Company NameLibra Nursing Homes Limited
Company StatusDissolved
Company Number01004767
CategoryPrivate Limited Company
Incorporation Date15 March 1971(53 years ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)
Previous NameNestor Nursing Homes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusClosed
Appointed15 September 2008(37 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(37 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 02 January 2018)
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMiss Jennifer Priestley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(20 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Coniger Road
London
SW6 3TA
Director NameMr Clive Richard Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 June 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Director NameSusan Karen Beaumont
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(20 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressJerico Farm House
Yarnton Road
Cassington
Oxfordshire
OX8 1EB
Director NameMichael Greig Rogers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 June 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Jenningsbury Court
London Road
Hertford
Hertfordshire
SG13 7NS
Secretary NameJohn Wood
NationalityBritish
StatusResigned
Appointed02 June 1991(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 June 1994)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Bishopstone
Aylesbury
Buckinghamshire
HP12 8SH
Director NameMr Richard David Crofts Vaughan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(23 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Peterborough Road
London
SW6 3EB
Director NameMr David Torbett
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(23 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 July 2000)
RoleOperations Director
Correspondence Address17 Moultway Crescent
Camberley
Surrey
GU15 1PW
Secretary NameMr Richard David Crofts Vaughan
NationalityBritish
StatusResigned
Appointed17 June 1994(23 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Peterborough Road
London
SW6 3EB
Secretary NameKeith Payne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(23 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 September 1997)
RoleCompany Director
Correspondence Address90 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HD
Director NameMr Kenneth Cameron Knowles Scott
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1999)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Weeke Weeke Hill
Dartmouth
Devon
TQ6 0JT
Director NamePhilip Harry Easterman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(26 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 April 1998)
RoleCompany Director
Correspondence Address3 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameMr Andrew Stephen Wilson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1999)
RoleDevelop & Aquisition Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Lane Gardens
Dulwich
London
SE21 7DZ
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed20 September 1997(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Director NameKeith Payne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(28 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 July 2000)
RoleCompany Director
Correspondence Address90 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HD
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed30 July 1999(28 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(28 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(28 years, 10 months after company formation)
Appointment Duration2 months (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameAnthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressYamas House
Chiddingly Road
Horam
East Sussex
TN21 0LJ
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(29 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(29 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Secretary NameJames Dominic Weight
NationalityBritish
StatusResigned
Appointed29 April 2002(31 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 June 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameSerena Jane Stewart
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(31 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 December 2002)
RoleCompany Director
Correspondence Address23 Lindsey Street
Epping
Essex
CM16 6RB
Secretary NameKeith Payne
NationalityBritish
StatusResigned
Appointed10 June 2002(31 years, 3 months after company formation)
Appointment Duration3 months (resigned 13 September 2002)
RoleCompany Director
Correspondence Address90 Long Plough
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5HD
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed13 September 2002(31 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(34 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(35 years, 4 months after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(36 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(36 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(36 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(37 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(44 years after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD

Contact

Websiteamorecare.co.uk

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £0.01Libra Health LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 June 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1989Delivered 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 1989Delivered 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 1986Delivered 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 1986Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 1986Delivered 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

