ALTHEA HEALTHCARE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06368379 |
Category | Private Limited Company |
Incorporated | 12 Sep 2007 |
Age | 16 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ALTHEA HEALTHCARE PROPERTIES LIMITED is an active private limited company with number 06368379. It was incorporated 16 years, 8 months, 9 days ago, on 12 September 2007. The company address is Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England.
Company Fillings
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
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
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
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
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2022
Action Date: 14 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063683790010
Charge creation date: 2022-03-14
Documents
Mortgage satisfy charge full
Date: 18 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 063683790009
Documents
Change person director company with change date
Date: 03 Nov 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ewan Dyer Thayan
Change date: 2021-06-30
Documents
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
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
Change person director company with change date
Date: 10 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-09
Officer name: Mr Mujahid Malik
Documents
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
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Change person secretary company with change date
Date: 03 Mar 2021
Action Date: 02 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-01-02
Officer name: Mr Ian Stuart Jarvis
Documents
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 Deborah Ann Edwards
Appointment date: 2020-09-14
Documents
Accounts with accounts type small
Date: 08 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Resolution
Date: 26 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Feb 2020
Action Date: 05 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-05
Charge number: 063683790009
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-03
Officer name: Mr Ian Stuart Jarvis
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-03
Officer name: Mr Mujahid Malik
Documents
Cessation of a person with significant control
Date: 10 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
Cessation of a person with significant control
Date: 10 Jan 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-01
Psc name: Sumithra Chandrakanthi Thayanandarajah
Documents
Cessation of a person with significant control
Date: 10 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
Cessation of a person with significant control
Date: 10 Jan 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-01
Psc name: Cameron Dyer Thayan
Documents
Notification of a person with significant control
Date: 10 Jan 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-01
Psc name: Peacock Holdings (2015) Limited
Documents
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
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
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
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: Wasantha Darshana
Cessation date: 2019-09-18
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Stuart Jarvis
Termination date: 2019-09-18
Documents
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
Accounts with accounts type small
Date: 04 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Second filing of annual return with made up date
Date: 14 Nov 2018
Action Date: 25 Feb 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-02-25
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Jon Cherry
Cessation date: 2018-02-26
Documents
Accounts with accounts type small
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
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
Change date: 2018-02-08
Psc name: Mr Wasantha Darshana
Documents
Change person director company with change date
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wasantha Darshana
Change date: 2018-02-08
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-02
Officer name: Nicholas Jon Cherry
Documents
Accounts with accounts type small
Date: 05 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
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
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
Accounts with accounts type small
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-25
Officer name: Jeremy Graham Webb
Documents
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
Accounts with accounts type medium
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person director company with name date
Date: 29 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wasantha Darshana
Appointment date: 2015-04-08
Documents
Change person secretary company with change date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-29
Officer name: Mr Ian Jarvis
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-09
Charge number: 063683790006
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063683790007
Charge creation date: 2015-04-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-09
Charge number: 063683790005
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063683790008
Charge creation date: 2015-04-09
Documents
Mortgage satisfy charge full
Date: 11 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 11 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 11 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 11 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
Termination secretary company with name termination date
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-07
Officer name: Mandy Masters
Documents
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
Appoint person secretary company with name date
Date: 11 Dec 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Mandy Masters
Appointment date: 2014-09-09
Documents
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
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: Mr Velummayilum Thayanandarajah
Documents
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
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
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-14
Officer name: Mr Cameron Dyer Thayan
Documents
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
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mandy Masters
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wasantha Darshana
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Ferguson
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Edwards
Documents
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
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
Resolution
Date: 26 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Capital allotment shares
Date: 03 Jun 2013
Action Date: 02 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-02
Capital : 10,001 GBP
Documents
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
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
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
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
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
Change person director company with change date
Date: 24 Jan 2013
Action Date: 30 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-30
Officer name: Mrs Sarah Louise Bensley
Documents
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
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
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
Legacy
Date: 03 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Change person director company with change date
Date: 13 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wasantha Darshana Yamana-Gedra
Change date: 2012-02-01
Documents
Appoint person director company with name
Date: 12 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Stuart Jarvis
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Appoint person secretary company with name
Date: 24 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Jarvis
Documents
Termination director company with name
Date: 24 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Chong
Documents
Termination secretary company with name
Date: 24 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jason Chong
Documents
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
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Bensley
Documents
Some Companies
BARROWMORE, BARNHOUSE LANE,CHESTER,CH3 7JA
Number: | 05988028 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 11821495 |
Status: | ACTIVE |
Category: | Private Limited Company |
103A HIGH STREET,OLDHAM,OL4 4LY
Number: | 10056882 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 THE FAIRWAY,LONDON,N14 4NU
Number: | 10472940 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S COLLEGE RESIDENCES PLC
ST MARY'S UNIVERSITY,TWICKENHAM,TW1 4SX
Number: | 02660912 |
Status: | ACTIVE |
Category: | Public Limited Company |
SC588713: COMPANIES HOUSE DEFAULT ADDRESS,EDINBURGH,EH3 1FD
Number: | SC588713 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |