ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED
Overview
Company Name | ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03150419 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED located?
Registered Office Address | Cardinal House Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Nottinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?
Company Name | From | Until |
---|---|---|
BUPA NURSING LIMITED | May 05, 1998 | May 05, 1998 |
SANDBED LIMITED | Jan 24, 1996 | Jan 24, 1996 |
What are the latest accounts for ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Mr Nicholas Goodban on Mar 30, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 24, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Director's details changed for Ms Lynette Gillian Krige on Sep 01, 2021 | 2 pages | CH01 | ||
Appointment of Ms Lynette Gillian Krige as a director on May 17, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with updates | 5 pages | CS01 | ||
Change of details for Interserve Healthcare Limited as a person with significant control on Jan 06, 2021 | 2 pages | PSC05 | ||
Change of details for Interserve Healthcare Limited as a person with significant control on Dec 08, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Nicholas Goodban on Dec 08, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr James Thorburn-Muirhead on Dec 10, 2020 | 2 pages | CH01 | ||
Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on Dec 10, 2020 | 1 pages | AD01 | ||
Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN on Dec 01, 2020 | 1 pages | AD01 | ||
Appointment of Mr Nicholas Goodban as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Neal as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr James Thorburn-Muirhead as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ian Fisher Mulholland as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Julie Helen Downman as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 24, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr. Ian Fisher Mulholland as a director on Jan 06, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Who are the officers of ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODBAN, Nicholas | Director | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House Nottinghamshire United Kingdom | England | British | Mergers & Acquisition Director | 274517200001 | ||||
KRIGE, Lynette Gillian | Director | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House Nottinghamshire United Kingdom | United Kingdom | British | Chief Financial Officer | 283338100003 | ||||
THORBURN-MUIRHEAD, James | Director | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House Nottinghamshire United Kingdom | England | British | Chief Executive Officer | 135453260002 | ||||
BITHELL, Tracey | Secretary | Longsdon Grove Meir Hay Longton ST3 5UU Stoke-On-Trent 1 Staffordshire | British | Accountant | 140309490001 | |||||
LAWRENSON, Evelyn Mary | Secretary | 23 Ashford Close Hadley TF1 5LH Telford Salop | British | 116784880001 | ||||||
MORRIS, David Richard | Secretary | 22 Lee Lane East Horsforth LS18 5RE Leeds West Yorkshire | British | 64514410001 | ||||||
PHILLIPS, Judith Carlyon | Secretary | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire | 203869090001 | |||||||
POUND, Stephanie Alison | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 176035410001 | |||||||
POWELL, Christopher Gary | Secretary | 11 Lords Drive St George TF2 9UE Telford Salop | British | Director | 125639870001 | |||||
RAPLEY, Wendy Lisa, Mrs. | Secretary | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire | 242329030001 | |||||||
SMERDON, Leigh | Secretary | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | 188655200001 | |||||||
WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||
WARD, Sharon | Secretary | 18 Cedar Avenue WF5 0AJ Ossett West Yorkshire | British | 39407640001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BITHELL, Tracey | Director | Longsdon Grove Meir Hay Longton ST3 5UU Stoke-On-Trent 1 Staffordshire | England | British | Accountant | 140309490001 | ||||
DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | Director | 29367700001 | ||||
DIXON, Catherine Helen | Director | 7 Ashwood Terrace LS6 2EH Leeds West Yorkshire | British | Solicitor | 100792180001 | |||||
DORLING, Keith Michael | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | England | British | Managing Director | 175405650001 | ||||
DOWNMAN, Julie Helen | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire | England | British | Finance Director | 242317210001 | ||||
ELLERBY, Mark | Director | Burton Grange Burton Leonard HG3 3SU Harrogate North Yorkshire | England | British | Director | 40582650004 | ||||
FRY, Jeremy Edward | Director | Laurelwood Riverview Road, Pangbourne RG8 7AU Reading Berkshire | England | British | Director | 159518890001 | ||||
HAMILL, Ronald Gordon | Director | Cavendish House Enborne Lodge Lane RG14 6RH Newbury Berkshire | United Kingdom | British | Director | 116784830001 | ||||
HIRST, Andrew | Director | West Terrace Burton Leonard HG3 3RR Harrogate North Yorkshire | British | Director Of Nursing | 62874190001 | |||||
HOLMES, Anthony | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire | England | British | Finance Director | 252181470001 | ||||
JAMIESON, Alan Rae Dalziel | Director | Underwood Wilderness Avenue TN15 0EA Sevenoaks Kent | England | British | Director | 31138330004 | ||||
KEE, Fergus Alexander | Director | The Old Cottage Howe Green SG13 8LH Hertford | United Kingdom | Irish | Uk Finance Director | 26911740008 | ||||
KELLETT, Robert | Director | Central Park TF2 9TW Telford Grosvenor House United Kingdom | England | British | Managing Director | 186833250001 | ||||
MORRIS, David Richard | Director | 22 Lee Lane East Horsforth LS18 5RE Leeds West Yorkshire | British | Director | 64514410001 | |||||
MULHOLLAND, Ian Fisher | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | United Kingdom | British | Director Of Justice | 284622750001 | ||||
NEAL, Jonathan | Director | Grosvenor House, Central Park TF2 9TW Telford Interserve Healthcare Limited Shropshire England | England | British | Chief Operating Officer | 242364290001 | ||||
NIVEN, Norman | Director | 61 Barcheston Road Cheadle SK8 1LJ Stockport Cheshire | United Kingdom | English | Pharmacist | 28365230001 | ||||
NURCOMBE, Keith Jon | Director | Stratton Audley Manor Stratton Audley OX27 9AR Bicester Flat 15 Oxfordshire England | British | Director | 111306850003 | |||||
NUTTALL, Tracy Dale | Director | Panteos Moelfre Llansilin SY10 7QR Oswestry Shropshire | United Kingdom | British | Director | 104431460002 | ||||
POWELL, Christopher Gary | Director | 11 Lords Drive St George TF2 9UE Telford Salop | British | Director | 125639870001 | |||||
SAVIDGE, Paul Michael | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | Ewhurst | British | Finance Director | 186779930001 |
Who are the persons with significant control of ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Advantage Healthcare Limited | Apr 06, 2016 | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 25, 2017 | Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Mar 24, 2005 Delivered On Apr 13, 2005 | Outstanding | Amount secured £6,812.00 due or to become due from the company to the chargee | |
Short particulars The rent deposit balance in the sum of £6812.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Mar 10, 2005 Delivered On Mar 16, 2005 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a bupa nursing limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
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