NESTOR HOME CARE SERVICES LIMITED
STAFFORD CLEVELAND HEALTHCALL SERVICES LIMITED

Hellopages » Staffordshire » Stafford » ST18 0FX

Company number 02469671
Status Active
Incorporation Date 13 February 1990
Company Type Private Limited Company
Address CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, UNITED KINGDOM, ST18 0FX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-07 GBP 467,531 . The most likely internet sites of NESTOR HOME CARE SERVICES LIMITED are www.nestorhomecareservices.co.uk, and www.nestor-home-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Rugeley Town Rail Station is 7.5 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.4 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nestor Home Care Services Limited is a Private Limited Company. The company registration number is 02469671. Nestor Home Care Services Limited has been working since 13 February 1990. The present status of the company is Active. The registered address of Nestor Home Care Services Limited is Cavendish House Lakpur Court Staffordshire Technology Park Stafford United Kingdom St18 0fx. . WHITEHEAD, John Henry is a Director of the company. Secretary COLLISON, David has been resigned. Secretary DAVIES, John has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary NGONDONGA, Taguma has been resigned. Secretary ROBERTS THOMAS, Caroline Emma has been resigned. Secretary SPINK, David has been resigned. Director ACQUILLA, Dilip Basant, Dr has been resigned. Director ANDERSON, Iain James has been resigned. Director BHANDARY, Krishna Prasad, Doctor has been resigned. Director BOOTY, Stephen Martin has been resigned. Director DITCHBURN, John Edward has been resigned. Director DUN, Andrew Fredrick, Doctor has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GIBSON, Darryn Stanley has been resigned. Director HODGSON, Michael, Doctor has been resigned. Director HOLMES, William Francis, Dr has been resigned. Director HOWARD, Stuart Michael has been resigned. Director HUTCHINSON, Isabelle Mary Steele has been resigned. Director IRVIN, Peter James has been resigned. Director IVERS, John Joseph has been resigned. Director JEWITT, Justin Allan Spaven, Professor has been resigned. Director KAIPER-HOLMES, Cornelius, Dr has been resigned. Director MCLEAN, Alistair, Doctor has been resigned. Director OLDROYD, David has been resigned. Director PARROTT, Timothy Malcolm has been resigned. Director PEEL, Eric has been resigned. Director PETHICK, Timothy Mark has been resigned. Director ROBERTS THOMAS, Caroline Emma has been resigned. Director SAGOO, Ragbir Singh, Dr has been resigned. Director SPINK, David has been resigned. Director TAINSH, George Hart has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WHITEHEAD, John Henry
Appointed Date: 14 January 2014
61 years old

Resigned Directors

Secretary
COLLISON, David
Resigned: 01 February 2011
Appointed Date: 11 March 2005

Secretary
DAVIES, John
Resigned: 17 August 2012
Appointed Date: 01 February 2011

Secretary
HAYNES, Victoria
Resigned: 01 December 2015
Appointed Date: 23 May 2014

Secretary
NGONDONGA, Taguma
Resigned: 23 May 2014
Appointed Date: 17 August 2012

Secretary
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 31 December 2001

Secretary
SPINK, David
Resigned: 31 December 2001

Director
ACQUILLA, Dilip Basant, Dr
Resigned: 11 July 2001
Appointed Date: 10 June 1993
77 years old

Director
ANDERSON, Iain James
Resigned: 16 May 2003
Appointed Date: 08 November 2000
70 years old

Director
BHANDARY, Krishna Prasad, Doctor
Resigned: 10 March 2003
88 years old

Director
BOOTY, Stephen Martin
Resigned: 30 April 2008
Appointed Date: 27 May 2004
71 years old

Director
DITCHBURN, John Edward
Resigned: 10 March 2003
81 years old

Director
DUN, Andrew Fredrick, Doctor
Resigned: 20 June 2002
Appointed Date: 31 August 2000
64 years old

Director
ELLIS, Martyn Anthony
Resigned: 31 July 2013
Appointed Date: 11 March 2005
69 years old

Director
GIBSON, Darryn Stanley
Resigned: 09 September 2015
Appointed Date: 31 July 2013
60 years old

Director
HODGSON, Michael, Doctor
Resigned: 10 March 2003
Appointed Date: 14 July 1994
81 years old

Director
HOLMES, William Francis, Dr
Resigned: 31 January 2007
Appointed Date: 14 February 2003
71 years old

Director
HOWARD, Stuart Michael
Resigned: 14 January 2014
Appointed Date: 01 February 2011
63 years old

Director
HUTCHINSON, Isabelle Mary Steele
Resigned: 30 March 2004
Appointed Date: 18 April 2001
69 years old

Director
IRVIN, Peter James
Resigned: 04 February 1992
80 years old

Director
IVERS, John Joseph
Resigned: 26 July 2012
Appointed Date: 01 July 2010
63 years old

Director
JEWITT, Justin Allan Spaven, Professor
Resigned: 27 May 2004
Appointed Date: 10 March 2003
71 years old

Director
KAIPER-HOLMES, Cornelius, Dr
Resigned: 16 October 1998
81 years old

Director
MCLEAN, Alistair, Doctor
Resigned: 08 May 1994
91 years old

Director
OLDROYD, David
Resigned: 10 March 2003
88 years old

Director
PARROTT, Timothy Malcolm
Resigned: 15 April 1994
76 years old

Director
PEEL, Eric
Resigned: 15 January 2001
79 years old

Director
PETHICK, Timothy Mark
Resigned: 31 December 2015
Appointed Date: 09 September 2015
63 years old

Director
ROBERTS THOMAS, Caroline Emma
Resigned: 11 March 2005
Appointed Date: 07 May 2003
58 years old

Director
SAGOO, Ragbir Singh, Dr
Resigned: 10 March 2003
80 years old

Director
SPINK, David
Resigned: 31 December 2001
Appointed Date: 14 July 1994
68 years old

Director
TAINSH, George Hart
Resigned: 08 November 2000
78 years old

Persons With Significant Control

Healthcall Medical (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NESTOR HOME CARE SERVICES LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 467,531

26 Jan 2016
Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
26 Jan 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
...
... and 146 more events
14 Feb 1991
Return made up to 01/02/91; full list of members

01 Nov 1990
Registered office changed on 01/11/90 from: first floor, permanent house 91 albert road middlesbrough cleveland TS1 2PA

29 Mar 1990
Company name changed twp 30 LIMITED\certificate issued on 30/03/90

13 Feb 1990
Incorporation
13 Feb 1990
Incorporation