ATLAS HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ATLAS HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03538441

Incorporation date

01/04/1998

Size

Full

Contacts

Registered address

Registered address

Carpenter Court, Maple Road, Bramhall, Stockport SK7 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon14/07/2025
Application to strike the company off the register
dot icon24/06/2025
Secretary's details changed for Mrs Abigail Mattison on 2025-05-05
dot icon24/06/2025
Director's details changed for Mrs Abigail Gemma Mattison on 2025-05-05
dot icon05/05/2025
Change of details for Mericourt Limited as a person with significant control on 2025-05-05
dot icon05/05/2025
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 2025-05-05
dot icon05/05/2025
Registered office address changed from Carpenter Court, Maple Road Bramhall Stockport SK7 2DH United Kingdom to Carpenter Court, Maple Road Bramhall Stockport SK7 2DH on 2025-05-05
dot icon05/05/2025
Change of details for Huntercombe (No 12) Limited as a person with significant control on 2025-05-05
dot icon02/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon21/03/2025
Director's details changed for Mr Allan John Hayward on 2025-02-24
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon19/01/2024
Director's details changed for Mr Allan John Hayward on 2023-12-06
dot icon17/10/2023
Full accounts made up to 2022-12-31
dot icon21/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon14/10/2022
Termination of appointment of Phillip Gary Thomas as a director on 2022-09-22
dot icon14/10/2022
Appointment of Mrs Abigail Mattison as a director on 2022-09-22
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Director's details changed
dot icon24/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon08/12/2021
Full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon09/04/2021
Full accounts made up to 2019-12-31
dot icon09/03/2021
Appointment of Mr Allan John Hayward as a director on 2021-03-05
dot icon09/03/2021
Appointment of Phillip Gary Thomas as a director on 2021-03-05
dot icon09/03/2021
Termination of appointment of Mark James Williamson as a director on 2021-03-05
dot icon09/03/2021
Termination of appointment of Sylvia Tang as a director on 2021-03-05
dot icon14/07/2020
Appointment of Dr Sylvia Tang as a director on 2020-07-13
dot icon06/07/2020
Full accounts made up to 2018-12-31
dot icon03/07/2020
Termination of appointment of Valerie Louise Michie as a director on 2020-06-30
dot icon07/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon31/12/2019
Notification of Mericourt Limited as a person with significant control on 2019-07-16
dot icon12/06/2019
Cessation of Elli Finance (Uk) Plc as a person with significant control on 2019-04-30
dot icon31/05/2019
Change of details for Elli Finance (Uk) Plc as a person with significant control on 2019-05-17
dot icon01/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon20/01/2017
Director's details changed for Maureen Claire Royston on 2014-02-21
dot icon11/01/2017
Satisfaction of charge 6 in full
dot icon11/01/2017
Satisfaction of charge 3 in full
dot icon11/01/2017
Satisfaction of charge 5 in full
dot icon11/01/2017
Satisfaction of charge 7 in full
dot icon11/01/2017
Satisfaction of charge 4 in full
dot icon30/11/2016
Termination of appointment of Michele Lahey as a director on 2016-11-21
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Termination of appointment of Sharon Jane Colclough as a director on 2016-09-09
dot icon27/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon29/02/2016
Appointment of Sharon Colclough as a director on 2016-02-15
dot icon26/02/2016
Termination of appointment of Maureen Claire Royston as a director on 2016-02-15
dot icon26/02/2016
Appointment of Mr Mark James Williamson as a director on 2016-02-15
dot icon26/02/2016
Termination of appointment of Ian Richard Smith as a director on 2016-02-15
dot icon26/02/2016
Termination of appointment of Benjamin Robert Taberner as a director on 2016-02-15
dot icon26/02/2016
Appointment of Michele Lahey as a director on 2016-02-15
dot icon26/02/2016
Appointment of Ms Valerie Louise Michie as a director on 2016-02-15
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Termination of appointment of Nicholas John Mitchell as a director on 2010-04-01
dot icon23/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon20/02/2015
Director's details changed for Ian Richard Smith on 2015-02-19
dot icon18/02/2015
Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
dot icon10/11/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-28
dot icon10/11/2014
Termination of appointment of Dominic Jude Kay as a director on 2014-10-28
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Termination of appointment of Dominic Kay as a secretary
dot icon16/06/2014
Appointment of Mrs Abigail Mattison as a secretary
dot icon22/05/2014
Director's details changed for Maureen Claire Royston on 2014-05-22
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon21/02/2014
Registered office address changed from , Emerson Court, Alderley Road, Wilmslow, Cheshire, SK9 1NX on 2014-02-21
dot icon13/01/2014
Appointment of Maureen Claire Royston as a director
dot icon11/11/2013
Termination of appointment of Peter Calveley as a director
dot icon11/11/2013
Appointment of Ian Richard Smith as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Appointment of Benjamin Robert Taberner as a director
