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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Secretary | 26 April 2022 | Active |
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 June 2023 | Active |
Advanced Computer Software Group Limited, The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 June 2023 | Active |
19 Union Road, Bridge, Canterbury, CT4 5LN | Secretary | 25 February 2002 | Active |
Bsg House 226-236, City Road, London, England, EC1V 2TT | Secretary | 30 June 2010 | Active |
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Secretary | 01 October 2018 | Active |
The Pantiles, Cuckoo Lane Postling, Hythe, CT21 4ET | Secretary | 13 September 1994 | Active |
Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW | Corporate Secretary | 27 February 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 June 1994 | Active |
Potts Cottage, Kent Street, Cowfold, Horsham, RH13 8BE | Director | 01 September 2008 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 13 September 1994 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 24 June 2015 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 01 September 2008 | Active |
The Westwards Bradda Road, Port Erin, IM9 6QA | Director | 09 September 2005 | Active |
6 Pantheon Gardens, Knights Park, Ashford, TN23 3PT | Director | 01 October 2003 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 01 September 2009 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 01 January 2013 | Active |
19 Union Road, Bridge, Canterbury, CT4 5LN | Director | 01 October 2003 | Active |
Honeysuckle Cottage, London Road, Hill Brow, Liss, GU33 7NS | Director | 11 May 2009 | Active |
18 Mill Bank, Headcorn, TN27 9RD | Director | 01 March 2001 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 17 December 2015 | Active |
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 01 February 2022 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 08 May 2015 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 31 January 2014 | Active |
Furran, 16 Barham Close, Weybridge, KT13 9PR | Director | 29 August 2008 | Active |
23, George Eliot Close, Witley, Godalming, GU8 5PQ | Director | 01 September 2008 | Active |
58, Cherry Garden Lane, Folkestone, CT19 4AP | Director | 08 December 2008 | Active |
Munro House, Portsmouth Road, Cobham, KT11 1TF | Director | 01 August 2009 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 01 September 2015 | Active |
The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 09 September 2015 | Active |
The Pantiles, Cuckoo Lane Postling, Hythe, CT21 4ET | Director | 13 September 1994 | Active |
4 Broadfield Crescent, Folkestone, CT20 2PH | Director | 18 November 1995 | Active |
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL | Director | 01 July 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 June 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Officers | Appoint person secretary company with name date. | Download |
2022-05-05 | Officers | Termination secretary company with name termination date. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type full. | Download |
2020-09-03 | Officers | Change person director company with change date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.