Advantage Healthcare (qhs) Limited NOTTINGHAM


Advantage Healthcare (Qhs) Limited was dissolved on 2022-08-30. Advantage Healthcare (qhs) was a private limited company that was situated at Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, NG7 2SZ, Nottinghamshire, UNITED KINGDOM. The company (formally started on 2004-09-20) was run by 3 directors and 1 secretary.
Director Lynette K. who was appointed on 17 May 2021.
Director James T. who was appointed on 30 November 2020.
Director Nicholas G. 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 2008-07-24 and their previous name was Quantica Health Services. There is another name alteration mentioned: previous name was Broomco (3569) performed on 2004-10-21. The latest confirmation statement was sent on 2022-02-03 and last time the statutory accounts were sent was on 31 December 2020. 2015-09-20 was the date of the latest annual return.

Advantage Healthcare (qhs) 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 05235502
Date of Incorporation Mon, 20th Sep 2004
Date of Dissolution Tue, 30th Aug 2022
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 18 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 17th Feb 2023
Last confirmation statement dated Thu, 3rd Feb 2022

Company staff

Lynette K.

Position: Director

Appointed: 17 May 2021

James T.

Position: Director

Appointed: 30 November 2020

Nicholas G.

Position: Secretary

Appointed: 30 November 2020

Nicholas G.

Position: Director

Appointed: 30 November 2020

Ian M.

Position: Director

Appointed: 06 January 2020

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

Julie D.

Position: Director

Appointed: 18 January 2018

Resigned: 30 November 2020

Anthony H.

Position: Director

Appointed: 07 April 2017

Resigned: 28 February 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

Robert K.

Position: Director

Appointed: 05 February 2014

Resigned: 31 December 2017

Andrew W.

Position: Director

Appointed: 05 February 2014

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: 29 January 2008

Resigned: 20 February 2013

Tracy N.

Position: Director

Appointed: 13 June 2007

Resigned: 17 December 2012

Alan J.

Position: Secretary

Appointed: 07 November 2006

Resigned: 29 January 2008

Ronald H.

Position: Director

Appointed: 07 November 2006

Resigned: 08 May 2007

Alan J.

Position: Director

Appointed: 07 November 2006

Resigned: 17 December 2012

Karen C.

Position: Director

Appointed: 19 October 2004

Resigned: 07 November 2006

Janice C.

Position: Director

Appointed: 19 October 2004

Resigned: 30 November 2005

Robert T.

Position: Secretary

Appointed: 19 October 2004

Resigned: 07 November 2006

Robert T.

Position: Director

Appointed: 19 October 2004

Resigned: 07 November 2006

Leslie L.

Position: Director

Appointed: 19 October 2004

Resigned: 07 November 2006

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 September 2004

Resigned: 19 October 2004

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 20 September 2004

Resigned: 19 October 2004

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 20 September 2004

Resigned: 19 October 2004

People with significant control

Advantage Healthcare Limited

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

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 05266443
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Quantica Health Services July 24, 2008
Broomco (3569) October 21, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2020
filed on: 27th, October 2021
Free Download (8 pages)

Company search