Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANTAGE HEALTHCARE (T11) LIMITED
Company Information for

ADVANTAGE HEALTHCARE (T11) LIMITED

ALCESTER, WARWICKSHIRE, B49 5JG,
Company Registration Number
03423412
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Advantage Healthcare (t11) Ltd
ADVANTAGE HEALTHCARE (T11) LIMITED was founded on 1997-08-21 and had its registered office in Alcester. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
ADVANTAGE HEALTHCARE (T11) LIMITED
 
Legal Registered Office
ALCESTER
WARWICKSHIRE
B49 5JG
Other companies in B49
 
Filing Information
Company Number 03423412
Date formed 1997-08-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 1998-03-31
Date Dissolved 2016-04-05
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2019-03-08 09:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANTAGE HEALTHCARE (T11) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ADVANTAGE HEALTHCARE (T11) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM BAKER
Company Secretary 1997-11-03
GEORGE HOUGHTON
Director 1998-02-19
RONALD MICHAEL MCNAMARA
Director 1999-09-01
TREVOR PRICE
Director 1997-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FREDERICK STAPLETON GWATKIN
Director 1998-07-10 1999-09-01
GRAHAM BAKER
Director 1997-11-03 1998-07-10
MARK JONATHAN HODGIN
Company Secretary 1997-08-21 1997-11-03
MARK JONATHAN HODGIN
Director 1997-08-21 1997-11-03
JILL LAWTON
Director 1997-08-21 1997-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BAKER ADVANTAGE HEALTHCARE (T26) LIMITED Company Secretary 1998-01-21 CURRENT 1997-11-17 Dissolved 2016-04-05
RONALD MICHAEL MCNAMARA CLEVELAND HEALTHCARE GROUP LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
RONALD MICHAEL MCNAMARA ULTIMA HEALTHCARE MANAGEMENT LTD Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
RONALD MICHAEL MCNAMARA ULTIMA CARE CENTRES (NO 1) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
RONALD MICHAEL MCNAMARA ROSEBERRY CARE CENTRES (DARLINGTON) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2017-06-16
RONALD MICHAEL MCNAMARA ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
RONALD MICHAEL MCNAMARA ROSEBERRY HEALTHCARE MANAGEMENT LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
RONALD MICHAEL MCNAMARA ROSEBERRY SPECIALIST CARE CENTRES LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
RONALD MICHAEL MCNAMARA ROSEBERRY CARE CENTRES GB LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
RONALD MICHAEL MCNAMARA ROSEBERRY CARE CENTRES UK LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active - Proposal to Strike off
RONALD MICHAEL MCNAMARA ADVANTAGE HEALTHCARE (T26) LIMITED Director 1999-09-01 CURRENT 1997-11-17 Dissolved 2016-04-05
TREVOR PRICE CAUGLAND LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
TREVOR PRICE PARC HOUSE LIMITED Director 2016-06-20 CURRENT 2015-11-24 Active - Proposal to Strike off
TREVOR PRICE KINGSWAY ASSET MANAGEMENT 2 LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2014-11-04
TREVOR PRICE JLI LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2015-02-17
TREVOR PRICE EARLSWOOD PROJECT LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-06-24
TREVOR PRICE KIDZPLUS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Dissolved 2014-11-04
TREVOR PRICE TILLYMINTS DAY NURSERIES LIMITED Director 2011-03-31 CURRENT 2008-10-17 Dissolved 2017-07-26
TREVOR PRICE KIDZPLUS (1) LIMITED Director 2010-08-03 CURRENT 2010-08-03 Dissolved 2014-12-23
TREVOR PRICE CENTREPLUS GROUP LTD Director 2010-05-24 CURRENT 2010-05-24 Dissolved 2014-11-04
TREVOR PRICE KIDZPLUS (2) LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2014-11-04
TREVOR PRICE THE TREVOR PRICE PARTNERSHIP LIMITED Director 2008-06-30 CURRENT 2008-06-30 Liquidation
TREVOR PRICE FURTHER OPTIONS (CENTRAL) LTD. Director 2006-01-10 CURRENT 2006-01-10 Dissolved 2013-09-13
