Company number 06368379
Status Active
Incorporation Date 12 September 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 ninety-one events have happened. The last three records are Confirmation statement made on 25 February 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 PROPERTIES LIMITED are www.altheahealthcareproperties.co.uk, and www.althea-healthcare-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five 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 Properties Limited is a Private Limited Company.
The company registration number is 06368379. Althea Healthcare Properties Limited has been working since 12 September 2007.
The present status of the company is Active. The registered address of Althea Healthcare Properties 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. 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
Resigned Directors
Secretary
CHONG, Jason
Resigned: 21 July 2011
Appointed Date: 25 September 2007
Secretary
MASTERS, Mandy
Resigned: 07 April 2015
Appointed Date: 09 September 2014
Director
CHADWICK, Gordon
Resigned: 07 January 2010
Appointed Date: 25 September 2007
67 years old
Director
CHONG, Jason
Resigned: 21 July 2011
Appointed Date: 07 May 2008
45 years old
Persons With Significant Control
Mr Nicholas Jon Cherry
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or 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
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
ALTHEA HEALTHCARE PROPERTIES LIMITED Events
28 Feb 2017
Confirmation statement made on 25 February 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
Accounts for a small company made up to 30 September 2015
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
...
... and 81 more events
01 Oct 2007
Ad 25/09/07--------- £ si 990@1=990 £ ic 10/1000
01 Oct 2007
Registered office changed on 01/10/07 from: 14 howard wood drive gerrards cross buckinghamshire SL9 7HN
01 Oct 2007
Secretary resigned
01 Oct 2007
New secretary appointed
12 Sep 2007
Incorporation
9 April 2015
Charge code 0636 8379 0008
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H montevideo house 432 chickerell road chickerell…
9 April 2015
Charge code 0636 8379 0007
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 5 stuart road highcliffe christchurch t/no DT357522…
9 April 2015
Charge code 0636 8379 0006
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H colne house & garden court care home station road earls…
9 April 2015
Charge code 0636 8379 0005
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 March 2012
Debenture
Delivered: 3 March 2012
Status: Satisfied
on 11 April 2015
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
5 June 2009
Debenture
Delivered: 6 June 2009
Status: Satisfied
on 11 April 2015
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
Description: Montevideo house care home 432 chickerell road, chickerell…
21 November 2008
Debenture
Delivered: 2 December 2008
Status: Satisfied
on 11 April 2015
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
Description: Fixed and floating charge over all the freehold, leasehold…
20 May 2008
Debenture
Delivered: 23 May 2008
Status: Satisfied
on 11 April 2015
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
Description: The whole undertaking and all its property and assets…