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 Name | |
---|---|
NESTOR PRIMECARE SERVICES LIMITED | |
Legal Registered Office | |
CENTRAL SQAURE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in CT20 | |
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 |
Last Datalog update: | 2022-11-06 05:36:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID COLLISON |
||
CARL MICHAEL BROWN |
||
JOANNE MACHIN |
||
CASPAAR FRIEDRICH TRAUTWEIN |
||
LUCA WARNKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL EBERT |
Director | ||
CATHERINE LOIS MASON |
Director | ||
VICTORIA HAYNES |
Company Secretary | ||
LANCE HENRY LOWE BATCHELOR |
Director | ||
MARK BENTLEY JACKSON |
Director | ||
TIMOTHY MARK PETHICK |
Director | ||
PATRICK JOHN VIBART DIXON |
Director | ||
DARRYN STANLEY GIBSON |
Director | ||
JOHN ANDREW GOODSELL |
Director | ||
STUART MICHAEL HOWARD |
Director | ||
ANDREW PAUL STRINGER |
Company Secretary | ||
MARTYN ANTHONY ELLIS |
Director | ||
JOHN DAVIES |
Company Secretary | ||
JOHN JOSEPH IVERS |
Director | ||
DAVID COLLISON |
Company Secretary | ||
STEPHEN MARTIN BOOTY |
Director | ||
CAROLINE EMMA ROBERTS THOMAS |
Company Secretary | ||
STEPHEN ROBERT PAGE |
Director | ||
JUSTIN ALLAN SPAVEN JEWITT |
Director | ||
DAVID OLIVER LYON |
Director | ||
ROBERT IAN BURNS |
Director | ||
DAVID SPINK |
Company Secretary | ||
MAURICE DAVID HENCHEY |
Director | ||
ANDREW FREDRICK DUN |
Director | ||
WAYNE VERNON LYSAGHT MASON |
Director | ||
NIGEL PETER HOWARD |
Director | ||
CORNELIUS KAIPER-HOLMES |
Director | ||
MARILYN PAULINE DUMMER |
Director | ||
TIMOTHY MALCOLM PARROTT |
Director | ||
ROBIN JOHN ETHERINGTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORENSIC MEDICAL SERVICES LIMITED | Director | 2017-06-16 | CURRENT | 1992-05-06 | Active | |
HELENUS LIMITED | Director | 2017-06-16 | CURRENT | 2004-12-06 | Liquidation | |
ALLIED HC GROUP LIMITED | Director | 2017-06-16 | CURRENT | 2015-11-23 | Liquidation | |
TARASIS LIMITED | Director | 2017-06-16 | CURRENT | 2008-10-22 | Active | |
ALLIED HEALTHCARE GROUP LIMITED | Director | 2017-06-16 | CURRENT | 1983-01-06 | Active | |
NESTOR HEALTHCARE GROUP LIMITED | Director | 2017-06-16 | CURRENT | 1986-02-27 | Liquidation | |
GREENBANKS HOMECARE LIMITED | Director | 2017-06-12 | CURRENT | 1994-05-04 | Active - Proposal to Strike off | |
NESTOR MEDICAL DUTY SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 1978-02-23 | Active - Proposal to Strike off | |
BIJU LANCASTER LIMITED | Director | 2017-06-12 | CURRENT | 2001-12-12 | Active | |
PRIMARY CARE TRAINING LIMITED | Director | 2017-06-12 | CURRENT | 2003-09-26 | Active - Proposal to Strike off | |
ALLIED HEALTHCARE GROUP HOLDINGS LIMITED | Director | 2017-06-12 | CURRENT | 1999-12-02 | Active - Proposal to Strike off | |
GREENBANKS HOMECARE (WESTERN) LIMITED | Director | 2017-06-12 | CURRENT | 2005-08-09 | Active - Proposal to Strike off | |
GREENBANKS LIVE-IN LIMITED | Director | 2017-06-12 | CURRENT | 2007-05-14 | Active - Proposal to Strike off | |
NEW HORIZONS LIMITED | Director | 2017-06-12 | CURRENT | 2000-06-28 | Active - Proposal to Strike off | |
THISTLE TRAINED NURSES LIMITED | Director | 2017-06-12 | CURRENT | 1946-05-17 | Active - Proposal to Strike off | |
HEALTHCALL MEDICAL (HOLDINGS) LIMITED | Director | 2017-06-12 | CURRENT | 1986-09-24 | Active - Proposal to Strike off | |
NESTOR HEALTHCARE LIMITED | Director | 2017-06-12 | CURRENT | 1965-02-26 | Liquidation | |
