ATLAS CARE SERVICES LTD

Register to unlock more data on OkredoRegister

ATLAS CARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06326201

Incorporation date

27/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 14 1 Flag Business Exchange, Vicarage Farm Road, Peterborough PE1 5TXCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2007)
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon18/07/2025
Director's details changed for Mr Philip Robin Claridge on 2025-07-18
dot icon18/07/2025
Director's details changed for Mr Gulliver Gray on 2025-07-18
dot icon18/07/2025
Notification of Time 4 Atlas Ltd as a person with significant control on 2024-03-31
dot icon18/07/2025
Cessation of Philip Robin Claridge as a person with significant control on 2024-03-31
dot icon18/07/2025
Cessation of Gulliver Gray as a person with significant control on 2024-03-31
dot icon10/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon12/01/2024
Satisfaction of charge 063262010003 in full
dot icon08/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon01/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon24/01/2022
Registration of charge 063262010004, created on 2022-01-21
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon07/12/2020
Second filing of Confirmation Statement dated 2020-07-27
dot icon07/12/2020
Second filing of Confirmation Statement dated 2020-07-27
dot icon28/09/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon15/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon21/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon13/06/2019
Satisfaction of charge 1 in full
dot icon13/06/2019
Satisfaction of charge 2 in full
dot icon08/03/2019
Current accounting period shortened from 2019-07-31 to 2019-03-31
dot icon22/02/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon15/03/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
27/07/16 Statement of Capital gbp 240
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/09/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon13/08/2013
Registered office address changed from 88 Knight Street Pinchbeck Spalding Lincolnshire PE11 3RB United Kingdom on 2013-08-13
dot icon07/05/2013
Registration of charge 063262010003
dot icon18/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-07-27
dot icon13/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/12/2011
Certificate of change of name
dot icon10/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-05-09
dot icon15/04/2011
Director's details changed for Mr Philip Robin Claaridge on 2011-04-15
dot icon15/04/2011
Appointment of Mr Philip Robin Claaridge as a director
dot icon06/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon17/01/2011
Certificate of change of name
dot icon05/10/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Denise Hannibal as a director
dot icon05/10/2010
Appointment of Mr Gulliver Gulliver Gray as a director
dot icon05/10/2010
Registered office address changed from 8 Bear Lane Pinchbeck Spalding Lincs PE11 3XA Uk on 2010-10-05
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/01/2010
Appointment of Mr Gulliver Gray as a secretary
dot icon04/01/2010
Termination of appointment of Active Mind Solutions Ltd as a director
dot icon24/08/2009
Return made up to 27/07/09; full list of members
dot icon24/08/2009
Location of debenture register
dot icon24/08/2009
Registered office changed on 24/08/2009 from 88 knight street, pinchbeck spalding lincs PE11 3RB
dot icon24/08/2009
Location of register of members
dot icon24/08/2009
Director's change of particulars / active mind solutions LTD / 01/03/2008
dot icon24/08/2009
Appointment terminated director paul lyndon
dot icon24/08/2009
Appointment terminated secretary gulliver gray
dot icon11/08/2009
Director appointed denise hannibal
dot icon19/06/2009
Certificate of change of name
dot icon28/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/08/2008
Capitals not rolled up
dot icon29/08/2008
Return made up to 27/07/08; full list of members
dot icon18/04/2008
Director appointed paul michael lyndon
dot icon04/10/2007
Resolutions
dot icon22/08/2007
Director's particulars changed
dot icon27/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
312
192.39K
-
0.00
33.60K
-
2022
313
233.58K
-
0.00
87.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Gray, Gulliver
Director
01/05/2010 - Present
10
Lyndon, Paul
Director
01/03/2008 - 03/08/2009
3
Claridge, Philip Robin
Director
15/04/2011 - Present
5
Hannibal, Denise Stephanie
Director
07/08/2009 - 01/05/2010
2
Gray, Gulliver
Secretary
27/07/2007 - 05/08/2009
1

Persons with Significant Control

5
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 ATLAS CARE SERVICES LTD

ATLAS CARE SERVICES LTD is an(a) Active company incorporated on 27/07/2007 with the registered office located at Office 14 1 Flag Business Exchange, Vicarage Farm Road, Peterborough PE1 5TX. There are currently 3 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 ATLAS CARE SERVICES LTD?

toggle

ATLAS CARE SERVICES LTD is currently Active. It was registered on 27/07/2007 .

Where is ATLAS CARE SERVICES LTD located?

toggle

ATLAS CARE SERVICES LTD is registered at Office 14 1 Flag Business Exchange, Vicarage Farm Road, Peterborough PE1 5TX.

What does ATLAS CARE SERVICES LTD do?

toggle

ATLAS CARE SERVICES LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for ATLAS CARE SERVICES LTD?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-03-31.