06-05 CURRENT 1988-02-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTWATCH TELEPHONE SERVICES LIMITED Director 2017-06-05 CURRENT 1991-02-18 Active - Proposal to Strike off
CARL MICHAEL BROWN LPNS LIMITED Director 2017-06-05 CURRENT 1992-06-02 Active - Proposal to Strike off
CARL MICHAEL BROWN HELPING HANDS CARE LIMITED Director 2017-06-05 CURRENT 1992-10-21 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR EQUIPMENT LEASING LIMITED Director 2017-06-05 CURRENT 1994-10-06 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL (MANCHESTER) LIMITED Director 2017-06-05 CURRENT 1995-05-22 Active - Proposal to Strike off
CARL MICHAEL BROWN HELPING HANDS AGENCY LIMITED Director 2017-06-05 CURRENT 1995-05-31 Active - Proposal to Strike off
CARL MICHAEL BROWN REGENCY CARE (NORTH WEST) LIMITED Director 2017-06-05 CURRENT 1995-10-27 Active - Proposal to Strike off
CARL MICHAEL BROWN SOUTH WEST NURSING AGENCY LIMITED Director 2017-06-05 CURRENT 1995-10-30 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDIC-ONE GROUP LIMITED Director 2017-06-05 CURRENT 1996-07-05 Active - Proposal to Strike off
CARL MICHAEL BROWN THE HCMS EMPLOYEE ESOT LIMITED Director 2017-06-05 CURRENT 1998-01-14 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICAL EMPLOYMENT DIRECT LIMITED Director 2017-06-05 CURRENT 1998-02-11 Active - Proposal to Strike off
CARL MICHAEL BROWN MERCHANT HOUSE CARE SERVICES LIMITED Director 2017-06-05 CURRENT 1998-12-10 Active - Proposal to Strike off
CARL MICHAEL BROWN WORLDWIDE HEALTHCARE EXCHANGE LIMITED Director 2017-06-05 CURRENT 1999-04-19 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICO NURSING AND HOMECARE LIMITED Director 2017-06-05 CURRENT 1999-06-24 Active - Proposal to Strike off
CARL MICHAEL BROWN MARWOOD CARE LIMITED Director 2017-06-05 CURRENT 1999-10-05 Active - Proposal to Strike off
CARL MICHAEL BROWN UK UNDERWRITING SERVICES LIMITED Director 2017-06-05 CURRENT 1999-10-18 Active - Proposal to Strike off
CARL MICHAEL BROWN SANDBACH CARE LIMITED Director 2017-06-05 CURRENT 2000-01-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHWATCH LIMITED Director 2017-06-05 CURRENT 2000-02-04 Active - Proposal to Strike off
CARL MICHAEL BROWN HOME CARE (WALES) LIMITED Director 2017-06-05 CURRENT 2001-02-14 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIMARY CARE AGENCY LIMITED Director 2017-06-05 CURRENT 2001-03-08 Active - Proposal to Strike off
CARL MICHAEL BROWN NURSES DIRECT LIMITED Director 2017-06-05 CURRENT 2001-04-27 Active - Proposal to Strike off
CARL MICHAEL BROWN PATHOS LIMITED Director 2017-06-05 CURRENT 2001-10-30 Active - Proposal to Strike off
CARL MICHAEL BROWN LINDUM CARE SERVICES LIMITED Director 2017-06-05 CURRENT 2002-01-11 Active - Proposal to Strike off
CARL MICHAEL BROWN TRANSWORLD HEALTHCARE (UK) LIMITED Director 2017-06-05 CURRENT 2002-10-24 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR INDEPENDENT LIVING (HOVE) LIMITED Director 2017-06-05 CURRENT 2004-09-27 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDIC BROKERS LIMITED Director 2017-06-05 CURRENT 2004-12-17 Active - Proposal to Strike off
CARL MICHAEL BROWN INVER HEALTHCARE SERVICES LIMITED Director 2017-06-05 CURRENT 1996-07-26 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE LINK (SCOTLAND) LTD. Director 2017-06-05 CURRENT 1996-09-26 Dissolved 2017-09-26
CARL MICHAEL BROWN SCOT HOME CARE LIMITED Director 2017-06-05 CURRENT 1997-03-07 Dissolved 2017-09-26
CARL MICHAEL BROWN CLANBROOK LIMITED Director 2017-06-05 CURRENT 1998-03-03 Dissolved 2017-09-26
