Active - Proposal to Strike off
Company Information for ALTHEA (MES) LIMITED
UNIT 4 ELY ROAD, THEALE, READING, RG7 4BQ,
|
Company Registration Number
05806365
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ALTHEA (MES) LIMITED | ||||
Legal Registered Office | ||||
UNIT 4 ELY ROAD THEALE READING RG7 4BQ Other companies in RG1 | ||||
Previous Names | ||||
|
Company Number | 05806365 | |
---|---|---|
Company ID Number | 05806365 | |
Date formed | 2006-05-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-09-08 08:38:30 |
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 | ||
MICHAEL JOHN DIX |
Director | ||
CHRISTOPHER JAMES LANGLEY |
Director | ||
PETER JONATHAN LEWIN |
Director | ||
MICHAEL PELHAM MORRIS OLIVE |
Director | ||
RAJESHREE CHANDRAKANT PATEL |
Director | ||
ANTOINETTE KEANE |
Company Secretary | ||
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 | |
ERGEA (LEICESTER 2) LIMITED | Director | 2013-05-01 | CURRENT | 2006-05-04 | 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 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 | |
ERGEA (LEICESTER 2) LIMITED | Director | 2017-02-01 | CURRENT | 2006-05-04 | 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 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 | |
ERGEA (LEICESTER 2) LIMITED | Director | 2013-05-01 | CURRENT | 2006-05-04 | 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 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 |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT1 | Notice of agreement to exemption from filing 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 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
PSC05 | Change of details for Althea Uk and Ireland Limited as a person with significant control on 2020-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-04-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
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 | |
RES15 | CHANGE OF COMPANY NAME 28/02/18 | |
CERTNM | COMPANY NAME CHANGED ASTERAL (MES) 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 | SMALL COMPANY 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 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 | |
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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
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 MICHAEL OLIVE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER LEWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DIX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LEWIN | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 04/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 14/05/2011 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES TUDDENHAM | |
AP01 | DIRECTOR APPOINTED MR JASON RICHARD LONG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LANGLEY / 16/02/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR ROGER ROLAND SEYMOUR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES LANGLEY | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJESHREE PATEL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN DIX | |
AP01 | DIRECTOR APPOINTED RAJESHREE CHANDRAKANT PATEL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 04/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED ANTOINETTE KEANE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTOINETTE KEANE | |
RES15 | CHANGE OF NAME 17/08/2010 | |
CERTNM | COMPANY NAME CHANGED ASTERAL (WHIPPS CROSS) LIMITED CERTIFICATE ISSUED ON 31/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED MRS ANTOINETTE KEANE | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PELHAM MORRIS OLIVE / 01/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ROLFE | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HODGSON / 11/06/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
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 | |
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 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | 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 | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT AND ACCOUNT CHARGE | Satisfied | SANTANDER UK 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 ALTHEA (MES) 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 ALTHEA (MES) 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. |