Active
Company Information for ERGEA (LEICESTER 2) LIMITED
UNIT 4 ELY ROAD, THEALE, READING, RG7 4BQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ERGEA (LEICESTER 2) LIMITED | ||||
Legal Registered Office | ||||
UNIT 4 ELY ROAD THEALE READING RG7 4BQ Other companies in RG1 | ||||
Previous Names | ||||
|
Company Number | 05806340 | |
---|---|---|
Company ID Number | 05806340 | |
Date formed | 2006-05-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-07-05 09:27:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASON RICHARD LONG |
||
DAVID ANTHONY ROLFE |
||
STEPHEN JAMES TUDDENHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN CARR HODGSON |
Director | ||
NICOLAS DANIEL GIROTTO |
Director | ||
ROGER ROLAND SEYMOUR |
Director | ||
PETER JONATHAN LEWIN |
Company Secretary | ||
PETER JONATHAN LEWIN |
Director | ||
MICHAEL PELHAM MORRIS OLIVE |
Director | ||
ANTOINETTE KEANE |
Company Secretary | ||
DAVID ANTHONY ROLFE |
Director | ||
ACI SECRETARIES LIMITED |
Company Secretary | ||
ACI DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERGEA UK AND IRELAND LIMITED | Director | 2013-05-01 | CURRENT | 2001-11-26 | Active | |
ERGEA (WHITTINGTON) LIMITED | Director | 2013-05-01 | CURRENT | 2004-04-07 | Active | |
ERGEA HOLDINGS (MES) LIMITED | Director | 2013-05-01 | CURRENT | 2006-01-21 | Active | |
ALTHEA (MMS) LIMITED | Director | 2013-05-01 | CURRENT | 2007-02-16 | Active - Proposal to Strike off | |
ALTHEA SERVICES LIMITED | Director | 2013-05-01 | CURRENT | 2006-02-06 | Active - Proposal to Strike off | |
ALTHEA (MES) LIMITED | Director | 2013-05-01 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
ALTHEA MAINTENANCE SERVICES LIMITED | Director | 2013-05-01 | CURRENT | 2008-03-25 | Active - Proposal to Strike off | |
ERGEA (MANAGED HEALTHCARE) LIMITED | Director | 2013-05-01 | CURRENT | 2013-03-07 | Active | |
TBS G.B. TELEMATIC & BIOMEDICAL SERVICES LIMITED | Director | 2018-01-25 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
ERGEA UK AND IRELAND LIMITED | Director | 2017-02-01 | CURRENT | 2001-11-26 | Active | |
ERGEA (WHITTINGTON) LIMITED | Director | 2017-02-01 | CURRENT | 2004-04-07 | Active | |
ERGEA HOLDINGS (MES) LIMITED | Director | 2017-02-01 | CURRENT | 2006-01-21 | Active | |
ALTHEA (MMS) LIMITED | Director | 2017-02-01 | CURRENT | 2007-02-16 | Active - Proposal to Strike off | |
ALTHEA SERVICES LIMITED | Director | 2017-02-01 | CURRENT | 2006-02-06 | Active - Proposal to Strike off | |
ALTHEA (MES) LIMITED | Director | 2017-02-01 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
ALTHEA MAINTENANCE SERVICES LIMITED | Director | 2017-02-01 | CURRENT | 2008-03-25 | Active - Proposal to Strike off | |
ERGEA (MANAGED HEALTHCARE) LIMITED | Director | 2017-02-01 | CURRENT | 2013-03-07 | Active | |
ERGEA UK AND IRELAND HOLDINGS LIMITED | Director | 2014-08-18 | CURRENT | 2014-06-03 | Active | |
PANTHEON TOPCO LIMITED | Director | 2014-08-18 | CURRENT | 2014-06-30 | Active | |
PANTHEON MIDCO LIMITED | Director | 2014-08-18 | CURRENT | 2014-07-01 | Active | |
PANTHEON MIDCO2 LIMITED | Director | 2014-08-18 | CURRENT | 2014-07-03 | Active | |
ERGEA UK AND IRELAND LIMITED | Director | 2013-05-01 | CURRENT | 2001-11-26 | Active | |
ERGEA (WHITTINGTON) LIMITED | Director | 2013-05-01 | CURRENT | 2004-04-07 | Active | |
ERGEA HOLDINGS (MES) LIMITED | Director | 2013-05-01 | CURRENT | 2006-01-21 | Active | |
ALTHEA (MMS) LIMITED | Director | 2013-05-01 | CURRENT | 2007-02-16 | Active - Proposal to Strike off | |
ALTHEA SERVICES LIMITED | Director | 2013-05-01 | CURRENT | 2006-02-06 | Active - Proposal to Strike off | |
ALTHEA (MES) LIMITED | Director | 2013-05-01 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
ALTHEA MAINTENANCE SERVICES LIMITED | Director | 2013-05-01 | CURRENT | 2008-03-25 | Active - Proposal to Strike off | |
ERGEA (MANAGED HEALTHCARE) LIMITED | Director | 2013-05-01 | CURRENT | 2013-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 02/05/24, WITH UPDATES | ||
Director's details changed for Mr Victor Wheeler on 2023-11-10 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Change of details for Althea Holdings (Mes) Limited as a person with significant control on 2023-03-01 | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 058063400021 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 058063400022 | ||
Company name changed althea (leicester 2) LIMITED\certificate issued on 01/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JASON RICHARD LONG | ||