CARL MICHAEL BROWN WINSOM NURSING & HOMECARE AGENCY LTD. Director 2017-06-05 CURRENT 1999-02-08 Dissolved 2017-09-26
CARL MICHAEL BROWN ABBEY HOMECARE LIMITED Director 2017-06-05 CURRENT 1995-05-10 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1987-05-11 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1999-08-02 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HOMECARE LIMITED Director 2017-06-05 CURRENT 1996-01-23 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED MEDICARE LIMITED Director 2017-06-05 CURRENT 1999-08-02 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED PHARMCARE LIMITED Director 2017-06-05 CURRENT 1998-01-16 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED STAFFING PROFESSIONALS LIMITED Director 2017-06-05 CURRENT 1987-07-23 Dissolved 2017-09-26
CARL MICHAEL BROWN ALPHA COMMUNITY HOMECARE LIMITED Director 2017-06-05 CURRENT 2002-05-29 Dissolved 2017-09-26
CARL MICHAEL BROWN BALFOR MEDICAL LIMITED Director 2017-06-05 CURRENT 1997-07-24 Dissolved 2017-09-26
CARL MICHAEL BROWN BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED Director 2017-06-05 CURRENT 1999-04-14 Dissolved 2017-09-26
CARL MICHAEL BROWN BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED Director 2017-06-05 CURRENT 1976-02-04 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE ACADEMY LIMITED Director 2017-06-05 CURRENT 2000-08-15 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (DARLINGTON) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (DURHAM) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (NEWCASTLE) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (SOUTH TYNESIDE) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE INITIATIVE LIMITED Director 2017-06-05 CURRENT 2000-03-24 Dissolved 2017-09-26
CARL MICHAEL BROWN CAVENDISH HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 2001-06-19 Dissolved 2017-09-26
CARL MICHAEL BROWN CELTIC CARE (NORTH WALES) LIMITED Director 2017-06-05 CURRENT 1999-10-21 Dissolved 2017-09-26
CARL MICHAEL BROWN CHASLEY LIMITED Director 2017-06-05 CURRENT 1995-03-17 Dissolved 2017-09-26
CARL MICHAEL BROWN COOKSBRIDGE CARE SERVICES LTD Director 2017-06-05 CURRENT 1994-12-12 Dissolved 2017-09-26
CARL MICHAEL BROWN COUNTY HOME CARE LIMITED Director 2017-06-05 CURRENT 1995-07-25 Dissolved 2017-09-26
CARL MICHAEL BROWN CRYSTAL NURSING AND HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 1998-03-03 Dissolved 2017-09-26
CARL MICHAEL BROWN CRYSTALGLEN LIMITED Director 2017-06-05 CURRENT 1992-10-07 Dissolved 2017-09-26
CARL MICHAEL BROWN DOMICILIARY CARE LIMITED Director 2017-06-05 CURRENT 1994-02-11 Dissolved 2017-09-26
CARL MICHAEL BROWN ECQ DEVELOPMENT LIMITED Director 2017-06-05 CURRENT 1993-10-19 Dissolved 2017-09-26
CARL MICHAEL BROWN EMERGENCY DOCTORS LIMITED Director 2017-06-05 CURRENT 1965-08-31 Dissolved 2017-09-26
CARL MICHAEL BROWN EMPATHY PRIVATE HOME CARE LIMITED Director 2017-06-05 CURRENT 1995-12-18 Dissolved 2017-09-26
CARL MICHAEL BROWN EVERGREEN HOME CARE SERVICES LIMITED Director 2017-06-05 CURRENT 2000-02-25 Dissolved 2017-09-26
CARL MICHAEL BROWN EVERYCARE (SE ANGLIA) LIMITED Director 2017-06-05 CURRENT 1998-06-16 Dissolved 2017-09-26
CARL MICHAEL BROWN FIRST FORCE MEDICAL RECRUITMENTS LIMITED Director 2017-06-05 CURRENT 1999-07-26 Dissolved 2017-09-26
CARL MICHAEL BROWN FMS SUPPLIES LIMITED Director 2017-06-05 CURRENT 1997-08-11 Dissolved 2017-09-26
JOANNE MACHIN ALLIED HEALTHCARE GROUP HOLDINGS LIMITED Director 2017-08-01 CURRENT 1999-12-02 Active - Proposal to Strike off
