Nestor Primecare Services Ltd was founded on 22 November 1985 with its registered office in Leeds. We do not know the number of employees at Nestor Primecare Services Ltd. The companies directors are Collison, David, Davies, John, Stringer, Andrew Paul, Dummer, Marilyn Pauline, Ebert, Daniel, Dr, Kaiper-holmes, Cornelius, Dr, Lysaght Mason, Wayne Vernon, Tainsh, George Hart.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUMMER, Marilyn Pauline | 01 December 1995 | 14 February 1997 | 1 |
EBERT, Daniel, Dr | 10 February 2016 | 31 March 2017 | 1 |
KAIPER-HOLMES, Cornelius, Dr | N/A | 16 October 1998 | 1 |
LYSAGHT MASON, Wayne Vernon | 01 December 1995 | 29 October 1999 | 1 |
TAINSH, George Hart | N/A | 14 September 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLISON, David | 31 December 2015 | 22 February 2019 | 1 |
DAVIES, John | 01 February 2011 | 17 August 2012 | 1 |
STRINGER, Andrew Paul | 17 August 2012 | 31 July 2013 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 May 2020 | |
AM22 - N/A | 14 April 2020 | |
AM09 - N/A | 24 January 2020 | |
AM08 - N/A | 24 January 2020 | |
AM10 - N/A | 30 December 2019 | |
AM19 - N/A | 12 November 2019 | |
AM10 - N/A | 15 July 2019 | |
AM16 - N/A | 08 July 2019 | |
AM11 - N/A | 08 July 2019 | |
CVA4 - N/A | 05 April 2019 | |
AM06 - N/A | 05 March 2019 | |
AM02 - N/A | 28 February 2019 | |
TM02 - Termination of appointment of secretary | 22 February 2019 | |
AM03 - N/A | 03 January 2019 | |
AM01 - N/A | 21 December 2018 | |
AD01 - Change of registered office address | 11 December 2018 | |
SH08 - Notice of name or other designation of class of shares | 05 December 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 December 2018 | |
RESOLUTIONS - N/A | 04 December 2018 | |
SH01 - Return of Allotment of shares | 02 November 2018 | |
AP01 - Appointment of director | 02 November 2018 | |
TM01 - Termination of appointment of director | 02 November 2018 | |
TM01 - Termination of appointment of director | 02 November 2018 | |
CS01 - N/A | 28 August 2018 | |
AP01 - Appointment of director | 04 August 2018 | |
RESOLUTIONS - N/A | 18 July 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 18 July 2018 | |
SH19 - Statement of capital | 18 July 2018 | |
CAP-SS - N/A | 18 July 2018 | |
CVA1 - N/A | 08 June 2018 | |
CS01 - N/A | 06 September 2017 | |
PSC02 - N/A | 06 September 2017 | |
AP01 - Appointment of director | 02 August 2017 | |
TM01 - Termination of appointment of director | 16 June 2017 | |
AP01 - Appointment of director | 16 June 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
AA - Annual Accounts | 27 March 2017 | |
AUD - Auditor's letter of resignation | 18 January 2017 | |
AP01 - Appointment of director | 27 September 2016 | |
CS01 - N/A | 07 September 2016 | |
TM01 - Termination of appointment of director | 05 August 2016 | |
AD01 - Change of registered office address | 30 July 2016 | |
AA - Annual Accounts | 13 July 2016 | |
AP01 - Appointment of director | 08 April 2016 | |
TM01 - Termination of appointment of director | 18 February 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
AP03 - Appointment of secretary | 15 January 2016 | |
AA01 - Change of accounting reference date | 15 January 2016 | |
RESOLUTIONS - N/A | 18 December 2015 | |
RP04 - N/A | 18 December 2015 | |
CC04 - Statement of companies objects | 18 December 2015 | |
TM02 - Termination of appointment of secretary | 10 December 2015 | |
AD01 - Change of registered office address | 04 December 2015 | |
MR01 - N/A | 04 December 2015 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
SH01 - Return of Allotment of shares | 01 December 2015 | |
AP01 - Appointment of director | 24 November 2015 | |
AA - Annual Accounts | 13 November 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
AR01 - Annual Return | 28 August 2015 | |
CH01 - Change of particulars for director | 14 August 2015 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
MR04 - N/A | 17 January 2015 | |
RESOLUTIONS - N/A | 06 January 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 04 September 2014 | |
RP04 - N/A | 01 July 2014 | |
AP01 - Appointment of director | 01 May 2014 | |
AP01 - Appointment of director | 05 February 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
CH01 - Change of particulars for director | 03 January 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 09 August 2013 | |
TM02 - Termination of appointment of secretary | 01 August 2013 | |
AP03 - Appointment of secretary | 01 August 2013 | |
TM01 - Termination of appointment of director | 31 July 2013 | |
RESOLUTIONS - N/A | 25 June 2013 | |
AP01 - Appointment of director | 01 May 2013 | |
RESOLUTIONS - N/A | 12 February 2013 | |
