London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 January 2018) |
Role | Company Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Miss Jennifer Priestley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Coniger Road London SW6 3TA |
Director Name | Mr Clive Richard Chapman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Oakley Street London SW3 5NT |
Director Name | Susan Karen Beaumont |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Jerico Farm House Yarnton Road Cassington Oxfordshire OX8 1EB |
Director Name | Michael Greig Rogers |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 1994) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Jenningsbury Court London Road Hertford Hertfordshire SG13 7NS |
Secretary Name | John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Bishopstone Aylesbury Buckinghamshire HP12 8SH |
Director Name | Mr Richard David Crofts Vaughan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Peterborough Road London SW6 3EB |
Director Name | Mr David Torbett |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(23 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 July 2000) |
Role | Operations Director |
Correspondence Address | 17 Moultway Crescent Camberley Surrey GU15 1PW |
Secretary Name | Mr Richard David Crofts Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(23 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Peterborough Road London SW6 3EB |
Secretary Name | Keith Payne |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 September 1997) |
Role | Company Director |
Correspondence Address | 90 Long Plough Aston Clinton Aylesbury Buckinghamshire HP22 5HD |
Director Name | Mr Kenneth Cameron Knowles Scott |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1999) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Little Weeke Weeke Hill Dartmouth Devon TQ6 0JT |
Director Name | Philip Harry Easterman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(26 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 3 Oakview Hyde Heath Amersham Buckinghamshire HP6 5SE |
Director Name | Mr Andrew Stephen Wilson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 1999) |
Role | Develop & Aquisition Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Court Lane Gardens Dulwich London SE21 7DZ |
Secretary Name | Mr Kevin Daniel O'Connell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 September 1997(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Stag Green Avenue Hatfield Hertfordshire AL9 5EB |
Director Name | Keith Payne |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(28 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 90 Long Plough Aston Clinton Aylesbury Buckinghamshire HP22 5HD |
Secretary Name | Mr Stephen John Purse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(28 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hill Warren Lane Oxshott Surrey KT22 0ST |
Director Name | Mr Stephen John Purse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(28 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 07 March 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Newry Road Twickenham London TW1 1PL |
Director Name | Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Yamas House Chiddingly Road Horam East Sussex TN21 0LJ |
Secretary Name | Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(29 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 83 High Street Farnborough Village Kent BR6 7BB |
Director Name | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 June 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Secretary Name | James Dominic Weight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(31 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Director Name | Serena Jane Stewart |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(31 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | 23 Lindsey Street Epping Essex CM16 6RB |
Secretary Name | Keith Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(31 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 90 Long Plough Aston Clinton Aylesbury Buckinghamshire HP22 5HD |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr Paul John Greensmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ennerdale Road Kew Richmond Upon Thames Surrey TW9 3PG |
Secretary Name | Mr David Andrew Spruzen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr David Andrew Spruzen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(35 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewood The Avenue, Farnham Common Slough Bucks SL2 3JY |
Director Name | Mr Stephen Wallace Bradshaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenthorpe Great Elm Nr Frome Somerset BA11 3NY |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2008) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Preshaw House Preshaw Upham Hampshire SO32 1HP |
Secretary Name | Mr Swagatam Mukerji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peacocks Drews Park, Knotty Green Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(44 years after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Website | amorecare.co.uk |
---|
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £0.01 | Libra Health LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 1994 | Delivered on: 25 June 1994 Satisfied on: 14 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from breamco 116 limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: All that f/h property k/a thames bank nursing homes goring-on-thames oxfordshire with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
17 June 1994 | Delivered on: 25 June 1994 Satisfied on: 14 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from breamco 116 limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: All that f/h land and buildings k/a unstead park hospital munstead heath godalming surrey t/n SY412405 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 June 1994 | Delivered on: 21 June 1994 Satisfied on: 14 July 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