JOANNE MACHIN HELENUS LIMITED Director 2017-08-01 CURRENT 2004-12-06 Liquidation
JOANNE MACHIN ALLIED HC GROUP LIMITED Director 2017-08-01 CURRENT 2015-11-23 Liquidation
JOANNE MACHIN ALLIED HEALTHCARE GROUP LIMITED Director 2017-08-01 CURRENT 1983-01-06 Active
JOANNE MACHIN NESTOR HEALTHCARE LIMITED Director 2017-08-01 CURRENT 1965-02-26 Liquidation
JOANNE MACHIN OMNICARE LIMITED Director 2017-08-01 CURRENT 1995-06-27 Active
JOANNE MACHIN NESTOR HEALTHCARE GROUP LIMITED Director 2017-08-01 CURRENT 1986-02-27 Liquidation
JOANNE MACHIN ALLIED HEALTHCARE HOLDINGS LIMITED Director 2017-08-01 CURRENT 1997-05-14 Active - Proposal to Strike off
CASPAAR FRIEDRICH TRAUTWEIN ALLIED HEALTHCARE HOLDINGS LIMITED Director 2018-08-03 CURRENT 1997-05-14 Active - Proposal to Strike off

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
2023-06-15Voluntary liquidation Statement of receipts and payments to 2023-04-13
2022-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-13
2021-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-13
2021-01-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-05-06600Appointment of a voluntary liquidator
2020-04-14AM22Liquidation. Administration move to voluntary liquidation
2020-01-24AM09Liquidation administration revised proposals
2020-01-24AM08Liquidation. Result of creditors meeting
2019-12-30AM10Administrator's progress report
2019-11-12AM19liquidation-in-administration-extension-of-period
2019-07-15AM10Administrator's progress report
2019-07-08AM16Notice of order removing administrator from office
2019-07-08AM11Notice of appointment of a replacement or additional administrator
2019-04-05CVA4Notice of completion of voluntary arrangement
2019-03-05AM06Notice of deemed approval of proposals
2019-02-28AM02Liquidation statement of affairs AM02SOA
2019-02-22TM02Termination of appointment of David Collison on 2019-02-22
2019-01-03AM03Statement of administrator's proposal
2018-12-21AM01Appointment of an administrator
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England
2018-12-05SH08Change of share class name or designation
2018-12-05SH10Particulars of variation of rights attached to shares
2018-12-04RES12Resolution of varying share rights or name
2018-11-02SH0122/10/18 STATEMENT OF CAPITAL GBP 1050000
2018-11-02AP01DIRECTOR APPOINTED MR NARINDER SINGH
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCA WARNKE
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-08-04AP01DIRECTOR APPOINTED DR CASPAAR FRIEDRICH TRAUTWEIN
2018-08-04AP01DIRECTOR APPOINTED DR CASPAAR FRIEDRICH TRAUTWEIN
2018-07-18SH20Statement by Directors
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 1000000
2018-07-18SH19Statement of capital on 2018-07-18 GBP 1,000,000
2018-07-18CAP-SSSolvency Statement dated 09/07/18
2018-07-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-08CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-09-06PSC02Notification of Helenus Limited as a person with significant control on 2016-04-06
2017-08-02AP01DIRECTOR APPOINTED MISS JOANNE MACHIN
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY WHITEHEAD
2017-06-16AP01DIRECTOR APPOINTED MR CARL MICHAEL BROWN
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EBERT
2017-03-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-18AUDAUDITOR'S RESIGNATION
2016-09-27AP01DIRECTOR APPOINTED MR LUCA WARNKE
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 90892574
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MASON
2016-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2016 FROM CAVENDISH HOUSE LAKPUR COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0FX UNITED KINGDOM
