Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NESTOR INDEPENDENT LIVING (HOVE) LIMITED
Company Information for

NESTOR INDEPENDENT LIVING (HOVE) LIMITED

CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, UNITED KINGDOM, ST18 0FX,
Company Registration Number
05242898
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nestor Independent Living (hove) Ltd
NESTOR INDEPENDENT LIVING (HOVE) LIMITED was founded on 2004-09-27 and has its registered office in Stafford. The organisation's status is listed as "Active - Proposal to Strike off". Nestor Independent Living (hove) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NESTOR INDEPENDENT LIVING (HOVE) LIMITED
 
Legal Registered Office
CAVENDISH HOUSE LAKPUR COURT
STAFFORDSHIRE TECHNOLOGY PARK
STAFFORD
UNITED KINGDOM
ST18 0FX
Other companies in CT20
 
Previous Names
SAGA INDEPENDENT LIVING (HOVE) LIMITED20/08/2015
SUSSEX HOMECARE HOVE LIMITED17/11/2010
Filing Information
Company Number 05242898
Company ID Number 05242898
Date formed 2004-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-09-27
Return next due 2017-10-11
Type of accounts DORMANT
Last Datalog update: 2017-09-16 01:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NESTOR INDEPENDENT LIVING (HOVE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NESTOR INDEPENDENT LIVING (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
CARL MICHAEL BROWN
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY WHITEHEAD
Director 2014-01-14 2017-06-05
RICHARD MARK PREECE
Director 2016-01-22 2016-02-16
TIMOTHY MARK PETHICK
Director 2015-09-09 2015-12-31
VICTORIA HAYNES
Company Secretary 2014-05-23 2015-12-01
DARRYN STANLEY GIBSON
Director 2013-07-31 2015-09-09
TAGUMA NGONDONGA
Company Secretary 2012-08-17 2014-05-23
STUART MICHAEL HOWARD
Director 2010-07-16 2014-01-14
ROGER CHARLES RAMSDEN
Director 2010-07-16 2014-01-14
MARTYN ANTHONY ELLIS
Director 2011-12-05 2013-07-31
JOHN DAVIES
Company Secretary 2010-07-16 2012-08-17
JOHN JOSEPH IVERS
Director 2011-12-05 2012-07-26
RUSSELL STANLEY OAKDEN
Director 2010-07-16 2011-04-30
CAROLINE ANNE GODMAN
Company Secretary 2004-10-01 2010-07-16
SARAH LOUISE CHATTERTON SIM
Director 2004-10-01 2010-07-16
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-09-27 2004-09-28
BRIGHTON DIRECTOR LTD
Nominated Director 2004-09-27 2004-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL MICHAEL BROWN FORENSIC MEDICAL SERVICES LIMITED Director 2017-06-16 CURRENT 1992-05-06 Active
CARL MICHAEL BROWN HELENUS LIMITED Director 2017-06-16 CURRENT 2004-12-06 Liquidation
CARL MICHAEL BROWN ALLIED HC GROUP LIMITED Director 2017-06-16 CURRENT 2015-11-23 Liquidation
CARL MICHAEL BROWN TARASIS LIMITED Director 2017-06-16 CURRENT 2008-10-22 Active
CARL MICHAEL BROWN NESTOR HEALTHCARE GROUP LIMITED Director 2017-06-16 CURRENT 1986-02-27 Liquidation
CARL MICHAEL BROWN ALLIED HEALTHCARE GROUP LIMITED Director 2017-06-16 CURRENT 1983-01-06 Active
CARL MICHAEL BROWN NESTOR PRIMECARE SERVICES LIMITED Director 2017-06-16 CURRENT 1985-11-22 Liquidation
CARL MICHAEL BROWN GREENBANKS HOMECARE LIMITED Director 2017-06-12 CURRENT 1994-05-04 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR MEDICAL DUTY SERVICES LIMITED Director 2017-06-12 CURRENT 1978-02-23 Active - Proposal to Strike off
CARL MICHAEL BROWN BIJU LANCASTER LIMITED Director 2017-06-12 CURRENT 2001-12-12 Active
CARL MICHAEL BROWN PRIMARY CARE TRAINING LIMITED Director 2017-06-12 CURRENT 2003-09-26 Active - Proposal to Strike off
