Advanced company searchLink opens in new window

NESTOR HEALTHCARE GROUP LIMITED

Company number 01992981

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)
01 Aug 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 1 August 2016
31 May 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 21,209,441.7
08 Apr 2016 AP01 Appointment of Mrs Catherine Lois Mason as a director on 5 April 2016
18 Feb 2016 TM01 Termination of appointment of Richard Mark Preece as a director on 16 February 2016
14 Jan 2016 AP03 Appointment of Mr David Collison as a secretary on 31 December 2015
14 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
24 Dec 2015 AP01 Appointment of Richard Mark Preece as a director on 8 May 2014
08 Dec 2015 TM02 Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
07 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 7 December 2015
03 Dec 2015 TM01 Termination of appointment of Timothy Mark Pethick as a director on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Lance Henry Lowe Batchelor as a director on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Mark Bentley Jackson as a director on 1 December 2015
02 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 21,209,441.7
14 Nov 2015 AA Full accounts made up to 31 January 2015
08 Oct 2015 TM01 Termination of appointment of Jeremy Michael Benson as a director on 8 October 2015
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 12,031,928.70
28 Sep 2015 TM01 Termination of appointment of Patrick John Vibart Dixon as a director on 25 September 2015
28 Sep 2015 TM01 Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
09 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 May 2015
14 Aug 2015 CH01 Director's details changed for Mr John Henry Whitehead on 1 March 2014
03 Aug 2015 TM01 Termination of appointment of John Andrew Goodsell as a director on 30 July 2015
13 Jul 2015 TM01 Termination of appointment of Stuart Michael Howard as a director on 23 June 2015
04 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 12,020,716.6

Statement of capital on 2015-09-09
  • GBP 12,022,986.2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2015
06 May 2015 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 12,014,367.8
06 May 2015 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 12,020,716.6