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08AP01DIRECTOR APPOINTED MRS CATHERINE LOIS MASON
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PREECE
2016-02-16AP01DIRECTOR APPOINTED DR DANIEL EBERT
2016-01-15AP03SECRETARY APPOINTED MR DAVID COLLISON
2016-01-15AA01PREVSHO FROM 31/01/2016 TO 31/12/2015
2015-12-18RP04SECOND FILING FOR FORM SH01
2015-12-18RES01ADOPT ARTICLES 30/11/2015
2015-12-18CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-18ANNOTATIONClarification
2015-12-10TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM ENBROOK PARK SANDGATE FOLKESTONE KENT CT20 3SE
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019638200016
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETHICK
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LANCE BATCHELOR
2015-12-01LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 90892574
2015-12-01SH0101/12/15 STATEMENT OF CAPITAL GBP 173490191
2015-11-24AP01DIRECTOR APPOINTED MR RICHARD MARK PREECE
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DIXON
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN GIBSON
2015-08-28AR0128/08/15 FULL LIST
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY WHITEHEAD / 01/03/2014
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODSELL
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2015-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-01-06RES13TRANSACTION SUMMARY COMPANY BUSINESS 08/05/2014
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 81715061
2014-09-04AR0128/08/14 FULL LIST
2014-07-01ANNOTATIONClarification
2014-07-01RP04SECOND FILING FOR FORM AP01
2014-05-01AP01DIRECTOR APPOINTED MR LANCE HENRY LOWE BATCHELOR
2014-04-29Annotation
2014-02-05AP01DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL HOWARD / 27/01/2014
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GOODSELL / 01/01/2014
2013-09-19AR0128/08/13 FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER
2013-08-01AP03SECRETARY APPOINTED VICTORIA HAYNES
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS
2013-06-25RES13SECTION 175 11/06/2013
2013-05-01AP01DIRECTOR APPOINTED MR DARRYN STANLEY GIBSON
2013-04-30Annotation
2013-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-12RES01ALTER ARTICLES 08/01/2013
2013-02-12SH0108/01/13 STATEMENT OF CAPITAL GBP 81715061
2013-02-06SH0108/01/13 STATEMENT OF CAPITAL GBP 81715061
2012-09-19AP01DIRECTOR APPOINTED DR PATRICK JOHN VIBART DIXON
2012-09-19AP01DIRECTOR APPOINTED TIMOTHY MARK PETHICK
2012-09-19AP01DIRECTOR APPOINTED DOCTOR MARK BENTLEY JACKSON
2012-09-17AP01DIRECTOR APPOINTED JOHN ANDREW GOODSELL
2012-09-13AR0128/08/12 FULL LIST
2012-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-08-22AP03SECRETARY APPOINTED ANDREW PAUL STRINGER
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS
2011-10-12MISCAUD RES
2011-09-02AR0128/08/11 FULL LIST
2011-08-30AA01CURREXT FROM 31/12/2011 TO 31/01/2012
2011-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU
2011-03-17AP01DIRECTOR APPOINTED STUART MICHAEL HOWARD
2011-03-16AP03SECRETARY APPOINTED JOHN DAVIES
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON
2010-09-07AR0128/08/10 FULL LIST
2010-07-09AP01DIRECTOR APPOINTED MR JOHN JOSEPH IVERS
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ALLEN HOUSE STATION ROAD EGHAM SURREY TW20 9NT
2009-12-09MEM/ARTSARTICLES OF ASSOCIATION
2009-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-08-28363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-04363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTY
