ATLAS HEALTHCARE (SOUTH WEST) LIMITED

Register to unlock more data on OkredoRegister

ATLAS HEALTHCARE (SOUTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04852332

Incorporation date

31/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1110 Elliott Court, Coventry Business Park, Coventry CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/11/2024
Director's details changed for Mrs Sujahan Begum Jalil on 2024-11-28
dot icon28/11/2024
Director's details changed for Mrs Rehana Kousar on 2024-11-28
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon21/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon03/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon02/08/2021
Confirmation statement made on 2020-07-31 with no updates
dot icon02/08/2021
Administrative restoration application
dot icon23/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon28/03/2019
Accounts for a small company made up to 2018-06-30
dot icon21/08/2018
Director's details changed for Mrs Sujahan Begum Jalil on 2018-08-21
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon19/07/2018
Director's details changed for Mrs Rehana Kousar on 2018-03-29
dot icon19/07/2018
Director's details changed for Mrs Rehana Kousar on 2018-03-29
dot icon07/03/2018
Accounts for a small company made up to 2017-03-31
dot icon25/01/2018
Current accounting period extended from 2018-03-29 to 2018-06-30
dot icon24/01/2018
Termination of appointment of Andrew Gordon Lennox as a director on 2018-01-19
dot icon24/01/2018
Termination of appointment of Dawn Allyson Berry as a director on 2018-01-19
dot icon24/01/2018
Registered office address changed from Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN to 1110 Elliott Court Coventry Business Park Coventry CV5 6UB on 2018-01-24
dot icon24/01/2018
Appointment of Ms Sujahan Begum Jalil as a director on 2018-01-19
dot icon24/01/2018
Appointment of Ms Rehana Kousar as a director on 2018-01-19
dot icon24/01/2018
Satisfaction of charge 7 in full
dot icon29/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon01/08/2017
Notification of Networking Care Properties Limited as a person with significant control on 2016-04-06
dot icon01/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon01/08/2017
Withdrawal of a person with significant control statement on 2017-08-01
dot icon22/05/2017
Termination of appointment of Paul Michael Moss as a director on 2017-05-19
dot icon01/02/2017
Termination of appointment of Paul Kirkpatrick as a director on 2017-02-01
dot icon26/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon08/09/2016
Full accounts made up to 2016-03-31
dot icon16/05/2016
Appointment of Dawn Allyson Berry as a director on 2016-05-16
dot icon20/04/2016
Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
dot icon15/04/2016
Register inspection address has been changed from 1-3 Welland Court Brockeridge Park Twyning Gloucs GL20 6DB United Kingdom to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
dot icon23/03/2016
Full accounts made up to 2015-03-31
dot icon02/01/2016
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon20/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/03/2015
Registered office address changed from 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB England to Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 2015-03-16
dot icon04/03/2015
Appointment of Mr Paul Kirkpatrick as a director on 2015-02-02
dot icon18/12/2014
Registered office address changed from 17a Friary Road Newark Nottinghamshire NG24 1LE England to 1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB on 2014-12-18
dot icon24/09/2014
Registered office address changed from 1 - 3 Welland Court, Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6FD to 17a Friary Road Newark Nottinghamshire NG24 1LE on 2014-09-24
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Barbara Scandrett as a director
dot icon25/02/2014
Appointment of Mr Andrew Gordon Lennox as a director
dot icon27/01/2014
Termination of appointment of James Douglas as a director
dot icon03/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Registered office address changed from 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 2013-12-02
dot icon01/11/2013
Termination of appointment of John Fahy as a director
dot icon11/10/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon08/07/2013
Register inspection address has been changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
dot icon08/07/2013
Termination of appointment of Mh Secretaries Limited as a secretary
dot icon05/07/2013
Director's details changed for Mrs Barbara Scandrett on 2013-07-05
dot icon05/07/2013
Director's details changed for James Barclay Douglas on 2013-07-05
dot icon11/04/2013
Termination of appointment of Katrine Young as a director
dot icon07/03/2013
Appointment of Mr Paul Michael Moss as a director
dot icon21/02/2013
Full accounts made up to 2012-03-31
dot icon21/02/2013
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon05/11/2012
Full accounts made up to 2011-09-30
dot icon19/10/2012
Appointment of Katrine Lilias Young as a director
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon07/06/2012
Termination of appointment of David Burton as a director
dot icon16/04/2012
Appointment of Mr John Douglas Fahy as a director
dot icon04/11/2011
Register(s) moved to registered inspection location
dot icon04/11/2011
Register inspection address has been changed
dot icon27/10/2011
Miscellaneous
dot icon17/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon13/10/2011
Appointment of James Barclay Douglas as a director
dot icon13/10/2011
Appointment of Mrs Barbara Scandrett as a director
dot icon13/10/2011
Appointment of David Burton as a director
dot icon13/10/2011
Registered office address changed from Southgate House, Archer Street Darlington County Durham DL3 6AH on 2011-10-13
dot icon13/10/2011
Appointment of Mh Secretaries Limited as a secretary
dot icon13/10/2011
Termination of appointment of William Buchan as a director
