UKBizDB.co.uk

ATLAS HEALTHCARE (SOUTH WEST) LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1110 Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB

Director19 January 2018Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director19 January 2018Active
Sealands, New Barnstaple Road, Ilfracombe, EX34 9NT

Secretary15 July 2005Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary13 February 2004Active
160 Marston Avenue, Dagenham, RM10 7LP

Secretary31 July 2003Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
21 Main Road, Westonzoyland, Bridgwater, TA7 0EB

Secretary14 July 2005Active
Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

Secretary04 March 2011Active
Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

Secretary25 May 2006Active
15 The Dell, Bishop Auckland, DL14 7HJ

Secretary09 March 2006Active
15 The Dell, Bishop Auckland, DL14 7HJ

Secretary04 November 2005Active
4 Woodbank, Lynton Lane, Alderley Edge, SK9 7NP

Secretary24 September 2003Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Corporate Secretary30 September 2011Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Director31 July 2003Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

Director24 September 2003Active
Sealands, New Barnstaple Road, Ilfracombe, EX34 9NT

Director24 September 2003Active
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB

Director16 May 2016Active
Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

Director01 January 2009Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director30 September 2011Active
Senang, Pyrford Woods Road, West Byfleet, GU22 8QR

Director01 January 2008Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Director31 March 2005Active
1, - 3, Welland Court, Brockeridge Park Twyning, Tewkesbury, England, GL20 6FD

Director30 September 2011Active
1, Emperor Way, Exeter Business Park, Exeter, United Kingdom, EX1 3QS

Director13 April 2012Active
Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

Director06 June 2008Active
Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

Director03 July 2008Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director31 March 2005Active
Friary House, 17a Friary Road, Newark, England, NG24 1LE

Director02 February 2015Active
1110, Elliott Court, Coventry Business Park, Coventry, England, CV5 6UB

Director07 February 2014Active
Chessington House, 32 Monkton Rise, Guisborough, TS14 6BG

Director01 March 2008Active
Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

Director07 August 2008Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director31 March 2005Active
Unit 21 Miller Court, Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8DN

Director01 March 2013Active
4 Lochend Road, Troon, KA10 6JJ

Director06 July 2006Active
1, - 3, Welland Court, Brockeridge Park Twyning, Tewkesbury, England, GL20 6FD

Director30 September 2011Active
The Old Vicarage, Newgate, Barnard Castle, DL12 8NW

Director04 November 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Restoration

Administrative restoration company.

Download
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-03-07Accounts

Accounts with accounts type small.

Download
2018-01-25Accounts

Change account reference date company current extended.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2018-01-24Address

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

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.