TREVOR PRICE TILLYMINTS EARLY YEARS LIMITED Director 2005-10-06 CURRENT 2005-10-06 Dissolved 2017-07-28
TREVOR PRICE YO REALISATIONS LIMITED Director 2004-09-29 CURRENT 2004-09-29 Liquidation
TREVOR PRICE EARLSDENE LIMITED Director 2004-09-28 CURRENT 2004-09-28 Liquidation
TREVOR PRICE YOUNG OPTIONS (2.1) LIMITED Director 2001-06-22 CURRENT 2001-06-22 Liquidation
TREVOR PRICE SERVICE OPTIONS (2) LIMITED Director 2001-03-22 CURRENT 2001-03-22 Dissolved 2014-06-26
TREVOR PRICE WIDER OPTIONS (2) LIMITED Director 2001-03-22 CURRENT 2001-03-22 Dissolved 2013-12-30
TREVOR PRICE FURTHER OPTIONS LIMITED Director 2001-03-22 CURRENT 2001-03-22 Dissolved 2016-06-08
TREVOR PRICE ADVANTAGE HEALTHCARE (T26) LIMITED Director 1998-01-21 CURRENT 1997-11-17 Dissolved 2016-04-05
TREVOR PRICE WELLS NURSING HOME LIMITED Director 1997-01-31 CURRENT 1986-06-17 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-05GAZ2STRUCK OFF AND DISSOLVED
2016-01-19GAZ1FIRST GAZETTE
2005-03-11405(2)RECEIVER CEASING TO ACT
2005-03-103.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-03-103.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-03-103.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-10-29405(2)RECEIVER CEASING TO ACT
2003-05-273.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-12-213.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2001-01-023.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-01-24MISCFORM 3.2 - STATEMENT OF AFFAIRS
2000-01-243.10ADMINISTRATIVE RECEIVER'S REPORT
1999-10-29405(1)APPOINTMENT OF RECEIVER/MANAGER
1999-09-08288bDIRECTOR RESIGNED
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-03ELRESS386 DISP APP AUDS 31/08/99
1999-09-03ELRESS366A DISP HOLDING AGM 31/08/99
1999-08-20363aRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-26395PARTICULARS OF MORTGAGE/CHARGE
1998-09-22363sRETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS
1998-07-24288aNEW DIRECTOR APPOINTED
1998-07-24288bDIRECTOR RESIGNED
1998-04-02288aNEW DIRECTOR APPOINTED
1998-04-02SRES01ADOPT MEM AND ARTS 19/02/98
1998-02-28395PARTICULARS OF MORTGAGE/CHARGE
1997-12-01225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98
1997-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-06SRES01ADOPT MEM AND ARTS 03/11/97
1997-11-06287REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 10 NEWHALL STREET BIRMINGHAM B3 3LX
1997-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-06SRES13RE DES SHARES 03/11/97
1997-11-06122CONVE 03/11/97
1997-11-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/97
1997-11-06288aNEW DIRECTOR APPOINTED
1997-11-06288bDIRECTOR RESIGNED
1997-11-0688(2)RAD 03/11/97--------- £ SI 99998@.01
1997-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
8514 - Other human health activities
8531 - Social work with accommodation


Licences & Regulatory approval
We could not find any licences issued to ADVANTAGE HEALTHCARE (T11) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANTAGE HEALTHCARE (T11) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION TO A DEBENTURE DATED 19 FEBRUARY 1998 1999-02-26 Outstanding CARE HOME PROPERTIES LIMITED
DEBENTURE 1998-02-28 Outstanding CARE HOME PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of ADVANTAGE HEALTHCARE (T11) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANTAGE HEALTHCARE (T11) LIMITED
Trademarks
We have not found any records of ADVANTAGE HEALTHCARE (T11) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANTAGE HEALTHCARE (T11) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (8514 - Other human health activities) as ADVANTAGE HEALTHCARE (T11) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ADVANTAGE HEALTHCARE (T11) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANTAGE HEALTHCARE (T11) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANTAGE HEALTHCARE (T11) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.