ALTHEA HEALTHCARE LIMITED

06321545
KINGSLEY HOUSE CLAPHAM ROAD SOUTH LOWESTOFT SUFFOLK NR32 1QS

Documents

Documents
Date Category Description Pages
06 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2025 mortgage Registration of a charge 45 Buy now
24 Jan 2025 officers Change of particulars for director (Mr Cameron Dyer Thayan) 2 Buy now
24 Jan 2025 officers Change of particulars for director (Mr Ian Stuart Jarvis) 2 Buy now
24 Jan 2025 officers Change of particulars for director (Mr Ewan Dyer Thayan) 2 Buy now
24 Jan 2025 officers Change of particulars for director (Mr Wasantha Darshana) 2 Buy now
24 Jan 2025 officers Change of particulars for director (Mr Mujahid Malik) 2 Buy now
24 Jan 2025 officers Change of particulars for secretary (Mr Ian Stuart Jarvis) 1 Buy now
24 Jan 2025 officers Change of particulars for director (Mrs Sumithra Chandrakanthi Thayanandarajah) 2 Buy now
24 Jan 2025 officers Change of particulars for director (Mr Velummayilum Thayanandarajah) 2 Buy now
24 Jan 2025 officers Change of particulars for director (Ms Sarah Louise Ferguson) 2 Buy now
24 Jan 2025 officers Change of particulars for director (Mrs Deborah Ann Edwards) 2 Buy now
24 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2024 officers Change of particulars for director (Mr Cameron Dyer Thayan) 2 Buy now
11 Nov 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2024 accounts Annual Accounts 43 Buy now
26 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2023 accounts Annual Accounts 42 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2022 accounts Annual Accounts 36 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2022 capital Statement of capital (Section 108) 2 Buy now
15 Feb 2022 capital Statement of capital (Section 108) 3 Buy now
03 Nov 2021 officers Change of particulars for director (Mr Ewan Dyer Thayan) 2 Buy now
03 Nov 2021 officers Change of particulars for director (Mr Cameron Dyer Thayan) 2 Buy now
07 Oct 2021 accounts Annual Accounts 34 Buy now
24 Sep 2021 capital Statement of capital (Section 108) 2 Buy now
24 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Sep 2021 insolvency Solvency Statement dated 15/09/21 1 Buy now
24 Sep 2021 resolution Resolution 2 Buy now
10 Aug 2021 officers Change of particulars for director (Mr Mujahid Malik) 2 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Sep 2020 officers Appointment of director (Mr Mujahid Malik) 2 Buy now
17 Sep 2020 officers Appointment of director (Mr Wasantha Darshana) 2 Buy now
17 Sep 2020 officers Appointment of director (Mrs Sarah Louise Ferguson) 2 Buy now
17 Sep 2020 officers Appointment of director (Mr Ian Stuart Jarvis) 2 Buy now
17 Sep 2020 officers Appointment of director (Mrs Deborah Ann Edwards) 2 Buy now
08 Jul 2020 accounts Annual Accounts 33 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2019 officers Termination of appointment of director (Ian Stuart Jarvis) 1 Buy now
25 Sep 2019 officers Termination of appointment of director (Deborah Ann Edwards) 1 Buy now
25 Sep 2019 officers Termination of appointment of director (Sarah Louise Ferguson) 1 Buy now
25 Sep 2019 officers Termination of appointment of director (Wasantha Darshana) 1 Buy now
03 Jul 2019 accounts Annual Accounts 32 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2019 officers Change of particulars for secretary (Mr Ian Stuart Jarvis) 1 Buy now
03 Jul 2018 accounts Annual Accounts 30 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2018 officers Change of particulars for director (Mr Wasantha Darshana) 2 Buy now
02 Nov 2017 officers Termination of appointment of director (Nicholas Jon Cherry) 1 Buy now
05 Jul 2017 accounts Annual Accounts 29 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
26 Jul 2016 officers Change of particulars for director (Mrs Sumithra Chandrakanthi Thayanandarajah) 2 Buy now
08 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2016 accounts Annual Accounts 29 Buy now
21 Apr 2016 annual-return Annual Return 13 Buy now
26 Jan 2016 auditors Auditors Resignation Company 1 Buy now
18 Jan 2016 auditors Auditors Resignation Company 1 Buy now
13 Nov 2015 officers Termination of appointment of director (Jeremy Graham Webb) 1 Buy now
13 Jul 2015 accounts Annual Accounts 23 Buy now
07 Jul 2015 officers Appointment of director (Mr Ewan Dyer Thayan) 2 Buy now
13 May 2015 officers Change of particulars for secretary (Mr Ian Jarvis) 1 Buy now
07 Apr 2015 annual-return Annual Return 8 Buy now
07 Apr 2015 officers Termination of appointment of secretary (Mandy Masters) 1 Buy now
01 Mar 2015 officers Change of particulars for director (Mrs Deborah Ann Edwards) 2 Buy now
03 Jan 2015 annual-return Annual Return 9 Buy now
13 Dec 2014 officers Appointment of director (Mrs Sarah Louise Ferguson) 2 Buy now
13 Dec 2014 officers Appointment of director (Mrs Deborah Ann Edwards) 2 Buy now
13 Dec 2014 officers Appointment of director (Mr Wasantha Darshana) 2 Buy now
12 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 officers Appointment of secretary (Mrs Mandy Masters) 2 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Velummayilum Thayanandarajah) 2 Buy now
11 Dec 2014 officers Change of particulars for director (Mrs Sumithra Chandrakanthi Thayanandarajah) 2 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Nicholas Jon Cherry) 2 Buy now
24 Jul 2014 mortgage Registration of a charge 12 Buy now
14 Jul 2014 officers Appointment of director (Mr Cameron Dyer Thayan) 2 Buy now
01 Jul 2014 accounts Annual Accounts 22 Buy now
13 May 2014 officers Termination of appointment of director (Mandy Masters) 1 Buy now
13 May 2014 officers Termination of appointment of director (Sarah Ferguson) 1 Buy now
13 May 2014 officers Termination of appointment of director (Deborah Edwards) 1 Buy now
13 May 2014 officers Termination of appointment of director (Wasantha Darshana) 1 Buy now
09 Apr 2014 annual-return Annual Return 11 Buy now
08 Apr 2014 annual-return Annual Return 11 Buy now
03 Jul 2013 accounts Annual Accounts 21 Buy now
15 May 2013 annual-return Annual Return 11 Buy now
07 May 2013 annual-return Annual Return 11 Buy now
03 May 2013 annual-return Annual Return 11 Buy now
03 May 2013 officers Change of particulars for director (Mr Wasantha Darshana) 2 Buy now