This company is commonly known as Atlantic Health Limited. The company was founded 20 years ago and was given the registration number 04948658. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 86210 - General medical practice activities.
Name | : | ATLANTIC HEALTH LIMITED |
---|---|---|
Company Number | : | 04948658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA | Director | 30 October 2003 | Active |
7 Holm Hill, West Kirby, CH48 7JA | Secretary | 30 October 2003 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Nominee Secretary | 30 October 2003 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 30 October 2003 | Active |
6 Abbey Road, West Kirby, CH48 7EW | Director | 30 October 2003 | Active |
Briarfield, Hinderton Road, Neston, CH64 9PF | Director | 30 October 2003 | Active |
7 Holm Hill, West Kirby, CH48 7JA | Director | 30 October 2003 | Active |
Mr Charles Richard Kingsland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD |
Nature of control | : |
|
Ms Jacqueline Marie Kingsland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Bury New Road, Manchester, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-14 | Resolution | Resolution. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Officers | Change person director company with change date. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.