ADVANTAGE HEALTHCARE (QHS) LIMITED
Overview
| Company Name | ADVANTAGE HEALTHCARE (QHS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05235502 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ADVANTAGE HEALTHCARE (QHS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUANTICA HEALTH SERVICES LIMITED | Oct 21, 2004 | Oct 21, 2004 |
| BROOMCO (3569) LIMITED | Sep 20, 2004 | Sep 20, 2004 |
What are the latest accounts for ADVANTAGE HEALTHCARE (QHS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ADVANTAGE HEALTHCARE (QHS) 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 Feb 03, 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 Feb 03, 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 James Thorburn-Muirhead on Dec 10, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Goodban on Dec 08, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Nicholas Goodban on Dec 10, 2020 | 1 pages | CH03 | ||
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 Nicholas Goodban as a secretary on Nov 30, 2020 | 2 pages | AP03 | ||
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 | ||
Termination of appointment of Ian Fisher Mulholland 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 Julie Helen Downman as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 20, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr. Ian Fisher Mulholland as a director on Jan 06, 2020 | 2 pages | AP01 | ||
Who are the officers of ADVANTAGE HEALTHCARE (QHS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODBAN, Nicholas | Secretary | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House Nottinghamshire United Kingdom | 277130350001 | |||||||
| GOODBAN, Nicholas | Director | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House Nottinghamshire United Kingdom | England | British | 274517200001 | |||||
| KRIGE, Lynette Gillian | Director | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House Nottinghamshire United Kingdom | England | British | 283338100003 | |||||
| THORBURN-MUIRHEAD, James | Director | Abbeyfield Court Abbeyfield Road NG7 2SZ Nottingham Cardinal House Nottinghamshire United Kingdom | England | British | 135453260002 | |||||
| BITHELL, Tracey | Secretary | Longsdon Grove Meir Hay Longton ST3 5UU Stoke-On-Trent 1 Staffordshire | British | 140309490001 | ||||||
| JAMIESON, Alan Rae Dalziel | Secretary | Underwood Wilderness Avenue TN15 0EA Sevenoaks Kent | British | 31138330004 | ||||||
| PHILLIPS, Judith Carlyon | Secretary | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire | 203870550001 | |||||||
| POUND, Stephanie Alison | Secretary | 91 Waterloo Road SE1 8RT London Capital Tower England | 176039390001 | |||||||
| RAPLEY, Wendy Lisa, Mrs. | Secretary | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire | 242365370001 | |||||||
| SMERDON, Leigh | Secretary | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | 188659480001 | |||||||
| TURNER, Robert Edward | Secretary | Highfield Blackden CW4 8DQ Goostrey 2 Cheshire United Kingdom | British | 137222890001 | ||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
| BITHELL, Tracey | Director | Longsdon Grove Meir Hay Longton ST3 5UU Stoke-On-Trent 1 Staffordshire | England | British | 140309490001 | |||||
| COGHLAN, Karen | Director | 176 London Road Great Notley CM77 7QH Braintree Essex | British | 101297440003 | ||||||
| CORDWELL, Janice | Director | 14 Atterton Road CB9 7SR Haverhill Suffolk | British | 61505010001 | ||||||
| DORLING, Keith Michael | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | England | British | 175405650001 | |||||
| DOWNMAN, Julie Helen | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire | England | British | 242317210001 | |||||
| HAMILL, Ronald Gordon | Director | Cavendish House Enborne Lodge Lane RG14 6RH Newbury Berkshire | United Kingdom | British | 116784830001 | |||||
| HOLMES, Anthony | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire | England | British | 252181470001 | |||||
| JAMIESON, Alan Rae Dalziel | Director | Underwood Wilderness Avenue TN15 0EA Sevenoaks Kent | England | British | 31138330004 | |||||
| KELLETT, Robert | Director | Central Park TF2 9TW Telford Grosvenor House United Kingdom | England | British | 186833250001 | |||||
| LAWSON, Leslie William | Director | Coley Gate Farm Shutts Lane Norwood Green HX3 8RD Halifax | England | British | 53460900003 | |||||
| MULHOLLAND, Ian Fisher | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | United Kingdom | British | 284622750001 | |||||
| NEAL, Jonathan | Director | Grosvenor House, Central Park TF2 9TW Telford Interserve Healthcare Limited Shropshire England | England | British | 242364290001 | |||||
| NUTTALL, Tracy Dale | Director | Panteos Moelfre Llansilin SY10 7QR Oswestry Shropshire | United Kingdom | British | 104431460002 | |||||
| SAVIDGE, Paul Michael | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | Ewhurst | British | 186779930001 | |||||
| TURNER, Robert Edward | Director | Highfield Blackden CW4 8DQ Goostrey 2 Cheshire United Kingdom | United Kingdom | British | 137222890001 | |||||
| WEBB, Andrew Peter | Director | Central Park TF2 9TW Telford Grosvenor House United Kingdom | United Kingdom | British | 181732440001 | |||||
| DLA NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610001 | |||||||
| DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of ADVANTAGE HEALTHCARE (QHS) 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
| |||||||||||||
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