This company is commonly known as Atlas Healthcare (south West) Limited. The company was founded 20 years ago and was given the registration number 04852332. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court, Coventry Business Park, Coventry, . This company's SIC code is 86900 - Other human health activities.
Name | : | ATLAS HEALTHCARE (SOUTH WEST) LIMITED |
---|---|---|
Company Number | : | 04852332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 31 July 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1110 Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB | Director | 19 January 2018 | Active |
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Director | 19 January 2018 | Active |
Sealands, New Barnstaple Road, Ilfracombe, EX34 9NT | Secretary | 15 July 2005 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 13 February 2004 | Active |
160 Marston Avenue, Dagenham, RM10 7LP | Secretary | 31 July 2003 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 30 June 2005 | Active |
21 Main Road, Westonzoyland, Bridgwater, TA7 0EB | Secretary | 14 July 2005 | Active |
Southgate House, Archer Street, Darlington, County Durham, DL3 6AH | Secretary | 04 March 2011 | Active |
Southgate House, Archer Street, Darlington, County Durham, DL3 6AH | Secretary | 25 May 2006 | Active |
15 The Dell, Bishop Auckland, DL14 7HJ | Secretary | 09 March 2006 | Active |
15 The Dell, Bishop Auckland, DL14 7HJ | Secretary | 04 November 2005 | Active |
4 Woodbank, Lynton Lane, Alderley Edge, SK9 7NP | Secretary | 24 September 2003 | Active |
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Corporate Secretary | 30 September 2011 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Director | 31 July 2003 | Active |
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG | Director | 24 September 2003 | Active |
Sealands, New Barnstaple Road, Ilfracombe, EX34 9NT | Director | 24 September 2003 | Active |
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB | Director | 16 May 2016 | Active |
Southgate House, Archer Street, Darlington, County Durham, DL3 6AH | Director | 01 January 2009 | Active |
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH | Director | 30 September 2011 | Active |
Senang, Pyrford Woods Road, West Byfleet, GU22 8QR | Director | 01 January 2008 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Director | 31 March 2005 | Active |
1, - 3, Welland Court, Brockeridge Park Twyning, Tewkesbury, England, GL20 6FD | Director | 30 September 2011 | Active |
1, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS | Director | 13 April 2012 | Active |
Southgate House, Archer Street, Darlington, County Durham, DL3 6AH | Director | 06 June 2008 | Active |
Southgate House, Archer Street, Darlington, County Durham, DL3 6AH | Director | 03 July 2008 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 31 March 2005 | Active |
Friary House, 17a Friary Road, Newark, England, NG24 1LE | Director | 02 February 2015 | Active |
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB | Director | 07 February 2014 | Active |
Chessington House, 32 Monkton Rise, Guisborough, TS14 6BG | Director | 01 March 2008 | Active |
Southgate House, Archer Street, Darlington, County Durham, DL3 6AH | Director | 07 August 2008 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 31 March 2005 | Active |
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN | Director | 01 March 2013 | Active |
4 Lochend Road, Troon, KA10 6JJ | Director | 06 July 2006 | Active |
1, - 3, Welland Court, Brockeridge Park Twyning, Tewkesbury, England, GL20 6FD | Director | 30 September 2011 | Active |
The Old Vicarage, Newgate, Barnard Castle, DL12 8NW | Director | 04 November 2005 | Active |
Networking Care Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 21 Miller Court, Severn Drive, Tewkesbury, United Kingdom, GL20 8DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Restoration | Administrative restoration company. | Download |
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type small. | Download |
2018-08-21 | Officers | Change person director company with change date. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-03-07 | Accounts | Accounts with accounts type small. | Download |
2018-01-25 | Accounts | Change account reference date company current extended. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2018-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.