ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED

ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameADVANTAGE HEALTHCARE NURSING AND CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03150419
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUPA NURSING LIMITEDMay 05, 1998May 05, 1998
    SANDBED LIMITEDJan 24, 1996Jan 24, 1996

    What are the latest accounts for ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Nicholas Goodban on Mar 30, 2022

    2 pagesCH01

    Confirmation statement made on Jan 24, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Director's details changed for Ms Lynette Gillian Krige on Sep 01, 2021

    2 pagesCH01

    Appointment of Ms Lynette Gillian Krige as a director on May 17, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 24, 2021 with updates

    5 pagesCS01

    Change of details for Interserve Healthcare Limited as a person with significant control on Jan 06, 2021

    2 pagesPSC05

    Change of details for Interserve Healthcare Limited as a person with significant control on Dec 08, 2020

    2 pagesPSC05

    Director's details changed for Mr Nicholas Goodban on Dec 08, 2020

    2 pagesCH01

    Director's details changed for Mr James Thorburn-Muirhead on Dec 10, 2020

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Nicholas Goodban as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Neal as a director on Nov 30, 2020

    1 pagesTM01

    Appointment of Mr James Thorburn-Muirhead as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Ian Fisher Mulholland as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Julie Helen Downman as a director on Nov 30, 2020

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jan 24, 2020 with updates

    5 pagesCS01

    Appointment of Mr. Ian Fisher Mulholland as a director on Jan 06, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Who are the officers of ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODBAN, Nicholas
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    Nottinghamshire
    United Kingdom
    Director
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    Nottinghamshire
    United Kingdom
    EnglandBritishMergers & Acquisition Director274517200001
    KRIGE, Lynette Gillian
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    Nottinghamshire
    United Kingdom
    Director
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    Nottinghamshire
    United Kingdom
    United KingdomBritishChief Financial Officer283338100003
    THORBURN-MUIRHEAD, James
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    Nottinghamshire
    United Kingdom
    Director
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    Nottinghamshire
    United Kingdom
    EnglandBritishChief Executive Officer135453260002
    BITHELL, Tracey
    Longsdon Grove
    Meir Hay Longton
    ST3 5UU Stoke-On-Trent
    1
    Staffordshire
    Secretary
    Longsdon Grove
    Meir Hay Longton
    ST3 5UU Stoke-On-Trent
    1
    Staffordshire
    BritishAccountant140309490001
    LAWRENSON, Evelyn Mary
    23 Ashford Close
    Hadley
    TF1 5LH Telford
    Salop
    Secretary
    23 Ashford Close
    Hadley
    TF1 5LH Telford
    Salop
    British116784880001
    MORRIS, David Richard
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Secretary
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    British64514410001
    PHILLIPS, Judith Carlyon
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Secretary
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    203869090001
    POUND, Stephanie Alison
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    176035410001
    POWELL, Christopher Gary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    Secretary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    BritishDirector125639870001
    RAPLEY, Wendy Lisa, Mrs.
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Secretary
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    242329030001
    SMERDON, Leigh
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    188655200001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    WARD, Sharon
    18 Cedar Avenue
    WF5 0AJ Ossett
    West Yorkshire
    Secretary
    18 Cedar Avenue
    WF5 0AJ Ossett
    West Yorkshire
    British39407640001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BITHELL, Tracey
    Longsdon Grove
    Meir Hay Longton
    ST3 5UU Stoke-On-Trent
    1
    Staffordshire
    Director
    Longsdon Grove
    Meir Hay Longton
    ST3 5UU Stoke-On-Trent
    1
    Staffordshire
    EnglandBritishAccountant140309490001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector29367700001
    DIXON, Catherine Helen
    7 Ashwood Terrace
    LS6 2EH Leeds
    West Yorkshire
    Director
    7 Ashwood Terrace
    LS6 2EH Leeds
    West Yorkshire
    BritishSolicitor100792180001
    DORLING, Keith Michael
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    EnglandBritishManaging Director175405650001
    DOWNMAN, Julie Helen
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    EnglandBritishFinance Director242317210001
    ELLERBY, Mark
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritishDirector40582650004
    FRY, Jeremy Edward
    Laurelwood
    Riverview Road, Pangbourne
    RG8 7AU Reading
    Berkshire
    Director
    Laurelwood
    Riverview Road, Pangbourne
    RG8 7AU Reading
    Berkshire
    EnglandBritishDirector159518890001
    HAMILL, Ronald Gordon
    Cavendish House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Cavendish House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    United KingdomBritishDirector116784830001
    HIRST, Andrew
    West Terrace
    Burton Leonard
    HG3 3RR Harrogate
    North Yorkshire
    Director
    West Terrace
    Burton Leonard
    HG3 3RR Harrogate
    North Yorkshire
    BritishDirector Of Nursing62874190001
    HOLMES, Anthony
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    EnglandBritishFinance Director252181470001
    JAMIESON, Alan Rae Dalziel
    Underwood
    Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Underwood
    Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    EnglandBritishDirector31138330004
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrishUk Finance Director26911740008
    KELLETT, Robert
    Central Park
    TF2 9TW Telford
    Grosvenor House
    United Kingdom
    Director
    Central Park
    TF2 9TW Telford
    Grosvenor House
    United Kingdom
    EnglandBritishManaging Director186833250001
    MORRIS, David Richard
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    Director
    22 Lee Lane East
    Horsforth
    LS18 5RE Leeds
    West Yorkshire
    BritishDirector64514410001
    MULHOLLAND, Ian Fisher
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritishDirector Of Justice284622750001
    NEAL, Jonathan
    Grosvenor House, Central Park
    TF2 9TW Telford
    Interserve Healthcare Limited
    Shropshire
    England
    Director
    Grosvenor House, Central Park
    TF2 9TW Telford
    Interserve Healthcare Limited
    Shropshire
    England
    EnglandBritishChief Operating Officer242364290001
    NIVEN, Norman
    61 Barcheston Road
    Cheadle
    SK8 1LJ Stockport
    Cheshire
    Director
    61 Barcheston Road
    Cheadle
    SK8 1LJ Stockport
    Cheshire
    United KingdomEnglishPharmacist28365230001
    NURCOMBE, Keith Jon
    Stratton Audley Manor
    Stratton Audley
    OX27 9AR Bicester
    Flat 15
    Oxfordshire
    England
    Director
    Stratton Audley Manor
    Stratton Audley
    OX27 9AR Bicester
    Flat 15
    Oxfordshire
    England
    BritishDirector111306850003
    NUTTALL, Tracy Dale
    Panteos Moelfre
    Llansilin
    SY10 7QR Oswestry
    Shropshire
    Director
    Panteos Moelfre
    Llansilin
    SY10 7QR Oswestry
    Shropshire
    United KingdomBritishDirector104431460002
    POWELL, Christopher Gary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    Director
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    BritishDirector125639870001
    SAVIDGE, Paul Michael
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    EwhurstBritishFinance Director186779930001

    Who are the persons with significant control of ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Advantage Healthcare Limited
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    Nottinghamshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number05266443
    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.

    What are the latest statements on persons with significant control for ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2017Apr 06, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mr Mark Rowan
    Transactions
    • Apr 13, 2005Registration of a charge (395)
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Mar 16, 2005Registration of a charge (395)
    • Nov 10, 2020Satisfaction of a charge (MR04)

    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