dot icon13/10/2011
Termination of appointment of David Smith as a director
dot icon13/10/2011
Termination of appointment of Francis Mccormack as a secretary
dot icon13/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/10/2011
Statement of company's objects
dot icon11/10/2011
Statement of company's objects
dot icon11/10/2011
Resolutions
dot icon10/10/2011
Resolutions
dot icon13/09/2011
Full accounts made up to 2010-09-30
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon07/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon07/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon14/01/2011
Termination of appointment of Richard Midmer as a director
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon13/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/07/2010
Resolutions
dot icon07/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon06/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon04/01/2010
Full accounts made up to 2009-09-27
dot icon23/12/2009
Termination of appointment of Nicholas Farmer as a director
dot icon31/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon30/10/2009
Director's details changed for Nicholas John Farmer on 2009-10-27
dot icon30/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon30/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon27/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon14/01/2009
Director appointed william james buchan
dot icon10/10/2008
Appointment terminated director william colvin
dot icon02/10/2008
Appointment terminated director john murphy
dot icon13/08/2008
Director appointed richard neil midmer
dot icon12/08/2008
Return made up to 31/07/08; full list of members
dot icon11/08/2008
Appointment terminated director jason lock
dot icon23/07/2008
Director appointed kamma foulkes
dot icon20/06/2008
Full accounts made up to 2007-09-30
dot icon06/06/2008
Director appointed nicholas john farmer
dot icon04/03/2008
Appointment terminated director graham sizer
dot icon04/03/2008
Director appointed mr jason lock
dot icon04/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon04/12/2007
Director's particulars changed
dot icon08/08/2007
Return made up to 31/07/07; full list of members
dot icon08/11/2006
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon31/10/2006
Full accounts made up to 2006-04-02
dot icon04/08/2006
Return made up to 31/07/06; full list of members
dot icon07/07/2006
New director appointed
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon04/04/2006
Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon16/03/2006
New secretary appointed
dot icon21/02/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon19/12/2005
Secretary resigned
dot icon18/11/2005
New secretary appointed
dot icon18/11/2005
New director appointed
dot icon18/11/2005
New director appointed
dot icon17/11/2005
Registered office changed on 17/11/05 from: unit 4 moxhams court 12 silver street barnstaple devon EX32 8HR
dot icon02/11/2005
New secretary appointed
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Return made up to 31/07/05; full list of members
dot icon03/10/2005
New secretary appointed
dot icon30/07/2005
Memorandum and Articles of Association
dot icon30/07/2005
Declaration of assistance for shares acquisition
dot icon30/07/2005
Resolutions
dot icon30/07/2005
Resolutions
dot icon27/07/2005
Declaration of assistance for shares acquisition
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
Registered office changed on 27/07/05 from: emerson court alderley road wilmslow cheshire SK9 1NX
dot icon27/07/2005
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon23/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Declaration of satisfaction of mortgage/charge
dot icon18/07/2005
New secretary appointed
dot icon18/07/2005
Secretary resigned;director resigned
dot icon27/04/2005
New director appointed
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
New secretary appointed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
Director resigned
dot icon26/04/2005
Director resigned
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon14/06/2004
Secretary's particulars changed;director's particulars changed
dot icon08/04/2004
Resolutions
dot icon13/03/2004
Memorandum and Articles of Association
dot icon28/02/2004
New secretary appointed
dot icon13/10/2003
Particulars of mortgage/charge
dot icon03/10/2003
Director resigned
dot icon01/10/2003
S-div 23/09/03
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Ad 23/09/03--------- £ si [email protected]=99 £ ic 1/100
dot icon01/10/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon01/10/2003
New secretary appointed;new director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
Secretary resigned
dot icon31/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchan, William James
Director
01/01/2009 - 30/09/2011
158
Farmer, Nicholas John
Director
06/06/2008 - 11/12/2009
40
Lock, Jason David
Director
01/03/2008 - 29/06/2008
396
MH SECRETARIES LIMITED
Corporate Secretary
30/09/2011 - 08/07/2013
97
Scandrett, Barbara
Director
30/09/2011 - 31/03/2014
26

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLAS HEALTHCARE (SOUTH WEST) LIMITED

ATLAS HEALTHCARE (SOUTH WEST) LIMITED is an(a) Active company incorporated on 31/07/2003 with the registered office located at 1110 Elliott Court, Coventry Business Park, Coventry CV5 6UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS HEALTHCARE (SOUTH WEST) LIMITED?

toggle

ATLAS HEALTHCARE (SOUTH WEST) LIMITED is currently Active. It was registered on 31/07/2003 .

Where is ATLAS HEALTHCARE (SOUTH WEST) LIMITED located?

toggle

ATLAS HEALTHCARE (SOUTH WEST) LIMITED is registered at 1110 Elliott Court, Coventry Business Park, Coventry CV5 6UB.

What does ATLAS HEALTHCARE (SOUTH WEST) LIMITED do?

toggle

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

What is the latest filing for ATLAS HEALTHCARE (SOUTH WEST) LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.