2007-08-29363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-07-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-14RES13RE DIVIDEND 04/09/06
2006-09-04363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16RES13RE: FINANCE DOCUMENTS 03/03/06
2006-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-13287REGISTERED OFFICE CHANGED ON 13/02/06 FROM: BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU
2005-09-12363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities

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 NESTOR PRIMECARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-05-04
Appointmen2018-12-10
Fines / Sanctions
No fines or sanctions have been issued against NESTOR PRIMECARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-30 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2010-03-17 Satisfied ROBERT BYGRAVE GRIMMOND AND RICHARD KEITH GRIMMOND
A SECURITY AGREEMENT 2009-11-16 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
SECURITY AGREEMENT 2006-03-08 Satisfied BARCLAYS BANK (THE FACILITY AGENT)
SUPPLEMENTAL DEED 1998-07-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEED 1998-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 1998-03-30 Satisfied HCMS LIMITED
DEBENTURE 1994-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CAMPOSITE GUARANTEE & DEBENTURE 1990-03-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAND/OR THE BANKS AS DEFINED
COMPOSITE GUARANTEE & DEBENTURE 1990-02-23 Satisfied INTERMEDIATE CAPITAL GROUP LIMITED
LEGAL CHARGE 1986-10-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-10-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-10-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-10-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-10-31 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2015-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NESTOR PRIMECARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NESTOR PRIMECARE SERVICES LIMITED registering or being granted any patents
Domain Names

NESTOR PRIMECARE SERVICES LIMITED owns 1 domain names.

healthcall.co.uk  

Trademarks
We have not found any records of NESTOR PRIMECARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NESTOR PRIMECARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-2 GBP £31,763
Birmingham City Council 2015-1 GBP £2,043
London Borough of Sutton 2015-1 GBP £13,136 Home Care
Sandwell Metroplitan Borough Council 2015-1 GBP £66,820
London Borough of Sutton 2014-12 GBP £11,658 Home Care
Birmingham City Council 2014-12 GBP £648
Northamptonshire County Council 2014-12 GBP £117,583 Direct Payments
Oxfordshire County Council 2014-12 GBP £5,120 Other Agency and Contracted Services
Sandwell Metroplitan Borough Council 2014-12 GBP £21,495
Oxfordshire County Council 2014-11 GBP £4,124 Other Agency and Contracted Services
Northamptonshire County Council 2014-11 GBP £109,284 Homecare
London Borough of Sutton 2014-11 GBP £8,553 Home Care
Sandwell Metroplitan Borough Council 2014-11 GBP £22,775
Birmingham City Council 2014-10 GBP £663
Oxfordshire County Council 2014-10 GBP £4,502 Other Agency and Contracted Services
Northamptonshire County Council 2014-10 GBP £106,070 Homecare
London Borough of Sutton 2014-10 GBP £3,727 Home Care
Sandwell Metroplitan Borough Council 2014-10 GBP £29,981
Birmingham City Council 2014-9 GBP £8,103
Oxfordshire County Council 2014-9 GBP £4,154 Other Agency and Contracted Services
London Borough of Sutton 2014-9 GBP £3,397 Home Care