NESTOR HEALTHCARE PERSONNEL SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 1973-05-02 | Active - Proposal to Strike off | |
NIGHTINGALE NURSING BUREAU LIMITED | Director | 2017-06-12 | CURRENT | 1987-08-27 | Active - Proposal to Strike off | |
NESTOR HOME CARE SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 1990-02-13 | Active - Proposal to Strike off | |
NOTEPIKE LIMITED | Director | 2017-06-12 | CURRENT | 1990-04-24 | Active - Proposal to Strike off | |
PRIMROSE CARE LTD | Director | 2017-06-12 | CURRENT | 1992-01-27 | Active - Proposal to Strike off | |
MILLER CARE SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 1995-02-01 | Active - Proposal to Strike off | |
OMNICARE LIMITED | Director | 2017-06-12 | CURRENT | 1995-06-27 | Active | |
NESTOR PRIMECARE LIMITED | Director | 2017-06-12 | CURRENT | 1998-11-12 | Active - Proposal to Strike off | |
NESTOR HEALTH AT WORK LIMITED | Director | 2017-06-12 | CURRENT | 1998-11-23 | Active - Proposal to Strike off | |
GREENBANKS HOMECARE (SOUTHERN) LIMITED | Director | 2017-06-12 | CURRENT | 1999-06-09 | Active - Proposal to Strike off | |
BRENT CARE AT HOME LIMITED | Director | 2017-06-12 | CURRENT | 1999-08-13 | Active | |
G B TRAINING LIMITED | Director | 2017-06-12 | CURRENT | 2000-06-09 | Active | |
GREENBANKS HOMECARE (WALES) LIMITED | Director | 2017-06-12 | CURRENT | 2000-06-12 | Active - Proposal to Strike off | |
CORNELLE UK MEDICAL SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 2000-07-19 | Active | |
BRIARCARE LIMITED | Director | 2017-06-12 | CURRENT | 2000-07-19 | Active | |
BIJU LIMITED | Director | 2017-06-12 | CURRENT | 2007-05-18 | Active | |
HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED | Director | 2017-06-12 | CURRENT | 1991-11-25 | Active - Proposal to Strike off | |
HEALTH AND LIFECARE OPTIONS LIMITED | Director | 2017-06-12 | CURRENT | 2005-08-25 | Active - Proposal to Strike off | |
ON-CALL LIMITED | Director | 2017-06-12 | CURRENT | 1964-12-03 | Active - Proposal to Strike off | |
NESTOR MEDICAL PERSONNEL LIMITED | Director | 2017-06-12 | CURRENT | 1978-02-24 | Active - Proposal to Strike off | |
HEALTHCALL LIMITED | Director | 2017-06-12 | CURRENT | 1979-07-16 | Active - Proposal to Strike off | |
GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 1985-04-11 | Active - Proposal to Strike off | |
ALLIED HEALTHCARE HOLDINGS LIMITED | Director | 2017-06-12 | CURRENT | 1997-05-14 | Active - Proposal to Strike off | |
HCMS LIMITED | Director | 2017-06-12 | CURRENT | 1997-10-08 | Active - Proposal to Strike off | |
PRIME CARE SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 1998-04-09 | Active - Proposal to Strike off | |
BIJU CARE LIMITED | Director | 2017-06-12 | CURRENT | 1999-11-17 | Active | |
PRIAM LIMITED | Director | 2017-06-12 | CURRENT | 2001-07-30 | Active - Proposal to Strike off | |
HIGHFIELD HOMECARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1994-03-23 | Active - Proposal to Strike off | |
STAFFING ENTERPRISE (PSV) LIMITED | Director | 2017-06-05 | CURRENT | 1994-06-08 | Active - Proposal to Strike off | |
NESTOR HEALTHCARE TRAINING SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1990-05-17 | Active - Proposal to Strike off | |
REMEDY MEDICAL LIMITED | Director | 2017-06-05 | CURRENT | 1971-01-04 | Active - Proposal to Strike off | |
NESTOR DISABILITY ANALYSIS LIMITED | Director | 2017-06-05 | CURRENT | 1972-12-07 | Active - Proposal to Strike off | |
NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITED | Director | 2017-06-05 | CURRENT | 1988-01-21 | Active - Proposal to Strike off | |
MEDICAL SUPPORT PERSONNEL LIMITED | Director | 2017-06-05 | CURRENT | 1988-02-12 | Active - Proposal to Strike off | |
NIGHTWATCH TELEPHONE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1991-02-18 | Active - Proposal to Strike off | |
LPNS LIMITED | Director | 2017-06-05 | CURRENT | 1992-06-02 | Active - Proposal to Strike off | |
HELPING HANDS CARE LIMITED | Director | 2017-06-05 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
NESTOR EQUIPMENT LEASING LIMITED | Director | 2017-06-05 | CURRENT | 1994-10-06 | Active - Proposal to Strike off | |
HEALTHCALL (MANCHESTER) LIMITED | Director | 2017-06-05 | CURRENT | 1995-05-22 | Active - Proposal to Strike off | |
HELPING HANDS AGENCY LIMITED | Director | 2017-06-05 | CURRENT | 1995-05-31 | Active - Proposal to Strike off | |
REGENCY CARE (NORTH WEST) LIMITED | Director | 2017-06-05 | CURRENT | 1995-10-27 | Active - Proposal to Strike off | |
SOUTH WEST NURSING AGENCY LIMITED | Director | 2017-06-05 | CURRENT | 1995-10-30 | Active - Proposal to Strike off | |
MEDIC-ONE GROUP LIMITED | Director | 2017-06-05 | CURRENT | 1996-07-05 | Active - Proposal to Strike off | |
THE HCMS EMPLOYEE ESOT LIMITED | Director | 2017-06-05 | CURRENT | 1998-01-14 | Active - Proposal to Strike off | |
MEDICAL EMPLOYMENT DIRECT LIMITED | Director | 2017-06-05 | CURRENT | 1998-02-11 | Active - Proposal to Strike off | |
MERCHANT HOUSE CARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1998-12-10 | Active - Proposal to Strike off | |
WORLDWIDE HEALTHCARE EXCHANGE LIMITED | Director | 2017-06-05 | CURRENT | 1999-04-19 | Active - Proposal to Strike off | |
MEDICO NURSING AND HOMECARE LIMITED | Director | 2017-06-05 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
MARWOOD CARE LIMITED | Director | 2017-06-05 | CURRENT | 1999-10-05 | Active - Proposal to Strike off | |
UK UNDERWRITING SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1999-10-18 | Active - Proposal to Strike off | |
SANDBACH CARE LIMITED | Director | 2017-06-05 | CURRENT | 2000-01-12 | Active - Proposal to Strike off | |
NESTOR HEALTHWATCH LIMITED | Director | 2017-06-05 | CURRENT | 2000-02-04 | Active - Proposal to Strike off | |
HOME CARE (WALES) LIMITED | Director | 2017-06-05 | CURRENT | 2001-02-14 | Active - Proposal to Strike off | |
PRIMARY CARE AGENCY LIMITED | Director | 2017-06-05 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
NURSES DIRECT LIMITED | Director | 2017-06-05 | CURRENT | 2001-04-27 | Active - Proposal to Strike off | |
PATHOS LIMITED | Director | 2017-06-05 | CURRENT | 2001-10-30 | Active - Proposal to Strike off | |
LINDUM CARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 2002-01-11 | Active - Proposal to Strike off | |
TRANSWORLD HEALTHCARE (UK) LIMITED | Director | 2017-06-05 | CURRENT | 2002-10-24 | Active - Proposal to Strike off | |
NESTOR INDEPENDENT LIVING (HOVE) LIMITED | Director | 2017-06-05 | CURRENT | 2004-09-27 | Active - Proposal to Strike off | |
MEDIC BROKERS LIMITED | Director | 2017-06-05 | CURRENT | 2004-12-17 | Active - Proposal to Strike off | |
INVER HEALTHCARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1996-07-26 | Dissolved 2017-09-26 | |
CARE LINK (SCOTLAND) LTD. | Director | 2017-06-05 | CURRENT | 1996-09-26 | Dissolved 2017-09-26 | |
