About

Registered Number: 06512954
Date of Incorporation: 25/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Electrium Point Suite 4, Electrium Point, Forge Road, Willenhall, West Midlands, WV12 4HD,

 

Advance Health Care Uk Ltd was established in 2008. We don't currently know the number of employees at the organisation. Pearson, Thomas George, Percox, David Trevor, Temple Secretaries Limited, Company Directors Limited, Pearson, Thomas George are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Thomas George 19 January 2015 - 1
PERCOX, David Trevor 25 February 2008 - 1
COMPANY DIRECTORS LIMITED 25 February 2008 25 February 2008 1
PEARSON, Thomas George 25 February 2008 27 August 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 25 February 2008 25 February 2008 1

Filing History

Document Type Date
AAMD - Amended Accounts 16 June 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 25 October 2019
SH03 - Return of purchase of own shares 23 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 20 June 2019
SH03 - Return of purchase of own shares 03 May 2019
PSC04 - N/A 25 March 2019
CH01 - Change of particulars for director 25 March 2019
CS01 - N/A 26 February 2019
MR01 - N/A 18 February 2019
SH03 - Return of purchase of own shares 01 November 2018
AA - Annual Accounts 31 October 2018
SH03 - Return of purchase of own shares 11 May 2018
PSC07 - N/A 02 May 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 14 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 January 2018
SH06 - Notice of cancellation of shares 16 January 2018
SH03 - Return of purchase of own shares 16 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AA - Annual Accounts 25 October 2017
AD01 - Change of registered office address 14 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 14 September 2016
CH01 - Change of particulars for director 31 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 05 March 2015
SH01 - Return of Allotment of shares 19 January 2015
AP01 - Appointment of director 19 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 01 October 2010
AD01 - Change of registered office address 30 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 04 February 2010
AA01 - Change of accounting reference date 20 November 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 18 September 2008
287 - Change in situation or address of Registered Office 16 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
NEWINC - New incorporation documents 25 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.