Advanced company searchLink opens in new window

NESTOR HEALTHCARE LIMITED

Company number 00839132

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2019 AD01 Registered office address changed from Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 20 February 2019
19 Feb 2019 LIQ02 Statement of affairs
19 Feb 2019 600 Appointment of a voluntary liquidator
19 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-31
16 Dec 2018 TM02 Termination of appointment of David Collison as a secretary on 14 December 2018
02 Dec 2018 TM01 Termination of appointment of Carl Michael Brown as a director on 29 November 2018
02 Nov 2018 TM01 Termination of appointment of Luca Warnke as a director on 1 November 2018
02 Nov 2018 TM01 Termination of appointment of Joanne Machin as a director on 1 November 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
04 Aug 2018 AP01 Appointment of Dr Caspaar Friedrich Trautwein as a director on 3 August 2018
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
02 Aug 2017 AP01 Appointment of Miss Joanne Machin as a director on 1 August 2017
12 Jun 2017 TM01 Termination of appointment of John Henry Whitehead as a director on 12 June 2017
12 Jun 2017 AP01 Appointment of Mr Carl Michael Brown as a director on 12 June 2017
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
27 Mar 2017 AA Full accounts made up to 31 December 2016
18 Jan 2017 AUD Auditor's resignation
06 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 AP01 Appointment of Mr Luca Warnke as a director on 25 September 2016
05 Aug 2016 TM01 Termination of appointment of Catherine Lois Mason as a director on 5 August 2016
30 Jul 2016 AD01 Registered office address changed from Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX United Kingdom to Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX on 30 July 2016
25 Jul 2016 AP01 Appointment of Mrs Catherine Lois Mason as a director on 25 July 2016
30 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 410,000