UKBizDB.co.uk

ATLAS TRAVEL CLINIC LIMITED

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

This company is commonly known as Atlas Travel Clinic Limited. The company was founded 19 years ago and was given the registration number 05382464. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:ATLAS TRAVEL CLINIC LIMITED
Company Number:05382464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 March 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary01 September 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 September 2018Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 February 2019Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director25 November 2019Active
City Exchange, 11 Albion Street, Leeds, England, LS1 5ES

Secretary30 August 2012Active
Beech Lodge, Old Hollow, Worth, RH10 4TA

Secretary03 March 2005Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary01 April 2016Active
Unit 15, Moorfield Business Park, Moorfield Close, Yeadon, Leeds, England, LS19 7YA

Secretary10 October 2008Active
Rose Villa, 1 Anchor Road, Harrogate, HG1 4TA

Secretary31 May 2007Active
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Ireland,

Director01 June 2013Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2016Active
Beech Lodge, Old Hollow, Worth, RH10 4TA

Director03 March 2005Active
Beech Lodge, Old Hollow, Worth, RH10 4TA

Director03 March 2005Active
Oakvale Lodge, Clownings, Straffan, Ireland,

Director04 April 2008Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 October 2017Active
Low Roofs The Birches, Bramhope, Leeds, LS16 9DP

Director31 May 2007Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director06 December 2016Active
United Drug House, Magna Drive, Magna Business Park, City West Road, Dublin 24, Ireland,

Director04 April 2008Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director03 October 2016Active
United Drug House, Magna Drive, Magna Business Park, Citywest Road, Dublin, Ireland, DUBLIN 24

Director07 March 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director15 August 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2016Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2016Active
Rose Villa, 1 Anchor Road, Harrogate, HG1 4TA

Director31 May 2007Active

People with Significant Control

Masta Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-26Dissolution

Dissolution application strike off company.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Accounts

Accounts with accounts type dormant.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Officers

Change person director company.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.