DIRECTOR APPOINTED MR VICTOR WHEELER | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058063400020 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058063400020 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES TUDDENHAM | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
PSC07 | CESSATION OF ALTHEA UK AND IRELAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Althea Holdings (Mes) Limited as a person with significant control on 2020-04-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-02-28 | |
RES15 | CHANGE OF COMPANY NAME 28/02/18 | |
CERTNM | COMPANY NAME CHANGED ASTERAL (LEICESTER 2) LIMITED CERTIFICATE ISSUED ON 28/02/18 | |
PSC02 | Notification of Althea Uk and Ireland Limited as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr David Anthony Rolfe on 2017-07-18 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Jason Richard Long on 2015-03-01 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY ROLFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARR HODGSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jason Richard Long on 2016-05-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES TUDDENHAM / 29/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 29/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/16 FROM Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS DANIEL GIROTTO | |
ANNOTATION | Clarification | |
RP04 |
| |
AP01 | DIRECTOR APPOINTED MR NICOLAS DANIEL GIROTTO | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ROLAND SEYMOUR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES01 | ADOPT ARTICLES 02/09/2014 | |
RES01 | ADOPT ARTICLES 02/09/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLIVE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER LEWIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058063400019 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058063400018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058063400017 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058063400016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058063400015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058063400014 | |
AR01 | 04/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES TUDDENHAM | |
AP01 | DIRECTOR APPOINTED MR JASON RICHARD LONG | |
AP01 | DIRECTOR APPOINTED MR JASON RICHARD LONG | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR ROGER ROLAND SEYMOUR | |
AR01 | 04/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PELHAM MORRIS OLIVE / 06/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 14/05/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTOINETTE KEANE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANTOINETTE KEANE / 17/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 04/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PELHAM MORRIS OLIVE / 01/12/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ROLFE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANTOINETTE KEANE / 11/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HODGSON / 11/06/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: BROOK HENDERSON HOUSE 173-175 FRIAR STREET READING BERKSHIRE RG1 1HE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 20 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE CO-OPERATIVE BANK P.L.C. | ||
Outstanding | THE CO-OPERATIVE BANK P.L.C. | ||
Outstanding | THE CO-OPERATIVE BANK P.L.C. | ||
Outstanding | THE CO-OPERATIVE BANK P.L.C. | ||
Outstanding | THE CO-OPERATIVE BANK PLC | ||
Outstanding | THE CO-OPERATIVE BANK P.L.C. | ||
CHATTEL MORTGAGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
CHATTEL MORTGAGE | Outstanding | THE CO-OPERATIVE BANK P.L.C. AS SECURITY TRUSTEE | |
CHATTEL MORTGAGE | Outstanding | THE CO-OPERATIVE BANK P.L.C. | |
CHATTEL MORTGAGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
CHATTEL MORTGAGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
CHATTEL MORTGAGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
CHATTEL MORTGAGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
CHATTEL MORTGAGE | Outstanding | THE CO-OPERATIVE BANK PLC AS SECURITY TRUSTEE FOR THE SENIOR FINANCE PARTIES (THE SECURITY TRUSTEE) | |
CHATTEL MORTGAGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
CHATTEL MORTGAGE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEED OF ASSIGNMENT OF SERVICE AGREEMENT | Outstanding | THE CO-OPERATIVE BANK PLC | |
CHATTEL MORTGAGE | Outstanding | THE CO-OPERATIVE BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERGEA (LEICESTER 2) LIMITED
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as ERGEA (LEICESTER 2) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |