UKBizDB.co.uk

ADVANTAGE HEALTHCARE (QHRS) LIMITED

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

This company is commonly known as Advantage Healthcare (qhrs) Limited. The company was founded 25 years ago and was given the registration number 03612477. 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 (QHRS) LIMITED
Company Number:03612477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1998
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

Secretary29 January 2008Active
7 Devonshire Square, London, EC2M 4YH

Nominee Secretary10 August 1998Active
9 Gledhow Park Crescent, Chapel Allerton, Leeds, LS7 4JY

Secretary01 December 1998Active
Underwood, Wilderness Avenue, Sevenoaks, TN15 0EA

Secretary07 November 2006Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

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

Secretary20 February 2013Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

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

Secretary11 June 2014Active
2, Highfield, Blackden, Goostrey, United Kingdom, CW4 8DQ

Secretary29 January 2001Active
32 Davies Avenue, Leeds, LS8 1JY

Director20 October 2000Active
1, Longsdon Grove, Meir Hay Longton, Stoke-On-Trent, ST3 5UU

Director01 August 2009Active
176 London Road, Great Notley, Braintree, CM77 7QH

Director01 December 2004Active
14 Atterton Road, Haverhill, CB9 7SR

Director24 November 1998Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

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

Director18 January 2018Active
Cliffe House, Keighley Road, Hebden Bridge, HX7 8HH

Director01 December 1998Active
Cavendish House, Enborne Lodge Lane, Newbury, RG14 6RH

Director07 November 2006Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director10 August 1998Active
9 Gledhow Park Crescent, Chapel Allerton, Leeds, LS7 4JY

Director01 December 1998Active
Interserve House, Ruscombe Park, Twyford, Reading, RG10 9JU

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

Director07 November 2006Active
Grosvenor House, Central Park, Telford, United Kingdom, TF2 9TW

Director05 February 2014Active
Coley Gate Farm, Shutts Lane Norwood Green, Halifax, HX3 8RD

Director01 December 1998Active
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
Panteos Moelfre, Llansilin, Oswestry, SY10 7QR

Director13 June 2007Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director17 December 2012Active
2, Highfield, Blackden, Goostrey, United Kingdom, CW4 8DQ

Director29 January 2001Active
Grosvenor House, Central Park, Telford, United Kingdom, TF2 9TW

Director05 February 2014Active

People with Significant Control

Advantage 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
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-06Dissolution

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
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person secretary company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Address

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

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Address

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

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
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.