Advanced company searchLink opens in new window

ALTHEA HEALTHCARE (HOLDINGS) LIMITED

Company number 07295250

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)
11 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
11 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
01 Jul 2022 AA Group of companies' accounts made up to 30 September 2021
10 May 2022 CS01 Confirmation statement made on 5 April 2022 with updates
25 Apr 2022 SH19 Statement of capital on 25 April 2022
  • GBP 497,611.00
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 27/09/2021.
25 Feb 2022 SH19 Statement of capital on 25 February 2022
  • GBP 497,611.00
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 27/09/2021.
  • ANNOTATION Clarification this form is a second filing of the SH19 registered on 27/09/2021 and 25/04/2022.
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 27/09/2021.
03 Nov 2021 CH01 Director's details changed for Mr Ewan Dyer Thayan on 11 May 2021
03 Nov 2021 CH01 Director's details changed for Mr Cameron Dyer Thayan on 11 May 2021
07 Oct 2021 AA Group of companies' accounts made up to 30 September 2020
27 Sep 2021 SH19 Statement of capital on 27 September 2021
  • GBP 512,461
  • ANNOTATION Clarification a second filed SH19 was registered on 25/02/2022 and 25/04/2022
27 Sep 2021 SH20 Statement by Directors
27 Sep 2021 CAP-SS Solvency Statement dated 15/09/21
27 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 15/09/2021
24 Sep 2021 SH19 Statement of capital on 24 September 2021
  • GBP 512,461.00
24 Sep 2021 SH20 Statement by Directors
24 Sep 2021 CAP-SS Solvency Statement dated 15/09/21
24 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 15/09/2021
10 May 2021 CS01 Confirmation statement made on 5 April 2021 with updates
17 Sep 2020 AP01 Appointment of Mr Ian Stuart Jarvis as a director on 14 September 2020
08 Jul 2020 AA Group of companies' accounts made up to 30 September 2019
07 May 2020 CS01 Confirmation statement made on 5 April 2020 with updates
06 May 2020 SH02 Statement of capital on 14 February 2020
  • GBP 497,611.00
21 Jan 2020 SH02 Statement of capital on 6 April 2019
  • GBP 1,378,890.00
26 Sep 2019 TM01 Termination of appointment of Ian Stuart Jarvis as a director on 18 September 2019