UKBizDB.co.uk

ADVANCED MEDCARE LTD

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

This company is commonly known as Advanced Medcare Ltd. The company was founded 4 years ago and was given the registration number 12184495. The firm's registered office is in MEXBOROUGH. You can find them at G16(a) Mexborough Business Centre, College Road, Mexborough, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:ADVANCED MEDCARE LTD
Company Number:12184495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:G16(a) Mexborough Business Centre, College Road, Mexborough, England, S64 9JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbrooke Business Park, Unit 6,, Parkside Lane, Leeds, United Kingdom, LS11 5SF

Director23 September 2019Active
Ashbrooke Business Park, Unit 6,, Parkside Lane, Leeds, United Kingdom, LS11 5SF

Director02 September 2019Active
31, Farnley Road, Balby, Doncaster, United Kingdom, DN4 8TP

Director02 September 2019Active

People with Significant Control

Mr Tamuka Tennyson Madanha
Notified on:24 July 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Ashbrooke Business Park, Unit 6,, Leeds, United Kingdom, LS11 5SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Melody Portia Sibanda
Notified on:02 September 2019
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:31, Farnley Road, Doncaster, United Kingdom, DN4 8TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Thobekile Madanha
Notified on:02 September 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:Ashbrooke Business Park, Unit 6,, Leeds, United Kingdom, LS11 5SF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Address

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

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-19Accounts

Accounts with accounts type micro entity.

Download
2021-10-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Address

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

Download
2021-04-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-07-24Address

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

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-07-24Address

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

Download
2020-07-24Persons with significant control

Change to a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Address

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

Download
2019-11-23Persons with significant control

Cessation of a person with significant control.

Download
2019-11-23Officers

Termination director company with name termination date.

Download
2019-11-23Officers

Appoint person director company with name date.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.