Advanced company searchLink opens in new window

ALTHEA HEALTHCARE (HOLDINGS) LIMITED

Company number 07295250

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)
13 May 2014 TM01 Termination of appointment of Wasantha Darshana as a director
13 May 2014 TM01 Termination of appointment of Mandy Masters as a director
13 May 2014 TM01 Termination of appointment of Deborah Edwards as a director
09 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,738,979
11 Mar 2014 SH02 Statement of capital on 6 April 2013
  • GBP 15,016
17 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Wasantha Darshana on 6 April 2013
24 Jan 2013 CH01 Director's details changed for Ms Deborah Ann Mcgovern on 15 October 2012
16 Oct 2012 AD01 Registered office address changed from Kensington House 3 Kirkley Park Road Lowescroft NR33 0LQ United Kingdom on 16 October 2012
02 Oct 2012 AAMD Amended group of companies' accounts made up to 30 September 2011
14 Sep 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
14 Sep 2012 SH01 Statement of capital following an allotment of shares on 23 April 2012
  • GBP 2,825,858
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2012 AA Group of companies' accounts made up to 30 September 2011
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2012 CH01 Director's details changed for Wasantha Darshana Yamana-Gedara on 1 February 2012
12 Nov 2011 AP01 Appointment of Mr Ian Stuart Jarvis as a director
11 Nov 2011 TM01 Termination of appointment of Ian Jarvis as a director
11 Nov 2011 AP01 Appointment of Mr Ian Stuart Jarvis as a director
25 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
24 Jul 2011 AP03 Appointment of Mr Ian Jarvis as a secretary
24 Jul 2011 TM01 Termination of appointment of Jason Chong as a director
24 Jul 2011 TM02 Termination of appointment of Jason Chong as a secretary