UKBizDB.co.uk

ATLANTIC HEALTHCARE PLC

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

This company is commonly known as Atlantic Healthcare Plc. The company was founded 17 years ago and was given the registration number 05878612. The firm's registered office is in SAFFRON WALDEN. You can find them at 10 Rose & Crown Walk, , Saffron Walden, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ATLANTIC HEALTHCARE PLC
Company Number:05878612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:10 Rose & Crown Walk, Saffron Walden, Essex, England, CB10 1JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, 1 St. Peters Square, Manchester, England, M2 3DE

Secretary10 May 2018Active
C/O Mazars Llp, 1 St. Peters Square, Manchester, England, M2 3DE

Director11 February 2022Active
72, Boulevard Bourdon, 92 200, Neuilly/Seine, France, 92 200

Director17 September 2015Active
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, CB10 1JH

Secretary28 June 2017Active
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Secretary14 June 2013Active
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Secretary21 March 2014Active
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Secretary17 July 2006Active
9 Cardinal Way, Flemington, Usa, FOREIGN

Director01 October 2006Active
Ruffles Barn, Brookside, Dalham, Newmarket, England, CB8 8TG

Director19 April 2017Active
10, Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Director06 October 2020Active
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Director31 August 2006Active
C/O Mofo Notices Limited, City Point One Ropemaker Street, London, EC2Y 9AW

Director10 March 2010Active
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Director01 October 2006Active
Maple House, Birdbrook, Halstead, United Kingdom, CO9 4BB

Director01 October 2006Active
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Director14 June 2013Active
10, Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Director01 June 2021Active
C/O Mofo Notices Limited, City Point One Ropemaker Street, London, EC2Y 9AW

Director11 January 2008Active
C/O Mofo Notices Limited, City Point One Ropemaker Street, London, EC2Y 9AW

Director07 June 2007Active
Two Temple Place, Temple Place, London, England, WC2R 3BD

Director01 August 2014Active
Maple House, Birdbrook, Halstead, United Kingdom, CO9 4BB

Director10 March 2010Active
27001 Appaloosa Way, Los Altos Hills, Ca, Usa, 94022

Director19 March 2015Active
10, Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Director19 February 2020Active
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Director18 June 2010Active
421, Springwood Drive, Carmel, United States,

Director05 May 2017Active
421, Springwood Drive, Carmel, Usa,

Director06 February 2017Active
10, Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Director01 June 2021Active
10, Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Director08 April 2008Active
10, Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Director17 July 2006Active
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH

Director15 September 2011Active

People with Significant Control

Pershing Nominees Limited A/C Jzclt
Notified on:21 January 2021
Status:Active
Country of residence:England
Address:Royal Liver Building, Pier Head, Liverpool, England, L3 1LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Thesis Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Exchange Building, St. Johns Street, Chichester, England, PO19 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Mary Wilson Waterworth
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Maple House, Sturmer Road, Halstead, England, CO9 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Address

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

Download
2024-06-07Insolvency

Liquidation in administration progress report.

Download
2023-12-05Insolvency

Liquidation in administration progress report.

Download
2023-10-18Insolvency

Liquidation in administration extension of period.

Download
2023-06-06Insolvency

Liquidation in administration progress report.

Download
2022-12-20Insolvency

Liquidation in administration result creditors meeting.

Download
2022-11-28Insolvency

Liquidation in administration proposals.

Download
2022-11-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-11-09Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-01Address

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

Download
2022-08-02Address

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

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control without name date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-06-08Accounts

Accounts with accounts type group.

Download
2021-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.