Background WavePink WaveYellow Wave

ERGEA HEALTHCARE LEEDS AND BELFAST LIMITED (08266811)

ERGEA HEALTHCARE LEEDS AND BELFAST LIMITED (08266811) is an active UK company. incorporated on 24 October 2012. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ERGEA HEALTHCARE LEEDS AND BELFAST LIMITED has been registered for 13 years. Current directors include CORTI, Michele, GRAVES, Mark Timothy, MUOLO, John Edward and 2 others.

Company Number
08266811
Status
active
Type
ltd
Incorporated
24 October 2012
Age
13 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 LEEDS AND BELFAST LIMITED

ERGEA HEALTHCARE LEEDS AND BELFAST LIMITED is an active company incorporated on 24 October 2012 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 LEEDS AND BELFAST LIMITED was registered 13 years ago.(SIC: 86101)

Status

active

Active since 13 years ago

Company No

08266811

LTD Company

Age

13 Years

Incorporated 24 October 2012

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

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

MEDIPASS HEALTHCARE LEEDS & BELFAST LIMITED
From: 24 October 2012To: 1 March 2023
Contact
Address

Unit 4 Ely Road Theale Reading, RG7 4BQ,

Previous Addresses

Uni Ely Road Theale Reading RG7 4BQ England
From: 16 October 2025To: 16 October 2025
67 Upper Berkeley Street First Floor London W1H 7QX
From: 2 November 2015To: 16 October 2025
C/O Federica Vitale First Floor 67 Upper Berkeley Street London W1H 7QX
From: 18 June 2013To: 2 November 2015
the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England
From: 24 October 2012To: 18 June 2013
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Left
Feb 13
Funding Round
May 13
Capital Update
Apr 14
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CORTI, Michele

Active
Ely Road, ReadingRG7 4BQ
Born December 1978
Director
Appointed 17 Nov 2020

GRAVES, Mark Timothy

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

MUOLO, John Edward

Active
Palace Court, LondonW2 4HU
Born January 1955
Director
Appointed 27 Nov 2020

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 1971
Director
Appointed 15 Oct 2025

BRAYDA DI SOLETO, Gugliemo

Resigned
Upper Berkeley Street, LondonW1H 7QX
Born October 1953
Director
Appointed 24 Oct 2012
Resigned 15 Oct 2025

DI BERNARDO, Achille

Resigned
Upper Berkeley Street, LondonW1H 7QX
Born June 1973
Director
Appointed 24 Oct 2012
Resigned 27 Nov 2020

MONTI, Antonella, Ms.

Resigned
Upper Berkeley Street, LondonW1H 7QX
Born May 1959
Director
Appointed 27 Nov 2012
Resigned 01 Jul 2016

MUOLO, John Edward

Resigned
Third Floor, LondonEC2A 2RS
Born January 1955
Director
Appointed 16 Nov 2012
Resigned 04 Dec 2012

ROLFE, David Anthony

Resigned
Upper Berkeley Street, LondonW1H 7QX
Born July 1972
Director
Appointed 24 Oct 2012
Resigned 24 Sept 2016

VAILATI VENTURI, Giuseppe

Resigned
Upper Berkeley Street, LondonW1H 7QX
Born March 1970
Director
Appointed 24 Oct 2012
Resigned 27 Nov 2020

Persons with significant control

1

Ergea Healthcare Limited

Active
Ely Road, ReadingRG7 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
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
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Memorandum Articles
16 May 2023
MAMA
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
7 April 2014
SH19Statement of Capital
Legacy
7 April 2014
SH20SH20
Legacy
7 April 2014
CAP-SSCAP-SS
Resolution
7 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
30 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2013
AA01Change of Accounting Reference Date
Resolution
8 March 2013
RESOLUTIONSResolutions
Resolution
8 March 2013
RESOLUTIONSResolutions
Memorandum Articles
27 February 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Incorporation Company
24 October 2012
NEWINCIncorporation