26 March 1993 | Delivered on: 1 April 1993 Satisfied on: 6 July 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or nestor medical services limited to the chargee on any account whatsoever. Particulars: Thames bank nursing home goring on thames oxfordshire and the proceeds ofsale thereof by way of assignment the goodwill of the business together with the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1989 | Delivered on: 15 January 1990 Satisfied on: 6 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All moneys due or to become due from nestor-bna PLC to the chargee under the terms of a facility agreement dated 29/12/89. Particulars: United park in the districts of waverley and guildford in the parishes of godalming, burbridge, bramley and shalford title no sy 412405 the plant, machinery and fixtures. Fully Satisfied |
29 June 1989 | Delivered on: 14 July 1989 Satisfied on: 29 April 1993 Persons entitled: Hambros Leasing (June) Limited. Classification: Mortgage Secured details: All monies due or to become due from nestor-bna PLC. To the chargee under the terms of a lease and/or an option agreement both dated 29.6.89 and this charge. Particulars: Thames bank nursing home, goring-on-thames, oxfordshire. Fully Satisfied |
30 April 1986 | Delivered on: 9 May 1986 Satisfied on: 24 November 1989 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from nestor-bna limited to the chargee. Particulars: (See doc M46 for full details). 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. Fully Satisfied |
30 April 1986 | Delivered on: 9 May 1986 Satisfied on: 24 November 1989 Persons entitled: The Prudential Assurance Company Limited Classification: Collateral debenture Secured details: All monies due or to become due from nestor-bna limited to the chargee. Particulars: (See doc M45 for full details). 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. Fully Satisfied |
9 November 2005 | Delivered on: 22 November 2005 Satisfied on: 13 June 2007 Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
15 September 2005 | Delivered on: 26 September 2005 Satisfied on: 15 November 2005 Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a priory hospital altrincham rappax road altrincham cheshire t/no GM32147, priory hospital bristol heath house lane off bell hill bristol t/no AV204454, f/h property k/a priory grange heath house lane purdown bristol t/no AV247767. For details of further properties charge please refer to form 395. all buildings fixtures fittings and fixed plant and machinery and floating charge all assets no effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
19 September 2003 | Delivered on: 9 October 2003 Satisfied on: 16 September 2005 Persons entitled: Priory Securitisation Holdings Limited (The "Trustee") Classification: Amendment and restatement deed Secured details: All monies due or to become due from any of the other obligors or the issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares held in the future and in relation to such shares; all dividends, interest and other monies payable. See the mortgage charge document for full details. Fully Satisfied |
4 September 2003 | Delivered on: 23 September 2003 Satisfied on: 16 September 2005 Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee) Classification: Borrower debenture Secured details: The aggregate of all obligations moneys and liabilities due or to become due from the obligors to the chargee or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all right title and interest in and to the english real property, the tangible moveable property, the obligor accounts; the intellectual property, any goodwill and rights in relation to the uncalled capital, the investments, the shares all dividends interest and other monies. See the mortgage charge document for full details. Fully Satisfied |
10 June 2002 | Delivered on: 17 June 2002 Satisfied on: 16 September 2005 Persons entitled: The Royal Bank of Scotland Plcas Trustee, Which Expression Shall Include Any Person for the Time Being Appointed as Trustee or as an Additional Trustee Classification: A security accession deed (the "security accession deed") made by the acceding charging company in favour of the royal bank of scotland PLC as trustee for the secured parties (the "trustee") in relation to a debenture (the "debenture") dated 10 june 2002 Secured details: All financial obligations at any time due, owing or incurred by priory healthcare acquisition co. Limited or any borrower or any guarantor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The real property; the freehold property known as unsted park hospital, munstead heath, godalming t/no: sy 412405, the tangible moveable property, the accounts, the intellectual property and goodwill, the investments, the shares, all dividends, by way of first floating charge the whole of the acceding charging company's undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
31 January 2000 | Delivered on: 17 February 2000 Satisfied on: 13 June 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture as amended by a supplemental deed dated 10 february 2000 Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
30 April 1986 | Delivered on: 9 May 1986 Satisfied on: 24 November 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and premises known as unstead park, godalming, surrey tn: sy 412405 and the proceeds of sale thereof (see doc M44 for further details). Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
14 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
22 June 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr David James Hall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
3 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
26 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
26 January 2009 | Appointment terminated director stephen bradshaw (1 page) |
26 January 2009 | Director appointed mr david james hall (1 page) |
26 January 2009 | Director appointed mr david james hall (1 page) |
26 January 2009 | Appointment terminated director christopher thompson (1 page) |
26 January 2009 | Appointment terminated director christopher thompson (1 page) |
6 October 2008 | Secretary appointed mr david james hall (1 page) |
6 October 2008 | Secretary appointed mr david james hall (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
