NESTOR HEALTHCARE PERSONNEL SERVICES LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR CARL BROWN

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR CARL MICHAEL BROWN

View Document

14/06/1714 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/07/168 July 2016 ADOPT ARTICLES 29/06/2016

View Document

30/05/1630 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREECE

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR RICHARD MARK PREECE

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETHICK

View Document

26/01/1626 January 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM ENBROOK PARK SANDGATE FOLKESTONE KENT CT20 3SE

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR DARRYN GIBSON

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR TIMOTHY MARK PETHICK

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY WHITEHEAD / 01/03/2014

View Document

29/05/1529 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/05/1429 May 2014 SECRETARY APPOINTED VICTORIA HAYNES

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

View Document

28/05/1428 May 2014 TERMINATE DIR APPOINTMENT

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/08/132 August 2013 DIRECTOR APPOINTED DARRYN STANLEY GIBSON

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS

View Document

05/06/135 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 SECRETARY APPOINTED TAGUMA NGONDONGA

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS

View Document

13/06/1213 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

26/08/1126 August 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED STUART MICHAEL HOWARD

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU

View Document

16/03/1116 March 2011 SECRETARY APPOINTED JOHN DAVIES

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JOHN JOSEPH IVERS

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ALLEN HOUSE STATION ROAD EGHAM SURREY TW20 9NT

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTY

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: THE COLONNADES BEACONSFIELD CLOSE HATFIELD HERTS AL10 8YD

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/9916 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/08/9711 August 1997 COMPANY NAME CHANGED NESTOR HEALTHCARE RECRUITMENT LI MITED CERTIFICATE ISSUED ON 12/08/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 COMPANY NAME CHANGED NESTOR HEALTHCARE GROUP LIMITED CERTIFICATE ISSUED ON 13/06/97

View Document

29/05/9729 May 1997 COMPANY NAME CHANGED NESTOR HEALTHCARE LIMITED CERTIFICATE ISSUED ON 30/05/97

View Document

29/01/9729 January 1997 EXEMPTION FROM APPOINTING AUDITORS 05/12/96

View Document

21/01/9721 January 1997 ADOPT MEM AND ARTS 28/10/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: THE COLONNADES BEACONSFIELD CLOSE HATFIELD HERTFORDSHIRE AL10 8YD

View Document

27/06/9627 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 S386 DISP APP AUDS 30/03/93

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/06/9318 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 COMPANY NAME CHANGED BUPA NURSING SERVICES LIMITED CERTIFICATE ISSUED ON 29/04/93

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 DIRECTOR RESIGNED

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 15 ESSEX STREET LONDON WC2R 3AU

View Document

08/03/938 March 1993 NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 ADOPT MEM AND ARTS 05/10/92

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: 15 ESSEX STREET LONDON WC2R 3AX

View Document

15/06/9215 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92 FROM: DOLPHYN COURT GREAT TURNSTILE LINCOLN'S INN FIELDS LONDON,WC1V 7JU

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9125 January 1991 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/07/8918 July 1989 REGISTERED OFFICE CHANGED ON 18/07/89 FROM: PROVIDENT HOUSE ESSEX STREET LONDON WC2R 3AX

View Document

12/07/8912 July 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/885 December 1988 DIRECTOR RESIGNED

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 WD 15/01/88 AD 23/12/87--------- £ SI 200000@1=200000 £ IC 10000/210000

View Document

02/02/882 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/11/8716 November 1987 RETURN MADE UP TO 30/06/87; NO CHANGE OF MEMBERS

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED

View Document

22/06/8722 June 1987 DIRECTOR RESIGNED

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/01/877 January 1987 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company