ADVANCED HEALTH AND CARE LIMITED
Overview
| Company Name | ADVANCED HEALTH AND CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02939302 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ADVANCED HEALTH AND CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADASTRA SOFTWARE LIMITED | Sep 28, 1994 | Sep 28, 1994 |
| WINCOVER SERVICES LIMITED | Jun 15, 1994 | Jun 15, 1994 |
What are the latest accounts for ADVANCED HEALTH AND CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ADVANCED HEALTH AND CARE LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for ADVANCED HEALTH AND CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Registration of charge 029393020011, created on Dec 01, 2025 | 40 pages | MR01 | ||||||||||
Full accounts made up to Feb 28, 2025 | 38 pages | AA | ||||||||||
Satisfaction of charge 029393020009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029393020010 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 029393020010, created on Jun 17, 2025 | 41 pages | MR01 | ||||||||||
Full accounts made up to Feb 29, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 34 pages | AA | ||||||||||
Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David Walsh as a director on Jun 09, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 34 pages | AA | ||||||||||
Termination of appointment of Richard James Kerr as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Advanced Computer Software Group Limited as a person with significant control on Jul 15, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Feb 28, 2021 | 24 pages | AA | ||||||||||
Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard James Kerr as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ADVANCED HEALTH AND CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASPELL, Jayne Louise | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | 295476950001 | |||||||
| DEWS, Stephen Eric | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | United Kingdom | British | 310006210001 | |||||
| WALSH, Simon David | Director | The Mailbox Level 3 101 Wharfside Street B1 1RF Birmingham Advanced Computer Software Group Limited United Kingdom | England | British | 298153810001 | |||||
| GILSON, Adrian Stephen | Secretary | 19 Union Road Bridge CT4 5LN Canterbury Kent | British | 82585550002 | ||||||
| LOWE, Hilary Anne | Secretary | City Road EC1V 2TT London Bsg House 226-236 England | British | 153094280001 | ||||||
| SHAW, Natalie Amanda | Secretary | 101 Wharfside Street B1 1RF Birmingham The Mailbox United Kingdom | 251006050001 | |||||||
| WOODS, Lynn Andrew | Secretary | The Pantiles Cuckoo Lane Postling CT21 4ET Hythe Kent | British | 149033750001 | ||||||
| CETC (NOMINEES)LIMITED | Secretary | Floor 6 4 Thomas More Square E1W 1YW London Quadrant House | 146020740001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BACH, Karen | Director | Kent Street Cowfold RH13 8BE Horsham Potts Cottage West Sussex | United Kingdom | British | 160940730001 | |||||
| BERRY, James Francis | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 41180200004 | |||||
| BOLIN, Bret Richard, Mr. | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United States | American | 198635550001 | |||||
| CHASE, James Edgar | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | England | British | 47598450001 | |||||
| CLARK, Barrie Anderson | Director | The Westwards Bradda Road IM9 6QA Port Erin Isle Of Man | Isle Of Man | British | 43076990002 | |||||
| EMBRY, Martin Paul | Director | 6 Pantheon Gardens Knights Park TN23 3PT Ashford Kent | British | 92739620002 | ||||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 192439290001 | |||||
| GILSON, Adrian Stephen | Director | 19 Union Road Bridge CT4 5LN Canterbury Kent | United Kingdom | British | 82585550002 | |||||
| GOODBOORN, Caroline Elizabeth | Director | London Road Hill Brow GU33 7NS Liss Honeysuckle Cottage Hants | England | British | 146021200001 | |||||
| HAYES, Anthony Jason | Director | 18 Mill Bank TN27 9RD Headcorn Kent | United Kingdom | British | 75948380002 | |||||
| HICKS, Andrew William | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 309297040001 | |||||
| KERR, Richard James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | England | British | 118897360002 | |||||
| MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 203759730001 | |||||
| MILLWARD, Guy Leighton | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 203759730001 | |||||
| MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | England | British | 57998050007 | |||||
| PEPE, David John | Director | George Eliot Close Witley GU8 5PQ Godalming 23 Surrey | England | British | 133753900001 | |||||
| SCOTT, Danielle Anne | Director | Cherry Garden Lane CT19 4AP Folkestone 58 Kent | England | British | 135941530001 | |||||
| SPRATT, Nicholas Hugh | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | England | United Kingdom | 146021020001 | |||||
| THAW, George Thomas | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | England | British | 58127480001 | |||||
| WILSON, Gordon James | Director | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | United Kingdom | British | 200853210001 | |||||
| WOODS, Lynn Andrew | Director | The Pantiles Cuckoo Lane Postling CT21 4ET Hythe Kent | United Kingdom | British | 149033750001 | |||||
| WRIGHT, Quentin | Director | 4 Broadfield Crescent CT20 2PH Folkestone Kent | British | 16370370001 | ||||||
| YEATES, Francis Alexander, Dr | Director | Riding Court Road SL3 9LL Datchet Ditton Park Berkshire United Kingdom | United Kingdom | British | 79750780001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ADVANCED HEALTH AND CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advanced Computer Software Group Limited | Apr 06, 2016 | 101 Wharfside Street B1 1RF Birmingham The Mailbox Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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