Northamptonshire County Council 2014-9 GBP £176,513 Homecare
Sandwell Metroplitan Borough Council 2014-9 GBP £26,350
Oxfordshire County Council 2014-8 GBP £6,953 Other Agency and Contracted Services
Norfolk County Council 2014-8 GBP £1,534
Northamptonshire County Council 2014-8 GBP £20,747 Residential Care
London Borough of Sutton 2014-8 GBP £4,253 Home Care
London Borough of Sutton 2014-7 GBP £3,397 Home Care
Northamptonshire County Council 2014-7 GBP £186,177 Direct Payments
Oxfordshire County Council 2014-7 GBP £6,052 Other Agency and Contracted Services
Birmingham City Council 2014-7 GBP £22,736
Sandwell Metroplitan Borough Council 2014-7 GBP £63,291
Oxfordshire County Council 2014-6 GBP £5,588 Other Agency and Contracted Services
London Borough of Sutton 2014-6 GBP £5,520 Home Care
Birmingham City Council 2014-6 GBP £19,541
Northamptonshire County Council 2014-6 GBP £101,064 Direct Payments
Sandwell Metroplitan Borough Council 2014-6 GBP £90,108
London Borough of Sutton 2014-5 GBP £2,548 Home Care
Birmingham City Council 2014-5 GBP £17,343
Northamptonshire County Council 2014-5 GBP £20,159 SDS - Care and support Services
Oxfordshire County Council 2014-5 GBP £5,346 Other Agency and Contracted Services
Northamptonshire County Council 2014-4 GBP £188,709 Transfer Payments
Oxfordshire County Council 2014-4 GBP £5,086 Other Agency and Contracted Services
Birmingham City Council 2014-4 GBP £32,596
London Borough of Sutton 2014-4 GBP £1,698 Home Care
Sandwell Metroplitan Borough Council 2014-4 GBP £66,082
Birmingham City Council 2014-3 GBP £23,075
Northamptonshire County Council 2014-3 GBP £18,117 Transfer Payments
Oxfordshire County Council 2014-3 GBP £5,259
London Borough of Sutton 2014-3 GBP £5,089 Home Care
Birmingham City Council 2014-2 GBP £19,499
Northamptonshire County Council 2014-2 GBP £92,178 Third Party Payments
Oxfordshire County Council 2014-2 GBP £5,085
London Borough of Sutton 2014-2 GBP £3,815 Home Care
Sandwell Metroplitan Borough Council 2014-2 GBP £27,579
Birmingham City Council 2014-1 GBP £1,880
Northamptonshire County Council 2014-1 GBP £90,311 Third Party Payments
Oxfordshire County Council 2014-1 GBP £4,443
Northamptonshire County Council 2013-12 GBP £108,724 Third Party Payments
Birmingham City Council 2013-12 GBP £21,884
Trafford Council 2013-12 GBP £883
Oxfordshire County Council 2013-12 GBP £6,356
Northamptonshire County Council 2013-11 GBP £177,540 Third Party Payments
Birmingham City Council 2013-11 GBP £46,818
Salford City Council 2013-11 GBP £27,111 Supported Tenancies
Oxfordshire County Council 2013-11 GBP £3,564
Salford City Council 2013-10 GBP £23,935 Supported Tenancies
Northamptonshire County Council 2013-10 GBP £85,485 Third Party Payments
Birmingham City Council 2013-10 GBP £45,124
Oxfordshire County Council 2013-10 GBP £3,866
Birmingham City Council 2013-9 GBP £30,307
Oxfordshire County Council 2013-9 GBP £4,361
Northamptonshire County Council 2013-9 GBP £89,976 Third Party Payments
Northamptonshire County Council 2013-8 GBP £92,971 Third Party Payments
Oxfordshire County Council 2013-8 GBP £5,962
Salford City Council 2013-8 GBP £71,034 Supported Tenancies
Birmingham City Council 2013-8 GBP £61,450
Northamptonshire County Council 2013-7 GBP £93,858 Third Party Payments
Birmingham City Council 2013-7 GBP £19,066
Oxfordshire County Council 2013-7 GBP £13,954
Salford City Council 2013-6 GBP £93,050 Supported Tenancies
Northamptonshire County Council 2013-6 GBP £165,135 Third Party Payments
Oxfordshire County Council 2013-6 GBP £8,785