dot icon13/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon13/04/2010
Termination of appointment of a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 30/03/09; full list of members
dot icon26/01/2009
Full accounts made up to 2007-12-31
dot icon26/06/2008
Director appointed dr peter calveley
dot icon18/04/2008
Return made up to 30/03/08; full list of members
dot icon23/12/2007
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 30/03/07; full list of members
dot icon17/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Ad 19/10/06--------- £ si 2100000@1=2100000 £ ic 2/2100002
dot icon10/11/2006
Nc inc already adjusted 19/10/06
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Memorandum and Articles of Association
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Declaration of assistance for shares acquisition
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Return made up to 30/03/06; full list of members
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
Secretary resigned;director resigned
dot icon18/07/2005
New secretary appointed;new director appointed
dot icon11/05/2005
Return made up to 30/03/05; full list of members
dot icon10/05/2005
New director appointed
dot icon10/05/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Director resigned
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon07/12/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Director's particulars changed
dot icon07/04/2004
Return made up to 01/04/04; full list of members
dot icon13/03/2004
Resolutions
dot icon05/03/2004
Registered office changed on 05/03/04 from: the harbourside hotel, larkstone terrace, ilfracombe, devon EX34 9NU
dot icon02/03/2004
Secretary resigned;director resigned
dot icon28/02/2004
New secretary appointed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon26/01/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon26/01/2004
Director's particulars changed
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon30/08/2003
Secretary resigned;director resigned
dot icon25/07/2003
New secretary appointed
dot icon24/06/2003
Return made up to 01/04/03; full list of members
dot icon24/02/2003
Full accounts made up to 2002-03-31
dot icon24/02/2003
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon31/01/2003
Full accounts made up to 2001-08-31
dot icon15/05/2002
Return made up to 01/04/02; full list of members
dot icon08/01/2002
New director appointed
dot icon29/10/2001
Registered office changed on 29/10/01 from: dormy house, ridgemount road, sunningdale, berkshire SL5 9RL
dot icon29/10/2001
Director resigned
dot icon08/10/2001
Particulars of mortgage/charge
dot icon08/10/2001
Particulars of mortgage/charge
dot icon08/10/2001
Particulars of mortgage/charge
dot icon08/10/2001
Particulars of mortgage/charge
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon15/05/2001
Return made up to 01/04/01; full list of members
dot icon12/12/2000
New director appointed
dot icon22/08/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon17/04/2000
Return made up to 01/04/00; full list of members
dot icon12/04/2000
Full accounts made up to 1999-03-31
dot icon09/03/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon09/02/2000
Location of register of members
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
New secretary appointed;new director appointed
dot icon22/12/1999
New director appointed
dot icon20/06/1999
Director resigned
dot icon23/04/1999
Return made up to 01/04/99; full list of members
dot icon14/04/1999
Secretary resigned
dot icon19/03/1999
Particulars of mortgage/charge
dot icon19/03/1999
Particulars of mortgage/charge
dot icon19/03/1999
Particulars of mortgage/charge
dot icon19/03/1999
Particulars of mortgage/charge
dot icon19/03/1999
Particulars of mortgage/charge
dot icon14/03/1999
Director resigned
dot icon20/12/1998
Location of register of members
dot icon13/10/1998
Location of register of members
dot icon05/08/1998
Director's particulars changed
dot icon17/06/1998
New director appointed
dot icon15/05/1998
Registered office changed on 15/05/98 from: holland court, the close, norwich, NR1 4DX
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon15/05/1998
Memorandum and Articles of Association
dot icon15/05/1998
Resolutions
dot icon15/05/1998
Resolutions
dot icon27/04/1998
Certificate of change of name
dot icon01/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Graham Nicholas
Director
28/10/1999 - 30/07/2001
73
Rutter, Christopher
Director
27/05/1998 - 04/03/1999
108
Calveley, Peter
Director
23/06/2008 - 03/11/2013
140
Kay, Dominic Jude
Director
29/06/2005 - 27/10/2014
237
Lahey, Michele
Director
14/02/2016 - 20/11/2016
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS HEALTHCARE LIMITED

ATLAS HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 01/04/1998 with the registered office located at Carpenter Court, Maple Road, Bramhall, Stockport SK7 2DH. 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 HEALTHCARE LIMITED?

toggle

ATLAS HEALTHCARE LIMITED is currently Dissolved. It was registered on 01/04/1998 and dissolved on 07/10/2025.

Where is ATLAS HEALTHCARE LIMITED located?

toggle

ATLAS HEALTHCARE LIMITED is registered at Carpenter Court, Maple Road, Bramhall, Stockport SK7 2DH.

What does ATLAS HEALTHCARE LIMITED do?

toggle

ATLAS HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ATLAS HEALTHCARE LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.