NESTOR MEDICAL DUTY SERVICES LIMITED
Overview
Company Name | NESTOR MEDICAL DUTY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01354503 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NESTOR MEDICAL DUTY SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NESTOR MEDICAL DUTY SERVICES LIMITED located?
Registered Office Address | Cavendish House Lakpur Court Staffordshire Technology Park ST18 0FX Stafford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NESTOR MEDICAL DUTY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
NESTOR MEDICAL DEPUTISING GROUP LIMITED | Dec 31, 1979 | Dec 31, 1979 |
VENTADALE LIMITED | Feb 23, 1978 | Feb 23, 1978 |
What are the latest accounts for NESTOR MEDICAL DUTY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NESTOR MEDICAL DUTY SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Carl Michael Brown as a director on Dec 21, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 12, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 12, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Mark Preece as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on Dec 04, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of NESTOR MEDICAL DUTY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLISON, David | Secretary | 44 Lowther Road SW13 9NU London England | British | 34835160001 | ||||||
DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 158562460001 | |||||||
HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171612800001 | |||||||
ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | Company Secretary | 76032450005 | |||||
WOOD, John | Secretary | Pear Tree Cottage Bishopstone HP12 8SH Aylesbury Buckinghamshire | British | 59323380001 | ||||||
ARNOLD, Thomas George | Director | 253 Brookhurst Avenue L63 0PG Bromborough Merseyside | British | Finance Director | 57124490001 | |||||
BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | England | British | Director | 147928010001 | ||||
BROWN, Carl Michael | Director | Lakpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | Accountant | 232841280001 | ||||
CHAPMAN, Clive Richard | Director | Flat 1 36 Oakley Street SW3 5NT London | United Kingdom | British | Finance Director | 86129050001 | ||||
COCKBURN, John Jeffrey, Doctor | Director | Flat 14 Brompton Court 2a Brompton Avenue Sefton Park L17 3BY Liverpool | British | Company Director | 11672280012 | |||||
ELLIS, Martyn Anthony | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire | England | British | Group Finance Director | 95749550002 | ||||
FITZGERALD, John Gerald Anthony, Dr | Director | 141 Monmouth Drive B73 6JN Sutton Coldfield West Midlands | Irish | Doctor | 11715250001 | |||||
GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | Company Director | 177930490001 | ||||
GILL, Waseem Tariq, Dr | Director | 6 Malvern Drive WA14 4NQ Altrincham Cheshire | British | Medical Director | 55080700001 | |||||
HOWARD, Stuart Michael | Director | Enbrook Park CT20 3SE Folkestone 2 Kent United Kingdom | United Kingdom | British | Company Director | 160271430001 | ||||
IVERS, John Joseph | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | United Kingdom | British | Company Director | 77692980002 | ||||
JEWITT, Justin Allan Spaven, Professor | Director | The Stables 89 Aston End Road Aston SG2 7EY Stevenage Hertfordshire | England | British | Group Chief Executive | 39701670001 | ||||
LYON, David Oliver | Director | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | England | British | Group Finance Director | 51084280003 | ||||
PAGE, Stephen Robert | Director | Oak Tree House Berry Lane WD3 5EY Chorleywood Hertfordshire | England | British | Director | 257896700001 | ||||
PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | Company Director | 172197670001 | ||||
PREECE, Richard Mark | Director | Lakpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | Company Director | 97531900001 | ||||
ROGERS, Michael Greig | Director | 1 Jenningsbury Court London Road SG13 7NS Hertford Hertfordshire | United Kingdom | British | Chief Executive | 107156650001 | ||||
STOKES, Marilyn Ann | Director | 35 Fox Hollies Road Walmley B76 2RJ Sutton Coldfield West Midlands | England | British | Managing Director | 3284280001 | ||||
WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 182872850002 |
Who are the persons with significant control of NESTOR MEDICAL DUTY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nestor Healthcare Group Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NESTOR MEDICAL DUTY SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Apr 30, 1986 Delivered On May 09, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge on the company onthe company f/h & l/h property ad & the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collatered debenture | Created On Apr 30, 1986 Delivered On May 09, 1986 | Satisfied | Amount secured All monies due or to become due from nester-bna limited to the charge on any account whatsoever. | |
Short particulars Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral debenture | Created On Apr 30, 1986 Delivered On May 09, 1986 | Satisfied | Amount secured All monies due or to become due from nesster-bna limited to the charge on any account whatsoever. | |
Short particulars Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0