SCOT HOME CARE LIMITED | Director | 2017-06-05 | CURRENT | 1997-03-07 | Dissolved 2017-09-26 | |
CLANBROOK LIMITED | Director | 2017-06-05 | CURRENT | 1998-03-03 | Dissolved 2017-09-26 | |
WINSOM NURSING & HOMECARE AGENCY LTD. | Director | 2017-06-05 | CURRENT | 1999-02-08 | Dissolved 2017-09-26 | |
ABBEY HOMECARE LIMITED | Director | 2017-06-05 | CURRENT | 1995-05-10 | Dissolved 2017-09-26 | |
ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED | Director | 2017-06-05 | CURRENT | 1987-05-11 | Dissolved 2017-09-26 | |
ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED | Director | 2017-06-05 | CURRENT | 1999-08-02 | Dissolved 2017-09-26 | |
ALLIED HOMECARE LIMITED | Director | 2017-06-05 | CURRENT | 1996-01-23 | Dissolved 2017-09-26 | |
ALLIED MEDICARE LIMITED | Director | 2017-06-05 | CURRENT | 1999-08-02 | Dissolved 2017-09-26 | |
ALLIED PHARMCARE LIMITED | Director | 2017-06-05 | CURRENT | 1998-01-16 | Dissolved 2017-09-26 | |
ALLIED STAFFING PROFESSIONALS LIMITED | Director | 2017-06-05 | CURRENT | 1987-07-23 | Dissolved 2017-09-26 | |
ALPHA COMMUNITY HOMECARE LIMITED | Director | 2017-06-05 | CURRENT | 2002-05-29 | Dissolved 2017-09-26 | |
BALFOR MEDICAL LIMITED | Director | 2017-06-05 | CURRENT | 1997-07-24 | Dissolved 2017-09-26 | |
BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1999-04-14 | Dissolved 2017-09-26 | |
BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1976-02-04 | Dissolved 2017-09-26 | |
CARE ACADEMY LIMITED | Director | 2017-06-05 | CURRENT | 2000-08-15 | Dissolved 2017-09-26 | |
CARE CONCERN (DARLINGTON) LIMITED | Director | 2017-06-05 | CURRENT | 1998-03-20 | Dissolved 2017-09-26 | |
CARE CONCERN (DURHAM) LIMITED | Director | 2017-06-05 | CURRENT | 1998-03-20 | Dissolved 2017-09-26 | |
CARE CONCERN (NEWCASTLE) LIMITED | Director | 2017-06-05 | CURRENT | 1998-03-20 | Dissolved 2017-09-26 | |
CARE CONCERN (SOUTH TYNESIDE) LIMITED | Director | 2017-06-05 | CURRENT | 1998-03-20 | Dissolved 2017-09-26 | |
CARE INITIATIVE LIMITED | Director | 2017-06-05 | CURRENT | 2000-03-24 | Dissolved 2017-09-26 | |
CAVENDISH HOMECARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 2001-06-19 | Dissolved 2017-09-26 | |
CELTIC CARE (NORTH WALES) LIMITED | Director | 2017-06-05 | CURRENT | 1999-10-21 | Dissolved 2017-09-26 | |
CHASLEY LIMITED | Director | 2017-06-05 | CURRENT | 1995-03-17 | Dissolved 2017-09-26 | |
COOKSBRIDGE CARE SERVICES LTD | Director | 2017-06-05 | CURRENT | 1994-12-12 | Dissolved 2017-09-26 | |
COUNTY HOME CARE LIMITED | Director | 2017-06-05 | CURRENT | 1995-07-25 | Dissolved 2017-09-26 | |
CRYSTAL NURSING AND HOMECARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1998-03-03 | Dissolved 2017-09-26 | |
CRYSTALGLEN LIMITED | Director | 2017-06-05 | CURRENT | 1992-10-07 | Dissolved 2017-09-26 | |
DOMICILIARY CARE LIMITED | Director | 2017-06-05 | CURRENT | 1994-02-11 | Dissolved 2017-09-26 | |
ECQ DEVELOPMENT LIMITED | Director | 2017-06-05 | CURRENT | 1993-10-19 | Dissolved 2017-09-26 | |
EMERGENCY DOCTORS LIMITED | Director | 2017-06-05 | CURRENT | 1965-08-31 | Dissolved 2017-09-26 | |
EMPATHY PRIVATE HOME CARE LIMITED | Director | 2017-06-05 | CURRENT | 1995-12-18 | Dissolved 2017-09-26 | |
EVERGREEN HOME CARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 2000-02-25 | Dissolved 2017-09-26 | |
EVERYCARE (SE ANGLIA) LIMITED | Director | 2017-06-05 | CURRENT | 1998-06-16 | Dissolved 2017-09-26 | |
FIRST FORCE MEDICAL RECRUITMENTS LIMITED | Director | 2017-06-05 | CURRENT | 1999-07-26 | Dissolved 2017-09-26 | |