Trafford Council 2013-5 GBP £1,319
Oxfordshire County Council 2013-5 GBP £9,610
Norfolk County Council 2013-4 GBP £1,699
Oxfordshire County Council 2013-4 GBP £12,811
Oxfordshire County Council 2013-3 GBP £11,138
Salford City Council 2013-2 GBP £70,455 Supported Tenancies
Oxfordshire County Council 2013-2 GBP £12,914
Middlesbrough Council 2013-1 GBP £11,714 Partnership Payments
Oxfordshire County Council 2013-1 GBP £13,777
Oxfordshire County Council 2012-12 GBP £13,540 Other Agency and Contracted Services
Middlesbrough Council 2012-12 GBP £97,369
Oxfordshire County Council 2012-11 GBP £15,848 Other Agency and Contracted Services
Salford City Council 2012-11 GBP £70,455 Supported Tenancies
Middlesbrough Council 2012-11 GBP £109,651
Middlesbrough Council 2012-10 GBP £4,036
Oxfordshire County Council 2012-10 GBP £21,050 Other Agency and Contracted Services
Middlesbrough Council 2012-9 GBP £109,594
Oxfordshire County Council 2012-9 GBP £14,774 Other Agency and Contracted Services
Salford City Council 2012-8 GBP £61,778 Supported Tenancies
Middlesbrough Council 2012-8 GBP £219,622
Oxfordshire County Council 2012-8 GBP £15,409 Other Agency and Contracted Services
Oxfordshire County Council 2012-7 GBP £16,021 Other Agency and Contracted Services
Middlesbrough Council 2012-7 GBP £105,804
Oxfordshire County Council 2012-6 GBP £16,487 Other Agency and Contracted Services
Middlesbrough Council 2012-6 GBP £100,232
Middlesbrough Council 2012-5 GBP £103,082
Salford City Council 2012-5 GBP £70,455 Supported Tenancies
Oxfordshire County Council 2012-5 GBP £33,007 Other Agency and Contracted Services
Middlesbrough Council 2012-4 GBP £104,037
Oxfordshire County Council 2012-4 GBP £18,151 Other Agency and Contracted Services
Middlesbrough Council 2012-3 GBP £103,517
Oxfordshire County Council 2012-3 GBP £17,634 Other Agency and Contracted Services
Middlesbrough Council 2012-2 GBP £100,480
Salford City Council 2012-2 GBP £76,137 Supported Tenancies
Oxfordshire County Council 2012-2 GBP £18,612 Other Agency and Contracted Services
Middlesbrough Council 2012-1 GBP £99,273
Oxfordshire County Council 2012-1 GBP £18,650 Other Agency and Contracted Services
Middlesbrough Council 2011-12 GBP £209,768
Oxfordshire County Council 2011-12 GBP £18,959 Other Agency and Contracted Services
Oxfordshire County Council 2011-11 GBP £18,598 Other Agency and Contracted Services
Middlesbrough Council 2011-10 GBP £53,764 Partnership Payments
Oxfordshire County Council 2011-10 GBP £16,762 Other Agency and Contracted Services
Oxfordshire County Council 2011-9 GBP £12,377 Other Agency and Contracted Services
Middlesbrough Council 2011-9 GBP £108,870 Partnership Payments
Oxfordshire County Council 2011-8 GBP £7,136 Other Agency and Contracted Services
Middlesbrough Council 2011-8 GBP £48,713 Partnership Payments
Salford City Council 2011-8 GBP £76,137 Supported Tenancies
Middlesbrough Council 2011-7 GBP £48,882 Partnership Payments
Oxfordshire County Council 2011-7 GBP £15,553 Other Agency and Contracted Services
Middlesbrough Council 2011-6 GBP £48,228 Partnership Payments
Oxfordshire County Council 2011-6 GBP £29,177 Other Agency and Contracted Services
Middlesbrough Council 2011-5 GBP £47,537 Partnership Payments
Salford City Council 2011-5 GBP £76,137 Supported Tenancies
Oxfordshire County Council 2011-5 GBP £24,244 Other Agency and Contracted Services
Middlesbrough Council 2011-4 GBP £48,370 Partnership Payments
Oxfordshire County Council 2011-4 GBP £7,965 Other Agency and Contracted Services
Middlesbrough Council 2011-3 GBP £50,643 Partnership Payments
