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.
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 | : |
|
Registered Address | : | 10 Rose & Crown Walk, Saffron Walden, Essex, England, CB10 1JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, 1 St. Peters Square, Manchester, England, M2 3DE | Secretary | 10 May 2018 | Active |
C/O Mazars Llp, 1 St. Peters Square, Manchester, England, M2 3DE | Director | 11 February 2022 | Active |
72, Boulevard Bourdon, 92 200, Neuilly/Seine, France, 92 200 | Director | 17 September 2015 | Active |
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, CB10 1JH | Secretary | 28 June 2017 | Active |
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Secretary | 14 June 2013 | Active |
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Secretary | 21 March 2014 | Active |
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Secretary | 17 July 2006 | Active |
9 Cardinal Way, Flemington, Usa, FOREIGN | Director | 01 October 2006 | Active |
Ruffles Barn, Brookside, Dalham, Newmarket, England, CB8 8TG | Director | 19 April 2017 | Active |
10, Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Director | 06 October 2020 | Active |
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Director | 31 August 2006 | Active |
C/O Mofo Notices Limited, City Point One Ropemaker Street, London, EC2Y 9AW | Director | 10 March 2010 | Active |
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Director | 01 October 2006 | Active |
Maple House, Birdbrook, Halstead, United Kingdom, CO9 4BB | Director | 01 October 2006 | Active |
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Director | 14 June 2013 | Active |
10, Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Director | 01 June 2021 | Active |
C/O Mofo Notices Limited, City Point One Ropemaker Street, London, EC2Y 9AW | Director | 11 January 2008 | Active |
C/O Mofo Notices Limited, City Point One Ropemaker Street, London, EC2Y 9AW | Director | 07 June 2007 | Active |
Two Temple Place, Temple Place, London, England, WC2R 3BD | Director | 01 August 2014 | Active |
Maple House, Birdbrook, Halstead, United Kingdom, CO9 4BB | Director | 10 March 2010 | Active |
27001 Appaloosa Way, Los Altos Hills, Ca, Usa, 94022 | Director | 19 March 2015 | Active |
10, Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Director | 19 February 2020 | Active |
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Director | 18 June 2010 | Active |
421, Springwood Drive, Carmel, United States, | Director | 05 May 2017 | Active |
421, Springwood Drive, Carmel, Usa, | Director | 06 February 2017 | Active |
10, Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Director | 01 June 2021 | Active |
10, Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Director | 08 April 2008 | Active |
10, Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Director | 17 July 2006 | Active |
Atlantic House, 12 Rose & Crown Walk, Saffron Walden, England, CB10 1JH | Director | 15 September 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Status | : | Active |
---|---|---|
Address | : |
Date | Category | Description | |
---|---|---|---|
2024-06-12 | Address | Change registered office address company with date old address new address. | Download |
2024-06-07 | Insolvency | Liquidation in administration progress report. | Download |
2023-12-05 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-18 | Insolvency | Liquidation in administration extension of period. | Download |
2023-06-06 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-20 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-11-28 | Insolvency | Liquidation in administration proposals. | Download |
2022-11-23 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-11-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control without name date. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-07-27 | Officers | Change person director company with change date. | Download |
2021-06-08 | Accounts | Accounts with accounts type group. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.