Althea Healthcare (holdings) Limited LOWESTOFT


Founded in 2010, Althea Healthcare (holdings), classified under reg no. 07295250 is an active company. Currently registered at Kingsley House NR32 1QS, Lowestoft the company has been in the business for 14 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 5 directors in the the firm, namely Ian J., Ewan T. and Cameron T. and others. In addition one secretary - Ian J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jason C. who worked with the the firm until 21 July 2011.

Althea Healthcare (holdings) Limited Address / Contact

Office Address Kingsley House
Office Address2 Clapham Road South
Town Lowestoft
Post code NR32 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07295250
Date of Incorporation Thu, 24th Jun 2010
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Ian J.

Position: Director

Appointed: 14 September 2020

Ewan T.

Position: Director

Appointed: 07 July 2015

Cameron T.

Position: Director

Appointed: 14 July 2014

Ian J.

Position: Secretary

Appointed: 21 July 2011

Sumithra T.

Position: Director

Appointed: 24 June 2010

Velummayilum T.

Position: Director

Appointed: 24 June 2010

Ian J.

Position: Director

Appointed: 11 November 2011

Resigned: 11 November 2011

Ian J.

Position: Director

Appointed: 05 November 2011

Resigned: 18 September 2019

Jason C.

Position: Secretary

Appointed: 24 June 2010

Resigned: 21 July 2011

Wasantha D.

Position: Director

Appointed: 24 June 2010

Resigned: 13 May 2014

Deborah E.

Position: Director

Appointed: 24 June 2010

Resigned: 13 May 2014

Jason C.

Position: Director

Appointed: 24 June 2010

Resigned: 21 July 2011

Mandy M.

Position: Director

Appointed: 24 June 2010

Resigned: 13 May 2014

Nicholas C.

Position: Director

Appointed: 24 June 2010

Resigned: 02 November 2017

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Sumithra T. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Velummayilum T. This PSC owns 25-50% shares.

Sumithra T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Velummayilum T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 11th, July 2023
Free Download (56 pages)

Company search

Advertisements