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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stile Cottage, Windmill Bank, Gentleshaw, Rugeley, England, WS15 4NH | Secretary | 17 October 2000 | Active |
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS | Director | 10 May 2017 | Active |
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS | Director | - | Active |
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS | Director | 10 May 2017 | Active |
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS | Director | - | Active |
30 Foxglove Close, Rugeley, WS15 2SJ | Secretary | 10 November 1998 | Active |
4 Canterbury Drive, Burntwood, Walsall, WS7 9JX | Secretary | - | Active |
St Johns Court, Wiltell Road, Lichfield, United Kingdom, WS14 9DS | Director | 10 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person secretary company with change date. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.