ATLANTIS HEALTH UK LIMITED

Register to unlock more data on OkredoRegister

ATLANTIS HEALTH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05897032

Incorporation date

04/08/2006

Size

Full

Contacts

Registered address

Registered address

1st Floor, Oriel House, 26 The Quadrant, Richmond, Richmond Upon Thames TW9 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2006)
dot icon09/03/2026
Full accounts made up to 2024-12-31
dot icon19/02/2026
Termination of appointment of Niamh Fitzsimons as a director on 2026-02-12
dot icon28/01/2026
Director's details changed for Ms Niamh Ward on 2026-01-27
dot icon15/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon17/01/2025
Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA England to 1st Floor, Oriel House 26 the Quadrant Richmond Richmond upon Thames TW9 1DL on 2025-01-17
dot icon27/11/2024
Accounts for a small company made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon30/12/2023
Accounts for a small company made up to 2022-12-31
dot icon19/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon31/08/2022
Notification of a person with significant control statement
dot icon01/08/2022
Cessation of Cumulus Holdings as a person with significant control on 2022-06-14
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon08/11/2021
Termination of appointment of Michael Andrew James Pitt as a director on 2021-11-08
dot icon03/11/2021
Appointment of Ms Niamh Ward as a director on 2021-11-01
dot icon15/09/2021
Amended accounts for a small company made up to 2019-03-31
dot icon15/09/2021
Accounts for a small company made up to 2020-03-31
dot icon13/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon31/08/2021
Resolutions
dot icon09/08/2021
Registered office address changed from 566 Chiswick High Road 1st Floor, Building 3 London W4 5YA England to Building 3 566 Chiswick High Road London W4 5YA on 2021-08-09
dot icon10/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon27/01/2021
Satisfaction of charge 1 in full
dot icon27/01/2021
Satisfaction of charge 3 in full
dot icon17/12/2020
Second filing of the annual return made up to 2012-08-29
dot icon17/12/2020
Second filing of the annual return made up to 2011-08-04
dot icon17/12/2020
Second filing of the annual return made up to 2013-08-29
dot icon17/12/2020
Second filing of the annual return made up to 2010-08-04
dot icon11/12/2020
Second filing of the annual return made up to 2015-08-29
dot icon11/12/2020
Second filing of the annual return made up to 2014-08-29
dot icon16/10/2020
Second filing of Confirmation Statement dated 2016-08-29
dot icon16/10/2020
Second filing of Confirmation Statement dated 2017-08-29
dot icon16/10/2020
Second filing of Confirmation Statement dated 2018-08-29
dot icon16/10/2020
Second filing of Confirmation Statement dated 2019-08-29
dot icon16/10/2020
Confirmation statement made on 2020-08-29 with updates
dot icon15/06/2020
Registered office address changed from , C/O Atlantis Health Care, 2nd Floor Building 5 Chiswick Park, 566 Chiswick High Road, London, W4 5YA to 566 Chiswick High Road 1st Floor, Building 3 London W4 5YA on 2020-06-15
dot icon14/05/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon13/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Appointment of Mr Jonathan Nelson Duder as a director on 2019-09-27
dot icon27/09/2019
Termination of appointment of Heather Dawn Parker as a director on 2019-09-26
dot icon13/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon11/04/2019
Full accounts made up to 2018-03-31
dot icon06/02/2019
Termination of appointment of Nicholas Peter Merrick Watkins as a director on 2019-01-29
dot icon05/02/2019
Resolutions
dot icon04/02/2019
Termination of appointment of Jeremy Hugh Sayers as a director on 2019-01-29
dot icon04/02/2019
Appointment of Mr Michael Andrew James Pitt as a director on 2019-01-29
dot icon04/02/2019
Appointment of Ms Heather Dawn Parker as a director on 2019-01-29
dot icon15/01/2019
Termination of appointment of Jennifer L Sigaud as a director on 2019-01-15
dot icon19/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon02/05/2018
Appointment of Ms Jennifer L Sigaud as a director on 2018-05-01
dot icon01/05/2018
Appointment of Mr Jeremy Hugh Sayers as a director on 2018-05-01
dot icon25/04/2018
Termination of appointment of Matthew Heaton Walls as a director on 2018-03-29