FMS SUPPLIES LIMITED | Director | 2017-06-05 | CURRENT | 1997-08-11 | Dissolved 2017-09-26 | |
ALLIED HEALTHCARE GROUP HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 1999-12-02 | Active - Proposal to Strike off | |
HELENUS LIMITED | Director | 2017-08-01 | CURRENT | 2004-12-06 | Liquidation | |
ALLIED HC GROUP LIMITED | Director | 2017-08-01 | CURRENT | 2015-11-23 | Liquidation | |
ALLIED HEALTHCARE GROUP LIMITED | Director | 2017-08-01 | CURRENT | 1983-01-06 | Active | |
NESTOR HEALTHCARE LIMITED | Director | 2017-08-01 | CURRENT | 1965-02-26 | Liquidation | |
OMNICARE LIMITED | Director | 2017-08-01 | CURRENT | 1995-06-27 | Active | |
NESTOR HEALTHCARE GROUP LIMITED | Director | 2017-08-01 | CURRENT | 1986-02-27 | Liquidation | |
ALLIED HEALTHCARE HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 1997-05-14 | Active - Proposal to Strike off | |
ALLIED HEALTHCARE HOLDINGS LIMITED | Director | 2018-08-03 | CURRENT | 1997-05-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-04-13 | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-13 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM09 | Liquidation administration revised proposals | |
AM08 | Liquidation. Result of creditors meeting | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
CVA4 | Notice of completion of voluntary arrangement | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
TM02 | Termination of appointment of David Collison on 2019-02-22 | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
SH01 | 22/10/18 STATEMENT OF CAPITAL GBP 1050000 | |
AP01 | DIRECTOR APPOINTED MR NARINDER SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCA WARNKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR CASPAAR FRIEDRICH TRAUTWEIN | |
AP01 | DIRECTOR APPOINTED DR CASPAAR FRIEDRICH TRAUTWEIN | |
SH20 | Statement by Directors | |
LATEST SOC | 18/07/18 STATEMENT OF CAPITAL;GBP 1000000 | |
SH19 | Statement of capital on 2018-07-18 GBP 1,000,000 | |
CAP-SS | Solvency Statement dated 09/07/18 | |
RES06 | Resolutions passed:
| |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
PSC02 | Notification of Helenus Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MISS JOANNE MACHIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY WHITEHEAD | |
AP01 | DIRECTOR APPOINTED MR CARL MICHAEL BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL EBERT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR LUCA WARNKE | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 90892574 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE MASON | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2016 FROM CAVENDISH HOUSE LAKPUR COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0FX UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE LOIS MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PREECE | |
AP01 | DIRECTOR APPOINTED DR DANIEL EBERT | |
AP03 | SECRETARY APPOINTED MR DAVID COLLISON | |
AA01 | PREVSHO FROM 31/01/2016 TO 31/12/2015 | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES01 | ADOPT ARTICLES 30/11/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
ANNOTATION | Clarification | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM ENBROOK PARK SANDGATE FOLKESTONE KENT CT20 3SE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019638200016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETHICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANCE BATCHELOR | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 90892574 | |
