ATLANTIC CLINICA LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC CLINICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06135866

Incorporation date

05/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Maple House Sturmer Road, New England, Halstead CO9 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon06/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon09/12/2025
Registered office address changed from C/O Evelyn Partners Stonecross Trumpington Road Cambridge Cambridgeshire CB2 9SU United Kingdom to Maple House Sturmer Road New England Halstead CO9 4BB on 2025-12-09
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/06/2025
Termination of appointment of Georgia Mary Wilson Waterworth as a director on 2025-06-01
dot icon02/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon09/07/2024
Termination of appointment of James Hansord as a secretary on 2024-06-30
dot icon09/07/2024
Termination of appointment of Michael Geoffrey Lewis as a director on 2024-06-30
dot icon09/07/2024
Termination of appointment of Charles Woler as a director on 2024-06-30
dot icon09/07/2024
Change of details for Atlantic Healthcare Plc as a person with significant control on 2024-06-07
dot icon09/07/2024
Appointment of Miss Georgia Mary Wilson Waterworth as a director on 2024-07-09
dot icon08/07/2024
Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU England to C/O Evelyn Partners Stonecross Trumpington Road Cambridge Cambridgeshire CB2 9SU on 2024-07-08
dot icon08/07/2024
Appointment of Mr Tobias Adam Wilson Waterworth as a director on 2024-06-30
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon22/05/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon18/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/02/2023
Micro company accounts made up to 2021-12-31
dot icon05/09/2022
Termination of appointment of Tobias Adam Wilson Waterworth as a director on 2022-07-31
dot icon02/08/2022
Registered office address changed from Atlantic House 10 Rose & Crown Walk Saffron Walden Essex CB10 1JH England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2022-08-02
dot icon16/05/2022
Appointment of Tobias Adam Wilson Waterworth as a director on 2022-02-14
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon21/02/2022
Appointment of James Hansord as a secretary on 2022-02-14
dot icon21/02/2022
Termination of appointment of Tobias Adam Wilson Waterworth as a director on 2022-02-14
dot icon21/02/2022
Termination of appointment of Fiona Wilson Waterworth as a secretary on 2022-02-14
dot icon21/02/2022
Appointment of Charles Woler as a director on 2022-02-14
dot icon21/02/2022
Appointment of Professor Michael Geoffrey Lewis as a director on 2022-02-14
dot icon13/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon17/12/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon10/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon11/10/2018
Registered office address changed from Atlantic House 12 Rose & Crown Walk Saffron Walden Essex CB10 1JH to Atlantic House 10 Rose & Crown Walk Saffron Walden Essex CB10 1JH on 2018-10-11
dot icon14/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon05/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon11/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon10/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon09/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon04/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/03/2014
Appointment of Mrs Fiona Wilson Waterworth as a secretary
dot icon04/03/2014
Termination of appointment of Graham Hone as a secretary
dot icon28/06/2013
Appointment of Mr Graham Angus Hone as a secretary
dot icon28/06/2013
Termination of appointment of Fiona Wilson Waterworth as a secretary
dot icon13/06/2013
Registered office address changed from Maple House Birdbrook Halstead Essex CO9 4BB United Kingdom on 2013-06-13
dot icon28/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon25/01/2012
Registered office address changed from C/O Mofo Notices Limited City Point One Ropemaker Street Londonec2Y 9Aw on 2012-01-25
dot icon12/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon05/04/2011
Director's details changed for Mr Tobias Adam Wilson Waterworth on 2011-03-05
dot icon05/04/2011
Secretary's details changed for Fiona Mary Wilson Waterworth on 2011-03-05
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon08/04/2009
Return made up to 05/03/09; no change of members
dot icon11/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/09/2008
Return made up to 05/03/08; full list of members; amend
dot icon20/08/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon20/05/2008
Return made up to 05/03/08; full list of members
dot icon05/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.07M
-
0.00
-
-
2022
0
2.07M
-
0.00
-
-
2022
0
2.07M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.07M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson Waterworth, Tobias Adam
Director
14/02/2022 - 31/07/2022
23
Lewis, Michael Geoffrey
Director
14/02/2022 - 30/06/2024
19
Wilson Waterworth, Georgia Mary
Director
09/07/2024 - 01/06/2025
4
Wilson Waterworth, Tobias Adam
Director
30/06/2024 - Present
23
Wilson Waterworth, Tobias Adam
Director
05/03/2007 - 14/02/2022
23

Persons with Significant Control

1
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 ATLANTIC CLINICA LIMITED

ATLANTIC CLINICA LIMITED is an(a) Active company incorporated on 05/03/2007 with the registered office located at Maple House Sturmer Road, New England, Halstead CO9 4BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC CLINICA LIMITED?

toggle

ATLANTIC CLINICA LIMITED is currently Active. It was registered on 05/03/2007 .

Where is ATLANTIC CLINICA LIMITED located?

toggle

ATLANTIC CLINICA LIMITED is registered at Maple House Sturmer Road, New England, Halstead CO9 4BB.

What does ATLANTIC CLINICA LIMITED do?

toggle

ATLANTIC CLINICA LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ATLANTIC CLINICA LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-02-06 with updates.