CARL MICHAEL BROWN ALLIED HEALTHCARE GROUP HOLDINGS LIMITED Director 2017-06-12 CURRENT 1999-12-02 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS HOMECARE (WESTERN) LIMITED Director 2017-06-12 CURRENT 2005-08-09 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS LIVE-IN LIMITED Director 2017-06-12 CURRENT 2007-05-14 Active - Proposal to Strike off
CARL MICHAEL BROWN NEW HORIZONS LIMITED Director 2017-06-12 CURRENT 2000-06-28 Active - Proposal to Strike off
CARL MICHAEL BROWN THISTLE TRAINED NURSES LIMITED Director 2017-06-12 CURRENT 1946-05-17 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL MEDICAL (HOLDINGS) LIMITED Director 2017-06-12 CURRENT 1986-09-24 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHCARE LIMITED Director 2017-06-12 CURRENT 1965-02-26 Liquidation
CARL MICHAEL BROWN NESTOR HEALTHCARE PERSONNEL SERVICES LIMITED Director 2017-06-12 CURRENT 1973-05-02 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTINGALE NURSING BUREAU LIMITED Director 2017-06-12 CURRENT 1987-08-27 Active - Proposal to Strike off
CARL MICHAEL BROWN MILLER CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1995-02-01 Active - Proposal to Strike off
CARL MICHAEL BROWN OMNICARE LIMITED Director 2017-06-12 CURRENT 1995-06-27 Active
CARL MICHAEL BROWN NESTOR PRIMECARE LIMITED Director 2017-06-12 CURRENT 1998-11-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTH AT WORK LIMITED Director 2017-06-12 CURRENT 1998-11-23 Active - Proposal to Strike off
CARL MICHAEL BROWN GREENBANKS HOMECARE (SOUTHERN) LIMITED Director 2017-06-12 CURRENT 1999-06-09 Active - Proposal to Strike off
CARL MICHAEL BROWN BRENT CARE AT HOME LIMITED Director 2017-06-12 CURRENT 1999-08-13 Active
CARL MICHAEL BROWN G B TRAINING LIMITED Director 2017-06-12 CURRENT 2000-06-09 Active
CARL MICHAEL BROWN GREENBANKS HOMECARE (WALES) LIMITED Director 2017-06-12 CURRENT 2000-06-12 Active - Proposal to Strike off
CARL MICHAEL BROWN CORNELLE UK MEDICAL SERVICES LIMITED Director 2017-06-12 CURRENT 2000-07-19 Active
CARL MICHAEL BROWN BRIARCARE LIMITED Director 2017-06-12 CURRENT 2000-07-19 Active
CARL MICHAEL BROWN BIJU LIMITED Director 2017-06-12 CURRENT 2007-05-18 Active
CARL MICHAEL BROWN HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED Director 2017-06-12 CURRENT 1991-11-25 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTH AND LIFECARE OPTIONS LIMITED Director 2017-06-12 CURRENT 2005-08-25 Active - Proposal to Strike off
CARL MICHAEL BROWN ON-CALL LIMITED Director 2017-06-12 CURRENT 1964-12-03 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR MEDICAL PERSONNEL LIMITED Director 2017-06-12 CURRENT 1978-02-24 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL LIMITED Director 2017-06-12 CURRENT 1979-07-16 Active - Proposal to Strike off
CARL MICHAEL BROWN GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITED Director 2017-06-12 CURRENT 1985-04-11 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HOME CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1990-02-13 Active - Proposal to Strike off
CARL MICHAEL BROWN NOTEPIKE LIMITED Director 2017-06-12 CURRENT 1990-04-24 Active
CARL MICHAEL BROWN PRIMROSE CARE LTD Director 2017-06-12 CURRENT 1992-01-27 Active - Proposal to Strike off
CARL MICHAEL BROWN ALLIED HEALTHCARE HOLDINGS LIMITED Director 2017-06-12 CURRENT 1997-05-14 Active - Proposal to Strike off
CARL MICHAEL BROWN HCMS LIMITED Director 2017-06-12 CURRENT 1997-10-08 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIME CARE SERVICES LIMITED Director 2017-06-12 CURRENT 1998-04-09 Active - Proposal to Strike off
