active Qynn Score: 9
Formed in 1990, ADVANCED HEALTHCARE COMPUTING LIMITED has 4 directors and 1 shareholders. The longest serving directors have been in place for 13 years, however the shortest director appointment lasted for 5 months.
The registered office of the company is currently based at Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Kent, ME8 0PZ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ
20/08/2014
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
0
1
0
0
0
3
0
0
0
0
0
0
0
3
0
Accounts
Accounts for a dormant company made up to 28/12/2019
07/12/2020
28/12/2019
Confirmation Statement
Confirmation statement made on 22/04/2020 with no updates
22/04/2020
22/04/2020
Accounts
Accounts for a dormant company made up to 29/12/2018
18/09/2019
29/12/2018
Confirmation Statement
Confirmation statement made on 22/04/2019 with no updates
23/04/2019
22/04/2019
Accounts
Accounts for a dormant company made up to 30/12/2017
10/09/2018
30/12/2017
Confirmation Statement
Confirmation statement made on 22/04/2018 with no updates
23/04/2018
22/04/2018
Officers
Termination of appointment of Michael Zack as a director on 28/03/2018
28/03/2018
28/03/2018
Officers
Directors details changed for Mr Brian William Weatherly on 12/02/2018
12/02/2018
12/02/2018
Persons with Significant Control
Withdrawal of a person with significant control statement on 29/10/2017
29/10/2017
29/10/2017
Persons with Significant Control
Notification of Software of Excellence International as a person with significant control on 06/04/2016
29/10/2017
06/04/2016
Accounts
Accounts for a dormant company made up to 31/12/2016
12/09/2017
31/12/2016
Confirmation Statement
Confirmation statement made on 22/04/2017 with updates
05/06/2017
22/04/2017
Accounts
Amended accounts for a dormant company made up to 26/12/2015
08/09/2016
26/12/2015
Accounts
Accounts for a dormant company made up to 26/12/2015
23/08/2016
26/12/2015
Annual Return
Annual return made up to 22/04/2016 with full list of shareholders
06/05/2016
22/04/2016
Accounts
Accounts for a dormant company made up to 27/12/2014
11/08/2015
27/12/2014
Annual Return
Annual return made up to 22/04/2015 with full list of shareholders
22/04/2015
22/04/2015
Accounts
Accounts for a dormant company made up to 28/12/2013
09/10/2014
28/12/2013
Address
Registered office address changed from Eclipse House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Medcare South Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ on 20/08/2014
20/08/2014
20/08/2014
Annual Return
Annual return made up to 22/04/2014 with full list of shareholders
22/04/2014
22/04/2014
Officers
Termination of appointment of Bryce Donnell as a director
22/04/2014
n/a
Accounts
Accounts for a dormant company made up to 29/12/2012
30/07/2013
29/12/2012
Annual Return
Annual return made up to 25/03/2013 with full list of shareholders
25/03/2013
25/03/2013
Officers
Termination of appointment of Helen Redding as a secretary
28/01/2013
n/a
Officers
Appointment of Mr Brian William Weatherly as a director
28/01/2013
n/a
Officers
Appointment of Mr James Robert Ludlow as a secretary
28/01/2013
n/a
Accounts
Accounts for a dormant company made up to 31/12/2011
26/07/2012
31/12/2011
Annual Return
Annual return made up to 13/03/2012 with full list of shareholders
13/03/2012
13/03/2012
Accounts
Accounts for a dormant company made up to 31/12/2010
30/09/2011
31/12/2010
Annual Return
Annual return made up to 28/01/2011 with full list of shareholders
04/02/2011
28/01/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCED HEALTHCARE COMPUTING LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
ADVANCED HEALTHCARE COMPUTING LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
24/04/2008
12 Yrs 11 Mths
n/a
August 1958
24/04/2008
12 Yrs 11 Mths
n/a
March 1957
24/04/2008
12 Yrs 11 Mths
n/a
June 1968
02/01/2013
8 Yrs 3 Mths
n/a
April 1967
02/01/2013
8 Yrs 3 Mths
Director
24/04/2008
9 Yrs 11 Mths
28/03/2018
Director
01/06/2010
3 Yrs 10 Mths
22/04/2014
Director
15/10/2002
5 Yrs 6 Mths
24/04/2008
Director
15/10/2002
5 Yrs 6 Mths
24/04/2008
Director
15/10/2002
3 Yrs
31/10/2005
Director
Unknown
25/02/2005
Director
13/05/2002
5 Mths
15/10/2002
Secretary
01/06/2010
2 Yrs 7 Mths
02/01/2013
Secretary
15/10/2002
7 Yrs 7 Mths
01/06/2010
Secretary
Unknown
15/10/2002
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more