About

Registered Number: 04948658
Date of Incorporation: 30/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD

 

Established in 2003, Atlantic Health Ltd are based in Cheshire. We do not know the number of employees at the organisation. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Mark Stuart 30 October 2003 01 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 30 October 2018
PSC04 - N/A 29 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 October 2017
AAMD - Amended Accounts 07 April 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 November 2016
CH01 - Change of particulars for director 21 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 12 December 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 21 November 2012
TM02 - Termination of appointment of secretary 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AD01 - Change of registered office address 23 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 05 December 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 21 November 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 18 January 2005
225 - Change of Accounting Reference Date 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
RESOLUTIONS - N/A 30 November 2004
128(4) - Notice of assignment of name or new name to any class of shares 30 November 2004
CERTNM - Change of name certificate 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.