UKBizDB.co.uk

ADVANCED HEALTH AND CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Health And Care Limited. The company was founded 29 years ago and was given the registration number 02939302. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ADVANCED HEALTH AND CARE LIMITED
Company Number:02939302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, United Kingdom, SL3 9LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary26 April 2022Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 June 2023Active
19 Union Road, Bridge, Canterbury, CT4 5LN

Secretary25 February 2002Active
Bsg House 226-236, City Road, London, England, EC1V 2TT

Secretary30 June 2010Active
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
The Pantiles, Cuckoo Lane Postling, Hythe, CT21 4ET

Secretary13 September 1994Active
Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW

Corporate Secretary27 February 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 June 1994Active
Potts Cottage, Kent Street, Cowfold, Horsham, RH13 8BE

Director01 September 2008Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director13 September 1994Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director24 June 2015Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director01 September 2008Active
The Westwards Bradda Road, Port Erin, IM9 6QA

Director09 September 2005Active
6 Pantheon Gardens, Knights Park, Ashford, TN23 3PT

Director01 October 2003Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director01 September 2009Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director01 January 2013Active
19 Union Road, Bridge, Canterbury, CT4 5LN

Director01 October 2003Active
Honeysuckle Cottage, London Road, Hill Brow, Liss, GU33 7NS

Director11 May 2009Active
18 Mill Bank, Headcorn, TN27 9RD

Director01 March 2001Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director17 December 2015Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director01 February 2022Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director08 May 2015Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director31 January 2014Active
Furran, 16 Barham Close, Weybridge, KT13 9PR

Director29 August 2008Active
23, George Eliot Close, Witley, Godalming, GU8 5PQ

Director01 September 2008Active
58, Cherry Garden Lane, Folkestone, CT19 4AP

Director08 December 2008Active
Munro House, Portsmouth Road, Cobham, KT11 1TF

Director01 August 2009Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director01 September 2015Active
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Director09 September 2015Active
The Pantiles, Cuckoo Lane Postling, Hythe, CT21 4ET

Director13 September 1994Active
4 Broadfield Crescent, Folkestone, CT20 2PH

Director18 November 1995Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director01 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 June 1994Active

People with Significant Control

Advanced Computer Software Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-17Accounts

Accounts with accounts type full.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-15Address

Change registered office address company with date old address new address.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type full.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.