ADVATECH HEALTHCARE EUROPE LIMITED

Register to unlock more data on OkredoRegister

ADVATECH HEALTHCARE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07953430

Incorporation date

17/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07953430 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2012)
dot icon19/08/2025
Registered office address changed to PO Box 4385, 07953430 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Mr Tom Kiely changed to 07953430 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of person with significant control Mr Tom Kiely changed to 07953430 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon27/11/2024
Compulsory strike-off action has been suspended
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon31/08/2023
Cessation of Ratna Biswas as a person with significant control on 2023-08-31
dot icon31/08/2023
Termination of appointment of Samit Kumar Biswas as a director on 2023-08-31
dot icon31/08/2023
Termination of appointment of Ratna Biswas as a director on 2023-08-31
dot icon31/08/2023
Registered office address changed from Level 18 40 Bank Street London E14 5NR England to 83 Ducie Street Manchester M1 2JQ on 2023-08-31
dot icon31/08/2023
Notification of Tom Kiely as a person with significant control on 2023-08-31
dot icon31/08/2023
Appointment of Mr Tom Kiely as a director on 2023-08-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Register inspection address has been changed from Unit- 2/4 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF England to 1st Floor 22 Brook Road Industrial Area Rayleigh SS6 7XJ
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon19/03/2023
Director's details changed for Mrs Ratna Biswas on 2023-03-06
dot icon19/03/2023
Director's details changed for Mr Samit Kumar Biswas on 2023-03-06
dot icon19/03/2023
Cessation of Advatech Healthcare Pvt Ltd as a person with significant control on 2023-03-10
dot icon19/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon19/03/2023
Notification of Ratna Biswas as a person with significant control on 2023-03-11
dot icon16/02/2023
Notification of Advatech Healthcare Pvt Ltd as a person with significant control on 2022-12-10
dot icon15/02/2023
Cessation of Ratna Biswas as a person with significant control on 2022-12-10
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon11/11/2022
Director's details changed for Mr Samit Kumar Biswas on 2022-10-27
dot icon05/10/2022
Notification of Ratna Biswas as a person with significant control on 2016-04-06
dot icon05/10/2022
Change of details for a person with significant control
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon04/10/2022
Cessation of Samit Kumar Biswas as a person with significant control on 2022-09-21
dot icon06/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon14/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon17/02/2022
Notification of Samit Kumar Biswas as a person with significant control on 2022-01-01
dot icon17/02/2022
Cessation of Ratna Biswas as a person with significant control on 2022-01-01
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon13/01/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon05/01/2022
Resolutions
dot icon04/01/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2020
Notification of Ratna Biswas as a person with significant control on 2020-12-14
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon14/12/2020
Cessation of Samit Kumar Biswas as a person with significant control on 2020-12-14
dot icon24/11/2020
Cessation of Ratna Biswas as a person with significant control on 2020-09-30
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon24/11/2020
Notification of Samit Kumar Biswas as a person with significant control on 2020-10-01
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon04/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Register inspection address has been changed from 9 Purdeys Way Suite 1 Rochford Essex SS4 1nd England to Unit- 2/4 Shafers Arcade 677 High Road Benfleet Essex SS7 5SF
dot icon08/04/2020
Register(s) moved to registered inspection location 9 Purdeys Way Suite 1 Rochford Essex SS4 1nd
dot icon10/10/2019
Director's details changed for Mr Samit Kumar Biswas on 2019-10-09
dot icon10/10/2019
Director's details changed for Mrs Ratna Biswas on 2019-10-09
dot icon09/10/2019
Registered office address changed from Level 18 40 Bank Street London E14 5NR England to Level 18 40 Bank Street London E14 5NR on 2019-10-09
dot icon09/10/2019
Registered office address changed from 10 John Street London WC1N 2EB to Level 18 40 Bank Street London E14 5NR on 2019-10-09
dot icon07/09/2019
Termination of appointment of John Kearney Jarrett as a director on 2019-09-06
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/05/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon23/04/2019
Appointment of Mr John Kearney Jarrett as a director on 2019-04-23
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-12-06
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon23/11/2018
Register inspection address has been changed to 9 Purdeys Way Suite 1 Rochford Essex SS4 1nd
dot icon22/11/2018
Change of details for Mr Samit Kumar Biswas as a person with significant control on 2018-11-22
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon21/12/2016
Termination of appointment of Lammata Bala Raju as a director on 2016-12-13
dot icon21/12/2016
Director's details changed for Mr Samit Kumar Biswas on 2016-12-09
dot icon21/12/2016
Director's details changed for Mrs Ratna Biswas on 2016-12-09
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/05/2016
Director's details changed for Samit Kumar Biswas on 2016-03-28
dot icon03/05/2016
Director's details changed for Samit Kumar Biswas on 2016-04-28
dot icon03/05/2016
Director's details changed for Ratna Biswas on 2016-04-28
dot icon03/05/2016
Director's details changed for Ratna Biswas on 2016-03-28
dot icon23/02/2016
Termination of appointment of Suresh Kantilal Mali as a director on 2016-02-23
dot icon23/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon23/02/2016
Director's details changed for Samit Kumar Biswas on 2016-02-01
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Appointment of Dr Lammata Bala Raju as a director on 2015-11-16
dot icon11/08/2015
Appointment of Dr Suresh Kantilal Mali as a director on 2015-06-29
dot icon02/04/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon01/04/2015
Director's details changed for Ratna Biswas on 2015-02-16
dot icon01/04/2015
Director's details changed for Samit Kumar Biswas on 2015-02-16
dot icon01/04/2015
Director's details changed for Samit Kumar Biswas on 2015-02-16
dot icon12/03/2015
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 10 John Street London WC1N 2EB on 2015-03-12
dot icon02/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon26/02/2014
Compulsory strike-off action has been discontinued
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon19/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon21/02/2013
Director's details changed for Samit Kumar Biswas on 2013-02-01
dot icon19/10/2012
Statement of capital following an allotment of shares on 2012-10-18
dot icon24/02/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon17/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon-89.65 % *

