ALTHEA HEALTHCARE LIMITED
LOWESTOFT

Hellopages » Suffolk » Waveney » NR32 1QS
Company number 06321545
Status Active
Incorporation Date 23 July 2007
Company Type Private Limited Company
Address KINGSLEY HOUSE, CLAPHAM ROAD SOUTH, LOWESTOFT, SUFFOLK, ENGLAND, NR32 1QS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016; Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016. The most likely internet sites of ALTHEA HEALTHCARE LIMITED are www.altheahealthcare.co.uk, and www.althea-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Oulton Broad South Rail Station is 1.9 miles; to Haddiscoe Rail Station is 6.4 miles; to Berney Arms Rail Station is 9.3 miles; to Great Yarmouth Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Althea Healthcare Limited is a Private Limited Company. The company registration number is 06321545. Althea Healthcare Limited has been working since 23 July 2007. The present status of the company is Active. The registered address of Althea Healthcare Limited is Kingsley House Clapham Road South Lowestoft Suffolk England Nr32 1qs. . JARVIS, Ian Stuart is a Secretary of the company. CHERRY, Nicholas Jon is a Director of the company. DARSHANA, Wasantha is a Director of the company. EDWARDS, Deborah Ann is a Director of the company. FERGUSON, Sarah Louise is a Director of the company. JARVIS, Ian Stuart is a Director of the company. THAYAN, Cameron Dyer is a Director of the company. THAYAN, Ewan Dyer is a Director of the company. THAYANANDARAJAH, Sumithra Chandrakanthi is a Director of the company. THAYANANDARAJAH, Velummayilum is a Director of the company. Secretary CHONG, Jason has been resigned. Secretary MASTERS, Mandy has been resigned. Secretary THAYANANDARAJAH, Velummayilum has been resigned. Director CHADWICK, Gordon has been resigned. Director CHONG, Jason has been resigned. Director DARSHANA, Wasantha has been resigned. Director EDWARDS, Deborah Ann has been resigned. Director FERGUSON, Sarah Louise has been resigned. Director MASTERS, Mandy Jayne has been resigned. Director WEBB, Jeremy Graham has been resigned. Director WEBB, Jeremy Graham has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
JARVIS, Ian Stuart
Appointed Date: 21 July 2011

Director
CHERRY, Nicholas Jon
Appointed Date: 14 May 2008
78 years old

Director
DARSHANA, Wasantha
Appointed Date: 12 December 2014
48 years old

Director
EDWARDS, Deborah Ann
Appointed Date: 12 December 2014
51 years old

Director
FERGUSON, Sarah Louise
Appointed Date: 12 December 2014
59 years old

Director
JARVIS, Ian Stuart
Appointed Date: 05 November 2011
59 years old

Director
THAYAN, Cameron Dyer
Appointed Date: 14 July 2014
30 years old

Director
THAYAN, Ewan Dyer
Appointed Date: 07 July 2015
28 years old

Director
THAYANANDARAJAH, Sumithra Chandrakanthi
Appointed Date: 23 July 2007
66 years old

Director
THAYANANDARAJAH, Velummayilum
Appointed Date: 23 July 2007
65 years old

Resigned Directors

Secretary
CHONG, Jason
Resigned: 21 July 2011
Appointed Date: 12 September 2007

Secretary
MASTERS, Mandy
Resigned: 07 April 2015
Appointed Date: 19 September 2014

Secretary
THAYANANDARAJAH, Velummayilum
Resigned: 12 September 2007
Appointed Date: 23 July 2007

Director
CHADWICK, Gordon
Resigned: 08 January 2010
Appointed Date: 12 September 2007
67 years old

Director
CHONG, Jason
Resigned: 21 July 2011
Appointed Date: 08 May 2008
45 years old

Director
DARSHANA, Wasantha
Resigned: 13 May 2014
Appointed Date: 12 May 2008
48 years old

Director
EDWARDS, Deborah Ann
Resigned: 13 May 2014
Appointed Date: 12 September 2007
51 years old

Director
FERGUSON, Sarah Louise
Resigned: 13 May 2014
Appointed Date: 09 May 2011
59 years old

Director
MASTERS, Mandy Jayne
Resigned: 13 May 2014
Appointed Date: 12 September 2007
57 years old

Director
WEBB, Jeremy Graham
Resigned: 13 November 2015
Appointed Date: 11 March 2011
64 years old

Director
WEBB, Jeremy Graham
Resigned: 11 March 2011
Appointed Date: 11 March 2011
45 years old

Persons With Significant Control

Mr Wasantha Darshana
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mrs Deborah Ann Edwards
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mrs Sarah Louise Ferguson
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Ian Stuart Jarvis
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Cameron Dyer Thayan
Notified on: 6 April 2016
30 years old
Nature of control: Has significant influence or control

Mr Ewan Dyer Thayan
Notified on: 6 April 2016
28 years old
Nature of control: Has significant influence or control

Mrs Sumithra Chandrakanthi Thayanandarajah
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Velummayilum Thayanandarajah
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

ALTHEA HEALTHCARE LIMITED Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
26 Jul 2016
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016
08 Jul 2016
Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016
04 Jul 2016
Full accounts made up to 30 September 2015
21 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000

...
... and 73 more events
28 Sep 2007
New secretary appointed
28 Sep 2007
New director appointed
28 Sep 2007
New director appointed
28 Sep 2007
Ad 21/09/07--------- £ si 990@1=990 £ ic 10/1000
23 Jul 2007
Incorporation

ALTHEA HEALTHCARE LIMITED Charges

11 July 2014
Charge code 0632 1545 0004
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: Contains fixed charge…
5 June 2009
Legal charge
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: Thorp house nursing home, church road, griston thetford…
6 June 2008
Legal charge
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: The depperhaugh hoxne eye suffolk see image for full…
6 June 2008
Debenture
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…