ADVANCED COMMUNITY HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED COMMUNITY HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07542839

Incorporation date

25/02/2011

Size

Dormant

Contacts

Registered address

Registered address

Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon19/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2024
Satisfaction of charge 075428390001 in full
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon21/08/2024
Application to strike the company off the register
dot icon16/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon15/02/2024
Termination of appointment of Luigi De Curtis as a director on 2024-02-15
dot icon15/02/2024
Appointment of Mr James Conor Landucci-Harmey as a director on 2024-02-15
dot icon05/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon19/10/2023
Appointment of Mr Luigi De Curtis as a director on 2023-10-19
dot icon06/10/2023
Termination of appointment of Nicholas Peter Barker as a director on 2023-10-06
dot icon21/09/2023
Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on 2023-09-21
dot icon11/05/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon24/02/2023
Cessation of Cera Care Ltd as a person with significant control on 2023-02-24
dot icon24/02/2023
Notification of Cera Care Operations Holdings Ltd as a person with significant control on 2023-02-24
dot icon13/02/2023
Accounts for a dormant company made up to 2021-12-31
dot icon02/02/2023
Cessation of Cera Care Operations Holdings Limited as a person with significant control on 2023-02-03
dot icon02/02/2023
Notification of Cera Care Ltd as a person with significant control on 2023-02-03
dot icon01/02/2023
Appointment of Mr Nicholas Peter Barker as a director on 2023-02-02
dot icon01/02/2023
Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-02-02
dot icon09/12/2022
Termination of appointment of Catherine Louise Furey as a director on 2022-11-21
dot icon09/12/2022
Appointment of Mrs Charlotte Kathleen Donald as a director on 2022-11-28
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon16/02/2022
Termination of appointment of Harry George Marten as a director on 2022-02-04
dot icon02/09/2021
Accounts for a small company made up to 2020-12-31
dot icon25/05/2021
Director's details changed for Mr Harry George Marten on 2021-05-24
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon10/03/2021
Termination of appointment of Yvonne Emma Reynolds as a director on 2021-02-19
dot icon10/03/2021
Appointment of Mrs Catherine Louise Furey as a director on 2021-03-08
dot icon10/03/2021
Termination of appointment of Igal Aciman as a director on 2021-03-08
dot icon10/03/2021
Appointment of Mr Harry George Marten as a director on 2021-03-08
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Appointment of Mrs Yvonne Emma Reynolds as a director on 2020-04-14
dot icon12/06/2020
Termination of appointment of Kirsty Parker as a director on 2020-04-14
dot icon22/04/2020
Confirmation statement made on 2020-03-06 with updates
dot icon20/04/2020
Notification of Cera Care Operations Holdings Limited as a person with significant control on 2020-01-24
dot icon20/04/2020
Cessation of Cera Care Limited as a person with significant control on 2020-01-24
dot icon05/02/2020
Registration of charge 075428390001, created on 2020-01-29
dot icon29/11/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon06/07/2019
Compulsory strike-off action has been discontinued
dot icon03/07/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/06/2019
Director's details changed for Mr Igal Aciman on 2019-05-16
dot icon05/06/2019
Termination of appointment of Malcolm Anthony Wallace King as a director on 2019-05-16
dot icon05/06/2019
Appointment of Mr Igal Aciman as a director on 2019-05-16
dot icon05/06/2019
Appointment of Ms Kirsty Parker as a director on 2019-05-16
dot icon05/06/2019
Termination of appointment of Laura Lucy Cooke as a director on 2019-05-17
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon06/03/2019
Current accounting period extended from 2019-06-30 to 2019-11-30
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon06/03/2019
Cessation of Sarah Taylor-Williams as a person with significant control on 2019-02-26
dot icon06/03/2019
Cessation of Caroline Sara Summers as a person with significant control on 2019-02-26
dot icon06/03/2019
Notification of Cera Care Limited as a person with significant control on 2019-02-26
dot icon02/01/2019
Termination of appointment of Sarah Taylor-Williams as a director on 2018-12-21
dot icon02/01/2019
Termination of appointment of Caroline Sara Summers as a director on 2018-12-21
dot icon02/01/2019
Appointment of Dr Malcolm Anthony Wallace King as a director on 2018-12-21
dot icon02/01/2019
Appointment of Laura Lucy Cooke as a director on 2018-12-21
dot icon02/01/2019
Registered office address changed from The Smithy Station Road Hadfield Glossop Derbyshire SK13 1DL England to Office 4 219 Kensington High Street London W8 6BD on 2019-01-02
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon20/06/2016
Registered office address changed from 14 High Street East Glossop Derbyshire SK13 8DA to The Smithy Station Road Hadfield Glossop Derbyshire SK13 1DL on 2016-06-20
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon10/01/2014
Director's details changed for Sarah Taylor-Williams on 2014-01-08
dot icon15/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon25/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/11/2012
Previous accounting period extended from 2012-02-29 to 2012-06-30
dot icon27/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon25/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Malcolm Anthony Wallace
Director
21/12/2018 - 16/05/2019
19
Barker, Nicholas Peter
Director
02/02/2023 - 06/10/2023
21
Furey, Catherine Louise
Director
08/03/2021 - 21/11/2022
12
Reynolds, Yvonne Emma
Director
14/04/2020 - 19/02/2021
15
Donald, Charlotte Kathleen
Director
28/11/2022 - Present
42

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED COMMUNITY HEALTHCARE LIMITED

ADVANCED COMMUNITY HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 25/02/2011 with the registered office located at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED COMMUNITY HEALTHCARE LIMITED?

toggle

ADVANCED COMMUNITY HEALTHCARE LIMITED is currently Dissolved. It was registered on 25/02/2011 and dissolved on 19/11/2024.

Where is ADVANCED COMMUNITY HEALTHCARE LIMITED located?

toggle

ADVANCED COMMUNITY HEALTHCARE LIMITED is registered at Crown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR.

What does ADVANCED COMMUNITY HEALTHCARE LIMITED do?

toggle

ADVANCED COMMUNITY HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ADVANCED COMMUNITY HEALTHCARE LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via voluntary strike-off.