ADVANCED HEALTH AND CARE LIMITED

Register to unlock more data on OkredoRegister

ADVANCED HEALTH AND CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02939302

Incorporation date

15/06/1994

Size

Full

Contacts

Registered address

Registered address

The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1994)
dot icon31/12/2025
Memorandum and Articles of Association
dot icon31/12/2025
Resolutions
dot icon11/12/2025
Registration of charge 029393020011, created on 2025-12-01
dot icon04/12/2025
Full accounts made up to 2025-02-28
dot icon15/08/2025
Satisfaction of charge 029393020009 in full
dot icon15/08/2025
Satisfaction of charge 029393020010 in full
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon18/06/2025
Registration of charge 029393020010, created on 2025-06-17
dot icon27/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon05/01/2024
Full accounts made up to 2023-02-28
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon20/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon17/04/2023
Full accounts made up to 2022-02-28
dot icon16/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon28/07/2022
Change of details for Advanced Computer Software Group Limited as a person with significant control on 2022-07-15
dot icon15/07/2022
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-15
dot icon20/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon05/05/2022
Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26
dot icon05/05/2022
Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26
dot icon02/03/2022
Full accounts made up to 2021-02-28
dot icon07/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon07/02/2022
Appointment of Mr Richard James Kerr as a director on 2022-02-01
dot icon29/11/2021
Termination of appointment of Francis Alexander Yeates as a director on 2021-10-04
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon20/05/2021
Full accounts made up to 2020-02-29
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon17/02/2020
Registration of charge 029393020009, created on 2020-02-06
dot icon05/12/2019
Full accounts made up to 2019-02-28
dot icon11/10/2019
Satisfaction of charge 029393020006 in full
dot icon11/10/2019
Satisfaction of charge 029393020007 in full
dot icon11/10/2019
Satisfaction of charge 029393020008 in full
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon31/08/2018
Registration of charge 029393020008, created on 2018-08-24
dot icon16/08/2018
Full accounts made up to 2018-02-28
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon13/06/2018
Registration of charge 029393020007, created on 2018-06-08
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon18/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon19/12/2016
Termination of appointment of George Thomas Thaw as a director on 2016-12-16
dot icon16/11/2016
Full accounts made up to 2016-02-29
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon17/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon06/11/2015
Auditor's resignation
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon23/10/2015
Auditor's resignation
dot icon24/09/2015
Full accounts made up to 2015-02-28
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon03/09/2015
Appointment of George Thomas Thaw as a director on 2015-09-01
dot icon02/09/2015
Termination of appointment of James Francis Berry as a director on 2015-09-02
dot icon01/09/2015
Termination of appointment of James Edgar Chase as a director on 2015-09-01
dot icon31/07/2015
Termination of appointment of Guy Leighton Millward as a director on 2015-07-31
dot icon06/07/2015
Registration of charge 029393020006, created on 2015-06-18
dot icon30/06/2015
Statement of company's objects
dot icon30/06/2015
Resolutions
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon24/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Nicholas Spratt as a director on 2015-05-22
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon19/05/2015
Appointment of Guy Leighton Millward as a director on 2015-05-08
dot icon19/05/2015
Satisfaction of charge 5 in full
dot icon14/05/2015
Termination of appointment of Guy Leighton Millward as a director on 2015-05-08
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon09/07/2014
Full accounts made up to 2014-02-28
dot icon19/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon25/02/2014
Miscellaneous
dot icon21/02/2014
Miscellaneous
dot icon31/01/2014
Appointment of Guy Leighton Millward as a director
dot icon09/07/2013
Full accounts made up to 2013-02-28
