Advanced company searchLink opens in new window

ALTHEA HEALTHCARE INVESTMENTS LIMITED

Company number 06535400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2020 PSC07 Cessation of Cameron Dyer Thayan as a person with significant control on 1 October 2019
09 Jan 2020 PSC02 Notification of Althea Healthcare Limited as a person with significant control on 1 October 2019
27 Sep 2019 PSC07 Cessation of Ian Stuart Jarvis as a person with significant control on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Ian Stuart Jarvis as a director on 18 September 2019
03 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
02 Nov 2017 TM01 Termination of appointment of Nicholas Jon Cherry as a director on 2 November 2017
18 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Feb 2017 CS01 Confirmation statement made on 25 February 2017 with updates
26 Jul 2016 CH01 Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016
08 Jul 2016 AD01 Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016
04 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
07 Jul 2015 AP01 Appointment of Mr Ewan Dyer Thayan as a director on 7 July 2015
02 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
13 May 2015 CH03 Secretary's details changed for Mr Ian Jarvis on 13 May 2015
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
12 Dec 2014 AD01 Registered office address changed from Silk Cutter House School Road Lowestoft Suffolk NR33 9NA to Silk Cutters House School Road Lowestoft Suffolk NR33 9NA on 12 December 2014
12 Dec 2014 CH01 Director's details changed for Mr Nicholas Jon Cherry on 12 December 2014
12 Dec 2014 CH01 Director's details changed for Mr Velummayilum Thayanandarajah on 12 December 2014
12 Dec 2014 CH01 Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 12 December 2014
01 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Jul 2014 AP01 Appointment of Mr Cameron Dyer Thayan as a director on 14 July 2014