About

Registered Number: 02484180
Date of Incorporation: 22/03/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: St Johns Court, Wiltell Road, Lichfield, WS14 9DS,

 

Having been setup in 1990, Atlas Clinical Ltd has its registered office in Lichfield, it has a status of "Active". We do not know the number of employees at this organisation. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLEWLEY, Robert James Joseph 10 November 1998 17 October 2000 1
DAVIS, Patricia N/A 10 November 1998 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
CH01 - Change of particulars for director 19 March 2020
CH01 - Change of particulars for director 19 March 2020
CH01 - Change of particulars for director 19 March 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 06 March 2019
AA - Annual Accounts 24 January 2019
CH03 - Change of particulars for secretary 14 March 2018
PSC04 - N/A 13 March 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 07 March 2018
AA - Annual Accounts 05 February 2018
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AD01 - Change of registered office address 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
CH03 - Change of particulars for secretary 19 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 21 November 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AR01 - Annual Return 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 04 April 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 21 March 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 11 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 10 March 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 05 March 2002
AA - Annual Accounts 31 May 2001
395 - Particulars of a mortgage or charge 11 April 2001
363s - Annual Return 06 March 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 14 March 1999
288a - Notice of appointment of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
AA - Annual Accounts 27 April 1998
363s - Annual Return 26 February 1998
363s - Annual Return 13 March 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 22 February 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 23 February 1993
AA - Annual Accounts 26 January 1993
AA - Annual Accounts 26 April 1992
363a - Annual Return 10 March 1992
363a - Annual Return 24 July 1991
288 - N/A 10 August 1990
395 - Particulars of a mortgage or charge 08 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1990
RESOLUTIONS - N/A 21 May 1990
288 - N/A 21 May 1990
CERTNM - Change of name certificate 15 May 1990
287 - Change in situation or address of Registered Office 30 April 1990
NEWINC - New incorporation documents 22 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2001 Outstanding

N/A

Mortgage debenture 06 August 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.