ERGEA (MANAGED HEALTHCARE) LIMITED

Register to unlock more data on OkredoRegister

ERGEA (MANAGED HEALTHCARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08434453

Incorporation date

07/03/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 4 Ely Road, Theale, Reading RG7 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2013)
dot icon18/03/2026
Director's details changed for Mr Mark Timothy Graves on 2026-03-17
dot icon09/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon16/02/2026
Appointment of Mr Mark Timothy Graves as a director on 2026-02-16
dot icon16/10/2025
Appointment of Mr John Edward Muolo as a director on 2025-10-15
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/07/2025
Director's details changed for Mr David Anthony Rolfe on 2025-07-16
dot icon17/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon30/11/2024
Director's details changed for Mr David Anthony Rolfe on 2024-11-28
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon30/11/2023
Director's details changed for Mr Victor Wheeler on 2023-11-10
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/07/2023
Change of details for Althea Uk and Ireland Limited as a person with significant control on 2023-03-01
dot icon16/05/2023
Memorandum and Articles of Association
dot icon16/05/2023
Resolutions
dot icon16/05/2023
Memorandum and Articles of Association
dot icon15/05/2023
Registration of charge 084344530001, created on 2023-05-09
dot icon15/05/2023
Registration of charge 084344530002, created on 2023-05-09
dot icon12/04/2023
Confirmation statement made on 2023-03-07 with updates
dot icon01/03/2023
Certificate of change of name
dot icon05/01/2023
Termination of appointment of Jason Richard Long as a director on 2022-12-31
dot icon05/01/2023
Appointment of Mr Victor Wheeler as a director on 2023-01-01
dot icon15/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon21/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon01/04/2021
Termination of appointment of Stephen James Tuddenham as a director on 2021-04-01
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon06/04/2020
Change of details for Althea Uk and Ireland Limited as a person with significant control on 2020-04-06
dot icon02/04/2020
Withdrawal of a person with significant control statement on 2020-04-02
dot icon26/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon21/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon01/03/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon01/03/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon01/03/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon01/03/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon24/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon28/02/2018
Resolutions
dot icon25/01/2018
Notification of Althea Uk and Ireland Limited as a person with significant control on 2016-04-06
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon19/07/2017
Director's details changed for Mr David Anthony Rolfe on 2017-07-18
dot icon07/03/2017
Director's details changed for Mr Stephen James Tuddenham on 2016-03-01
dot icon07/03/2017
Director's details changed for Mr Jason Richard Long on 2015-03-01
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon03/02/2017
Appointment of Mr David Anthony Rolfe as a director on 2017-02-01
dot icon03/02/2017
Termination of appointment of Stephen Carr Hodgson as a director on 2017-01-26
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon29/03/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon26/02/2016
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading RG1 1PZ to Unit 4 Ely Road Theale Reading RG7 4BQ on 2016-02-26
dot icon28/10/2015
Termination of appointment of Nicolas Daniel Girotto as a director on 2015-10-01
dot icon15/07/2015
Appointment of Mr Nicolas Daniel Girotto as a director on 2015-07-13
dot icon01/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon15/01/2015
Termination of appointment of Roger Roland Seymour as a director on 2014-10-31
dot icon03/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/09/2014
Resolutions
dot icon09/09/2014
Termination of appointment of Michael John Dix as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Christopher James Langley as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Peter Jonathan Lewin as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Peter Jonathan Lewin as a secretary on 2014-08-18
dot icon17/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon26/06/2013
Appointment of Mr Jason Richard Long as a director
dot icon26/06/2013
Appointment of Mr Stephen James Tuddenham as a director
dot icon07/03/2013
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
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolfe, David Anthony
Director
01/02/2017 - Present
26
Lewin, Peter Jonathan
Director
07/03/2013 - 18/08/2014
88
Muolo, John Edward
Director
15/10/2025 - Present
12
Seymour, Roger Roland
Director
07/03/2013 - 31/10/2014
7
Langley, Christopher James
Director
07/03/2013 - 18/08/2014
40

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 ERGEA (MANAGED HEALTHCARE) LIMITED

ERGEA (MANAGED HEALTHCARE) LIMITED is an(a) Active company incorporated on 07/03/2013 with the registered office located at Unit 4 Ely Road, Theale, Reading RG7 4BQ. There are currently 4 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 ERGEA (MANAGED HEALTHCARE) LIMITED?

toggle

ERGEA (MANAGED HEALTHCARE) LIMITED is currently Active. It was registered on 07/03/2013 .

Where is ERGEA (MANAGED HEALTHCARE) LIMITED located?

toggle

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

What does ERGEA (MANAGED HEALTHCARE) LIMITED do?

toggle

ERGEA (MANAGED HEALTHCARE) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ERGEA (MANAGED HEALTHCARE) LIMITED?

toggle

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