ATLANTIC WAY CARE LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC WAY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11588109

Incorporation date

25/09/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 22 The Globe Centre, St James Square, Accrington BB5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2018)
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon24/02/2025
Satisfaction of charge 115881090001 in full
dot icon24/02/2025
Satisfaction of charge 115881090002 in full
dot icon24/02/2025
Satisfaction of charge 115881090003 in full
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon26/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon15/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/03/23
dot icon15/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/03/23
dot icon15/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/03/23
dot icon15/12/2023
Audit exemption subsidiary accounts made up to 2023-03-30
dot icon09/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon28/02/2023
Audit exemption subsidiary accounts made up to 2022-03-30
dot icon28/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/03/22
dot icon28/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/03/22
dot icon28/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/03/22
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon18/05/2022
Accounts for a small company made up to 2021-03-30
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon17/09/2021
Appointment of Claire Jane Leake as a director on 2021-08-26
dot icon17/09/2021
Director's details changed for Mr Faisal Lalani on 2021-08-25
dot icon27/01/2021
Accounts for a small company made up to 2020-03-30
dot icon12/11/2020
Registration of charge 115881090002, created on 2020-10-30
dot icon12/11/2020
Registration of charge 115881090003, created on 2020-10-30
dot icon26/10/2020
Appointment of Mr Michael Ranson as a director on 2020-09-01
dot icon26/10/2020
Appointment of Mr Michael Cleasby as a director on 2020-09-01
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon11/09/2020
Termination of appointment of Chloé Moore as a director on 2020-08-31
dot icon03/03/2020
Accounts for a small company made up to 2019-03-30
dot icon12/11/2019
Memorandum and Articles of Association
dot icon12/11/2019
Resolutions
dot icon27/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon26/06/2019
Appointment of Ms Karen Lewis as a director on 2019-06-24
dot icon27/05/2019
Registration of charge 115881090001, created on 2019-05-17
dot icon07/05/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-30
dot icon21/03/2019
Termination of appointment of David Alexander Stanhope as a director on 2019-01-11
dot icon21/03/2019
Appointment of Mr James Allen as a director on 2019-03-11
dot icon01/03/2019
Appointment of Mrs Chloé Moore as a director on 2019-03-01
dot icon28/11/2018
Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
dot icon28/11/2018
Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
dot icon25/09/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, James Frank
Director
11/03/2019 - Present
38
Lalani, Faisal
Director
25/09/2018 - Present
102
Mawji, Jamil
Director
25/09/2018 - Present
61
Cleasby, Michael
Director
01/09/2020 - Present
32
Leake, Claire Jane
Director
26/08/2021 - Present
36

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 WAY CARE LIMITED

ATLANTIC WAY CARE LIMITED is an(a) Active company incorporated on 25/09/2018 with the registered office located at Suite 22 The Globe Centre, St James Square, Accrington BB5 0RE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC WAY CARE LIMITED?

toggle

ATLANTIC WAY CARE LIMITED is currently Active. It was registered on 25/09/2018 .

Where is ATLANTIC WAY CARE LIMITED located?

toggle

ATLANTIC WAY CARE LIMITED is registered at Suite 22 The Globe Centre, St James Square, Accrington BB5 0RE.

What does ATLANTIC WAY CARE LIMITED do?

toggle

ATLANTIC WAY CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ATLANTIC WAY CARE LIMITED?

toggle

The latest filing was on 16/12/2025: Audit exemption subsidiary accounts made up to 2025-03-30.