UKBizDB.co.uk

ADVANTAGE HEALTHCARE PAYROLL LIMITED

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

This company is commonly known as Advantage Healthcare Payroll Limited. The company was founded 23 years ago and was given the registration number 04241715. The firm's registered office is in READING. You can find them at Interserve House, Ruscombe Park, Twyford, Reading, Berkshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ADVANTAGE HEALTHCARE PAYROLL LIMITED
Company Number:04241715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Secretary30 November 2020Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director30 November 2020Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director17 May 2021Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director30 November 2020Active
1, Longsdon Grove, Meir Hay Longton, Stoke-On-Trent, ST3 5UU

Secretary18 October 2007Active
23 Ashford Close, Hadley, Telford, TF1 5LH

Secretary13 September 2006Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Secretary18 December 2015Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary20 February 2013Active
11 Lords Drive, St George, Telford, TF2 9UE

Secretary10 March 2005Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Secretary18 January 2018Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Secretary11 June 2014Active
94 London Road, Stanmore, HA7 4NS

Secretary16 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 June 2001Active
1, Longsdon Grove, Meir Hay Longton, Stoke-On-Trent, ST3 5UU

Director01 August 2009Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director16 July 2001Active
7 Ashwood Terrace, Leeds, LS6 2EH

Director04 March 2005Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director17 December 2012Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director18 January 2018Active
29 Magnolia Dene, Hazlemere, HP15 7QE

Director01 January 2002Active
Burton Grange, Burton Leonard, Harrogate, HG3 3SU

Director16 July 2001Active
Laurelwood, Riverview Road, Pangbourne, Reading, RG8 7AU

Director10 March 2005Active
Cavendish House, Enborne Lodge Lane, Newbury, RG14 6RH

Director02 October 2006Active
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE

Director16 July 2001Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

Director07 April 2017Active
Underwood, Wilderness Avenue, Sevenoaks, TN15 0EA

Director19 September 2006Active
Grosvenor House, Central Park, Telford, United Kingdom, TF2 9TW

Director05 February 2014Active
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Director06 January 2020Active
Interserve Healthcare Limited, Grosvenor House, Central Park, Telford, England, TF2 9TW

Director18 January 2018Active
61 Barcheston Road, Cheadle, Stockport, SK8 1LJ

Director16 July 2001Active
59 Hermitage Green, Hermitage, RG18 9SL

Director13 September 2006Active
Panteos Moelfre, Llansilin, Oswestry, SY10 7QR

Director13 September 2006Active
11 Lords Drive, St George, Telford, TF2 9UE

Director10 March 2005Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director17 December 2012Active
Highfield, Church Street, Goldsborough, HG5 8NR

Director16 July 2001Active
94 London Road, Stanmore, HA7 4NS

Director16 July 2001Active

People with Significant Control

Oldco Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person secretary company with change date.

Download
2020-12-10Address

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

Download
2020-12-01Address

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

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.