This company is commonly known as Althea Healthcare Limited. The company was founded 16 years ago and was given the registration number 06321545. The firm's registered office is in LOWESTOFT. You can find them at Kingsley House, Clapham Road South, Lowestoft, Suffolk. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | ALTHEA HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 06321545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsley House, Clapham Road South, Lowestoft, Suffolk, England, NR32 1QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Secretary | 21 July 2011 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 September 2020 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 September 2020 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 September 2020 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 September 2020 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 September 2020 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 July 2014 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 07 July 2015 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 23 July 2007 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 23 July 2007 | Active |
169 Oulton Road, Lowestoft, NR32 4QT | Secretary | 12 September 2007 | Active |
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA | Secretary | 19 September 2014 | Active |
14 Howards Wood Drive, Gerrards Cross, SL9 7HN | Secretary | 23 July 2007 | Active |
31 Lee Warner Road, Swaffham, PE37 7GD | Director | 12 September 2007 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 14 May 2008 | Active |
169 Oulton Road, Lowestoft, NR32 4QT | Director | 08 May 2008 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 12 December 2014 | Active |
Flat 1, Lyndhurst Road, Lowestoft, NR32 4PD | Director | 12 May 2008 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 12 December 2014 | Active |
18 Abbeydale, Lowestoft, NR33 8WJ | Director | 12 September 2007 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 12 December 2014 | Active |
Silk Cutter House, School Road, Lowestoft, England, NR33 9NA | Director | 09 May 2011 | Active |
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS | Director | 05 November 2011 | Active |
Rhencullen, Priory Road, St. Olaves, Great Yarmouth, NR31 9HQ | Director | 12 September 2007 | Active |
Kensington House, 3 Kirkley Park Road, Lowestoft, NR33 0LQ | Director | 11 March 2011 | Active |
Silk Cutters House, School Road, Lowestoft, England, NR33 9NA | Director | 11 March 2011 | Active |
Althea Healthcare (Holdings) Limited | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Mr Ewan Dyer Thayan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Mr Velummayilum Thayanandarajah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Mr Cameron Dyer Thayan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Mrs Sumithra Chandrakanthi Thayanandarajah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Mr Ian Stuart Jarvis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Mr Wasantha Darshana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Mrs Deborah Ann Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Ms Sarah Louise Ferguson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-15 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-24 | Capital | Legacy. | Download |
2021-09-24 | Insolvency | Legacy. | Download |
2021-09-24 | Resolution | Resolution. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.