dot icon26/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon08/01/2013
Appointment of Mr Paul David Gibson as a director
dot icon17/12/2012
Director's details changed for Mrs Barbara Ann Firth on 2012-12-11
dot icon06/09/2012
Director's details changed for James Edgar Chase on 2012-09-06
dot icon06/09/2012
Director's details changed for Nicholas Spratt on 2012-09-06
dot icon06/09/2012
Director's details changed for Dr Francis Alexander Yeates on 2012-09-06
dot icon06/09/2012
Director's details changed for James Francis Berry on 2012-09-06
dot icon11/07/2012
Full accounts made up to 2012-02-29
dot icon26/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Danielle Scott as a director
dot icon25/08/2011
Termination of appointment of Anthony Hayes as a director
dot icon09/08/2011
Termination of appointment of Caroline Goodboorn as a director
dot icon09/08/2011
Termination of appointment of David Pepe as a director
dot icon05/08/2011
Termination of appointment of Hilary Anne Lowe as a secretary
dot icon22/07/2011
Full accounts made up to 2011-02-28
dot icon12/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mrs Barbara Ann Firth on 2011-06-15
dot icon12/07/2011
Director's details changed for Nicholas Spratt on 2011-06-15
dot icon12/07/2011
Director's details changed for James Edgar Chase on 2011-06-15
dot icon12/07/2011
Director's details changed for James Francis Berry on 2011-06-15
dot icon12/07/2011
Director's details changed for Danielle Anne Scott on 2011-06-15
dot icon12/07/2011
Director's details changed for David John Pepe on 2011-06-15
dot icon12/07/2011
Director's details changed for Caroline Elizabeth Goodboorn on 2011-06-15
dot icon12/07/2011
Director's details changed for Anthony Jason Hayes on 2011-06-15
dot icon03/03/2011
Auditor's resignation
dot icon28/02/2011
Certificate of change of name
dot icon28/02/2011
Change of name notice
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon19/08/2010
Registered office address changed from Unit 4 Eurogate Business Park Ashford Kent TN24 8SB on 2010-08-19
dot icon02/08/2010
Appointment of Hilary Anne Lowe as a secretary
dot icon02/08/2010
Termination of appointment of Cetc (Nominees)Limited as a secretary
dot icon02/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon27/04/2010
Termination of appointment of Lynn Woods as a director
dot icon04/03/2010
Full accounts made up to 2009-02-28
dot icon22/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/10/2009
Appointment of Caroline Elizabeth Goodboorn as a director
dot icon07/10/2009
Appointment of Nicholas Spratt as a director
dot icon07/10/2009
Appointment of Cetc (Nominees)Limited as a secretary
dot icon07/10/2009
Termination of appointment of Adrian Gilson as a secretary
dot icon01/10/2009
Director appointed barbara ann firth
dot icon19/08/2009
Return made up to 15/06/09; full list of members
dot icon17/08/2009
Appointment terminated director karen bach
dot icon08/04/2009
Resolutions
dot icon06/03/2009
Appointment terminated director adrian gilson
dot icon27/01/2009
Director appointed danielle anne scott
dot icon16/10/2008
Resolutions
dot icon15/10/2008
Capitals not rolled up
dot icon06/10/2008
Director appointed david john pepe
dot icon02/10/2008
Director appointed james edgar chase
dot icon12/09/2008
Director appointed karen bach
dot icon11/09/2008
Director appointed vinodka murria logged form
dot icon10/09/2008
Director appointed vinodka murria
dot icon09/09/2008
Appointment terminated director barrie clark
dot icon12/08/2008
Appointment terminated director martin embry
dot icon30/07/2008
Full accounts made up to 2008-02-29
dot icon23/07/2008
Return made up to 15/06/08; full list of members
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2007
Return made up to 15/06/07; full list of members
dot icon08/08/2007
Director's particulars changed
dot icon07/06/2007
Full accounts made up to 2007-02-28
dot icon15/03/2007
Director's particulars changed
dot icon06/02/2007
Registered office changed on 06/02/07 from: c/o mccabe ford williams charlton house dour street dover kent CT16 1BL
dot icon02/08/2006
Return made up to 15/06/06; full list of members
dot icon02/08/2006
Secretary's particulars changed
dot icon02/08/2006
Director's particulars changed
dot icon14/06/2006
Full accounts made up to 2006-02-28
dot icon28/11/2005
Ad 11/11/05--------- £ si [email protected]=164 £ ic 7760/7924
dot icon26/10/2005
New director appointed
dot icon14/10/2005
Resolutions
dot icon03/10/2005
Director's particulars changed
dot icon02/09/2005
Director's particulars changed
dot icon08/07/2005