SH01 | 01/12/15 STATEMENT OF CAPITAL GBP 173490191 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARK PREECE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DIXON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYN GIBSON | |
AR01 | 28/08/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY WHITEHEAD / 01/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GOODSELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
RES13 | TRANSACTION SUMMARY COMPANY BUSINESS 08/05/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 81715061 | |
AR01 | 28/08/14 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED MR LANCE HENRY LOWE BATCHELOR | |
Annotation | ||
AP01 | DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL HOWARD / 27/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GOODSELL / 01/01/2014 | |
AR01 | 28/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER | |
AP03 | SECRETARY APPOINTED VICTORIA HAYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS | |
RES13 | SECTION 175 11/06/2013 | |
AP01 | DIRECTOR APPOINTED MR DARRYN STANLEY GIBSON | |
Annotation | ||
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 08/01/2013 | |
SH01 | 08/01/13 STATEMENT OF CAPITAL GBP 81715061 | |
SH01 | 08/01/13 STATEMENT OF CAPITAL GBP 81715061 | |
AP01 | DIRECTOR APPOINTED DR PATRICK JOHN VIBART DIXON | |
AP01 | DIRECTOR APPOINTED TIMOTHY MARK PETHICK | |
AP01 | DIRECTOR APPOINTED DOCTOR MARK BENTLEY JACKSON | |
AP01 | DIRECTOR APPOINTED JOHN ANDREW GOODSELL | |
AR01 | 28/08/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES | |
AP03 | SECRETARY APPOINTED ANDREW PAUL STRINGER | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS | |
MISC | AUD RES | |
AR01 | 28/08/11 FULL LIST | |
AA01 | CURREXT FROM 31/12/2011 TO 31/01/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU | |
AP01 | DIRECTOR APPOINTED STUART MICHAEL HOWARD | |
AP03 | SECRETARY APPOINTED JOHN DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON | |
AR01 | 28/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH IVERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ALLEN HOUSE STATION ROAD EGHAM SURREY TW20 9NT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTY | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
RES13 | RE DIVIDEND 04/09/06 | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | RE: FINANCE DOCUMENTS 03/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU | |
363a | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 |
Notice of | 2024-12-23 |
Appointmen | 2020-05-04 |
Appointmen | 2018-12-10 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
RENT DEPOSIT DEED | Satisfied | ROBERT BYGRAVE GRIMMOND AND RICHARD KEITH GRIMMOND | |
A SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
SECURITY AGREEMENT | Satisfied | BARCLAYS BANK (THE FACILITY AGENT) | |
SUPPLEMENTAL DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SUPPLEMENTAL DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | HCMS LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CAMPOSITE GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAND/OR THE BANKS AS DEFINED | |
COMPOSITE GUARANTEE & DEBENTURE | Satisfied | INTERMEDIATE CAPITAL GROUP LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
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
NESTOR PRIMECARE SERVICES LIMITED owns 1 domain names.
healthcall.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
London Borough of Sutton | |
|
Home Care |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Sutton | |
|
Home Care |
Birmingham City Council | |
|
|
Northamptonshire County Council | |
|
Direct Payments |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Sandwell Metroplitan Borough Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Northamptonshire County Council | |
|
Homecare |
London Borough of Sutton | |
|
Home Care |
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Northamptonshire County Council | |
|
Homecare |
London Borough of Sutton | |
|
Home Care |
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
London Borough of Sutton | |
|
Home Care |
Northamptonshire County Council | |
|
Homecare |
Sandwell Metroplitan Borough Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Norfolk County Council | |
|
|
Northamptonshire County Council | |
|
Residential Care |
London Borough of Sutton | |
|
Home Care |
London Borough of Sutton | |
|
Home Care |
Northamptonshire County Council | |
|
Direct Payments |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
London Borough of Sutton | |
|
Home Care |
Birmingham City Council | |
|
|
Northamptonshire County Council | |
|
Direct Payments |
Sandwell Metroplitan Borough Council | |
|
|
London Borough of Sutton | |
|
Home Care |
Birmingham City Council | |
|
|
Northamptonshire County Council | |
|
SDS - Care and support Services |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Northamptonshire County Council | |
|
Transfer Payments |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Birmingham City Council | |
|
|
London Borough of Sutton | |
|
Home Care |
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Northamptonshire County Council | |
|
Transfer Payments |
Oxfordshire County Council | |
|
|
London Borough of Sutton | |
|
Home Care |
Birmingham City Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
|
London Borough of Sutton | |
|
Home Care |
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Birmingham City Council | |
|
|
Trafford Council | |
|
|
Oxfordshire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Birmingham City Council | |
|
|
Salford City Council | |
|
Supported Tenancies |
Oxfordshire County Council | |
|
|
Salford City Council | |
|
Supported Tenancies |
Northamptonshire County Council | |
|
Third Party Payments |
Birmingham City Council | |
|
|
Oxfordshire County Council | |
|
|
Birmingham City Council | |
|
|
Oxfordshire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
|
Salford City Council | |
|
Supported Tenancies |
Birmingham City Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Birmingham City Council | |
|
|
Oxfordshire County Council | |
|
|
Salford City Council | |
|
Supported Tenancies |
Northamptonshire County Council | |
|
Third Party Payments |
Oxfordshire County Council | |
|
|
Trafford Council | |
|
|
Oxfordshire County Council | |
|
|
Norfolk County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Salford City Council | |
|
Supported Tenancies |
Oxfordshire County Council | |
|
|
Middlesbrough Council | |
|
Partnership Payments |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Salford City Council | |
|
Supported Tenancies |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Salford City Council | |
|
Supported Tenancies |
Middlesbrough Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Salford City Council | |
|
Supported Tenancies |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
|
Salford City Council | |
|
Supported Tenancies |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
|
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
Partnership Payments |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
Partnership Payments |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
Partnership Payments |
Salford City Council | |
|
Supported Tenancies |
Middlesbrough Council | |
|
Partnership Payments |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
Partnership Payments |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
Partnership Payments |
Salford City Council | |
|
Supported Tenancies |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
Partnership Payments |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
Partnership Payments |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
Partnership Payments |
Salford City Council | |
|
Supported Tenancies |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
Partnership Payments |
Oxfordshire County Council | |
|
Other Agency and Contracted Services |
Middlesbrough Council | |
|
Partnership Payments |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Middlesbrough Council | |
|
Partnership Payments |
Middlesbrough Council | |
|
Partnership Payments |
Walsall Metropolitan Borough Council | |
|
|
Middlesbrough Council | |
|
Partnership Payments |
Middlesbrough Council | |
|
Partnership Payments |
Middlesbrough Council | |
|
Partnership Payments |
Middlesbrough Council | |
|
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.
Customer | Description | 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. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Office & Premises | 1st & 2nd Flr 48, Walker Street, Wellington, Telford, Shropshire, TF1 1BA | 9,200 | 2010-11-10 |
Horsham District Council | OFFICES AND PREMISES | 9 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH | GBP £62,000 | 2013-02-22 |
Suffolk Coastal District Council | MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RQ | 23,000 | 14.01.2005 | |
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 £17,625 | 2014-09-24 |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NESTOR PRIMECARE SERVICES LIMITED | Event Date | 2020-05-04 |
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 Type | Appointmen | |
Defending party | NESTOR PRIMECARE SERVICES LIMITED | Event Date | 2018-12-10 |
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… | |||
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. |