ADVANCED HEALTHCARE LTD.
TONBRIDGE

Hellopages » Kent » Sevenoaks » TN11 8JU

Company number 02085250
Status Active
Incorporation Date 18 December 1986
Company Type Private Limited Company
Address UNITS 2-4 LEAVERS ESTATE, CHIDDINGSTONE CAUSEWAY, TONBRIDGE, KENT, TN11 8JU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Appointment of Mr Takao Aoyagi as a director on 15 June 2016. The most likely internet sites of ADVANCED HEALTHCARE LTD. are www.advancedhealthcare.co.uk, and www.advanced-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. The distance to to Sevenoaks Rail Station is 5.4 miles; to Bat & Ball Rail Station is 6.4 miles; to Frant Rail Station is 8.5 miles; to Knockholt Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Healthcare Ltd is a Private Limited Company. The company registration number is 02085250. Advanced Healthcare Ltd has been working since 18 December 1986. The present status of the company is Active. The registered address of Advanced Healthcare Ltd is Units 2 4 Leavers Estate Chiddingstone Causeway Tonbridge Kent Tn11 8ju. . BRINKLEY, Anne Dorothy is a Secretary of the company. AOYAGI, Takao is a Director of the company. MURAKAMI, Kazuhiko is a Director of the company. SONOI, Shuji is a Director of the company. WOODFINE, Barry, Dr is a Director of the company. YOSHIOKA, Ikuharu is a Director of the company. Secretary CLEMENTS, David John has been resigned. Secretary IWASAKI, Satoshi has been resigned. Secretary MURAKAMI, Kazuhiko has been resigned. Director BILLINGTON, Richard William has been resigned. Director CLEMENTS, David John has been resigned. Director DEGUCHI, Mikito has been resigned. Director FUJISHIMA, Wataru has been resigned. Director IWASAKI, Satoshi has been resigned. Director KAWAKAMI, Takaya has been resigned. Director MATSUMURA, Mitsutsune has been resigned. Director MOORE, David Keith has been resigned. Director NAGAHATA, Kiyoshi has been resigned. Director NAKATSUKA, Toshiyuki has been resigned. Director NAMBU, Toshiyuki has been resigned. Director SEKI, Toshiaki has been resigned. Director SHIRAHASE, Fumio has been resigned. Director UMEHARA, Kenji has been resigned. Director VAN HALL, Wolfgang has been resigned. Director WAKINO, Yoshikazu has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BRINKLEY, Anne Dorothy
Appointed Date: 01 August 2002

Director
AOYAGI, Takao
Appointed Date: 15 June 2016
68 years old

Director
MURAKAMI, Kazuhiko
Appointed Date: 31 August 1995
67 years old

Director
SONOI, Shuji
Appointed Date: 24 June 2010
54 years old

Director
WOODFINE, Barry, Dr
Appointed Date: 01 October 2013
67 years old

Director
YOSHIOKA, Ikuharu
Appointed Date: 31 May 2012
59 years old

Resigned Directors

Secretary
CLEMENTS, David John
Resigned: 31 August 1995

Secretary
IWASAKI, Satoshi
Resigned: 31 July 2002
Appointed Date: 29 June 1999

Secretary
MURAKAMI, Kazuhiko
Resigned: 10 June 1999
Appointed Date: 31 August 1995

Director
BILLINGTON, Richard William
Resigned: 31 March 2002
Appointed Date: 15 January 1996
86 years old

Director
CLEMENTS, David John
Resigned: 31 August 1995
78 years old

Director
DEGUCHI, Mikito
Resigned: 02 June 2009
Appointed Date: 02 July 2007
70 years old

Director
FUJISHIMA, Wataru
Resigned: 01 May 2012
Appointed Date: 24 June 2010
71 years old

Director
IWASAKI, Satoshi
Resigned: 02 July 2007
Appointed Date: 09 July 1999
69 years old

Director
KAWAKAMI, Takaya
Resigned: 21 May 1997
98 years old

Director
MATSUMURA, Mitsutsune
Resigned: 24 June 2010
Appointed Date: 01 July 2004
75 years old

Director
MOORE, David Keith
Resigned: 30 September 2013
Appointed Date: 19 January 2000
71 years old

Director
NAGAHATA, Kiyoshi
Resigned: 15 June 2016
Appointed Date: 01 July 2015
70 years old

Director
NAKATSUKA, Toshiyuki
Resigned: 27 May 2013
Appointed Date: 31 May 2011
63 years old

Director
NAMBU, Toshiyuki
Resigned: 24 June 2010
Appointed Date: 02 June 2009
73 years old

Director
SEKI, Toshiaki
Resigned: 04 April 2012
Appointed Date: 29 June 1999
78 years old

Director
SHIRAHASE, Fumio
Resigned: 30 June 2004
Appointed Date: 01 July 2000
81 years old

Director
UMEHARA, Kenji
Resigned: 10 June 1999
91 years old

Director
VAN HALL, Wolfgang
Resigned: 10 June 1999
Appointed Date: 08 December 1992
79 years old

Director
WAKINO, Yoshikazu
Resigned: 30 June 2004
79 years old

ADVANCED HEALTHCARE LTD. Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Aug 2016
Accounts for a small company made up to 31 March 2016
17 Jun 2016
Appointment of Mr Takao Aoyagi as a director on 15 June 2016
17 Jun 2016
Termination of appointment of Kiyoshi Nagahata as a director on 15 June 2016
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,240,000

...
... and 144 more events
14 Apr 1987
Particulars of mortgage/charge

12 Mar 1987
Registered office changed on 12/03/87 from: 4 bishops avenue northwood middlesex HA6 3DG

05 Feb 1987
Company name changed advance health care LIMITED\certificate issued on 05/02/87
18 Dec 1986
Certificate of Incorporation
18 Dec 1986
Incorporation

ADVANCED HEALTHCARE LTD. Charges

21 August 1997
Deed of charge over credit balances
Delivered: 28 August 1997
Status: Satisfied on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposit(S0 ijn and to charged account…
28 June 1991
Legal charge
Delivered: 29 June 1991
Status: Satisfied on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: Dukes factory being land & buildings on the south side of…
20 June 1990
Legal charge
Delivered: 5 July 1990
Status: Satisfied on 23 July 1991
Persons entitled: Lombard North Central PLC
Description: F/H k/a dukes factory south side of camp hill chiddingstone…
20 June 1990
Legal charge
Delivered: 5 July 1990
Status: Satisfied on 14 January 2014
Persons entitled: Anthony George Baker
Description: Land & buildings on south side of camp hill chiddingstone…
2 April 1987
Debenture
Delivered: 14 April 1987
Status: Satisfied on 14 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…