UKBizDB.co.uk

ATLAS CLINICAL LIMITED

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

This company is commonly known as Atlas Clinical Limited. The company was founded 34 years ago and was given the registration number 02484180. The firm's registered office is in LICHFIELD. You can find them at St Johns Court, Wiltell Road, Lichfield, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ATLAS CLINICAL LIMITED
Company Number:02484180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1990
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stile Cottage, Windmill Bank, Gentleshaw, Rugeley, England, WS15 4NH

Secretary17 October 2000Active
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS

Director10 May 2017Active
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS

Director-Active
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS

Director10 May 2017Active
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS

Director-Active
30 Foxglove Close, Rugeley, WS15 2SJ

Secretary10 November 1998Active
4 Canterbury Drive, Burntwood, Walsall, WS7 9JX

Secretary-Active
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS

Director10 May 2017Active

People with Significant Control

Mr David Harvey Antrobus
Notified on:08 August 2023
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Harvey Antrobus
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pia Orndrup Antrobus
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person secretary company with change date.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.