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
6 October 2017Application to strike the company off the register (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House, Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
22 June 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
26 January 2009Appointment terminated director stephen bradshaw (1 page)
26 January 2009Appointment terminated director stephen bradshaw (1 page)
26 January 2009Director appointed mr david james hall (1 page)
26 January 2009Director appointed mr david james hall (1 page)
26 January 2009Appointment terminated director christopher thompson (1 page)
26 January 2009Appointment terminated director christopher thompson (1 page)
6 October 2008Secretary appointed mr david james hall (1 page)
6 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Director appointed mr jason lock (1 page)
3 October 2008Director appointed mr jason lock (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 June 2008Return made up to 02/06/08; full list of members (3 pages)
9 June 2008Return made up to 02/06/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 July 2007Return made up to 02/06/07; full list of members (2 pages)
11 July 2007Return made up to 02/06/07; full list of members (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 June 2006Return made up to 02/06/06; full list of members (3 pages)
16 June 2006Return made up to 02/06/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned (1 page)
23 November 2005Resolutions
  • RES13 ‐ Bridge facility agree 13/09/05
(2 pages)
23 November 2005Resolutions
  • RES13 ‐ Bridge facility agree 13/09/05
(2 pages)
22 November 2005Particulars of mortgage/charge (23 pages)
22 November 2005Particulars of mortgage/charge (23 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (15 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (15 pages)
28 October 2005Declaration of assistance for shares acquisition (13 pages)
28 October 2005Declaration of assistance for shares acquisition (13 pages)
26 September 2005Particulars of mortgage/charge (15 pages)
26 September 2005Particulars of mortgage/charge (15 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (5 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (5 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (8 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (21 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (21 pages)
16 September 2005Declaration of satisfaction of mortgage/charge (8 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 June 2005Return made up to 02/06/05; full list of members (2 pages)
3 June 2005Return made up to 02/06/05; full list of members (2 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
15 June 2004Return made up to 02/06/04; full list of members (7 pages)
15 June 2004Return made up to 02/06/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 October 2003Particulars of mortgage/charge (8 pages)
9 October 2003Particulars of mortgage/charge (8 pages)
23 September 2003Particulars of mortgage/charge (28 pages)
23 September 2003Particulars of mortgage/charge (28 pages)
12 September 2003Full accounts made up to 31 December 2002 (9 pages)
12 September 2003Full accounts made up to 31 December 2002 (9 pages)
10 July 2003Return made up to 02/06/03; full list of members (7 pages)
10 July 2003Return made up to 02/06/03; full list of members (7 pages)
19 December 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
19 December 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
19 December 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2002Reduction of iss capital and minute (oc) £ ic 1211/ 2 (3 pages)
19 December 2002Reduction of iss capital and minute (oc) £ ic 1211/ 2 (3 pages)
19 December 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
30 September 2002New secretary appointed;new director appointed (3 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed;new director appointed (3 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (1 page)
20 June 2002New secretary appointed (1 page)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 June 2002Return made up to 02/06/02; full list of members (3 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
17 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 June 2002Particulars of mortgage/charge (15 pages)
17 June 2002Declaration of assistance for shares acquisition (15 pages)
17 June 2002Particulars of mortgage/charge (15 pages)
17 June 2002Return made up to 02/06/02; full list of members (3 pages)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
13 June 2002Declaration of satisfaction of mortgage/charge (1 page)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
24 May 2002Registered office changed on 24/05/02 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
6 June 2001Return made up to 02/06/01; full list of members (3 pages)
6 June 2001Return made up to 02/06/01; full list of members (3 pages)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
10 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 November 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
10 November 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SL (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
14 June 2000Return made up to 02/06/00; full list of members (7 pages)
14 June 2000Return made up to 02/06/00; full list of members (7 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
17 February 2000Particulars of mortgage/charge (32 pages)
17 February 2000Particulars of mortgage/charge (32 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 January 2000New director appointed (4 pages)
12 January 2000New director appointed (5 pages)
12 January 2000New director appointed (5 pages)
12 January 2000New director appointed (5 pages)
12 January 2000New director appointed (4 pages)
12 January 2000New director appointed (5 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Return made up to 02/06/99; no change of members (7 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Return made up to 02/06/99; no change of members (7 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WH (1 page)
2 June 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
2 June 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
21 July 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
21 July 1998Return made up to 02/06/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
21 July 1998Secretary's particulars changed (1 page)
21 July 1998Secretary's particulars changed (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997New director appointed (3 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New director appointed (3 pages)
14 November 1997New director appointed (3 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (3 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
15 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
15 October 1997Registered office changed on 15/10/97 from: unsted park rehabilitation hospital munsted heath godalming surrey GU7 1DW (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: unsted park rehabilitation hospital munsted heath godalming surrey GU7 1DW (1 page)
11 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 June 1997Return made up to 02/06/97; no change of members (4 pages)
26 June 1997Return made up to 02/06/97; no change of members (4 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 July 1996Return made up to 02/06/96; no change of members (4 pages)
8 July 1996Return made up to 02/06/96; no change of members (4 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 July 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 July 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
5 December 1994Company name changed nestor nursing homes LIMITED\certificate issued on 06/12/94 (2 pages)
5 December 1994Company name changed nestor nursing homes LIMITED\certificate issued on 06/12/94 (2 pages)
17 October 1994Memorandum and Articles of Association (12 pages)
17 October 1994Memorandum and Articles of Association (12 pages)
5 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1992Accounts for a dormant company made up to 31 December 1991 (6 pages)
2 November 1992Accounts for a dormant company made up to 31 December 1991 (6 pages)
12 December 1989Return made up to 02/06/89; full list of members (9 pages)
12 December 1989Return made up to 02/06/89; full list of members (9 pages)
27 December 1986Return made up to 02/04/86; full list of members (8 pages)
27 December 1986Return made up to 02/04/86; full list of members (8 pages)
15 March 1971Certificate of incorporation (1 page)
15 March 1971Certificate of incorporation (1 page)