Background WavePink WaveYellow Wave

ERGEA (MANAGED HEALTHCARE) LIMITED (08434453)

ERGEA (MANAGED HEALTHCARE) LIMITED (08434453) is an active UK company. incorporated on 7 March 2013. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ERGEA (MANAGED HEALTHCARE) LIMITED has been registered for 13 years.

Company Number
08434453
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
Unit 4 Ely Road, Reading, RG7 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERGEA (MANAGED HEALTHCARE) LIMITED

ERGEA (MANAGED HEALTHCARE) LIMITED is an active company incorporated on 7 March 2013 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ERGEA (MANAGED HEALTHCARE) LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08434453

LTD Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

ALTHEA (MANAGED HEALTHCARE) LIMITED
From: 28 February 2018To: 1 March 2023
ASTERAL (MANAGED HEALTHCARE) LIMITED
From: 7 March 2013To: 28 February 2018
Contact
Address

Unit 4 Ely Road Theale Reading, RG7 4BQ,

Previous Addresses

Brook Henderson House 37-43 Blagrave Street Reading RG1 1PZ
From: 7 March 2013To: 26 February 2016
Timeline

18 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Oct 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Mar 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Oct 25
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Memorandum Articles
16 May 2023
MAMA
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
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2022
AAAnnual Accounts
Legacy
8 August 2022
AGREEMENT2AGREEMENT2
Legacy
8 August 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
PARENT_ACCPARENT_ACC
Legacy
25 July 2022
GUARANTEE2GUARANTEE2
Legacy
25 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2021
AAAnnual Accounts
Legacy
21 July 2021
GUARANTEE2GUARANTEE2
Legacy
21 July 2021
PARENT_ACCPARENT_ACC
Legacy
21 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
PARENT_ACCPARENT_ACC
Legacy
21 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
6 April 2020
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
2 April 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2019
AAAnnual Accounts
Legacy
1 March 2019
PARENT_ACCPARENT_ACC
Legacy
1 March 2019
AGREEMENT2AGREEMENT2
Legacy
1 March 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Resolution
28 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Resolution
19 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Incorporation Company
7 March 2013
NEWINCIncorporation