ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED

03150419
CARDINAL HOUSE ABBEYFIELD COURT ABBEYFIELD ROAD NOTTINGHAM NG7 2SZ

Documents

Documents
Date Category Description Pages
30 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2022 officers Change of particulars for director (Mr Nicholas Goodban) 2 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2021 accounts Annual Accounts 8 Buy now
07 Sep 2021 officers Change of particulars for director (Ms Lynette Gillian Krige) 2 Buy now
18 May 2021 officers Appointment of director (Ms Lynette Gillian Krige) 2 Buy now
11 Feb 2021 accounts Annual Accounts 8 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2020 officers Change of particulars for director (Mr Nicholas Goodban) 2 Buy now
10 Dec 2020 officers Change of particulars for director (Mr James Thorburn-Muirhead) 2 Buy now
10 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2020 officers Appointment of director (Mr Nicholas Goodban) 2 Buy now
01 Dec 2020 officers Termination of appointment of director (Jonathan Neal) 1 Buy now
01 Dec 2020 officers Appointment of director (Mr James Thorburn-Muirhead) 2 Buy now
01 Dec 2020 officers Termination of appointment of director (Ian Fisher Mulholland) 1 Buy now
01 Dec 2020 officers Termination of appointment of director (Julie Helen Downman) 1 Buy now
10 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2020 officers Appointment of director (Mr. Ian Fisher Mulholland) 2 Buy now
22 Jul 2019 accounts Annual Accounts 8 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2018 officers Termination of appointment of secretary (Wendy Lisa Rapley) 1 Buy now
12 Mar 2018 officers Termination of appointment of director (Anthony Holmes) 1 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2018 accounts Annual Accounts 8 Buy now
23 Jan 2018 officers Appointment of director (Jonathan Neal) 2 Buy now
22 Jan 2018 officers Appointment of director (Ms Julie Helen Downman) 2 Buy now
22 Jan 2018 officers Appointment of secretary (Mrs. Wendy Lisa Rapley) 2 Buy now
22 Jan 2018 officers Termination of appointment of director (Robert Kellett) 1 Buy now
30 Nov 2017 officers Termination of appointment of secretary (Judith Carlyon Phillips) 1 Buy now
25 Jul 2017 accounts Annual Accounts 8 Buy now
13 Apr 2017 officers Termination of appointment of director (Andrew Peter Webb) 1 Buy now
13 Apr 2017 officers Appointment of director (Mr. Anthony Holmes) 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Sep 2016 accounts Annual Accounts 8 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
04 Jan 2016 officers Appointment of secretary (Mrs Judith Carlyon Phillips) 2 Buy now
30 Sep 2015 accounts Annual Accounts 8 Buy now
11 Aug 2015 officers Termination of appointment of secretary (Leigh Smerdon) 1 Buy now
26 Jan 2015 annual-return Annual Return 4 Buy now
18 Jun 2014 accounts Annual Accounts 8 Buy now
18 Jun 2014 officers Termination of appointment of secretary (Stephanie Pound) 1 Buy now
18 Jun 2014 officers Appointment of secretary (Miss Leigh Smerdon) 2 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2014 officers Termination of appointment of director (Paul Savidge) 1 Buy now
11 Apr 2014 officers Termination of appointment of director (Keith Dorling) 1 Buy now
11 Apr 2014 officers Appointment of director (Mr Andrew Peter Webb) 2 Buy now
11 Apr 2014 officers Appointment of director (Mr Robert Kellett) 2 Buy now
29 Jan 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 officers Termination of appointment of director (Tracey Bithell) 1 Buy now
26 Jun 2013 accounts Annual Accounts 8 Buy now
27 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Feb 2013 officers Appointment of secretary (Mrs Stephanie Alison Pound) 2 Buy now
21 Feb 2013 officers Termination of appointment of secretary (Tracey Bithell) 1 Buy now
30 Jan 2013 officers Appointment of director (Paul Michael Savidge) 3 Buy now
30 Jan 2013 officers Appointment of director (Keith Michael Dorling) 3 Buy now
30 Jan 2013 officers Termination of appointment of director (Tracy Nuttall) 2 Buy now
30 Jan 2013 officers Termination of appointment of director (Alan Jamieson) 2 Buy now
28 Jan 2013 annual-return Annual Return 6 Buy now
12 Apr 2012 accounts Annual Accounts 6 Buy now
30 Jan 2012 annual-return Annual Return 6 Buy now
12 Apr 2011 accounts Annual Accounts 6 Buy now
21 Feb 2011 annual-return Annual Return 6 Buy now
12 Jul 2010 accounts Annual Accounts 6 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
19 Aug 2009 officers Director appointed tracey bithell 1 Buy now
28 Mar 2009 accounts Annual Accounts 6 Buy now
26 Mar 2009 officers Appointment terminated director keith nurcombe 1 Buy now
29 Jan 2009 annual-return Return made up to 24/01/09; full list of members 4 Buy now
29 Jan 2009 officers Director's change of particulars / keith nurcombe / 27/09/2008 1 Buy now
08 Apr 2008 accounts Annual Accounts 11 Buy now
01 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
01 Feb 2008 officers Director's particulars changed 1 Buy now
29 Oct 2007 officers New secretary appointed 2 Buy now
24 Sep 2007 accounts Annual Accounts 23 Buy now
30 Aug 2007 officers Secretary resigned 1 Buy now
06 Jun 2007 officers Director resigned 1 Buy now
14 Feb 2007 annual-return Return made up to 24/01/07; full list of members 8 Buy now
23 Nov 2006 officers New director appointed 2 Buy now
22 Nov 2006 resolution Resolution 3 Buy now
22 Nov 2006 capital Declaration of assistance for shares acquisition 9 Buy now
22 Nov 2006 accounts Annual Accounts 20 Buy now
14 Nov 2006 officers New director appointed 3 Buy now
11 Nov 2006 officers Director resigned 1 Buy now
11 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
11 Nov 2006 officers New director appointed 2 Buy now
11 Nov 2006 officers New secretary appointed 2 Buy now
11 Nov 2006 officers New director appointed 2 Buy now
23 Jan 2006 annual-return Return made up to 24/01/06; full list of members 7 Buy now
16 Jun 2005 address Registered office changed on 16/06/05 from: 10 snow hill london EC1A 2AL 1 Buy now
13 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
13 Apr 2005 officers Director resigned 1 Buy now
13 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
13 Apr 2005 officers New director appointed 3 Buy now
13 Apr 2005 officers New director appointed 3 Buy now