CARL MICHAEL BROWN BIJU CARE LIMITED Director 2017-06-12 CURRENT 1999-11-17 Active
CARL MICHAEL BROWN PRIAM LIMITED Director 2017-06-12 CURRENT 2001-07-30 Active - Proposal to Strike off
CARL MICHAEL BROWN HIGHFIELD HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 1994-03-23 Active - Proposal to Strike off
CARL MICHAEL BROWN STAFFING ENTERPRISE (PSV) LIMITED Director 2017-06-05 CURRENT 1994-06-08 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHCARE TRAINING SERVICES LIMITED Director 2017-06-05 CURRENT 1990-05-17 Active - Proposal to Strike off
CARL MICHAEL BROWN REMEDY MEDICAL LIMITED Director 2017-06-05 CURRENT 1971-01-04 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR DISABILITY ANALYSIS LIMITED Director 2017-06-05 CURRENT 1972-12-07 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITED Director 2017-06-05 CURRENT 1988-01-21 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICAL SUPPORT PERSONNEL LIMITED Director 2017-06-05 CURRENT 1988-02-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NIGHTWATCH TELEPHONE SERVICES LIMITED Director 2017-06-05 CURRENT 1991-02-18 Active - Proposal to Strike off
CARL MICHAEL BROWN LPNS LIMITED Director 2017-06-05 CURRENT 1992-06-02 Active - Proposal to Strike off
CARL MICHAEL BROWN HELPING HANDS CARE LIMITED Director 2017-06-05 CURRENT 1992-10-21 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR EQUIPMENT LEASING LIMITED Director 2017-06-05 CURRENT 1994-10-06 Active - Proposal to Strike off
CARL MICHAEL BROWN HEALTHCALL (MANCHESTER) LIMITED Director 2017-06-05 CURRENT 1995-05-22 Active - Proposal to Strike off
CARL MICHAEL BROWN HELPING HANDS AGENCY LIMITED Director 2017-06-05 CURRENT 1995-05-31 Active - Proposal to Strike off
CARL MICHAEL BROWN REGENCY CARE (NORTH WEST) LIMITED Director 2017-06-05 CURRENT 1995-10-27 Active - Proposal to Strike off
CARL MICHAEL BROWN SOUTH WEST NURSING AGENCY LIMITED Director 2017-06-05 CURRENT 1995-10-30 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDIC-ONE GROUP LIMITED Director 2017-06-05 CURRENT 1996-07-05 Active - Proposal to Strike off
CARL MICHAEL BROWN THE HCMS EMPLOYEE ESOT LIMITED Director 2017-06-05 CURRENT 1998-01-14 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICAL EMPLOYMENT DIRECT LIMITED Director 2017-06-05 CURRENT 1998-02-11 Active - Proposal to Strike off
CARL MICHAEL BROWN MERCHANT HOUSE CARE SERVICES LIMITED Director 2017-06-05 CURRENT 1998-12-10 Active - Proposal to Strike off
CARL MICHAEL BROWN WORLDWIDE HEALTHCARE EXCHANGE LIMITED Director 2017-06-05 CURRENT 1999-04-19 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDICO NURSING AND HOMECARE LIMITED Director 2017-06-05 CURRENT 1999-06-24 Active - Proposal to Strike off
CARL MICHAEL BROWN MARWOOD CARE LIMITED Director 2017-06-05 CURRENT 1999-10-05 Active - Proposal to Strike off
CARL MICHAEL BROWN UK UNDERWRITING SERVICES LIMITED Director 2017-06-05 CURRENT 1999-10-18 Active - Proposal to Strike off
CARL MICHAEL BROWN SANDBACH CARE LIMITED Director 2017-06-05 CURRENT 2000-01-12 Active - Proposal to Strike off
CARL MICHAEL BROWN NESTOR HEALTHWATCH LIMITED Director 2017-06-05 CURRENT 2000-02-04 Active - Proposal to Strike off
CARL MICHAEL BROWN HOME CARE (WALES) LIMITED Director 2017-06-05 CURRENT 2001-02-14 Active - Proposal to Strike off
CARL MICHAEL BROWN PRIMARY CARE AGENCY LIMITED Director 2017-06-05 CURRENT 2001-03-08 Active - Proposal to Strike off
