Background WavePink WaveYellow Wave

ERGEA BELFAST LIMITED (NI040832)

ERGEA BELFAST LIMITED (NI040832) is an active UK company. incorporated on 15 May 2001. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ERGEA BELFAST LIMITED has been registered for 24 years. Current directors include CORTI, Michele, GRAVES, Mark Timothy, MUOLO, John Edward and 2 others.

Company Number
NI040832
Status
active
Type
ltd
Incorporated
15 May 2001
Age
24 years
Address
Ground Floor, Gallery Building 65-69 Dublin Road, Belfast, BT2 7HG
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 BELFAST LIMITED

ERGEA BELFAST LIMITED is an active company incorporated on 15 May 2001 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ERGEA BELFAST LIMITED was registered 24 years ago.(SIC: 86101)

Status

active

Active since 24 years ago

Company No

NI040832

LTD Company

Age

24 Years

Incorporated 15 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 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 15 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MEDIPASS BELFAST LTD.
From: 14 May 2013To: 1 March 2023
HTI IRELAND LIMITED
From: 15 May 2001To: 14 May 2013
Contact
Address

Ground Floor, Gallery Building 65-69 Dublin Road Belfast, BT2 7HG,

Previous Addresses

Room Lg90 10 Jubilee Road Belfast BT9 7JL Northern Ireland
From: 30 August 2023To: 2 December 2025
, Forsyth House Cromac Square, Belfast, BT2 8LA
From: 8 January 2014To: 30 August 2023
, C/O John Muolo, 79 Chichester Street, Belfast, BT1 4JE, Northern Ireland
From: 25 October 2013To: 8 January 2014
, Forsyth House Cromac Square, Belfast, BT2 8LA, Northern Ireland
From: 18 October 2013To: 25 October 2013
, 79 Chichester Street, Belfast, BT1 4JE, Northern Ireland
From: 3 June 2013To: 18 October 2013
, 126 Eglantine Avenue, Belfast, BT9 6EU
From: 15 May 2001To: 3 June 2013
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Jan 17
Director Joined
Dec 20
Owner Exit
May 23
Owner Exit
Jul 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CORTI, Michele

Active
Upper Berkeley Street, LondonW1H 7QX
Born December 1978
Director
Appointed 27 Nov 2020

GRAVES, Mark Timothy

Active
Dublin Road, BelfastBT2 7HG
Born April 1974
Director
Appointed 19 Feb 2026

MUOLO, John Edward

Active
Dublin Road, BelfastBT2 7HG
Born January 1955
Director
Appointed 29 Nov 2012

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

GILDEN, Ronald

Resigned
2250 Lakesmore Landing, Ga 30005
Secretary
Appointed 15 May 2001
Resigned 29 Nov 2012

DAVIES, William Richard

Resigned
922 Hawthorn Court, Georgia
Born November 1959
Director
Appointed 26 Feb 2003
Resigned 29 Nov 2012

ERCIL, Aylin

Resigned
8 The Cloisters, BelfastBT7 1GD
Born October 1966
Director
Appointed 26 Feb 2003
Resigned 01 Sept 2003

GILDEN, Ronald Wayne

Resigned
2250 Lakeshore Landing, Ga30005
Born July 1952
Director
Appointed 15 May 2001
Resigned 29 Nov 2012

REZENDE, Robin

Resigned
Level B1 Bexley Wing, LeedsLS9 7TF
Born March 1959
Director
Appointed 24 Jan 2013
Resigned 15 Oct 2025

REZENDE, Robin

Resigned
307 Park Avenue, BelfastBT7 1AQ
Born March 1959
Director
Appointed 01 Sept 2003
Resigned 27 Nov 2012

ROLFE, David Anthony

Resigned
Cromac Square, BelfastBT2 8LA
Born July 1972
Director
Appointed 29 Nov 2012
Resigned 24 Sept 2016

TOWNSLEY, Michael Colin

Resigned
660 Shore Road, Co AntrimBT37 0PR
Born February 1957
Director
Appointed 15 May 2001
Resigned 05 May 2004

Persons with significant control

3

1 Active
2 Ceased

Ergea Healthcare Leeds And Belfast 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

Medipass Healthcare Limited

Ceased
Upper Berkeley Street, LondonW1H 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 24 Oct 2016

Medipass Healthcare Limited

Ceased
Upper Berkeley Street, LondonW1H 7QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jul 2025
Fundings
Financials
Latest Activities

Filing History

102

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
2 December 2025
AD01Change of Registered Office Address
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
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
9 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Gazette Filings Brought Up To Date
2 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
11 June 2009
371S(NI)371S(NI)
Legacy
22 October 2008
AC(NI)AC(NI)
Legacy
5 June 2008
371S(NI)371S(NI)
Legacy
2 November 2007
AC(NI)AC(NI)
Legacy
23 May 2007
371S(NI)371S(NI)
Legacy
29 October 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 August 2006
402(NI)402(NI)
Legacy
28 June 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
4 April 2006
402(NI)402(NI)
Legacy
7 October 2005
AC(NI)AC(NI)
Legacy
20 May 2005
371S(NI)371S(NI)
Legacy
8 April 2005
AC(NI)AC(NI)
Legacy
24 November 2004
233(NI)233(NI)
Legacy
5 October 2004
295(NI)295(NI)
Legacy
21 September 2004
295(NI)295(NI)
Legacy
10 August 2004
371S(NI)371S(NI)
Legacy
3 August 2004
296(NI)296(NI)
Legacy
26 July 2004
295(NI)295(NI)
Legacy
4 March 2004
AC(NI)AC(NI)
Legacy
3 October 2003
296(NI)296(NI)
Legacy
15 May 2003
AC(NI)AC(NI)
Legacy
12 May 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
10 April 2003
402(NI)402(NI)
Legacy
9 April 2003
296(NI)296(NI)
Legacy
9 April 2003
296(NI)296(NI)
Legacy
11 May 2002
371S(NI)371S(NI)
Legacy
25 May 2001
296(NI)296(NI)
Legacy
15 May 2001
ARTS(NI)ARTS(NI)
Legacy
15 May 2001
MEM(NI)MEM(NI)
Legacy
15 May 2001
G23(NI)G23(NI)
Legacy
15 May 2001
G21(NI)G21(NI)