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)
18 Feb 2016 TM01 Termination of appointment of Richard Mark Preece as a director on 16 February 2016
15 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
15 Jan 2016 AP03 Appointment of Mr David Collison as a secretary on 31 December 2015
15 Jan 2016 AP01 Appointment of Mr Richard Mark Preece as a director on 14 January 2016
15 Jan 2016 TM01 Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
15 Jan 2016 TM02 Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
04 Dec 2015 AD01 Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015
14 Nov 2015 AA Full accounts made up to 31 January 2015
04 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 17/09/2015
24 Sep 2015 TM01 Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
24 Sep 2015 AP01 Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
14 Aug 2015 CH01 Director's details changed for Mr John Henry Whitehead on 1 March 2014
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 410,000
04 Nov 2014 AA Full accounts made up to 31 January 2014
30 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 410,000
29 May 2014 AP03 Appointment of Victoria Haynes as a secretary
28 May 2014 TM02 Termination of appointment of Taguma Ngondonga as a secretary
28 May 2014 TM01 Termination of appointment of a director
16 Jan 2014 TM01 Termination of appointment of Stuart Howard as a director
16 Jan 2014 AP01 Appointment of Mr John Henry Whitehead as a director
09 Aug 2013 AA Full accounts made up to 31 January 2013
02 Aug 2013 AP01 Appointment of Darryn Stanley Gibson as a director
31 Jul 2013 TM01 Termination of appointment of Martyn Ellis as a director
05 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
24 Aug 2012 AP03 Appointment of Taguma Ngondonga as a secretary