Althea Healthcare Properties Limited LOWESTOFT


Althea Healthcare Properties started in year 2007 as Private Limited Company with registration number 06368379. The Althea Healthcare Properties company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Lowestoft at Kingsley House. Postal code: NR32 1QS.

Currently there are 7 directors in the the firm, namely Deborah E., Ian J. and Mujahid M. and others. In addition one secretary - Ian J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Althea Healthcare Properties 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 06368379
Date of Incorporation Wed, 12th Sep 2007
Industry Residential care activities for the elderly and disabled
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Deborah E.

Position: Director

Appointed: 14 September 2020

Ian J.

Position: Director

Appointed: 03 February 2020

Mujahid M.

Position: Director

Appointed: 03 February 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: 12 September 2007

Velummayilum T.

Position: Director

Appointed: 12 September 2007

Wasantha D.

Position: Director

Appointed: 08 April 2015

Resigned: 18 September 2019

Mandy M.

Position: Secretary

Appointed: 09 September 2014

Resigned: 07 April 2015

Ian J.

Position: Director

Appointed: 05 November 2011

Resigned: 18 September 2019

Sarah F.

Position: Director

Appointed: 09 May 2011

Resigned: 13 May 2014

Jeremy W.

Position: Director

Appointed: 11 March 2011

Resigned: 11 March 2011

Jeremy W.

Position: Director

Appointed: 11 March 2011

Resigned: 25 February 2016

Nicholas C.

Position: Director

Appointed: 14 May 2008

Resigned: 02 November 2017

Wasantha D.

Position: Director

Appointed: 12 May 2008

Resigned: 13 May 2014

Jason C.

Position: Director

Appointed: 07 May 2008

Resigned: 21 July 2011

Deborah E.

Position: Director

Appointed: 25 September 2007

Resigned: 13 May 2014

Jason C.

Position: Secretary

Appointed: 25 September 2007

Resigned: 21 July 2011

Mandy M.

Position: Director

Appointed: 25 September 2007

Resigned: 13 May 2014

Gordon C.

Position: Director

Appointed: 25 September 2007

Resigned: 07 January 2010

Velummayilum T.

Position: Secretary

Appointed: 12 September 2007

Resigned: 25 September 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 10 names. As BizStats established, there is Peacock Holdings (2015) Limited from Lowestoft, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ewan T. This PSC has significiant influence or control over the company,. The third one is Velummayilum T., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Peacock Holdings (2015) Limited

Kingsley House Clapham Road South, Lowestoft, Suffolk, NR32 1QS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 09502603
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ewan T.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Velummayilum T.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Cameron T.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Sumithra T.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control

Wasantha D.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: significiant influence or control

Ian J.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: significiant influence or control

Sarah F.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: significiant influence or control

Deborah E.

Notified on 6 April 2016
Ceased on 18 September 2019
Nature of control: significiant influence or control

Nicholas C.

Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 11th, July 2023
Free Download (43 pages)

Company search

Advertisements