ATLAS CARE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

ATLAS CARE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09420302

Incorporation date

03/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

8 Diamond Court, Newcastle Upon Tyne NE3 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2015)
dot icon27/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon18/07/2025
Micro company accounts made up to 2025-02-28
dot icon27/11/2024
Change of details for Mr Varghese Thomas as a person with significant control on 2023-11-14
dot icon27/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-02-29
dot icon19/11/2024
Registered office address changed from 8 Diamond Court Diamond Court Newcastle upon Tyne NE3 2EN England to 8 Diamond Court Newcastle upon Tyne NE3 2EN on 2024-11-19
dot icon27/10/2024
Registered office address changed from 7 Diamond Court 7 Diamond Court Airport Industrial Estate Newcastle upon Tyne NE3 2EN England to 8 Diamond Court Diamond Court Newcastle upon Tyne NE3 2EN on 2024-10-27
dot icon21/06/2024
Registered office address changed from 8 Diamond Court Diamond Court Unit-8 ,Airport Industrial Estate Newcastle upon Tyne NE3 2EN England to 7 Diamond Court 7 Diamond Court Airport Industrial Estate Newcastle upon Tyne NE3 2EN on 2024-06-21
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon11/10/2023
Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to 8 Diamond Court Diamond Court Unit-8 ,Airport Industrial Estate Newcastle upon Tyne NE3 2EN on 2023-10-11
dot icon10/10/2023
Notification of Varghese Thomas as a person with significant control on 2023-09-10
dot icon10/10/2023
Cessation of Thomas Vargese as a person with significant control on 2023-09-10
dot icon10/10/2023
Director's details changed for Mr Varghese Thomas on 2023-10-10
dot icon10/10/2023
Change of details for Mr Varghese Thomas as a person with significant control on 2023-10-10
dot icon02/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
dot icon08/02/2022
Change of details for Mr Thomas Vargese as a person with significant control on 2022-02-08
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon07/02/2022
Director's details changed for Mrs Merly Varghese on 2021-01-26
dot icon07/02/2022
Change of details for Mrs Merly Varghese as a person with significant control on 2021-01-26
dot icon07/02/2022
Director's details changed for Mr Varghese Thomas on 2021-01-26
dot icon07/02/2022
Change of details for Mr Thomas Vargese as a person with significant control on 2021-01-26
dot icon27/10/2021
Micro company accounts made up to 2021-02-28
dot icon02/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-02-29
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon12/12/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon14/11/2016
Appointment of Mrs Merly Varghese as a director on 2016-11-01
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon18/08/2016
Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW United Kingdom to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 2016-08-18
dot icon09/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon05/03/2015
Director's details changed for Thomas Varghese on 2015-02-03
dot icon03/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
138.06K
-
0.00
-
-
2022
6
198.64K
-
0.00
-
-
2022
6
198.64K
-
0.00
-
-

Employees

2022

Employees

6 Ascended200 % *

Net Assets(GBP)

198.64K £Ascended43.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Merly Varghese
Director
01/11/2016 - Present
5
Thomas, Varghese
Director
03/02/2015 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ATLAS CARE MANAGEMENT LTD

ATLAS CARE MANAGEMENT LTD is an(a) Active company incorporated on 03/02/2015 with the registered office located at 8 Diamond Court, Newcastle Upon Tyne NE3 2EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS CARE MANAGEMENT LTD?

toggle

ATLAS CARE MANAGEMENT LTD is currently Active. It was registered on 03/02/2015 .

Where is ATLAS CARE MANAGEMENT LTD located?

toggle

ATLAS CARE MANAGEMENT LTD is registered at 8 Diamond Court, Newcastle Upon Tyne NE3 2EN.

What does ATLAS CARE MANAGEMENT LTD do?

toggle

ATLAS CARE MANAGEMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ATLAS CARE MANAGEMENT LTD have?

toggle

ATLAS CARE MANAGEMENT LTD had 6 employees in 2022.

What is the latest filing for ATLAS CARE MANAGEMENT LTD?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-13 with no updates.