UKBizDB.co.uk

ATLANTIC HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA

Director30 October 2003Active
7 Holm Hill, West Kirby, CH48 7JA

Secretary30 October 2003Active
9 Abbey Square, Chester, CH1 2HU

Corporate Nominee Secretary30 October 2003Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director30 October 2003Active
6 Abbey Road, West Kirby, CH48 7EW

Director30 October 2003Active
Briarfield, Hinderton Road, Neston, CH64 9PF

Director30 October 2003Active
7 Holm Hill, West Kirby, CH48 7JA

Director30 October 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved liquidation.

Download
2023-08-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-06-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-14Resolution

Resolution.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Officers

Change person director company with change date.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.