ADVANTAGE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05266443

Incorporation date

21/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2004)
dot icon27/02/2026
Termination of appointment of Gary Ryan Fee as a director on 2026-02-17
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon22/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/02/2025
Appointment of Mr Kristian Brian Lee as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon17/01/2025
Registration of charge 052664430009, created on 2025-01-16
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon11/07/2023
Director's details changed for Mr Gary Ryan Fee on 2023-06-09
dot icon13/06/2023
Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09
dot icon14/04/2023
Appointment of Mr Gary Ryan Fee as a director on 2023-04-01
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a director on 2023-03-31
dot icon12/04/2023
Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/04/2022
Director's details changed for Mr Nicholas Goodban on 2022-03-30
dot icon15/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon01/02/2022
Director's details changed for Mr Nicholas Goodban on 2020-11-30
dot icon05/01/2022
Cessation of Advantage Healthcare Holdings Limited as a person with significant control on 2022-01-05
dot icon05/01/2022
Notification of City and County Healthcare Group Ltd as a person with significant control on 2022-01-05
dot icon23/12/2021
Current accounting period extended from 2021-12-30 to 2022-03-31
dot icon07/09/2021
Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
dot icon06/08/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Satisfaction of charge 052664430007 in full
dot icon02/07/2021
Satisfaction of charge 052664430006 in full
dot icon02/07/2021
Satisfaction of charge 052664430005 in full
dot icon18/05/2021
Appointment of Ms Lynette Gillian Krige as a director on 2021-05-17
dot icon23/04/2021
Registration of charge 052664430008, created on 2021-04-23
dot icon11/02/2021
Full accounts made up to 2019-12-31
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon03/02/2021
Change of details for Interserve Healthcare Holdings Limited as a person with significant control on 2021-01-06
dot icon03/02/2021
Resolutions
dot icon03/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon06/01/2021
Resolutions
dot icon10/12/2020
Change of details for Interserve Healthcare Holdings Limited as a person with significant control on 2020-12-08
dot icon10/12/2020
Director's details changed for Mr James Thorburn-Muirhead on 2020-12-10
dot icon10/12/2020
Secretary's details changed for Nicholas Goodban on 2020-12-10
dot icon10/12/2020
Director's details changed for Mr Nicholas Goodban on 2020-12-08
dot icon10/12/2020
Registered office address changed from 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham Nottinghamshire NG7 2SZ on 2020-12-10
dot icon01/12/2020
Registered office address changed from Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU to 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN on 2020-12-01
dot icon01/12/2020
Appointment of Nicholas Goodban as a secretary on 2020-11-30
dot icon01/12/2020
Appointment of Mr Nicholas Goodban as a director on 2020-11-30
dot icon01/12/2020
Appointment of Mr James Thorburn-Muirhead as a director on 2020-11-30
dot icon01/12/2020
Termination of appointment of Julie Helen Downman as a director on 2020-11-30
dot icon01/12/2020
Termination of appointment of Joanna Mary Grant as a director on 2020-11-30
dot icon01/12/2020
Termination of appointment of Jonathan Neal as a director on 2020-11-30
dot icon01/12/2020
Termination of appointment of Ian Fisher Mulholland as a director on 2020-11-30
dot icon01/12/2020
All of the property or undertaking has been released from charge 052664430007
dot icon01/12/2020
All of the property or undertaking has been released from charge 052664430006
dot icon01/12/2020
All of the property or undertaking has been released from charge 052664430005
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon16/03/2020
Full accounts made up to 2018-12-31
dot icon15/03/2020
Registration of charge 052664430007, created on 2020-02-27
dot icon20/12/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon23/10/2019
Registration of charge 052664430006, created on 2019-10-14
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon03/04/2019
Satisfaction of charge 052664430004 in full
dot icon19/03/2019
Registration of charge 052664430005, created on 2019-03-15
dot icon11/02/2019
Appointment of Miss Joanna Mary Grant as a director on 2019-01-14
dot icon09/01/2019
Termination of appointment of Andrew Leslie Cook as a director on 2019-01-08
dot icon07/12/2018
Termination of appointment of Wendy Lisa Rapley as a secretary on 2018-11-30
dot icon30/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Resolutions
dot icon04/05/2018
Registration of charge 052664430004, created on 2018-05-01
dot icon27/04/2018
Satisfaction of charge 3 in full
dot icon27/04/2018
Satisfaction of charge 1 in full
dot icon27/04/2018
Satisfaction of charge 2 in full
dot icon12/03/2018
Termination of appointment of Anthony Holmes as a director on 2018-02-28
dot icon23/01/2018
Appointment of Jonathan Neal as a director on 2018-01-18
dot icon22/01/2018
Appointment of Mr. Ian Fisher Mulholland as a director on 2018-01-18
dot icon22/01/2018
Appointment of Ms Julie Helen Downman as a director on 2018-01-18
dot icon22/01/2018
Termination of appointment of Robert Kellett as a director on 2017-12-31
dot icon22/01/2018
Termination of appointment of Yvonne Mary Thomas as a director on 2018-01-18
dot icon22/01/2018
Appointment of Mrs. Wendy Lisa Rapley as a secretary on 2018-01-18
dot icon06/12/2017
Termination of appointment of Judith Carlyon Phillips as a secretary on 2017-11-30
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon02/08/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Termination of appointment of Andrew Peter Webb as a director on 2017-04-07
