ALTERA HEALTHCARE (IT) UK LTD

Register to unlock more data on OkredoRegister

ALTERA HEALTHCARE (IT) UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07584643

Incorporation date

30/03/2011

Size

Full

Contacts

Registered address

Registered address

31 Temple Street 31 Temple Street,, Birmingham B2 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2011)
dot icon17/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-03-30 with updates
dot icon15/06/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 101B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY
dot icon14/06/2024
Register(s) moved to registered office address 31 Temple Street 31 Temple Street, Birmingham B2 5DB
dot icon14/06/2024
Cessation of Constellation Software Inc. as a person with significant control on 2022-05-02
dot icon14/06/2024
Notification of a person with significant control statement
dot icon20/03/2024
Full accounts made up to 2022-12-31
dot icon15/02/2024
Termination of appointment of Abogado Nominees Limited as a secretary on 2023-04-05
dot icon14/10/2023
Registered office address changed from Battersea Studios, Unit F6 Bs1 80 Silverthorne Road London SW8 3HE to 31 Temple Street 31 Temple Street, Birmingham B2 5DB on 2023-10-14
dot icon07/06/2023
Certificate of change of name
dot icon05/06/2023
Full accounts made up to 2021-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon18/08/2022
Change of details for Allscripts Healthcare Solutions Inc. as a person with significant control on 2022-05-02
dot icon17/08/2022
Appointment of Mr. Jeffrey Bender as a director on 2022-05-02
dot icon16/08/2022
Appointment of Mr. Todd Richardson as a director on 2022-05-02
dot icon16/08/2022
Termination of appointment of Richard James Poulton as a director on 2022-05-02
dot icon16/08/2022
Termination of appointment of Eric Lee Jacobson as a secretary on 2022-05-02
dot icon19/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon02/03/2022
Full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon09/03/2021
Full accounts made up to 2019-12-31
dot icon23/11/2020
Registered office address changed from 15 Oxford Court Manchester M2 3WQ to Battersea Studios, Unit F6 Bs1 80 Silverthorne Road London SW8 3HE on 2020-11-23
dot icon18/05/2020
Resolutions
dot icon18/05/2020
Memorandum and Articles of Association
dot icon01/05/2020
Termination of appointment of Dennis Olis as a director on 2020-03-31
dot icon01/05/2020
Appointment of Richard James Poulton as a director on 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon31/12/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Appointment of Eric Lee Jacobson as a secretary on 2018-04-20
dot icon10/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon10/04/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Director's details changed for Mr Dennis Olis on 2016-08-01
dot icon20/05/2017
Termination of appointment of Melinda Dawn Whittington as a director on 2017-05-12
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon08/02/2017
Appointment of Melinda Dawn Whittington as a director on 2016-12-31
dot icon07/02/2017
Termination of appointment of Richard Poulton as a director on 2016-12-31
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Auditor's resignation
dot icon29/04/2014
Appointment of Abogado Nominees Limited as a secretary
dot icon22/04/2014
Director's details changed for Dennis Olis on 2014-03-24
dot icon22/04/2014
Director's details changed for Richard Poulton on 2014-03-24
dot icon15/04/2014
Registered office address changed from Peter House Oxford Street Manchester M1 5AN on 2014-04-15
dot icon09/04/2014
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2014-04-09
dot icon09/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon09/04/2014
Register(s) moved to registered inspection location
dot icon09/04/2014
Register inspection address has been changed from Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY
dot icon24/02/2014
Full accounts made up to 2012-12-31
dot icon18/02/2014
Compulsory strike-off action has been discontinued
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon03/06/2013
Annual return made up to 2013-03-30
dot icon30/04/2013
Previous accounting period shortened from 2013-08-31 to 2012-12-31
dot icon30/04/2013
Resolutions
dot icon26/04/2013
Termination of appointment of Paul Black as a director
dot icon26/04/2013
Appointment of Dennis Olis as a director
dot icon18/04/2013
Full accounts made up to 2012-08-31
dot icon21/02/2013
Termination of appointment of Lee Shapiro as a director
dot icon21/02/2013
Appointment of Paul Black as a director
dot icon21/02/2013
Appointment of Richard Poulton as a director
dot icon21/02/2013
Resolutions
dot icon02/01/2013
Previous accounting period extended from 2012-03-31 to 2012-08-31
dot icon12/06/2012
Termination of appointment of William Davis as a director
dot icon06/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/04/2012
Register(s) moved to registered inspection location
dot icon30/04/2012
Register inspection address has been changed
dot icon30/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
28/03/2014 - 05/04/2023
663
Bender, Jeffrey, Mr.
Director
02/05/2022 - Present
-
Richardson, Todd, Mr.
Director
02/05/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERA HEALTHCARE (IT) UK LTD

ALTERA HEALTHCARE (IT) UK LTD is an(a) Active company incorporated on 30/03/2011 with the registered office located at 31 Temple Street 31 Temple Street,, Birmingham B2 5DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERA HEALTHCARE (IT) UK LTD?

toggle

ALTERA HEALTHCARE (IT) UK LTD is currently Active. It was registered on 30/03/2011 .

Where is ALTERA HEALTHCARE (IT) UK LTD located?

toggle

ALTERA HEALTHCARE (IT) UK LTD is registered at 31 Temple Street 31 Temple Street,, Birmingham B2 5DB.

What does ALTERA HEALTHCARE (IT) UK LTD do?

toggle

ALTERA HEALTHCARE (IT) UK LTD operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for ALTERA HEALTHCARE (IT) UK LTD?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-30 with no updates.