ERGEA (MANAGED HEALTHCARE) LIMITED
Status | ACTIVE |
Company No. | 08434453 |
Category | Private Limited Company |
Incorporated | 07 Mar 2013 |
Age | 11 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
ERGEA (MANAGED HEALTHCARE) LIMITED is an active private limited company with number 08434453. It was incorporated 11 years, 1 month, 27 days ago, on 07 March 2013. The company address is Unit 4 Ely Road Unit 4 Ely Road, Reading, RG7 4BQ, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Change person director company with change date
Date: 30 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-10
Officer name: Mr Victor Wheeler
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 25 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 25 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Change to a person with significant control
Date: 13 Jul 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-01
Psc name: Althea Uk and Ireland Limited
Documents
Resolution
Date: 16 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2023
Action Date: 09 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084344530001
Charge creation date: 2023-05-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2023
Action Date: 09 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-09
Charge number: 084344530002
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Certificate change of name company
Date: 01 Mar 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed althea (managed healthcare) LIMITED\certificate issued on 01/03/23
Documents
Appoint person director company with name date
Date: 05 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Victor Wheeler
Documents
Termination director company with name termination date
Date: 05 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Jason Richard Long
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 08 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 08 Aug 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 25 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 25 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 25 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 21 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 21 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 21 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James Tuddenham
Termination date: 2021-04-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 21 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 21 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 21 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Change to a person with significant control
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-04-06
Psc name: Althea Uk and Ireland Limited
Documents
Withdrawal of a person with significant control statement
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-04-02
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 21 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 21 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 21 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 01 Mar 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 01 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Legacy
Date: 01 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Change account reference date company current shortened
Date: 24 Dec 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Resolution
Date: 28 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Althea Uk and Ireland Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type small
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 19 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Anthony Rolfe
Change date: 2017-07-18
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen James Tuddenham
Change date: 2016-03-01
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mr Jason Richard Long
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Appoint person director company with name date
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr David Anthony Rolfe
Documents
Termination director company with name termination date
Date: 03 Feb 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-26
Officer name: Stephen Carr Hodgson
Documents
Accounts with accounts type full
Date: 08 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 29 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-26
Old address: Brook Henderson House 37-43 Blagrave Street Reading RG1 1PZ
New address: Unit 4 Ely Road Theale Reading RG7 4BQ
Documents
Termination director company with name termination date
Date: 28 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-01
Officer name: Nicolas Daniel Girotto
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicolas Daniel Girotto
Appointment date: 2015-07-13
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Roland Seymour
Termination date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 03 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Resolution
Date: 19 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-18
Officer name: Michael John Dix
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Langley
Termination date: 2014-08-18
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-18
Officer name: Peter Jonathan Lewin
Documents
Termination secretary company with name termination date
Date: 09 Sep 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-18
Officer name: Peter Jonathan Lewin
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Appoint person director company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Richard Long
Documents
Appoint person director company with name
Date: 26 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Tuddenham
Documents
Some Companies
1 OLD QUARRY AVENUE,SHEFFIELD,S26 5RW
Number: | 06292260 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 HOLLES HOUSE,LONDON,SW9 7AP
Number: | 10717078 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALEX HOUSE 260-268,SALFORD,M3 5JZ
Number: | 11187021 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RAILTON HOUSE 10 CRAVEN HILL,LONDON,W2 3DT
Number: | 11448827 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CYFARTHFA STREET,CARDIFF,CF24 3HF
Number: | 11774371 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIDEAWAY CAFE FOUNTAIN MEWS,BRIDGE OF ALLAN,FK9 4EN
Number: | SC458287 |
Status: | ACTIVE |
Category: | Private Limited Company |