dot icon13/04/2017
Appointment of Mr. Anthony Holmes as a director on 2017-04-07
dot icon01/02/2017
Appointment of Ms Yvonne Mary Thomas as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of Patrick Edward Carter as a director on 2017-02-01
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Appointment of Mrs Judith Carlyon Phillips as a secretary on 2015-12-18
dot icon06/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon18/08/2015
Termination of appointment of Leigh Smerdon as a secretary on 2015-07-31
dot icon26/11/2014
Certificate of change of name
dot icon26/11/2014
Change of name notice
dot icon21/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon28/07/2014
Auditor's resignation
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Termination of appointment of Stephanie Pound as a secretary
dot icon18/06/2014
Appointment of Miss Leigh Smerdon as a secretary
dot icon18/06/2014
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 2014-06-18
dot icon11/04/2014
Appointment of Mr Andrew Leslie Cook as a director
dot icon11/04/2014
Appointment of Mr Patrick Edward Carter as a director
dot icon11/04/2014
Termination of appointment of Paul Savidge as a director
dot icon11/04/2014
Appointment of Mr Robert Kellett as a director
dot icon11/04/2014
Termination of appointment of Keith Dorling as a director
dot icon28/10/2013
Auditor's resignation
dot icon21/10/2013
Termination of appointment of Philip Burrows as a director
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon01/10/2013
Appointment of Mr Andrew Peter Webb as a director
dot icon30/09/2013
Termination of appointment of Tracey Bithell as a director
dot icon07/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/03/2013
Registered office address changed from Grosvenor House Central Park Telford Shropshire TF2 9TW on 2013-03-27
dot icon21/02/2013
Termination of appointment of Tracey Bithell as a secretary
dot icon21/02/2013
Appointment of Mrs Stephanie Alison Pound as a secretary
dot icon21/02/2013
Termination of appointment of Tracey Bithell as a secretary
dot icon30/01/2013
Appointment of Paul Michael Savidge as a director
dot icon30/01/2013
Appointment of Keith Michael Dorling as a director
dot icon30/01/2013
Termination of appointment of Tracy Nuttall as a director
dot icon30/01/2013
Termination of appointment of Alan Jamieson as a director
dot icon06/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon14/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon09/11/2009
Secretary's details changed for Mrs Tracey Bithell on 2009-11-02
dot icon09/11/2009
Director's details changed for Mr Philip Ashley Burrows on 2009-11-02
dot icon09/11/2009
Director's details changed for Mrs Tracey Bithell on 2009-11-02
dot icon09/11/2009
Director's details changed for Mr Alan Rae Dalziel Jamieson on 2009-11-02
dot icon09/11/2009
Director's details changed for Mrs Tracy Dale Nuttall on 2009-11-02
dot icon19/08/2009
Director appointed tracey bithell
dot icon02/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/03/2009
Appointment terminated director keith nurcombe
dot icon07/01/2009
Ad 23/12/08\gbp si [email protected]=0.000998\gbp ic 2/2.000998\
dot icon07/01/2009
Div\s-div
dot icon07/01/2009
Resolutions
dot icon24/10/2008
Return made up to 21/10/08; full list of members
dot icon24/10/2008
Director's change of particulars / keith nurcombe / 24/10/2008
dot icon07/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/10/2007
New secretary appointed
dot icon25/10/2007
Return made up to 21/10/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon26/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/08/2007
Secretary resigned
dot icon14/08/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon18/05/2007
New director appointed
dot icon08/03/2007
Particulars of mortgage/charge
dot icon09/12/2006
Return made up to 21/10/06; full list of members
dot icon22/11/2006
Full accounts made up to 2005-12-31
dot icon11/11/2006
Director resigned
dot icon11/11/2006
Secretary resigned;director resigned
dot icon11/11/2006
Director's particulars changed
dot icon11/11/2006
New secretary appointed
dot icon11/11/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon07/12/2005
Return made up to 21/10/05; full list of members
dot icon12/08/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon07/07/2005
Registered office changed on 07/07/05 from: 10 snow hill london EC1A 2AL
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon16/03/2005
Particulars of mortgage/charge
dot icon03/03/2005
New secretary appointed;new director appointed
dot icon02/03/2005
Secretary resigned;director resigned
dot icon02/03/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon12/11/2004
Certificate of change of name
dot icon21/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Alan Rae Dalziel
Director
19/09/2006 - 17/12/2012
47
Fry, Jeremy Edward
Director
24/02/2005 - 20/09/2006
13
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
21/10/2004 - 24/02/2005
595
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
21/10/2004 - 24/02/2005
595
TRAVERS SMITH LIMITED
Corporate Director
21/10/2004 - 24/02/2005
225

Persons with Significant Control

2
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 ADVANTAGE HEALTHCARE LIMITED

ADVANTAGE HEALTHCARE LIMITED is an(a) Active company incorporated on 21/10/2004 with the registered office located at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE HEALTHCARE LIMITED?

toggle

ADVANTAGE HEALTHCARE LIMITED is currently Active. It was registered on 21/10/2004 .

Where is ADVANTAGE HEALTHCARE LIMITED located?

toggle

ADVANTAGE HEALTHCARE LIMITED is registered at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire NG7 2SZ.

What does ADVANTAGE HEALTHCARE LIMITED do?

toggle

ADVANTAGE HEALTHCARE LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ADVANTAGE HEALTHCARE LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Gary Ryan Fee as a director on 2026-02-17.