Return made up to 15/06/05; full list of members
dot icon01/06/2005
Full accounts made up to 2005-02-28
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon05/07/2004
Return made up to 15/06/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon17/05/2004
Full accounts made up to 2004-02-29
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon11/12/2003
Memorandum and Articles of Association
dot icon09/12/2003
S-div 31/10/03
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon06/07/2003
Return made up to 15/06/03; full list of members
dot icon20/06/2003
Full accounts made up to 2003-02-28
dot icon23/05/2003
Memorandum and Articles of Association
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon28/11/2002
Declaration of satisfaction of mortgage/charge
dot icon22/08/2002
Particulars of mortgage/charge
dot icon15/07/2002
Accounts for a small company made up to 2002-02-28
dot icon11/07/2002
Return made up to 15/06/02; full list of members
dot icon30/05/2002
Particulars of mortgage/charge
dot icon28/02/2002
New secretary appointed
dot icon28/02/2002
Secretary resigned
dot icon11/01/2002
New director appointed
dot icon07/12/2001
Accounts for a small company made up to 2001-02-28
dot icon12/10/2001
Ad 23/07/01--------- £ si 327@1=327 £ ic 7433/7760
dot icon24/07/2001
Particulars of contract relating to shares
dot icon24/07/2001
Ad 09/04/01--------- £ si 3433@1
dot icon29/06/2001
Return made up to 15/06/01; full list of members
dot icon17/05/2001
Director's particulars changed
dot icon17/05/2001
New director appointed
dot icon27/04/2001
Accounting reference date extended from 30/11/00 to 28/02/01
dot icon06/11/2000
Director resigned
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon26/06/2000
Return made up to 15/06/00; full list of members
dot icon12/07/1999
Return made up to 15/06/99; full list of members
dot icon18/06/1999
Accounts for a small company made up to 1998-11-30
dot icon10/05/1999
Secretary's particulars changed;director's particulars changed
dot icon23/07/1998
Return made up to 15/06/98; full list of members
dot icon20/07/1998
Accounts for a small company made up to 1997-11-30
dot icon31/07/1997
Ad 04/09/96--------- £ si 1000@1
dot icon31/07/1997
Return made up to 15/06/97; full list of members
dot icon04/06/1997
Full accounts made up to 1996-11-30
dot icon14/11/1996
Particulars of mortgage/charge
dot icon12/07/1996
Return made up to 15/06/96; full list of members
dot icon17/04/1996
Full accounts made up to 1995-11-30
dot icon24/01/1996
Registered office changed on 24/01/96 from: korf house canterbury road lyminge folkestone kent CT18 8HU
dot icon24/01/1996
Ad 31/12/95--------- £ si 2900@1=2900 £ ic 100/3000
dot icon24/01/1996
Nc inc already adjusted 31/12/95
dot icon24/01/1996
Resolutions
dot icon24/01/1996
Resolutions
dot icon28/12/1995
New director appointed
dot icon24/07/1995
Return made up to 15/06/95; full list of members
dot icon08/03/1995
Accounting reference date notified as 30/11
dot icon08/03/1995
Ad 13/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/11/1994
Director resigned;new director appointed
dot icon28/11/1994
Registered office changed on 28/11/94 from: 1 mitchell lane bristol BS1 6BU
dot icon28/11/1994
Memorandum and Articles of Association
dot icon30/10/1994
Resolutions
dot icon27/09/1994
Certificate of change of name
dot icon15/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murria, Vinodka
Director
28/08/2008 - 17/05/2015
183
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/06/1994 - 12/09/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/06/1994 - 12/09/1994
43699
Clark, Barrie Anderson
Director
08/09/2005 - 31/08/2008
9
Chase, James Edgar
Director
31/08/2008 - 31/08/2015
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED HEALTH AND CARE LIMITED

ADVANCED HEALTH AND CARE LIMITED is an(a) Active company incorporated on 15/06/1994 with the registered office located at The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF. 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 HEALTH AND CARE LIMITED?

toggle

ADVANCED HEALTH AND CARE LIMITED is currently Active. It was registered on 15/06/1994 .

Where is ADVANCED HEALTH AND CARE LIMITED located?

toggle

ADVANCED HEALTH AND CARE LIMITED is registered at The Mailbox Level 3, 101 Wharfside Street, Birmingham B1 1RF.

What does ADVANCED HEALTH AND CARE LIMITED do?

toggle

ADVANCED HEALTH AND CARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ADVANCED HEALTH AND CARE LIMITED?

toggle

The latest filing was on 31/12/2025: Memorandum and Articles of Association.