About

Registered Number: 01963820
Date of Incorporation: 22/11/1985 (38 years and 5 months ago)
Company Status: Liquidation
Registered Address: Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.