NESTOR HOME CARE SERVICES LIMITED
Overview
| Company Name | NESTOR HOME CARE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02469671 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NESTOR HOME CARE SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NESTOR HOME CARE 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 HOME CARE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLEVELAND HEALTHCALL SERVICES LIMITED | Mar 30, 1990 | Mar 30, 1990 |
| TWP 30 LIMITED | Feb 13, 1990 | Feb 13, 1990 |
What are the latest accounts for NESTOR HOME CARE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NESTOR HOME CARE 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 | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 12, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 Feb 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Victoria Haynes as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NESTOR HOME CARE 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 | 158275500001 | |||||||
| 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 | 171612860001 | |||||||
| ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | 76032450005 | ||||||
| SPINK, David | Secretary | 2 Monkswood West End Silverstone NN12 8TG Towcester Northamptonshire | British | 34518140003 | ||||||
| ACQUILLA, Dilip Basant, Dr | Director | Kilifi House 2 Leven Close Stokesley TS9 5AU Middlesbrough Cleveland | Great Britain | British | 33953690001 | |||||
| ANDERSON, Iain James | Director | 20 Brookfield Way PE26 2LH Ramsey Cambridgeshire | England | British | 92285410001 | |||||
| BHANDARY, Krishna Prasad, Doctor | Director | Moorings Hemlington Lane Acklam TS8 9DW Middlesbrough Cleveland | England | British | 31577840001 | |||||
| BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | England | British | 147928010001 | |||||
| BROWN, Carl Michael | Director | Lakpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | 232841280001 | |||||
| DITCHBURN, John Edward | Director | Orchard House Dishforth Road Sharow HG4 5BQ Ripon North Yorkshire | England | British | 15567700002 | |||||
| DUN, Andrew Fredrick, Doctor | Director | 33 Green End MK18 3NT Granborough Buckinghamshire | British | 85855780001 | ||||||
| ELLIS, Martyn Anthony | Director | Beaconsfield Road Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | 95749550002 | |||||
| GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | 177930490001 | |||||
| HODGSON, Michael, Doctor | Director | 41 Conniscliffe Road TS26 0BU Hartlepool Cleveland | British | 31577810001 | ||||||
| HOLMES, William Francis, Dr | Director | 132 Nottingham Road Ravenshead NG15 9HL Nottingham Nottinghamshire | England | British | 7392620001 | |||||
| HOWARD, Stuart Michael | Director | Enbrook Park CT20 3SE Folkestone 2 Kent United Kingdom | United Kingdom | British | 160271430001 | |||||
| HUTCHINSON, Isabelle Mary Steele | Director | 3 School Court St Marys Street LS23 6BP Boston Spa West Yorkshire | British | 77609990001 | ||||||
| IRVIN, Peter James | Director | 29 Grey Towers Drive Nunthorpe TS7 0LT Middlesbrough Cleveland | British | 19680760001 | ||||||
| IVERS, John Joseph | Director | Sandon Brook Manor Maldon Road CM2 7RZ Chelmsford Brook Lodge Essex | United Kingdom | British | 77692980002 | |||||
| JEWITT, Justin Allan Spaven, Professor | Director | The Stables 89 Aston End Road Aston SG2 7EY Stevenage Hertfordshire | England | British | 39701670001 | |||||
| KAIPER-HOLMES, Cornelius, Dr | Director | Arc-En-Ciel Hazel Old Lane Hensall DN14 0QA Goole North Humberside | British | 28474050001 | ||||||
| MCLEAN, Alistair, Doctor | Director | 49 Goose Pastures TS15 Yarm Cleveland | British | 31577860001 | ||||||
| OLDROYD, David | Director | Avis House High Throston TS26 0UG Hartlepool Cleveland | British | 19680750001 | ||||||
| PARROTT, Timothy Malcolm | Director | The Old Bake House NN12 7QD Potterspury Northants | British | 67800510001 | ||||||
| PEEL, Eric | Director | 11 Orchard Close NE42 5LP Prudhoe Northumberland | British | 28474040001 | ||||||
| PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 172197670001 | |||||
| ROBERTS THOMAS, Caroline Emma | Director | 5 Broomsleigh Street NW6 1QQ London | British | 76032450005 | ||||||
| SAGOO, Ragbir Singh, Dr | Director | Downholme Cleasby DL2 2RB Darlington County Durham | United Kingdom | British | 19680730001 | |||||
| SPINK, David | Director | 2 Monkswood West End Silverstone NN12 8TG Towcester Northamptonshire | British | 34518140003 | ||||||
| TAINSH, George Hart | Director | 6 Cottisford Crescent Marsh Drive Great Linford MK14 5HH Milton Keynes | British | 3363610002 | ||||||
| WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | 182872850002 |
Who are the persons with significant control of NESTOR HOME CARE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Healthcall Medical (Holdings) Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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