SH01 - Return of Allotment of shares | 12 February 2013 | |
SH01 - Return of Allotment of shares | 06 February 2013 | |
AP01 - Appointment of director | 19 September 2012 | |
AP01 - Appointment of director | 19 September 2012 | |
AP01 - Appointment of director | 19 September 2012 | |
AP01 - Appointment of director | 17 September 2012 | |
AR01 - Annual Return | 13 September 2012 | |
CH03 - Change of particulars for secretary | 31 August 2012 | |
TM02 - Termination of appointment of secretary | 22 August 2012 | |
AP03 - Appointment of secretary | 22 August 2012 | |
AA - Annual Accounts | 07 August 2012 | |
TM01 - Termination of appointment of director | 30 July 2012 | |
MISC - Miscellaneous document | 12 October 2011 | |
AR01 - Annual Return | 02 September 2011 | |
AA01 - Change of accounting reference date | 30 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 July 2011 | |
AA - Annual Accounts | 13 May 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
CH01 - Change of particulars for director | 21 March 2011 | |
AD01 - Change of registered office address | 17 March 2011 | |
AP01 - Appointment of director | 17 March 2011 | |
AP03 - Appointment of secretary | 16 March 2011 | |
TM02 - Termination of appointment of secretary | 15 March 2011 | |
AR01 - Annual Return | 07 September 2010 | |
AP01 - Appointment of director | 09 July 2010 | |
AA - Annual Accounts | 04 May 2010 | |
MG01 - Particulars of a mortgage or charge | 17 March 2010 | |
AD01 - Change of registered office address | 04 February 2010 | |
MEM/ARTS - N/A | 09 December 2009 | |
MG01 - Particulars of a mortgage or charge | 23 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2009 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 04 September 2008 | |
AA - Annual Accounts | 30 May 2008 | |
288b - Notice of resignation of directors or secretaries | 13 May 2008 | |
363a - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 16 July 2007 | |
RESOLUTIONS - N/A | 14 September 2006 | |
363a - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 03 July 2006 | |
395 - Particulars of a mortgage or charge | 22 March 2006 | |
RESOLUTIONS - N/A | 16 March 2006 | |
RESOLUTIONS - N/A | 16 March 2006 | |
287 - Change in situation or address of Registered Office | 13 February 2006 | |
363a - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 20 June 2005 | |
AA - Annual Accounts | 20 June 2005 | |
RESOLUTIONS - N/A | 14 June 2005 | |
RESOLUTIONS - N/A | 14 June 2005 | |
RESOLUTIONS - N/A | 14 June 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
288b - Notice of resignation of directors or secretaries | 31 March 2005 | |
287 - Change in situation or address of Registered Office | 07 January 2005 | |
363s - Annual Return | 15 September 2004 | |
288b - Notice of resignation of directors or secretaries | 18 August 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
AA - Annual Accounts | 17 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 2003 | |
363s - Annual Return | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 11 April 2003 | |
AUD - Auditor's letter of resignation | 12 March 2003 | |
AUD - Auditor's letter of resignation | 12 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
AA - Annual Accounts | 04 November 2002 | |
CERTNM - Change of name certificate | 17 October 2002 | |
363s - Annual Return | 03 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 July 2002 | |
288b - Notice of resignation of directors or secretaries | 19 March 2002 | |
288b - Notice of resignation of directors or secretaries | 25 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 11 October 2001 | |
AUD - Auditor's letter of resignation | 08 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
287 - Change in situation or address of Registered Office | 05 October 2001 | |
363s - Annual Return | 24 September 2001 | |
RESOLUTIONS - N/A | 19 September 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 September 2001 | |
AA - Annual Accounts | 12 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2001 | |
288b - Notice of resignation of directors or secretaries | 19 December 2000 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 05 October 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 10 December 1999 | |
363a - Annual Return | 07 October 1999 | |
AA - Annual Accounts | 28 September 1999 | |
288b - Notice of resignation of directors or secretaries | 12 January 1999 | |
288b - Notice of resignation of directors or secretaries | 12 January 1999 | |
363a - Annual Return | 04 November 1998 | |
AA - Annual Accounts | 03 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 10 August 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 August 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 August 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 August 1998 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 07 August 1998 | |
