ADVANCED HEALTH AND CARE LIMITED
DATCHET ADASTRA SOFTWARE LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL
Company number 02939302
Status Active
Incorporation Date 15 June 1994
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Termination of appointment of George Thomas Thaw as a director on 16 December 2016; Full accounts made up to 29 February 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 8,319.14 . The most likely internet sites of ADVANCED HEALTH AND CARE LIMITED are www.advancedhealthandcare.co.uk, and www.advanced-health-and-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Advanced Health and Care Limited is a Private Limited Company. The company registration number is 02939302. Advanced Health and Care Limited has been working since 15 June 1994. The present status of the company is Active. The registered address of Advanced Health and Care Limited is Ditton Park Riding Court Road Datchet Berkshire United Kingdom Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. YEATES, Francis Alexander, Dr is a Director of the company. Secretary CETC (NOMINEES)LIMITED has been resigned. Secretary GILSON, Adrian Stephen has been resigned. Secretary LOWE, Hilary Anne has been resigned. Secretary WOODS, Lynn Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACH, Karen has been resigned. Director BERRY, James Francis has been resigned. Director BOLIN, Bret Richard has been resigned. Director CHASE, James Edgar has been resigned. Director CLARK, Barrie Anderson has been resigned. Director EMBRY, Martin Paul has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GIBSON, Paul David has been resigned. Director GILSON, Adrian Stephen has been resigned. Director GOODBOORN, Caroline Elizabeth has been resigned. Director HAYES, Anthony Jason has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MILLWARD, Guy Leighton has been resigned. Director MURRIA, Vinodka has been resigned. Director PEPE, David John has been resigned. Director SCOTT, Danielle Anne has been resigned. Director SPRATT, Nicholas Hugh has been resigned. Director THAW, George Thomas has been resigned. Director WOODS, Lynn Andrew has been resigned. Director WRIGHT, Quentin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
HICKS, Andrew William
Appointed Date: 17 December 2015
50 years old

Director
WILSON, Gordon James
Appointed Date: 09 September 2015
65 years old

Director
YEATES, Francis Alexander, Dr
Appointed Date: 01 July 2000
67 years old

Resigned Directors

Secretary
CETC (NOMINEES)LIMITED
Resigned: 30 June 2010
Appointed Date: 27 February 2009

Secretary
GILSON, Adrian Stephen
Resigned: 27 February 2009
Appointed Date: 25 February 2002

Secretary
LOWE, Hilary Anne
Resigned: 15 July 2011
Appointed Date: 30 June 2010

Secretary
WOODS, Lynn Andrew
Resigned: 25 February 2002
Appointed Date: 13 September 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 1994
Appointed Date: 15 June 1994

Director
BACH, Karen
Resigned: 13 August 2009
Appointed Date: 01 September 2008
56 years old

Director
BERRY, James Francis
Resigned: 02 September 2015
Appointed Date: 13 September 1994
51 years old

Director
BOLIN, Bret Richard
Resigned: 17 December 2015
Appointed Date: 24 June 2015
57 years old

Director
CHASE, James Edgar
Resigned: 01 September 2015
Appointed Date: 01 September 2008
64 years old

Director
CLARK, Barrie Anderson
Resigned: 01 September 2008
Appointed Date: 09 September 2005
79 years old

Director
EMBRY, Martin Paul
Resigned: 08 August 2008
Appointed Date: 01 October 2003
52 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 01 September 2009
73 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 01 January 2013
61 years old

Director
GILSON, Adrian Stephen
Resigned: 27 February 2009
Appointed Date: 01 October 2003
73 years old

Director
GOODBOORN, Caroline Elizabeth
Resigned: 09 August 2011
Appointed Date: 11 May 2009
61 years old

Director
HAYES, Anthony Jason
Resigned: 25 August 2011
Appointed Date: 01 March 2001
51 years old

Director
MILLWARD, Guy Leighton
Resigned: 31 July 2015
Appointed Date: 08 May 2015
60 years old

Director
MILLWARD, Guy Leighton
Resigned: 08 May 2015
Appointed Date: 31 January 2014
60 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 29 August 2008
63 years old

Director
PEPE, David John
Resigned: 09 August 2011
Appointed Date: 01 September 2008
74 years old

Director
SCOTT, Danielle Anne
Resigned: 31 May 2012
Appointed Date: 08 December 2008
49 years old

Director
SPRATT, Nicholas Hugh
Resigned: 22 May 2015
Appointed Date: 01 August 2009
65 years old

Director
THAW, George Thomas
Resigned: 16 December 2016
Appointed Date: 01 September 2015
61 years old

Director
WOODS, Lynn Andrew
Resigned: 23 March 2010
Appointed Date: 13 September 1994
75 years old

Director
WRIGHT, Quentin
Resigned: 12 July 2000
Appointed Date: 18 November 1995
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 September 1994
Appointed Date: 15 June 1994

ADVANCED HEALTH AND CARE LIMITED Events

19 Dec 2016
Termination of appointment of George Thomas Thaw as a director on 16 December 2016
16 Nov 2016
Full accounts made up to 29 February 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8,319.14

17 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
...
... and 165 more events
28 Nov 1994
Registered office changed on 28/11/94 from: 1 mitchell lane bristol BS1 6BU
28 Nov 1994
Memorandum and Articles of Association
30 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Sep 1994
Company name changed wincover services LIMITED\certificate issued on 28/09/94
15 Jun 1994
Incorporation

ADVANCED HEALTH AND CARE LIMITED Charges

18 June 2015
Charge code 0293 9302 0006
Delivered: 6 July 2015
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc as the Security Agent
Description: Pursuant to clauses 2.3(a) and 2.3(b)(i) of the instrument…
7 March 2013
Debenture
Delivered: 19 March 2013
Status: Satisfied on 19 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
11 February 2010
Debenture
Delivered: 22 February 2010
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
15 August 2002
Debenture
Delivered: 22 August 2002
Status: Satisfied on 14 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2002
Legal charge
Delivered: 30 May 2002
Status: Satisfied on 28 November 2002
Persons entitled: Derrick John Appleton, Benjamin James Reed, F.A.Reed, J.J Reed, J Reed, L.J Reed & Timothyjohn Reed
Description: The entire share capital, all dividendes distributions and…
31 October 1996
Mortgage debenture
Delivered: 14 November 1996
Status: Satisfied on 29 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…