ERGEA HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ERGEA HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07463229

Incorporation date

08/12/2010

Size

Full

Contacts

Registered address

Registered address

Unit 4 Ely Road, Theale, Reading RG7 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2013)
dot icon18/03/2026
Director's details changed for Mr Mark Timothy Graves on 2026-03-17
dot icon20/02/2026
Appointment of Mr Mark Timothy Graves as a director on 2026-02-19
dot icon16/10/2025
Termination of appointment of Guglielmo Brayda Di Soleto as a director on 2025-10-15
dot icon16/10/2025
Appointment of Mr Victor James Wheeler as a director on 2025-10-15
dot icon16/10/2025
Appointment of Mr David Anthony Rolfe as a director on 2025-10-15
dot icon16/10/2025
Registered office address changed from First Floor 67 Upper Berkeley Street London W1H 7QX England to Unit 4 Ely Road Theale Reading RG7 4BQ on 2025-10-16
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon24/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon15/06/2023
Change of details for Dws Alternatives Global Limited as a person with significant control on 2023-05-05
dot icon15/06/2023
Cessation of Medipass Srl as a person with significant control on 2023-05-05
dot icon15/06/2023
Cessation of Pan-European Infrastructure Iii Scsp as a person with significant control on 2023-05-05
dot icon15/06/2023
Confirmation statement made on 2023-05-20 with updates
dot icon23/05/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Satisfaction of charge 074632290002 in full
dot icon15/05/2023
Registration of charge 074632290003, created on 2023-05-09
dot icon15/05/2023
Registration of charge 074632290004, created on 2023-05-09
dot icon15/05/2023
Registration of charge 074632290005, created on 2023-05-09
dot icon14/06/2016
Registered office address changed from , C/O Federica Vitale, First Floor 67 Upper Berkeley Street, London, W1H 7QX to First Floor 67 Upper Berkeley Street London W1H 7QX on 2016-06-15
dot icon17/06/2013
Registered office address changed from , the Broadgate Tower 3rd Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom on 2013-06-18
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

15
2022
change arrow icon+15.79 % *

* during past year

Cash in Bank

£3,018,164.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.50M
-
0.00
2.61M
-
2022
15
1.29M
-
17.85M
3.02M
-
2022
15
1.29M
-
17.85M
3.02M
-

Employees

2022

Employees

15 Ascended114 % *

Net Assets(GBP)

1.29M £Descended-14.07 % *

Total Assets(GBP)

-

Turnover(GBP)

17.85M £Ascended- *

Cash in Bank(GBP)

3.02M £Ascended15.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolfe, David Anthony
Director
15/10/2025 - Present
25
Vailati Venturi, Giuseppe
Director
25/02/2011 - 27/11/2020
1
Wheeler, Victor James
Director
15/10/2025 - Present
2
Graves, Mark Timothy
Director
19/02/2026 - Present
10
De Bernardo, Achille
Director
25/01/2011 - 27/11/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ERGEA HEALTHCARE LIMITED

ERGEA HEALTHCARE LIMITED is an(a) Active company incorporated on 08/12/2010 with the registered office located at Unit 4 Ely Road, Theale, Reading RG7 4BQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of ERGEA HEALTHCARE LIMITED?

toggle

ERGEA HEALTHCARE LIMITED is currently Active. It was registered on 08/12/2010 .

Where is ERGEA HEALTHCARE LIMITED located?

toggle

ERGEA HEALTHCARE LIMITED is registered at Unit 4 Ely Road, Theale, Reading RG7 4BQ.

What does ERGEA HEALTHCARE LIMITED do?

toggle

ERGEA HEALTHCARE LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

How many employees does ERGEA HEALTHCARE LIMITED have?

toggle

ERGEA HEALTHCARE LIMITED had 15 employees in 2022.

What is the latest filing for ERGEA HEALTHCARE LIMITED?

toggle

The latest filing was on 18/03/2026: Director's details changed for Mr Mark Timothy Graves on 2026-03-17.