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

NUCLEUS HEALTHCARE SERVICES LIMITED

LONDON, EC1M,
Company Registration Number
06765874
Private Limited Company
Dissolved

Dissolved 2014-01-24

Company Overview

About Nucleus Healthcare Services Ltd
NUCLEUS HEALTHCARE SERVICES LIMITED was founded on 2008-12-04 and had its registered office in London. The company was dissolved on the 2014-01-24 and is no longer trading or active.

Key Data
Company Name
NUCLEUS HEALTHCARE SERVICES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
MANDACO 596 LIMITED25/03/2009
Filing Information
Company Number 06765874
Date formed 2008-12-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-01-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-04 04:51:44
Primary Source:Companies House
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 NUCLEUS HEALTHCARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
M AND A SECRETARIES LIMITED
Company Secretary 2008-12-04
DAVID STEPHEN HARROP
Director 2012-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
EMMANUEL SRIVASTAVA
Director 2009-04-01 2012-09-12
CHARLES DAVID ROBINSON
Director 2012-06-13 2012-08-31
ANTHONY JOHN WOODHOUSE
Director 2009-04-01 2012-05-28
STEPHEN RICHARD BERRY
Director 2008-12-04 2009-04-01
M AND A NOMINEES LIMITED
Director 2008-12-04 2009-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M AND A SECRETARIES LIMITED MANDACO 775 LIMITED Company Secretary 2013-06-10 CURRENT 2013-06-10 Dissolved 2015-01-20
M AND A SECRETARIES LIMITED MANDACO 769 LIMITED Company Secretary 2013-05-07 CURRENT 2013-05-07 Dissolved 2014-09-23
M AND A SECRETARIES LIMITED MANDACO 768 LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Dissolved 2014-07-29
M AND A SECRETARIES LIMITED TRACK TRAINING (HOLDINGS) LIMITED Company Secretary 2012-04-26 CURRENT 2012-04-26 Dissolved 2013-12-03
M AND A SECRETARIES LIMITED MANDACO 707 LIMITED Company Secretary 2011-10-25 CURRENT 2011-10-25 Dissolved 2015-03-31
M AND A SECRETARIES LIMITED M&A LEGAL SERVICES LIMITED Company Secretary 2011-04-12 CURRENT 2011-04-12 Dissolved 2014-06-17
M AND A SECRETARIES LIMITED ACUITY LAW LIMITED Company Secretary 2011-04-12 CURRENT 2011-04-12 Dissolved 2014-06-17
M AND A SECRETARIES LIMITED MANDACO 684 LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Dissolved 2014-07-15
M AND A SECRETARIES LIMITED BELLEROPHON LAND LIMITED Company Secretary 2011-02-08 CURRENT 2011-02-08 Dissolved 2014-05-20
M AND A SECRETARIES LIMITED WRPA BENEVOLENT TRUST Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-02-10
M AND A SECRETARIES LIMITED DEE PHARMACEUTICALS LTD Company Secretary 2008-01-30 CURRENT 2005-05-20 Dissolved 2013-09-19
M AND A SECRETARIES LIMITED BIO E PLC Company Secretary 2007-08-21 CURRENT 2006-08-09 Dissolved 2013-09-10
M AND A SECRETARIES LIMITED BALLANTYNE HOMES LIMITED Company Secretary 2007-04-25 CURRENT 2002-09-05 Dissolved 2015-08-27
M AND A SECRETARIES LIMITED GOLLEY SLATER PUBLIC RELATIONS (NORTH) LIMITED Company Secretary 2006-01-31 CURRENT 1993-08-06 Dissolved 2014-03-11
M AND A SECRETARIES LIMITED GOLLEY SLATER PUBLIC RELATIONS (LONDON) LIMITED Company Secretary 2006-01-31 CURRENT 1978-11-28 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER RECRUITMENT LIMITED Company Secretary 2006-01-31 CURRENT 1997-12-01 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER TRUSTEE LIMITED Company Secretary 2006-01-31 CURRENT 1979-12-13 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER MOJOFUEL LIMITED Company Secretary 2006-01-31 CURRENT 2004-04-30 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER & PARTNERS (MIDLANDS) LIMITED Company Secretary 2006-01-31 CURRENT 1983-06-24 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER NEW MEDIA LIMITED Company Secretary 2006-01-31 CURRENT 2005-11-23 Dissolved 2014-03-11
M AND A SECRETARIES LIMITED GOLLEY SLATER PUBLIC RELATIONS LIMITED Company Secretary 2006-01-31 CURRENT 1978-11-09 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER & PARTNERS (LONDON) LIMITED Company Secretary 2006-01-31 CURRENT 1964-09-21 Dissolved 2014-03-11
M AND A SECRETARIES LIMITED GOLLEY SLATER & PARTNERS LIMITED Company Secretary 2006-01-31 CURRENT 1986-09-24 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER PUBLIC RELATIONS (WESTERN) LIMITED Company Secretary 2006-01-31 CURRENT 1978-10-16 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED GOLLEY SLATER PROMOTIONAL MARKETING LIMITED Company Secretary 2006-01-31 CURRENT 2005-02-18 Dissolved 2014-03-11
M AND A SECRETARIES LIMITED ALLIED MEDIA SERVICES LIMITED Company Secretary 2006-01-31 CURRENT 1992-07-13 Dissolved 2014-02-04
M AND A SECRETARIES LIMITED MANDACO 448 LIMITED Company Secretary 2005-11-15 CURRENT 2005-05-20 Dissolved 2013-12-25
DAVID STEPHEN HARROP ORLA HEALTHCARE LTD Director 2014-05-01 CURRENT 2012-01-26 Dissolved 2018-08-01
DAVID STEPHEN HARROP NUCLEUS HEALTHCARE LIMITED Director 2012-06-13 CURRENT 2002-07-24 Dissolved 2018-08-01
DAVID STEPHEN HARROP PIERCARLO UNLIMITED Director 2011-04-26 CURRENT 2011-04-26 Dissolved 2013-12-03

