ADVANTAGE HEALTHCARE (QHS) LIMITED

ADVANTAGE HEALTHCARE (QHS) LIMITED

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

    Company NameADVANTAGE HEALTHCARE (QHS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05235502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADVANTAGE HEALTHCARE (QHS) LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is ADVANTAGE HEALTHCARE (QHS) 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 (QHS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUANTICA HEALTH SERVICES LIMITEDOct 21, 2004Oct 21, 2004
    BROOMCO (3569) LIMITEDSep 20, 2004Sep 20, 2004

    What are the latest accounts for ADVANTAGE HEALTHCARE (QHS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ADVANTAGE HEALTHCARE (QHS) 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 Feb 03, 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 Feb 03, 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 James Thorburn-Muirhead on Dec 10, 2020

    2 pagesCH01

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

    2 pagesCH01

    Secretary's details changed for Nicholas Goodban on Dec 10, 2020

    1 pagesCH03

    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 Nicholas Goodban as a secretary on Nov 30, 2020

    2 pagesAP03

    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

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

    1 pagesTM01

    Confirmation statement made on Sep 20, 2020 with updates

    5 pagesCS01

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

    2 pagesAP01

    Who are the officers of ADVANTAGE HEALTHCARE (QHS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODBAN, Nicholas
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    Nottinghamshire
    United Kingdom
    Secretary
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    Nottinghamshire
    United Kingdom
    277130350001
    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
    EnglandBritish274517200001
    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
    EnglandBritish283338100003
    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
    EnglandBritish135453260002
    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
    British140309490001
    JAMIESON, Alan Rae Dalziel
    Underwood
    Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Secretary
    Underwood
    Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    British31138330004
    PHILLIPS, Judith Carlyon
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Secretary
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    203870550001
    POUND, Stephanie Alison
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Secretary
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    176039390001
    RAPLEY, Wendy Lisa, Mrs.
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Secretary
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    242365370001
    SMERDON, Leigh
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    188659480001
    TURNER, Robert Edward
    Highfield
    Blackden
    CW4 8DQ Goostrey
    2
    Cheshire
    United Kingdom
    Secretary
    Highfield
    Blackden
    CW4 8DQ Goostrey
    2
    Cheshire
    United Kingdom
    British137222890001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    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
    EnglandBritish140309490001
    COGHLAN, Karen
    176 London Road
    Great Notley
    CM77 7QH Braintree
    Essex
    Director
    176 London Road
    Great Notley
    CM77 7QH Braintree
    Essex
    British101297440003
    CORDWELL, Janice
    14 Atterton Road
    CB9 7SR Haverhill
    Suffolk
    Director
    14 Atterton Road
    CB9 7SR Haverhill
    Suffolk
    British61505010001
    DORLING, Keith Michael
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    EnglandBritish175405650001
    DOWNMAN, Julie Helen
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    EnglandBritish242317210001
    HAMILL, Ronald Gordon
    Cavendish House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Cavendish House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    United KingdomBritish116784830001
    HOLMES, Anthony
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    EnglandBritish252181470001
    JAMIESON, Alan Rae Dalziel
    Underwood
    Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Underwood
    Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    EnglandBritish31138330004
    KELLETT, Robert
    Central Park
    TF2 9TW Telford
    Grosvenor House
    United Kingdom
    Director
    Central Park
    TF2 9TW Telford
    Grosvenor House
    United Kingdom
    EnglandBritish186833250001
    LAWSON, Leslie William
    Coley Gate Farm
    Shutts Lane Norwood Green
    HX3 8RD Halifax
    Director
    Coley Gate Farm
    Shutts Lane Norwood Green
    HX3 8RD Halifax
    EnglandBritish53460900003
    MULHOLLAND, Ian Fisher
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritish284622750001
    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
    EnglandBritish242364290001
    NUTTALL, Tracy Dale
    Panteos Moelfre
    Llansilin
    SY10 7QR Oswestry
    Shropshire
    Director
    Panteos Moelfre
    Llansilin
    SY10 7QR Oswestry
    Shropshire
    United KingdomBritish104431460002
    SAVIDGE, Paul Michael
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    EwhurstBritish186779930001
    TURNER, Robert Edward
    Highfield
    Blackden
    CW4 8DQ Goostrey
    2
    Cheshire
    United Kingdom
    Director
    Highfield
    Blackden
    CW4 8DQ Goostrey
    2
    Cheshire
    United Kingdom
    United KingdomBritish137222890001
    WEBB, Andrew Peter
    Central Park
    TF2 9TW Telford
    Grosvenor House
    United Kingdom
    Director
    Central Park
    TF2 9TW Telford
    Grosvenor House
    United Kingdom
    United KingdomBritish181732440001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of ADVANTAGE HEALTHCARE (QHS) 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 RegisteredEngland
    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.

    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