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon24/11/2017
Termination of appointment of Jonathan Nelson Duder as a director on 2017-10-31
dot icon24/11/2017
Termination of appointment of Baljit Johal as a director on 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon20/12/2016
Full accounts made up to 2016-03-31
dot icon24/11/2016
Appointment of Mr Jonathan Nelson Duder as a director on 2016-10-07
dot icon06/10/2016
Appointment of Mr Matthew Heaton Walls as a director on 2015-12-18
dot icon06/10/2016
Appointment of Mr Baljit Johal as a director on 2016-05-26
dot icon22/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon27/04/2016
Full accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon17/08/2015
Termination of appointment of Hamish Gordon Guthrie Franklin as a director on 2015-02-26
dot icon19/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Aunia Judith Grogan as a director on 2014-06-12
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon27/09/2013
Director's details changed for Hamish Gordon Guthrie Franklin on 2012-08-16
dot icon04/09/2013
Director's details changed for Miss Aunia Judith Grogan on 2013-08-23
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon29/08/2012
Appointment of Mr Nicholas Peter Merrick Watkins as a director
dot icon29/08/2012
Appointment of Miss Aunia Judith Grogan as a director
dot icon10/08/2012
Termination of appointment of Michael Whittaker as a secretary
dot icon25/07/2012
Termination of appointment of Michael Whittaker as a director
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon15/09/2011
Director's details changed for Hamish Gordon Guthrie Franklin on 2011-07-01
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/05/2011
Registered office address changed from , 55a Yeldham Road, Hammersmith Studios, London, W6 8JF, England on 2011-05-26
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/11/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon04/11/2010
Director's details changed for Mr. Michael Jeffery Whittaker on 2010-07-04
dot icon04/11/2010
Secretary's details changed for Michael Jeffery Whittaker on 2010-07-04
dot icon04/11/2010
Director's details changed for Hamish Gordon Guthrie Franklin on 2010-07-04
dot icon04/11/2010
Registered office address changed from , 49 Windmill Road, London, W4 1RN on 2010-11-04
dot icon29/06/2010
Full accounts made up to 2010-03-31
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/10/2009
Annual return made up to 2009-08-04 with full list of shareholders
dot icon03/09/2009
Return made up to 04/08/09; full list of members
dot icon12/05/2009
Director's change of particulars / hamish franklin / 12/05/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Return made up to 04/08/08; full list of members
dot icon23/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 04/08/07; full list of members
dot icon24/09/2007
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Director resigned
dot icon16/08/2006
Registered office changed on 16/08/06 from: 280 grays inn road, london, WC1X 8EB
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New secretary appointed;new director appointed
dot icon04/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Nicholas Peter Merrick
Director
01/04/2012 - 29/01/2019
8
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
04/08/2006 - 04/08/2006
1308
LUCIENE JAMES LIMITED
Nominee Director
04/08/2006 - 04/08/2006
1104
Walls, Matthew Heaton
Director
18/12/2015 - 29/03/2018
14
Pitt, Michael Andrew James
Director
29/01/2019 - 08/11/2021
4

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ATLANTIS HEALTH UK LIMITED

ATLANTIS HEALTH UK LIMITED is an(a) Active company incorporated on 04/08/2006 with the registered office located at 1st Floor, Oriel House, 26 The Quadrant, Richmond, Richmond Upon Thames TW9 1DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIS HEALTH UK LIMITED?

toggle

ATLANTIS HEALTH UK LIMITED is currently Active. It was registered on 04/08/2006 .

Where is ATLANTIS HEALTH UK LIMITED located?

toggle

ATLANTIS HEALTH UK LIMITED is registered at 1st Floor, Oriel House, 26 The Quadrant, Richmond, Richmond Upon Thames TW9 1DL.

What does ATLANTIS HEALTH UK LIMITED do?

toggle

ATLANTIS HEALTH UK LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ATLANTIS HEALTH UK LIMITED?

toggle

The latest filing was on 09/03/2026: Full accounts made up to 2024-12-31.