UKBizDB.co.uk

ATLAS CARE HOMES LIMITED

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

This company is commonly known as Atlas Care Homes Limited. The company was founded 9 years ago and was given the registration number 09273411. The firm's registered office is in GATESHEAD. You can find them at 7 Kyle Road, , Gateshead, Tyne And Wear. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ATLAS CARE HOMES LIMITED
Company Number:09273411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:7 Kyle Road, Gateshead, Tyne And Wear, NE8 2YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Airport Industrial Estate, Diamond Court, Newcastle Upon Tyne, United Kingdom, NE3 2EN

Secretary21 October 2014Active
Unit 8 Airport Industrial Estate, Diamond Court, Newcastle Upon Tyne, United Kingdom, NE3 2EN

Director21 October 2014Active
Unit 8 Airport Industrial Estate, Diamond Court, Newcastle Upon Tyne, United Kingdom, NE3 2EN

Director21 October 2014Active
7, Kyle Road, Gateshead, England, NE8 2YE

Director21 October 2014Active
Unit 8 Airport Industrial Estate, Diamond Court, Newcastle Upon Tyne, United Kingdom, NE3 2EN

Director21 October 2014Active
Unit 8 Airport Industrial Estate, Diamond Court, Newcastle Upon Tyne, United Kingdom, NE3 2EN

Director21 October 2014Active

People with Significant Control

Mr Varghese Thomas
Notified on:01 July 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Airport Industrial Estate, Diamond Court, Newcastle Upon Tyne, United Kingdom, NE3 2EN
Nature of control:
  • Significant influence or control
Mr Ali Asghar
Notified on:01 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 7 Bankside, The Watermark, Gateshead, United Kingdom, NE11 9SY
Nature of control:
  • Significant influence or control
Mr Mohammad Afzal Ahmad
Notified on:01 July 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Airport Industrial Estate, Diamond Court, Newcastle Upon Tyne, United Kingdom, NE3 2EN
Nature of control:
  • Significant influence or control
Mr Mohammad Amjad Ahmad
Notified on:01 July 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Airport Industrial Estate, Diamond Court, Newcastle Upon Tyne, United Kingdom, NE3 2EN
Nature of control:
  • Significant influence or control
Mrs Merly Varghese
Notified on:01 July 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Airport Industrial Estate, Diamond Court, Newcastle Upon Tyne, United Kingdom, NE3 2EN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-23Accounts

Change account reference date company previous shortened.

Download
2023-02-03Address

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

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Mortgage

Mortgage satisfy charge full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Mortgage

Mortgage satisfy charge full.

Download
2017-07-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.