CARL MICHAEL BROWN NURSES DIRECT LIMITED Director 2017-06-05 CURRENT 2001-04-27 Active - Proposal to Strike off
CARL MICHAEL BROWN PATHOS LIMITED Director 2017-06-05 CURRENT 2001-10-30 Active - Proposal to Strike off
CARL MICHAEL BROWN LINDUM CARE SERVICES LIMITED Director 2017-06-05 CURRENT 2002-01-11 Active - Proposal to Strike off
CARL MICHAEL BROWN TRANSWORLD HEALTHCARE (UK) LIMITED Director 2017-06-05 CURRENT 2002-10-24 Active - Proposal to Strike off
CARL MICHAEL BROWN MEDIC BROKERS LIMITED Director 2017-06-05 CURRENT 2004-12-17 Active - Proposal to Strike off
CARL MICHAEL BROWN INVER HEALTHCARE SERVICES LIMITED Director 2017-06-05 CURRENT 1996-07-26 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE LINK (SCOTLAND) LTD. Director 2017-06-05 CURRENT 1996-09-26 Dissolved 2017-09-26
CARL MICHAEL BROWN SCOT HOME CARE LIMITED Director 2017-06-05 CURRENT 1997-03-07 Dissolved 2017-09-26
CARL MICHAEL BROWN CLANBROOK LIMITED Director 2017-06-05 CURRENT 1998-03-03 Dissolved 2017-09-26
CARL MICHAEL BROWN WINSOM NURSING & HOMECARE AGENCY LTD. Director 2017-06-05 CURRENT 1999-02-08 Dissolved 2017-09-26
CARL MICHAEL BROWN ABBEY HOMECARE LIMITED Director 2017-06-05 CURRENT 1995-05-10 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1987-05-11 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED Director 2017-06-05 CURRENT 1999-08-02 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED HOMECARE LIMITED Director 2017-06-05 CURRENT 1996-01-23 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED MEDICARE LIMITED Director 2017-06-05 CURRENT 1999-08-02 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED PHARMCARE LIMITED Director 2017-06-05 CURRENT 1998-01-16 Dissolved 2017-09-26
CARL MICHAEL BROWN ALLIED STAFFING PROFESSIONALS LIMITED Director 2017-06-05 CURRENT 1987-07-23 Dissolved 2017-09-26
CARL MICHAEL BROWN ALPHA COMMUNITY HOMECARE LIMITED Director 2017-06-05 CURRENT 2002-05-29 Dissolved 2017-09-26
CARL MICHAEL BROWN BALFOR MEDICAL LIMITED Director 2017-06-05 CURRENT 1997-07-24 Dissolved 2017-09-26
CARL MICHAEL BROWN BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED Director 2017-06-05 CURRENT 1999-04-14 Dissolved 2017-09-26
CARL MICHAEL BROWN BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED Director 2017-06-05 CURRENT 1976-02-04 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE ACADEMY LIMITED Director 2017-06-05 CURRENT 2000-08-15 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (DARLINGTON) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (DURHAM) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (NEWCASTLE) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE CONCERN (SOUTH TYNESIDE) LIMITED Director 2017-06-05 CURRENT 1998-03-20 Dissolved 2017-09-26
CARL MICHAEL BROWN CARE INITIATIVE LIMITED Director 2017-06-05 CURRENT 2000-03-24 Dissolved 2017-09-26
CARL MICHAEL BROWN CAVENDISH HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 2001-06-19 Dissolved 2017-09-26
CARL MICHAEL BROWN CELTIC CARE (NORTH WALES) LIMITED Director 2017-06-05 CURRENT 1999-10-21 Dissolved 2017-09-26
CARL MICHAEL BROWN CHASLEY LIMITED Director 2017-06-05 CURRENT 1995-03-17 Dissolved 2017-09-26
CARL MICHAEL BROWN COOKSBRIDGE CARE SERVICES LTD Director 2017-06-05 CURRENT 1994-12-12 Dissolved 2017-09-26
CARL MICHAEL BROWN COUNTY HOME CARE LIMITED Director 2017-06-05 CURRENT 1995-07-25 Dissolved 2017-09-26
CARL MICHAEL BROWN CRYSTAL NURSING AND HOMECARE SERVICES LIMITED Director 2017-06-05 CURRENT 1998-03-03 Dissolved 2017-09-26
