ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED
READING BUPA NURSING LIMITED SANDBED LIMITED

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 03150419
Status Active
Incorporation Date 24 January 1996
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Termination of appointment of Andrew Peter Webb as a director on 7 April 2017; Appointment of Mr. Anthony Holmes as a director on 7 April 2017; Confirmation statement made on 24 January 2017 with updates. The most likely internet sites of ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED are www.advantagehealthcarenursingandcare.co.uk, and www.advantage-healthcare-nursing-and-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advantage Healthcare Nursing and Care Limited is a Private Limited Company. The company registration number is 03150419. Advantage Healthcare Nursing and Care Limited has been working since 24 January 1996. The present status of the company is Active. The registered address of Advantage Healthcare Nursing and Care Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . PHILLIPS, Judith Carlyon is a Secretary of the company. HOLMES, Anthony is a Director of the company. KELLETT, Robert is a Director of the company. Secretary BITHELL, Tracey has been resigned. Secretary LAWRENSON, Evelyn Mary has been resigned. Secretary MORRIS, David Richard has been resigned. Secretary POUND, Stephanie Alison has been resigned. Secretary POWELL, Christopher Gary has been resigned. Secretary SMERDON, Leigh has been resigned. Secretary WALFORD, Arthur David has been resigned. Secretary WARD, Sharon has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BITHELL, Tracey has been resigned. Director DAVIES, Julian Peter has been resigned. Director DIXON, Catherine Helen has been resigned. Director DORLING, Keith Michael has been resigned. Director ELLERBY, Mark has been resigned. Director FRY, Jeremy Edward has been resigned. Director HAMILL, Ronald Gordon has been resigned. Director HIRST, Andrew has been resigned. Director JAMIESON, Alan Rae Dalziel has been resigned. Director KEE, Fergus Alexander has been resigned. Director MORRIS, David Richard has been resigned. Director NIVEN, Norman has been resigned. Director NURCOMBE, Keith Jon has been resigned. Director NUTTALL, Tracy Dale has been resigned. Director POWELL, Christopher Gary has been resigned. Director SAVIDGE, Paul Michael has been resigned. Director SMITH, Graham has been resigned. Director TAYLOR, Neil Robert has been resigned. Director WALFORD, Arthur David has been resigned. Director WEBB, Andrew Peter has been resigned. Director WHEATON, James Gordon has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
PHILLIPS, Judith Carlyon
Appointed Date: 18 December 2015

Director
HOLMES, Anthony
Appointed Date: 07 April 2017
56 years old

Director
KELLETT, Robert
Appointed Date: 05 February 2014
60 years old

Resigned Directors

Secretary
BITHELL, Tracey
Resigned: 20 February 2013
Appointed Date: 18 October 2007

Secretary
LAWRENSON, Evelyn Mary
Resigned: 20 August 2007
Appointed Date: 13 September 2006

Secretary
MORRIS, David Richard
Resigned: 05 October 1998
Appointed Date: 29 October 1997

Secretary
POUND, Stephanie Alison
Resigned: 11 June 2014
Appointed Date: 20 February 2013

Secretary
POWELL, Christopher Gary
Resigned: 13 September 2006
Appointed Date: 10 March 2005

Secretary
SMERDON, Leigh
Resigned: 31 July 2015
Appointed Date: 11 June 2014

Secretary
WALFORD, Arthur David
Resigned: 10 March 2005
Appointed Date: 05 October 1998

Secretary
WARD, Sharon
Resigned: 29 October 1997
Appointed Date: 06 February 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 February 1996
Appointed Date: 24 January 1996

Director
BITHELL, Tracey
Resigned: 24 September 2013
Appointed Date: 01 August 2009
50 years old

Director
DAVIES, Julian Peter
Resigned: 10 March 2005
Appointed Date: 29 October 1997
69 years old

Director
DIXON, Catherine Helen
Resigned: 10 March 2005
Appointed Date: 04 March 2005
59 years old

Director
DORLING, Keith Michael
Resigned: 06 February 2014
Appointed Date: 17 December 2012
60 years old

Director
ELLERBY, Mark
Resigned: 10 March 2005
Appointed Date: 27 March 1998
64 years old

Director
FRY, Jeremy Edward
Resigned: 20 September 2006
Appointed Date: 10 March 2005
60 years old

Director
HAMILL, Ronald Gordon
Resigned: 08 May 2007
Appointed Date: 02 October 2006
75 years old

Director
HIRST, Andrew
Resigned: 19 January 2001
Appointed Date: 04 February 1999
69 years old

Director
JAMIESON, Alan Rae Dalziel
Resigned: 17 December 2012
Appointed Date: 19 September 2006
71 years old

Director
KEE, Fergus Alexander
Resigned: 04 February 1999
Appointed Date: 29 October 1997
65 years old

Director
MORRIS, David Richard
Resigned: 05 October 1998
Appointed Date: 06 February 1996
76 years old

Director
NIVEN, Norman
Resigned: 31 December 2002
Appointed Date: 09 January 2001
71 years old

Director
NURCOMBE, Keith Jon
Resigned: 12 March 2009
Appointed Date: 13 September 2006
55 years old

Director
NUTTALL, Tracy Dale
Resigned: 17 December 2012
Appointed Date: 13 September 2006
58 years old

Director
POWELL, Christopher Gary
Resigned: 13 September 2006
Appointed Date: 10 March 2005
61 years old

Director
SAVIDGE, Paul Michael
Resigned: 16 February 2014
Appointed Date: 17 December 2012
48 years old

Director
SMITH, Graham
Resigned: 31 December 2000
Appointed Date: 04 February 1999
75 years old

Director
TAYLOR, Neil Robert
Resigned: 10 March 2005
Appointed Date: 04 February 1999
65 years old

Director
WALFORD, Arthur David
Resigned: 10 March 2005
Appointed Date: 04 February 1999
80 years old

Director
WEBB, Andrew Peter
Resigned: 07 April 2017
Appointed Date: 05 February 2014
42 years old

Director
WHEATON, James Gordon
Resigned: 28 August 1998
Appointed Date: 29 October 1997
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 February 1996
Appointed Date: 24 January 1996

Persons With Significant Control

Interserve Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED Events

13 Apr 2017
Termination of appointment of Andrew Peter Webb as a director on 7 April 2017
13 Apr 2017
Appointment of Mr. Anthony Holmes as a director on 7 April 2017
25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

...
... and 126 more events
16 Feb 1996
New secretary appointed
16 Feb 1996
Secretary resigned
16 Feb 1996
Director resigned
16 Feb 1996
Registered office changed on 16/02/96 from: 12 york place leeds LS1 2DS
24 Jan 1996
Incorporation

ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED Charges

24 March 2005
Rent deposit deed
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Mr Mark Rowan
Description: The rent deposit balance in the sum of £6812.00.
10 March 2005
All assets debenture
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…