Background WavePink WaveYellow Wave

ERGEA HEALTHCARE LIMITED (07463229)

ERGEA HEALTHCARE LIMITED (07463229) is an active UK company. incorporated on 8 December 2010. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ERGEA HEALTHCARE LIMITED has been registered for 15 years. Current directors include CORTI, Michele, GRAVES, Mark Timothy, MUOLO, John Edward and 2 others.

Company Number
07463229
Status
active
Type
ltd
Incorporated
8 December 2010
Age
15 years
Address
Unit 4 Ely Road, Reading, RG7 4BQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CORTI, Michele, GRAVES, Mark Timothy, MUOLO, John Edward, ROLFE, David Anthony, WHEELER, Victor James
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERGEA HEALTHCARE LIMITED

ERGEA HEALTHCARE LIMITED is an active company incorporated on 8 December 2010 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ERGEA HEALTHCARE LIMITED was registered 15 years ago.(SIC: 86101)

Status

active

Active since 15 years ago

Company No

07463229

LTD Company

Age

15 Years

Incorporated 8 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

MEDIPASS HEALTHCARE LIMITED
From: 8 December 2010To: 1 March 2023
Contact
Address

Unit 4 Ely Road Theale Reading, RG7 4BQ,

Previous Addresses

First Floor 67 Upper Berkeley Street London W1H 7QX England
From: 15 June 2016To: 16 October 2025
, C/O Federica Vitale, First Floor 67 Upper Berkeley Street, London, W1H 7QX
From: 18 June 2013To: 15 June 2016
, the Broadgate Tower 3rd Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom
From: 8 December 2010To: 18 June 2013
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Dec 12
Funding Round
Jun 13
Director Left
Jan 17
Funding Round
Feb 17
Loan Secured
Dec 17
Loan Cleared
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Apr 21
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
May 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CORTI, Michele

Active
Ely Road, ReadingRG7 4BQ
Born December 1978
Director
Appointed 27 Nov 2020

GRAVES, Mark Timothy

Active
Ely Road, ReadingRG7 4BQ
Born April 1974
Director
Appointed 19 Feb 2026

MUOLO, John Edward

Active
22 Palace Court, LondonW2 4HU
Born January 1955
Director
Appointed 08 Dec 2010

ROLFE, David Anthony

Active
Ely Road, ReadingRG7 4BQ
Born July 1972
Director
Appointed 15 Oct 2025

WHEELER, Victor James

Active
Ely Road, ReadingRG7 4BQ
Born January 1972
Director
Appointed 15 Oct 2025

BRAYDA DI SOLETO, Guglielmo

Resigned
Via Don Olinto Marella 8, Bologna40137
Born October 1953
Director
Appointed 25 Feb 2011
Resigned 15 Oct 2025

DE BERNARDO, Achille

Resigned
Via Ciovassino 1/A, Milan20121
Born June 1973
Director
Appointed 25 Jan 2011
Resigned 27 Nov 2020

ROLFE, David Anthony

Resigned
Porchester Square, LondonW2 6AN
Born July 1972
Director
Appointed 08 Dec 2010
Resigned 24 Sept 2016

VAILATI VENTURI, Giuseppe

Resigned
Via Ciovassino 1/A, Milan20121
Born March 1970
Director
Appointed 25 Feb 2011
Resigned 27 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Rue Lou Hemmersenningerberg, Hemmersenningerberg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2020
Ceased 05 May 2023
Great Winchester Street, LondonEC2N 2DB

Nature of Control

Significant influence or control
Notified 08 Sept 2020
Via Don Olinto Marella 8, Bologna

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 April 2021
RESOLUTIONSResolutions
Memorandum Articles
11 April 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Resolution
23 March 2011
RESOLUTIONSResolutions
Incorporation Company
8 December 2010
NEWINCIncorporation