Nestor Primecare Services Limited

DataGardener
in administration
Large Enterprise

Nestor Primecare Services Limited

01963820Private Limited With Share Capital

Central Sqaure, 29 Wellington Street, Leeds, LS14DL
Incorporated

22/11/1985

Company Age

40 years

Directors

3

Employees

10,766

SIC Code

86210

Risk

not scored

Company Overview

Registration, classification & business activity

Nestor Primecare Services Limited (01963820) is a private limited with share capital incorporated on 22/11/1985 (40 years old) and registered in leeds, LS14DL. The company operates under SIC code 86210 - general medical practice activities.

Private Limited With Share Capital
SIC: 86210
Large Enterprise
Incorporated 22/11/1985
LS14DL
10,766 employees

Financial Overview

Total Assets

£47.60M

Liabilities

£47.10M

Net Assets

£498.0K

Turnover

£197.96M

Cash

£1.26M

Key Metrics

10,766

Employees

3

Directors

1

Shareholders

3

CCJs

Board of Directors

3

Charges

16

Registered

1

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-05-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:14-04-2020
Liquidation In Administration Revised Proposals
Category:Insolvency
Date:24-01-2020
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:24-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-12-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-11-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-07-2019
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:08-07-2019
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:08-07-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:05-04-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-03-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-02-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:03-01-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2018
Capital Name Of Class Of Shares
Category:Capital
Date:05-12-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-12-2018
Resolution
Category:Resolution
Date:04-12-2018
Capital Allotment Shares
Category:Capital
Date:02-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2018
Legacy
Category:Capital
Date:18-07-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-07-2018
Legacy
Category:Insolvency
Date:18-07-2018
Resolution
Category:Resolution
Date:18-07-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:08-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2017
Auditors Resignation Company
Category:Auditors
Date:18-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-01-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-01-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:18-12-2015
Resolution
Category:Resolution
Date:18-12-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:18-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2015
Capital Allotment Shares
Category:Capital
Date:01-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2015
Resolution
Category:Resolution
Date:06-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:01-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2014
Legacy
Category:Miscellaneous
Date:29-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2013
Termination Secretary Company With Name
Category:Officers
Date:01-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:01-08-2013
Termination Director Company With Name
Category:Officers
Date:31-07-2013
Resolution
Category:Resolution
Date:25-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2013
Legacy
Category:Miscellaneous
Date:30-04-2013
Capital Allotment Shares
Category:Capital
Date:12-02-2013
Resolution
Category:Resolution
Date:12-02-2013
Capital Allotment Shares
Category:Capital
Date:06-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:31-08-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date23/03/2017
Latest Accounts31/12/2016

Trading Addresses

Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire Ls1 4, LS14DLRegistered
Unit 8 8-9 Rutherford Court, Staffordshire Technology Park, Stafford, Staffordshire, ST180GP

Contact

alliedhealthcare.com
Central Sqaure, 29 Wellington Street, Leeds, LS14DL