* during past year

Cash in Bank

£1,764.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
31/08/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
281.23K
-
0.00
10.76K
-
2022
9
229.14K
-
0.00
17.04K
-
2023
8
382.28K
-
0.00
1.76K
-
2023
8
382.28K
-
0.00
1.76K
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

382.28K £Ascended66.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.76K £Descended-89.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raju, Lammata
Director
16/11/2015 - 13/12/2016
9
Mali, Suresh Kantilal, Dr
Director
29/06/2015 - 23/02/2016
5
Mr Samit Kumar Biswas
Director
17/02/2012 - 31/08/2023
5
Mrs Ratna Biswas
Director
17/02/2012 - 31/08/2023
4
Kiely, Tom
Director
31/08/2023 - Present
32

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADVATECH HEALTHCARE EUROPE LIMITED

ADVATECH HEALTHCARE EUROPE LIMITED is an(a) Active company incorporated on 17/02/2012 with the registered office located at 4385, 07953430 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVATECH HEALTHCARE EUROPE LIMITED?

toggle

ADVATECH HEALTHCARE EUROPE LIMITED is currently Active. It was registered on 17/02/2012 .

Where is ADVATECH HEALTHCARE EUROPE LIMITED located?

toggle

ADVATECH HEALTHCARE EUROPE LIMITED is registered at 4385, 07953430 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADVATECH HEALTHCARE EUROPE LIMITED do?

toggle

ADVATECH HEALTHCARE EUROPE LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does ADVATECH HEALTHCARE EUROPE LIMITED have?

toggle

ADVATECH HEALTHCARE EUROPE LIMITED had 8 employees in 2023.

What is the latest filing for ADVATECH HEALTHCARE EUROPE LIMITED?

toggle

The latest filing was on 19/08/2025: Registered office address changed to PO Box 4385, 07953430 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19.