Nestor Primecare Services Ltd was registered on 22 November 1985, it's status is listed as "Liquidation". Collison, David, Davies, John, Stringer, Andrew Paul, Dummer, Marilyn Pauline, Ebert, Daniel, Dr, Kaiper-holmes, Cornelius, Dr, Lysaght Mason, Wayne Vernon, Tainsh, George Hart are listed as the directors of this organisation. We don't currently know the number of employees at the organisation.
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 |