Oxfordshire County Council 2011-3 GBP £13,760 Other Agency and Contracted Services
Middlesbrough Council 2011-2 GBP £49,636 Partnership Payments
Salford City Council 2011-2 GBP £79,054 Supported Tenancies
Oxfordshire County Council 2011-2 GBP £7,128 Other Agency and Contracted Services
Middlesbrough Council 2011-1 GBP £53,485 Partnership Payments
Oxfordshire County Council 2011-1 GBP £11,971 Other Agency and Contracted Services
Middlesbrough Council 2010-12 GBP £106,148 Partnership Payments
Oxfordshire County Council 2010-12 GBP £28,374
Oxfordshire County Council 2010-11 GBP £40,316
Middlesbrough Council 2010-10 GBP £51,946 Partnership Payments
Middlesbrough Council 2010-9 GBP £114,455 Partnership Payments
Walsall Metropolitan Borough Council 2010-9 GBP £1,116
Middlesbrough Council 2010-7 GBP £60,218 Partnership Payments
Middlesbrough Council 2010-6 GBP £61,614 Partnership Payments
Middlesbrough Council 2010-5 GBP £59,483 Partnership Payments
Middlesbrough Council 2010-4 GBP £59,261 Partnership Payments

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
West Mercia Police Health and social work services 2013/05/28

For the provision of Healthcare and Forensic Services, to Persons in Custody and Victims who are primarily those of Rape and Serious Sexual Assault at Sexual Assault Referral Centres (SARCs), on behalf of Warwickshire and West Mercia Police upon the terms and conditions set out in this document.

Wirral Borough Council other community, social and personal services 2011/04/01

This contract is for services to people who are eligible for support from the department of adult social services who have substantial or critical needs and who live in Wirral.

London Borough of Merton health and social work services 2012/01/25 GBP 43,000,000

The provision of Community Support Services this includes General & Specialist Home Care Support Services, Floating Support, Accommodation Based Visiting Support Services & Personal Assistant Services.

Outgoings
Business Rates/Property Tax
Business rates information was found for NESTOR PRIMECARE SERVICES LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises 1st & 2nd Flr 48, Walker Street, Wellington, Telford, Shropshire, TF1 1BA 9,2002010-11-10
Horsham District Council OFFICES AND PREMISES 9 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH GBP £62,0002013-02-22
Suffolk Coastal District Council MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RQ 23,00014.01.2005
Guildford Borough Council Unit 3 Paris 16 Parklands Railton Road Guildford GU2 9JX 19,250
London Borough of Sutton Offices & Premises Pt 4th Flr Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB GBP £17,6252014-09-24

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNESTOR PRIMECARE SERVICES LIMITEDEvent Date2020-05-04
Company Number: 01963820 Name of Company: NESTOR PRIMECARE SERVICES LIMITED Trading Name: Allied Healthcare Nature of Business: 86210 - General medical practice activities 86900 - Other human health a…
 
Initiating party Event TypeAppointmen
Defending partyNESTOR PRIMECARE SERVICES LIMITEDEvent Date2018-12-10
In the High court of Justice business and property court in Leeds Company & Insolvency List (ChD) No 1219 of 2018 NESTOR PRIMECARE SERVICES LIMITED (Company Number 01963820 ) Trading Name: Allied Heal…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NESTOR PRIMECARE SERVICES 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 NESTOR PRIMECARE SERVICES 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.