Company Information for ALTHEA MAINTENANCE SERVICES LIMITED
UNIT 4 ELY ROAD, THEALE, READING, RG7 4BQ,
|
Company Registration Number
06542564
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ALTHEA MAINTENANCE SERVICES LIMITED | ||||
Legal Registered Office | ||||
UNIT 4 ELY ROAD THEALE READING RG7 4BQ Other companies in RG1 | ||||
Previous Names | ||||
|
Company Number | 06542564 | |
---|---|---|
Company ID Number | 06542564 | |
Date formed | 2008-03-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-10-13 19:49:02 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALTHEA MAINTENANCE SERVICES LIMITED | 1ST FLOOR RIVERVIEW HOUSE 21-23 CITY QUAY DUBLIN 2, DUBLIN, IRELAND | Active | Company formed on the 2008-03-25 |
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 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 |
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 (MES) LIMITED | Director | 2013-05-01 | CURRENT | 2006-05-04 | 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 (MES) LIMITED | Director | 2017-02-01 | CURRENT | 2006-05-04 | 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 (MES) LIMITED | Director | 2013-05-01 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
ERGEA (MANAGED HEALTHCARE) LIMITED | Director | 2013-05-01 | CURRENT | 2013-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
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 11/03/22, WITH NO UPDATES | |
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 11/03/21, 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 | |
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 2020-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO 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 25/03/18, WITH UPDATES | |
PSC02 | Notification of Althea Uk and Ireland Limited as a person with significant control on 2016-04-06 | |
RES15 | CHANGE OF COMPANY NAME 10/01/18 | |
CERTNM | COMPANY NAME CHANGED MESA GROUP (UK) LIMITED CERTIFICATE ISSUED ON 10/01/18 | |
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 | 27/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, 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 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/16 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 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 25/03/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/16 FROM Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS DANIEL GIROTTO | |
AP01 | DIRECTOR APPOINTED MR NICOLAS DANIEL GIROTTO | |
RES15 | CHANGE OF NAME 08/04/2015 | |
CERTNM | Company name changed asteral holdings (whittington) LIMITED\certificate issued on 11/04/15 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ROLAND SEYMOUR | |
AA | ACCOUNTS FOR DORMANT COMPANY 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 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES TUDDENHAM | |
AP01 | DIRECTOR APPOINTED MR JASON RICHARD LONG | |
AR01 | 25/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR ROGER ROLAND SEYMOUR | |
AP03 | SECRETARY APPOINTED MR PETER LEWIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTOINETTE KEANE | |
AR01 | 25/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PELHAM MORRIS OLIVE / 06/10/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 25/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ANTOINETTE KEANE / 17/09/2010 | |
AR01 | 25/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY 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 | |
288a | SECRETARY APPOINTED MRS ANTOINETTE KEANE | |
288a | DIRECTOR APPOINTED MR MICHAEL PELHAM MORRIS OLIVE | |
288a | DIRECTOR APPOINTED MR DAVID ANTHONY ROLFE | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR STEPHEN CARR HODGSON | |
288a | DIRECTOR APPOINTED MR PETER JONATHAN LEWIN | |
288b | APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 33130 - Repair of electronic and optical equipment
|
|
|
|
|
|
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 MAINTENANCE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (33130 - Repair of electronic and optical equipment) as ALTHEA MAINTENANCE SERVICES 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. |