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
2014-01-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-06-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/04/2013
2013-01-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-01-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 5TH FLOOR 15 WHITEHALL LONDON SW1A 2DD UNITED KINGDOM
2012-11-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-24TM01TERMINATE DIR APPOINTMENT
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL SRIVASTAVA
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBINSON
2012-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2012 FROM CEDAR HOUSE HAZELL DRIVE NEWPORT NP10
2012-06-20AP01DIRECTOR APPOINTED DAVID STEPHEN HARROP
2012-06-20AP01DIRECTOR APPOINTED MR CHARLES DAVID ROBINSON
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODHOUSE
2012-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-06LATEST SOC06/12/11 STATEMENT OF CAPITAL;GBP 1
2011-12-06AR0104/12/11 FULL LIST
2011-12-06AD02SAIL ADDRESS CHANGED FROM: C/O C/O M & A SOLICITORS LLP 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF CF10 4PL UNITED KINGDOM
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-07AR0104/12/10 FULL LIST
2010-12-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-12-06AD02SAIL ADDRESS CREATED
2010-12-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M AND A SECRETARIES LIMITED / 04/12/2010
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2010-03-08AR0104/12/09 FULL LIST
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM C/O C/O, M&A SOLICITORS LLP M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB WALES
2009-06-15288aDIRECTOR APPOINTED ANTHONY JOHN WOODHOUSE
2009-06-09288aDIRECTOR APPOINTED DR EMMANUEL SRIVASTAVA
2009-03-25CERTNMCOMPANY NAME CHANGED MANDACO 596 LIMITED CERTIFICATE ISSUED ON 25/03/09
2008-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to NUCLEUS HEALTHCARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2012-11-02
Fines / Sanctions
No fines or sanctions have been issued against NUCLEUS HEALTHCARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-05 Outstanding PALM EUROPEAN INVESTMENTS LLC
DEBENTURE 2011-04-19 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2011-04-07 Satisfied FINANCE WALES INVESTMENTS (2) LIMITED
Filed Financial Reports
Annual Accounts
2010-12-31

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 NUCLEUS HEALTHCARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NUCLEUS HEALTHCARE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUCLEUS HEALTHCARE SERVICES LIMITED
Trademarks
We have not found any records of NUCLEUS HEALTHCARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUCLEUS HEALTHCARE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as NUCLEUS HEALTHCARE SERVICES LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where NUCLEUS HEALTHCARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NUCLEUS HEALTHCARE SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-12-0190184990Instruments and appliances used in dental sciences, n.e.s.
2011-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyNUCLEUS HEALTHCARE SERVICES LIMITEDEvent Date2012-10-25
In the High Court of Justice, Chancery Division Companies Court case number 8040 Andrew Pear and Michael Solomons (IP Nos 9016 and 9043 ), both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN Further details contact: Sophie Hunt on 0207 549 8007. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUCLEUS HEALTHCARE 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 NUCLEUS HEALTHCARE 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.