- Company Overview for ADVANTAGE HEALTHCARE LIMITED (05266443)
- Filing history for ADVANTAGE HEALTHCARE LIMITED (05266443)
- People for ADVANTAGE HEALTHCARE LIMITED (05266443)
- Charges for ADVANTAGE HEALTHCARE LIMITED (05266443)
- More for ADVANTAGE HEALTHCARE LIMITED (05266443)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2022 | PSC07 | Cessation of Advantage Healthcare Holdings Limited as a person with significant control on 5 January 2022 | |
05 Jan 2022 | PSC02 | Notification of City and County Healthcare Group Ltd as a person with significant control on 5 January 2022 | |
23 Dec 2021 | AA01 | Current accounting period extended from 30 December 2021 to 31 March 2022 | |
07 Sep 2021 | CH01 | Director's details changed for Ms Lynette Gillian Krige on 1 September 2021 | |
06 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Jul 2021 | MR04 | Satisfaction of charge 052664430007 in full | |
02 Jul 2021 | MR04 | Satisfaction of charge 052664430006 in full | |
02 Jul 2021 | MR04 | Satisfaction of charge 052664430005 in full | |
18 May 2021 | AP01 | Appointment of Ms Lynette Gillian Krige as a director on 17 May 2021 | |
23 Apr 2021 | MR01 | Registration of charge 052664430008, created on 23 April 2021 | |
11 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
03 Feb 2021 | PSC05 | Change of details for Interserve Healthcare Holdings Limited as a person with significant control on 6 January 2021 | |
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | PSC05 | Change of details for Interserve Healthcare Holdings Limited as a person with significant control on 8 December 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mr James Thorburn-Muirhead on 10 December 2020 | |
10 Dec 2020 | CH03 | Secretary's details changed for Nicholas Goodban on 10 December 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mr Nicholas Goodban on 8 December 2020 | |
10 Dec 2020 | AD01 | 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 10 December 2020 | |
01 Dec 2020 | AD01 | 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 1 December 2020 | |
01 Dec 2020 | AP03 | Appointment of Nicholas Goodban as a secretary on 30 November 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Nicholas Goodban as a director on 30 November 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr James Thorburn-Muirhead as a director on 30 November 2020 |