CARL MICHAEL BROWN CRYSTALGLEN LIMITED Director 2017-06-05 CURRENT 1992-10-07 Dissolved 2017-09-26
CARL MICHAEL BROWN DOMICILIARY CARE LIMITED Director 2017-06-05 CURRENT 1994-02-11 Dissolved 2017-09-26
CARL MICHAEL BROWN ECQ DEVELOPMENT LIMITED Director 2017-06-05 CURRENT 1993-10-19 Dissolved 2017-09-26
CARL MICHAEL BROWN EMERGENCY DOCTORS LIMITED Director 2017-06-05 CURRENT 1965-08-31 Dissolved 2017-09-26
CARL MICHAEL BROWN EMPATHY PRIVATE HOME CARE LIMITED Director 2017-06-05 CURRENT 1995-12-18 Dissolved 2017-09-26
CARL MICHAEL BROWN EVERGREEN HOME CARE SERVICES LIMITED Director 2017-06-05 CURRENT 2000-02-25 Dissolved 2017-09-26
CARL MICHAEL BROWN EVERYCARE (SE ANGLIA) LIMITED Director 2017-06-05 CURRENT 1998-06-16 Dissolved 2017-09-26
CARL MICHAEL BROWN FIRST FORCE MEDICAL RECRUITMENTS LIMITED Director 2017-06-05 CURRENT 1999-07-26 Dissolved 2017-09-26
CARL MICHAEL BROWN FMS SUPPLIES LIMITED Director 2017-06-05 CURRENT 1997-08-11 Dissolved 2017-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-07-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-07-04DS01Application to strike the company off the register
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY WHITEHEAD
2017-06-06AP01DIRECTOR APPOINTED MR CARL MICHAEL BROWN
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-24RES01ADOPT ARTICLES 24/08/16
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK PREECE
2016-01-27AP01DIRECTOR APPOINTED MR RICHARD MARK PREECE
2016-01-27AA01Previous accounting period shortened from 31/01/16 TO 31/12/15
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK PETHICK
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM Enbrook Park Sandgate Folkestone Kent CT20 3SE
2015-12-08TM02Termination of appointment of Victoria Haynes on 2015-12-01
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-01AR0127/09/15 ANNUAL RETURN FULL LIST
2015-09-21AP01DIRECTOR APPOINTED MR TIMOTHY MARK PETHICK
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN STANLEY GIBSON
2015-08-20CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-08-20CERTNMCompany name changed saga independent living (hove) LIMITED\certificate issued on 20/08/15
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY WHITEHEAD / 01/03/2014
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY WHITEHEAD / 01/03/2014
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-24AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-05-29AP03Appointment of Victoria Haynes as company secretary
2014-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY TAGUMA NGONDONGA
2014-05-28TM01Termination of appointment of a director
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER RAMSDEN
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD
2014-01-16AP01DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-11AR0127/09/13 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-08-02AP01DIRECTOR APPOINTED DARRYN STANLEY GIBSON
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS
2012-10-17AR0127/09/12 FULL LIST
2012-08-24AP03SECRETARY APPOINTED TAGUMA NGONDONGA
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-08-22RES13AUTH SHARE CAPITAL LIMIT REMOVED 31/07/2012
2012-08-22RES01ADOPT ARTICLES 31/07/2012
2012-08-22CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS
2011-12-14AP01DIRECTOR APPOINTED MR JOHN JOSEPH IVERS
2011-12-07AP01DIRECTOR APPOINTED MR MARTYN ANTHONY ELLIS
