ALTHEA HEALTHCARE LIMITED

Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England
StatusACTIVE
Company No.06321545
CategoryPrivate Limited Company
Incorporated23 Jul 2007
Age16 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

ALTHEA HEALTHCARE LIMITED is an active private limited company with number 06321545. It was incorporated 16 years, 9 months, 30 days ago, on 23 July 2007. The company address is Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England.



Company Fillings

Mortgage satisfy charge full

Date: 26 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063215450004

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Capital

Type: SH19

Date: 2022-04-25

Capital : 10,000 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Capital

Type: SH19

Date: 2022-02-15

Capital : 10,000.00 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Ewan Dyer Thayan

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Cameron Dyer Thayan

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-24

Capital : 10,000.00 GBP

Documents

View document PDF

Legacy

Date: 24 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/09/21

Documents

View document PDF

Resolution

Date: 24 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mujahid Malik

Change date: 2021-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-14

Officer name: Mr Mujahid Malik

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-14

Officer name: Mr Wasantha Darshana

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Ferguson

Appointment date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Jarvis

Appointment date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-14

Officer name: Mrs Deborah Ann Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Velummayilum Thayanandarajah

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sumithra Chandrakanthi Thayanandarajah

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ewan Dyer Thayan

Cessation date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cameron Dyer Thayan

Cessation date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-01

Psc name: Althea Healthcare (Holdings) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-18

Psc name: Ian Stuart Jarvis

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Ferguson

Cessation date: 2019-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Ann Edwards

Cessation date: 2019-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-18

Psc name: Wasantha Darshana

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Ian Stuart Jarvis

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Deborah Ann Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Sarah Louise Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Wasantha Darshana

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-05

Officer name: Mr Ian Stuart Jarvis

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wasantha Darshana

Change date: 2018-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Mr Wasantha Darshana

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Jon Cherry

Termination date: 2017-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-26

Officer name: Mrs Sumithra Chandrakanthi Thayanandarajah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

Old address: Silk Cutters House School Road Lowestoft Suffolk NR33 9NA

New address: Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Graham Webb

Termination date: 2015-11-13

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Mr Ewan Dyer Thayan

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-13

Officer name: Mr Ian Jarvis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mandy Masters

Termination date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Ann Edwards

Change date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mrs Sarah Louise Ferguson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Ann Edwards

Appointment date: 2014-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wasantha Darshana

Appointment date: 2014-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-12

Old address: Silk Cutter House School Road Lowestoft Suffolk NR33 9NA

New address: Silk Cutters House School Road Lowestoft Suffolk NR33 9NA

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mandy Masters

Appointment date: 2014-09-19

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Velummayilum Thayanandarajah

Change date: 2014-12-11

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-11

Officer name: Mrs Sumithra Chandrakanthi Thayanandarajah

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Jon Cherry

Change date: 2014-12-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2014

Action Date: 11 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063215450004

Charge creation date: 2014-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Dyer Thayan

Appointment date: 2014-07-14

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Masters

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ferguson

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Edwards

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wasantha Darshana

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 06 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wasantha Darshana

Change date: 2013-04-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-15

Officer name: Ms Deborah Ann Mcgovern

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Louise Bensley

Change date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: Kensington House 3 Kirkley Park Road Lowestoft NR33 0LQ

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Mr Wasantha Darshana Yamana-Gedra

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart Jarvis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Jarvis

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Chong

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Chong

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Bensley

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Graham Webb

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Webb

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Graham Webb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF


Some Companies

EDELSCOURT LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:08926505
Status:ACTIVE
Category:Private Limited Company

GIKI SOCIAL ENTERPRISE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11012487
Status:ACTIVE
Category:Private Limited Company

JH LOGISTICS ENGINEERING LIMITED

6 MANCHESTER ROAD,BUXTON,SK17 6SB

Number:07452196
Status:ACTIVE
Category:Private Limited Company

JUBA EXPRESS LIMITED

418 UXBRIDGE ROAD,LONDON,W12 0NR

Number:07049593
Status:ACTIVE
Category:Private Limited Company

NITRAC PROPERTY INVESTMENTS LTD

89 TENTER LANE WARMSWORTH,DONCASTER,DN4 9PE

Number:11103986
Status:ACTIVE
Category:Private Limited Company

STRATEGIC MARKET ACCESS LIMITED

FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:06621948
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source