3 October 2008 | Director appointed mr jason lock (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
9 July 2008 | Appointment terminated secretary swagatam mukerji (1 page) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 02/06/07; full list of members (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Resolutions
|
22 November 2005 | Particulars of mortgage/charge (23 pages) |
22 November 2005 | Particulars of mortgage/charge (23 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (15 pages) |
15 November 2005 | Declaration of satisfaction of mortgage/charge (15 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
28 October 2005 | Declaration of assistance for shares acquisition (13 pages) |
26 September 2005 | Particulars of mortgage/charge (15 pages) |
26 September 2005 | Particulars of mortgage/charge (15 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (21 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (21 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
3 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 October 2003 | Particulars of mortgage/charge (8 pages) |
9 October 2003 | Particulars of mortgage/charge (8 pages) |
23 September 2003 | Particulars of mortgage/charge (28 pages) |
23 September 2003 | Particulars of mortgage/charge (28 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
19 December 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
19 December 2002 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Reduction of iss capital and minute (oc) £ ic 1211/ 2 (3 pages) |
19 December 2002 | Reduction of iss capital and minute (oc) £ ic 1211/ 2 (3 pages) |
19 December 2002 | Resolutions
|
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
30 September 2002 | New secretary appointed;new director appointed (3 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | New secretary appointed;new director appointed (3 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (1 page) |
20 June 2002 | New secretary appointed (1 page) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Return made up to 02/06/02; full list of members (3 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Resolutions
|
17 June 2002 | Particulars of mortgage/charge (15 pages) |
17 June 2002 | Declaration of assistance for shares acquisition (15 pages) |
17 June 2002 | Particulars of mortgage/charge (15 pages) |
17 June 2002 | Return made up to 02/06/02; full list of members (3 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
6 June 2001 | Return made up to 02/06/01; full list of members (3 pages) |
6 June 2001 | Return made up to 02/06/01; full list of members (3 pages) |
11 January 2001 | New director appointed (4 pages) |
11 January 2001 | New director appointed (4 pages) |
10 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
10 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
10 November 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
10 November 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
14 June 2000 | Return made up to 02/06/00; full list of members (7 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Particulars of mortgage/charge (32 pages) |
17 February 2000 | Particulars of mortgage/charge (32 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
12 January 2000 | New director appointed (4 pages) |
12 January 2000 | New director appointed (5 pages) |
12 January 2000 | New director appointed (5 pages) |
12 January 2000 | New director appointed (5 pages) |
12 January 2000 | New director appointed (4 pages) |
12 January 2000 | New director appointed (5 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 02/06/99; no change of members (7 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 02/06/99; no change of members (7 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page) |
2 June 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
2 June 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
21 July 1998 | Return made up to 02/06/98; full list of members
|
21 July 1998 | Return made up to 02/06/98; full list of members
|
21 July 1998 | Secretary's particulars changed (1 page) |
21 July 1998 | Secretary's particulars changed (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | New director appointed (3 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New director appointed (3 pages) |
14 November 1997 | New director appointed (3 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (3 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
15 October 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: unsted park rehabilitation hospital munsted heath godalming surrey GU7 1DW (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: unsted park rehabilitation hospital munsted heath godalming surrey GU7 1DW (1 page) |
11 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 July 1996 | Return made up to 02/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 02/06/96; no change of members (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
31 July 1995 | Return made up to 02/06/95; full list of members
|
31 July 1995 | Return made up to 02/06/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (82 pages) |
5 December 1994 | Company name changed nestor nursing homes LIMITED\certificate issued on 06/12/94 (2 pages) |
5 December 1994 | Company name changed nestor nursing homes LIMITED\certificate issued on 06/12/94 (2 pages) |
17 October 1994 | Memorandum and Articles of Association (12 pages) |
17 October 1994 | Memorandum and Articles of Association (12 pages) |
5 July 1994 | Resolutions
|
5 July 1994 | Resolutions
|
2 November 1992 | Accounts for a dormant company made up to 31 December 1991 (6 pages) |
2 November 1992 | Accounts for a dormant company made up to 31 December 1991 (6 pages) |
12 December 1989 | Return made up to 02/06/89; full list of members (9 pages) |
12 December 1989 | Return made up to 02/06/89; full list of members (9 pages) |
27 December 1986 | Return made up to 02/04/86; full list of members (8 pages) |
27 December 1986 | Return made up to 02/04/86; full list of members (8 pages) |
15 March 1971 | Certificate of incorporation (1 page) |
15 March 1971 | Certificate of incorporation (1 page) |