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-10-13AR0127/09/11 FULL LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL OAKDEN
2011-05-17AP01DIRECTOR APPOINTED STUART MICHAEL HOWARD
2011-04-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2010-11-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-17CERTNMCOMPANY NAME CHANGED SUSSEX HOMECARE HOVE LIMITED CERTIFICATE ISSUED ON 17/11/10
2010-11-15RES15CHANGE OF NAME 22/10/2010
2010-11-09AR0127/09/10 FULL LIST
2010-10-15AP03SECRETARY APPOINTED JOHN DAVIES
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 78 GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RU
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE GODMAN
2010-09-10AP01DIRECTOR APPOINTED RUSSELL STANLEY OAKDEN
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHATTERTON SIM
2010-09-10AP01DIRECTOR APPOINTED ROGER CHARLES RAMSDEN
2010-08-31AA01CURREXT FROM 31/10/2010 TO 31/01/2011
2010-08-24MEM/ARTSARTICLES OF ASSOCIATION
2010-08-09RES01ADOPT ARTICLES 16/07/2010
2010-08-09RES13APPOINT AUDITORS/SALE OF FREEHOLD PROPERTY 16/07/2010
2010-08-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-09RES01ADOPT ARTICLES 16/07/2010
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-01SH0101/11/09 STATEMENT OF CAPITAL GBP 2
2010-02-26SH0101/11/09 STATEMENT OF CAPITAL GBP 2
2010-01-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-09-30288cSECRETARY'S CHANGE OF PARTICULARS / CAROLINE GODMAN / 01/01/2009
2009-09-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-15363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-05363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-05363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-09-29225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NESTOR INDEPENDENT LIVING (HOVE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NESTOR INDEPENDENT LIVING (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-05-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-03-22 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NESTOR INDEPENDENT LIVING (HOVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NESTOR INDEPENDENT LIVING (HOVE) LIMITED
Trademarks
We have not found any records of NESTOR INDEPENDENT LIVING (HOVE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NESTOR INDEPENDENT LIVING (HOVE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton and Hove City Council 2011-8 GBP £222,553
Brighton and Hove City Council 2011-7 GBP £50,826
Brighton and Hove City Council 2011-6 GBP £169,188
Brighton and Hove City Council 2011-5 GBP £101,690
Brighton and Hove City Council 2011-4 GBP £114,333
Brighton and Hove City Council 2011-3 GBP £129,709
Brighton and Hove City Council 2011-2 GBP £133,365
Brighton and Hove City Council 2011-1 GBP £112,190
Brighton and Hove City Council 2010-12 GBP £86,397
Brighton and Hove City Council 2010-11 GBP £7,836
Brighton and Hove City Council 2010-10 GBP £20,316
Brighton and Hove City Council 2010-9 GBP £25,202
Brighton and Hove City Council 2010-8 GBP £17,764
Brighton and Hove City Council 2010-7 GBP £24,954
Brighton and Hove City Council 2010-6 GBP £28,210
Brighton and Hove City Council 2010-5 GBP £38,277
Brighton and Hove City Council 2010-4 GBP £22,680

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NESTOR INDEPENDENT LIVING (HOVE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NESTOR INDEPENDENT LIVING (HOVE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NESTOR INDEPENDENT LIVING (HOVE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.