395 - Particulars of a mortgage or charge | 06 August 1998 | |
395 - Particulars of a mortgage or charge | 17 April 1998 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
288b - Notice of resignation of directors or secretaries | 24 February 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
288b - Notice of resignation of directors or secretaries | 06 February 1998 | |
363a - Annual Return | 19 September 1997 | |
AA - Annual Accounts | 18 June 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
363a - Annual Return | 04 October 1996 | |
AUD - Auditor's letter of resignation | 08 September 1996 | |
AA - Annual Accounts | 10 July 1996 | |
288 - N/A | 26 March 1996 | |
288 - N/A | 11 March 1996 | |
288 - N/A | 23 January 1996 | |
288 - N/A | 08 January 1996 | |
288 - N/A | 08 January 1996 | |
288 - N/A | 08 January 1996 | |
MEM/ARTS - N/A | 02 January 1996 | |
363x - Annual Return | 03 October 1995 | |
AA - Annual Accounts | 11 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
363x - Annual Return | 12 September 1994 | |
AA - Annual Accounts | 01 September 1994 | |
395 - Particulars of a mortgage or charge | 15 June 1994 | |
288 - N/A | 08 May 1994 | |
363s - Annual Return | 15 October 1993 | |
AA - Annual Accounts | 06 October 1993 | |
288 - N/A | 27 May 1993 | |
AA - Annual Accounts | 07 October 1992 | |
363s - Annual Return | 07 October 1992 | |
395 - Particulars of a mortgage or charge | 25 June 1992 | |
363x - Annual Return | 18 November 1991 | |
288 - N/A | 25 September 1991 | |
AA - Annual Accounts | 12 September 1991 | |
363 - Annual Return | 26 November 1990 | |
AA - Annual Accounts | 31 October 1990 | |
288 - N/A | 05 June 1990 | |
288 - N/A | 23 May 1990 | |
CERTNM - Change of name certificate | 08 May 1990 | |
395 - Particulars of a mortgage or charge | 08 March 1990 | |
395 - Particulars of a mortgage or charge | 07 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1990 | |
RESOLUTIONS - N/A | 06 March 1990 | |
288 - N/A | 01 March 1990 | |
288 - N/A | 12 February 1990 | |
AA - Annual Accounts | 05 October 1989 | |
363 - Annual Return | 05 October 1989 | |
288 - N/A | 05 October 1989 | |
287 - Change in situation or address of Registered Office | 17 May 1989 | |
RESOLUTIONS - N/A | 17 January 1989 | |
RESOLUTIONS - N/A | 17 January 1989 | |
PUC 2 - N/A | 17 January 1989 | |
123 - Notice of increase in nominal capital | 17 January 1989 | |
288 - N/A | 10 January 1989 | |
288 - N/A | 08 December 1988 | |
AA - Annual Accounts | 29 November 1988 | |
363 - Annual Return | 29 November 1988 | |
288 - N/A | 08 November 1988 | |
287 - Change in situation or address of Registered Office | 05 October 1988 | |
288 - N/A | 06 September 1988 | |
RESOLUTIONS - N/A | 05 August 1988 | |
363 - Annual Return | 21 December 1987 | |
288 - N/A | 19 November 1987 | |
AA - Annual Accounts | 19 November 1987 | |
288 - N/A | 18 September 1987 | |
GAZ(U) - N/A | 25 February 1987 | |
RESOLUTIONS - N/A | 10 December 1986 | |
395 - Particulars of a mortgage or charge | 05 November 1986 | |
395 - Particulars of a mortgage or charge | 05 November 1986 | |
395 - Particulars of a mortgage or charge | 05 November 1986 | |
395 - Particulars of a mortgage or charge | 05 November 1986 | |
395 - Particulars of a mortgage or charge | 05 November 1986 | |
CERTNM - Change of name certificate | 23 December 1985 | |
CERTNM - Change of name certificate | 23 December 1985 | |
MISC - Miscellaneous document | 22 November 1985 | |
NEWINC - New incorporation documents | 22 November 1985 | |
MISC - Miscellaneous document | 22 November 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 November 2015 | Outstanding |
N/A |
Rent deposit deed | 12 March 2010 | Fully Satisfied |
N/A |
A security agreement | 16 November 2009 | Fully Satisfied |
N/A |
Security agreement | 08 March 2006 | Fully Satisfied |
N/A |
Supplemental deed | 29 July 1998 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 March 1998 | Fully Satisfied |
N/A |
Supplemental deed | 30 March 1998 | Fully Satisfied |
N/A |
Debenture | 31 May 1994 | Fully Satisfied |
N/A |
Legal charge | 22 June 1992 | Fully Satisfied |
N/A |
Camposite guarantee & debenture | 02 March 1990 | Fully Satisfied |
N/A |
Composite guarantee & debenture | 23 February 1990 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 October 1986 | Fully Satisfied |
N/A |
Legal charge | 31 October 1986 | Fully Satisfied |
N/A |
Legal charge | 31 October 1986 | Fully Satisfied |
N/A |
Legal charge | 31 October 1986 | Fully Satisfied |
N/A |
Legal charge | 31 October 1986 | Fully Satisfied |
N/A |