ATIPA HEALTHCARE GROUP LTD

Register to unlock more data on OkredoRegister

ATIPA HEALTHCARE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09280700

Incorporation date

27/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 124 Trent House 234 Victoria Road, Stoke-On-Trent ST4 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2014)
dot icon27/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon26/10/2025
Micro company accounts made up to 2024-10-31
dot icon31/07/2025
Registered office address changed from Unit 36 Dudson Centre Hope Street Hanley Stoke-on-Trent Staffordshire ST1 5DD England to Unit 124 Trent House 234 Victoria Road Stoke-on-Trent ST4 2LW on 2025-07-31
dot icon31/07/2025
Previous accounting period extended from 2024-10-30 to 2024-10-31
dot icon01/02/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon03/08/2024
Micro company accounts made up to 2023-10-30
dot icon10/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon10/02/2024
Registered office address changed from Suit 30 the Hub Eastgate Street Stafford West Midlands ST16 2LZ England to Unit 36 Dudson Centre Hope Street Hanley Stoke-on-Trent Staffordshire ST1 5DD on 2024-02-10
dot icon08/05/2023
Micro company accounts made up to 2022-10-30
dot icon25/01/2023
Registered office address changed from 10 Eastney Crescent Wolverhampton WV8 1YA England to Suit 30 the Hub Eastgate Street Stafford West Midlands ST16 2LZ on 2023-01-25
dot icon25/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-10-30
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-10-30
dot icon28/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon10/07/2021
Termination of appointment of Wesley Tamangani as a director on 2021-07-09
dot icon06/01/2021
Appointment of Mr Wesley Tamangani as a director on 2021-01-05
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon21/06/2020
Registered office address changed from 5 Faraday Court Conduit Street Leicester LE2 0JN England to 10 Eastney Crescent Wolverhampton WV8 1YA on 2020-06-21
dot icon05/05/2020
Micro company accounts made up to 2019-10-31
dot icon29/04/2020
Registered office address changed from 36 Caister Close Caister Close Skelmersdale WN8 6BB England to 5 Faraday Court Conduit Street Leicester LE2 0JN on 2020-04-29
dot icon29/04/2020
Resolutions
dot icon09/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon09/12/2019
Registered office address changed from 9 Horseshoe Close Horseshoe Close Walsall WS2 9RA England to 36 Caister Close Caister Close Skelmersdale WN8 6BB on 2019-12-09
dot icon09/12/2019
Termination of appointment of Dadirai Girezha as a director on 2019-12-01
dot icon09/12/2019
Termination of appointment of Mohinder Kaur Bains as a director on 2019-12-01
dot icon09/12/2019
Termination of appointment of Dadirai Girezha as a secretary on 2019-12-01
dot icon16/11/2019
Registered office address changed from 47 Houghton Street Stoke-on-Trent ST1 3BJ England to 9 Horseshoe Close Horseshoe Close Walsall WS2 9RA on 2019-11-16
dot icon30/10/2019
Registered office address changed from 36 Caister Close Skelmersdale Lancashire WN8 6BB England to 47 Houghton Street Stoke-on-Trent ST1 3BJ on 2019-10-30
dot icon30/10/2019
Appointment of Ms Dadirai Girezha as a secretary on 2019-10-30
dot icon30/10/2019
Appointment of Ms Dadirai Girezha as a director on 2019-10-30
dot icon30/10/2019
Appointment of Mrs Mohinder Kaur Bains as a director on 2019-10-30
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/03/2019
Termination of appointment of Mavis Buwa as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Sharmmaine Nyasha Furamera as a director on 2019-03-01
dot icon01/03/2019
Registered office address changed from 23 Taunton Lane Old Coulsdon Croydon CR5 1SG England to 36 Caister Close Skelmersdale Lancashire WN8 6BB on 2019-03-01
dot icon15/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon18/12/2018
Appointment of Miss Sharmmaine Nyasha Furamera as a director on 2018-12-17
dot icon18/12/2018
Appointment of Ms Mavis Buwa as a director on 2018-12-17
dot icon29/06/2018
Micro company accounts made up to 2017-10-31
dot icon25/04/2018
Registered office address changed from 23 Taunton Lane Old Coulsdon Coulsdon Croydon CR5 1SG England to 23 Taunton Lane Old Coulsdon Croydon CR5 1SG on 2018-04-25
dot icon25/04/2018
Registered office address changed from 36 Caister Close Tanhouse Skelmersdale WN8 6BB England to 23 Taunton Lane Old Coulsdon Coulsdon Croydon CR5 1SG on 2018-04-25
dot icon27/02/2018
Compulsory strike-off action has been discontinued
dot icon26/02/2018
Confirmation statement made on 2017-11-24 with no updates
dot icon13/02/2018
First Gazette notice for compulsory strike-off
dot icon03/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/07/2016
Registered office address changed from 3 Menzies House Dalehead Court Stoke-on-Trent ST3 7SD to 36 Caister Close Tanhouse Skelmersdale WN8 6BB on 2016-07-02
dot icon25/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon15/06/2015
Director's details changed for Mrs Ann Furamera on 2015-06-15
dot icon27/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.94K
-
0.00
-
-
2022
5
9.44K
-
0.00
-
-
2022
5
9.44K
-
0.00
-
-

Employees

2022

Employees

5 Ascended400 % *

Net Assets(GBP)

9.44K £Ascended139.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furamera, Ann
Director
27/10/2014 - Present
10
Girezha, Dadirai, Rev
Director
30/10/2019 - 01/12/2019
3
Tamangani, Wesley
Director
05/01/2021 - 09/07/2021
2
Mrs Mohinder Kaur Bains
Director
30/10/2019 - 01/12/2019
8
Mrs Sharmmaine Nyasha Furamera
Director
17/12/2018 - 01/03/2019
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATIPA HEALTHCARE GROUP LTD

ATIPA HEALTHCARE GROUP LTD is an(a) Active company incorporated on 27/10/2014 with the registered office located at Unit 124 Trent House 234 Victoria Road, Stoke-On-Trent ST4 2LW. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ATIPA HEALTHCARE GROUP LTD?

toggle

ATIPA HEALTHCARE GROUP LTD is currently Active. It was registered on 27/10/2014 .

Where is ATIPA HEALTHCARE GROUP LTD located?

toggle

ATIPA HEALTHCARE GROUP LTD is registered at Unit 124 Trent House 234 Victoria Road, Stoke-On-Trent ST4 2LW.

What does ATIPA HEALTHCARE GROUP LTD do?

toggle

ATIPA HEALTHCARE GROUP LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ATIPA HEALTHCARE GROUP LTD have?

toggle

ATIPA HEALTHCARE GROUP LTD had 5 employees in 2022.

What is the latest filing for ATIPA HEALTHCARE GROUP LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-13 with updates.