ADVANCED HEALTH AND CARE LIMITED

ADVANCED HEALTH AND CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADVANCED HEALTH AND CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02939302
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADVANCED HEALTH AND CARE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ADVANCED HEALTH AND CARE LIMITED located?

    Registered Office Address
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED HEALTH AND CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADASTRA SOFTWARE LIMITEDSep 28, 1994Sep 28, 1994
    WINCOVER SERVICES LIMITEDJun 15, 1994Jun 15, 1994

    What are the latest accounts for ADVANCED HEALTH AND CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ADVANCED HEALTH AND CARE LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for ADVANCED HEALTH AND CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Registration of charge 029393020011, created on Dec 01, 2025

    40 pagesMR01

    Full accounts made up to Feb 28, 2025

    38 pagesAA

    Satisfaction of charge 029393020009 in full

    1 pagesMR04

    Satisfaction of charge 029393020010 in full

    1 pagesMR04

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Registration of charge 029393020010, created on Jun 17, 2025

    41 pagesMR01

    Full accounts made up to Feb 29, 2024

    36 pagesAA

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2023

    34 pagesAA

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mr Simon David Walsh as a director on Jun 09, 2023

    2 pagesAP01

    Full accounts made up to Feb 28, 2022

    34 pagesAA

    Termination of appointment of Richard James Kerr as a director on Feb 10, 2023

    1 pagesTM01

    Change of details for Advanced Computer Software Group Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022

    1 pagesAD01

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022

    2 pagesAP03

    Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022

    1 pagesTM02

    Full accounts made up to Feb 28, 2021

    24 pagesAA

    Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022

    1 pagesTM01

    Appointment of Mr Richard James Kerr as a director on Feb 01, 2022

    2 pagesAP01

    Who are the officers of ADVANCED HEALTH AND CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    295476950001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritish310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    EnglandBritish298153810001
    GILSON, Adrian Stephen
    19 Union Road
    Bridge
    CT4 5LN Canterbury
    Kent
    Secretary
    19 Union Road
    Bridge
    CT4 5LN Canterbury
    Kent
    British82585550002
    LOWE, Hilary Anne
    City Road
    EC1V 2TT London
    Bsg House 226-236
    England
    Secretary
    City Road
    EC1V 2TT London
    Bsg House 226-236
    England
    British153094280001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251006050001
    WOODS, Lynn Andrew
    The Pantiles
    Cuckoo Lane Postling
    CT21 4ET Hythe
    Kent
    Secretary
    The Pantiles
    Cuckoo Lane Postling
    CT21 4ET Hythe
    Kent
    British149033750001
    CETC (NOMINEES)LIMITED
    Floor 6 4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Secretary
    Floor 6 4 Thomas More Square
    E1W 1YW London
    Quadrant House
    146020740001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACH, Karen
    Kent Street
    Cowfold
    RH13 8BE Horsham
    Potts Cottage
    West Sussex
    Director
    Kent Street
    Cowfold
    RH13 8BE Horsham
    Potts Cottage
    West Sussex
    United KingdomBritish160940730001
    BERRY, James Francis
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish41180200004
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmerican198635550001
    CHASE, James Edgar
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    EnglandBritish47598450001
    CLARK, Barrie Anderson
    The Westwards Bradda Road
    IM9 6QA Port Erin
    Isle Of Man
    Director
    The Westwards Bradda Road
    IM9 6QA Port Erin
    Isle Of Man
    Isle Of ManBritish43076990002
    EMBRY, Martin Paul
    6 Pantheon Gardens
    Knights Park
    TN23 3PT Ashford
    Kent
    Director
    6 Pantheon Gardens
    Knights Park
    TN23 3PT Ashford
    Kent
    British92739620002
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish73934790009
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish192439290001
    GILSON, Adrian Stephen
    19 Union Road
    Bridge
    CT4 5LN Canterbury
    Kent
    Director
    19 Union Road
    Bridge
    CT4 5LN Canterbury
    Kent
    United KingdomBritish82585550002
    GOODBOORN, Caroline Elizabeth
    London Road
    Hill Brow
    GU33 7NS Liss
    Honeysuckle Cottage
    Hants
    Director
    London Road
    Hill Brow
    GU33 7NS Liss
    Honeysuckle Cottage
    Hants
    EnglandBritish146021200001
    HAYES, Anthony Jason
    18 Mill Bank
    TN27 9RD Headcorn
    Kent
    Director
    18 Mill Bank
    TN27 9RD Headcorn
    Kent
    United KingdomBritish75948380002
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish309297040001
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritish118897360002
    MILLWARD, Guy Leighton
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish203759730001
    MILLWARD, Guy Leighton
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish203759730001
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    EnglandBritish57998050007
    PEPE, David John
    George Eliot Close
    Witley
    GU8 5PQ Godalming
    23
    Surrey
    Director
    George Eliot Close
    Witley
    GU8 5PQ Godalming
    23
    Surrey
    EnglandBritish133753900001
    SCOTT, Danielle Anne
    Cherry Garden Lane
    CT19 4AP Folkestone
    58
    Kent
    Director
    Cherry Garden Lane
    CT19 4AP Folkestone
    58
    Kent
    EnglandBritish135941530001
    SPRATT, Nicholas Hugh
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    EnglandUnited Kingdom146021020001
    THAW, George Thomas
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    EnglandBritish58127480001
    WILSON, Gordon James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritish200853210001
    WOODS, Lynn Andrew
    The Pantiles
    Cuckoo Lane Postling
    CT21 4ET Hythe
    Kent
    Director
    The Pantiles
    Cuckoo Lane Postling
    CT21 4ET Hythe
    Kent
    United KingdomBritish149033750001
    WRIGHT, Quentin
    4 Broadfield Crescent
    CT20 2PH Folkestone
    Kent
    Director
    4 Broadfield Crescent
    CT20 2PH Folkestone
    Kent
    British16370370001
    YEATES, Francis Alexander, Dr
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish79750780001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ADVANCED HEALTH AND CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05965280
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0