Advantage Healthcare Holdings Limited NOTTINGHAM


Advantage Healthcare Holdings Limited was formally closed on 2022-08-30. Advantage Healthcare Holdings was a private limited company that was situated at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, NG7 2SZ, Nottinghamshire, UNITED KINGDOM. The company (formed on 2004-11-02) was run by 3 directors and 1 secretary.
Director Lynette K. who was appointed on 17 May 2021.
Director Nicholas G. who was appointed on 30 November 2020.
Director James T. who was appointed on 30 November 2020.
Moving on to the secretaries, we can name: Nicholas G. appointed on 30 November 2020.

The company was officially categorised as "temporary employment agency activities" (78200). As stated in the official information, there was a name change on 2021-01-06 and their previous name was Interserve Healthcare Holdings. There is another name change mentioned: previous name was Advantage Healthcare Holdings performed on 2014-11-28. The latest confirmation statement was sent on 2022-01-12 and last time the statutory accounts were sent was on 31 December 2020. 2015-11-02 was the date of the last annual return.

Advantage Healthcare Holdings Limited Address / Contact

Office Address Cardinal House Abbeyfield Court
Office Address2 Abbeyfield Road
Town Nottingham
Post code NG7 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05276368
Date of Incorporation Tue, 2nd Nov 2004
Date of Dissolution Tue, 30th Aug 2022
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 26th Jan 2023
Last confirmation statement dated Wed, 12th Jan 2022

Company staff

Lynette K.

Position: Director

Appointed: 17 May 2021

Nicholas G.

Position: Secretary

Appointed: 30 November 2020

Nicholas G.

Position: Director

Appointed: 30 November 2020

James T.

Position: Director

Appointed: 30 November 2020

Joanna G.

Position: Director

Appointed: 14 January 2019

Resigned: 30 November 2020

Jonathan N.

Position: Director

Appointed: 18 January 2018

Resigned: 30 November 2020

Wendy R.

Position: Secretary

Appointed: 18 January 2018

Resigned: 30 November 2018

Ian M.

Position: Director

Appointed: 18 January 2018

Resigned: 30 November 2020

Julie D.

Position: Director

Appointed: 18 January 2018

Resigned: 30 November 2020

Anthony H.

Position: Director

Appointed: 07 April 2017

Resigned: 28 February 2018

Yvonne T.

Position: Director

Appointed: 01 February 2017

Resigned: 18 January 2018

Judith P.

Position: Secretary

Appointed: 18 December 2015

Resigned: 30 November 2017

Leigh S.

Position: Secretary

Appointed: 11 June 2014

Resigned: 31 July 2015

Andrew C.

Position: Director

Appointed: 04 April 2014

Resigned: 08 January 2019

Patrick C.

Position: Director

Appointed: 04 April 2014

Resigned: 01 February 2017

Robert K.

Position: Director

Appointed: 06 February 2014

Resigned: 31 December 2017

Andrew W.

Position: Director

Appointed: 24 September 2013

Resigned: 07 April 2017

Stephanie P.

Position: Secretary

Appointed: 20 February 2013

Resigned: 11 June 2014

Paul S.

Position: Director

Appointed: 17 December 2012

Resigned: 16 February 2014

Keith D.

Position: Director

Appointed: 17 December 2012

Resigned: 06 February 2014

Tracey B.

Position: Director

Appointed: 01 August 2009

Resigned: 24 September 2013

Tracey B.

Position: Secretary

Appointed: 18 October 2007

Resigned: 20 February 2013

Philip B.

Position: Director

Appointed: 01 August 2007

Resigned: 18 October 2013

Ronald H.

Position: Director

Appointed: 02 October 2006

Resigned: 08 May 2007

Alan J.

Position: Director

Appointed: 19 September 2006

Resigned: 17 December 2012

Evelyn L.

Position: Secretary

Appointed: 13 September 2006

Resigned: 20 August 2007

Keith N.

Position: Director

Appointed: 20 February 2006

Resigned: 12 March 2009

Tracy N.

Position: Director

Appointed: 10 March 2005

Resigned: 17 December 2012

Michael H.

Position: Director

Appointed: 10 March 2005

Resigned: 17 December 2012

Nicholas M.

Position: Director

Appointed: 10 March 2005

Resigned: 17 December 2012

Dominic R.

Position: Director

Appointed: 10 March 2005

Resigned: 21 April 2006

Jeremy F.

Position: Director

Appointed: 24 February 2005

Resigned: 20 September 2006

Christopher P.

Position: Director

Appointed: 24 February 2005

Resigned: 13 September 2006

Christopher P.

Position: Secretary

Appointed: 24 February 2005

Resigned: 13 September 2006

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2004

Resigned: 24 February 2005

People with significant control

City And County Healthcare Group Ltd

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, NG7 2SZ, United Kingdom

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 06991398
Notified on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Interserve Service Futures Limited

Interserve House Ruscombe Park, Twyford, Reading, RG10 9JU, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 06875230
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Interserve Healthcare Holdings January 6, 2021
Advantage Healthcare Holdings November 28, 2014
De Facto 1169 November 12, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
0.01 GBP is the capital in company's statement on Friday 24th December 2021
filed on: 24th, December 2021
Free Download (3 pages)

Company search