About

Registered Number: 04852332
Date of Incorporation: 31/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 1110 Elliott Court, Coventry Business Park, Coventry, CV5 6UB,

 

Established in 2003, Atlas Healthcare (South West) Ltd are based in Coventry. The business has 2 directors listed as King, Paul Denis Arthur, Mccormack, Francis Declan Finbar Tempany in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KING, Paul Denis Arthur 14 July 2005 15 July 2005 1
MCCORMACK, Francis Declan Finbar Tempany 04 March 2011 30 September 2011 1

Filing History

Document Type Date
CS01 - N/A 01 August 2019
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 21 August 2018
CS01 - N/A 31 July 2018
CH01 - Change of particulars for director 19 July 2018
CH01 - Change of particulars for director 19 July 2018
AA - Annual Accounts 07 March 2018
AA01 - Change of accounting reference date 25 January 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AD01 - Change of registered office address 24 January 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
MR04 - N/A 24 January 2018
AA01 - Change of accounting reference date 29 December 2017
PSC02 - N/A 01 August 2017
CS01 - N/A 01 August 2017
PSC09 - N/A 01 August 2017
TM01 - Termination of appointment of director 22 May 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 08 September 2016
AP01 - Appointment of director 16 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2016
AA - Annual Accounts 23 March 2016
AA01 - Change of accounting reference date 02 January 2016
AR01 - Annual Return 20 August 2015
AD01 - Change of registered office address 16 March 2015
AP01 - Appointment of director 04 March 2015
AD01 - Change of registered office address 18 December 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 27 January 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 02 December 2013
TM01 - Termination of appointment of director 01 November 2013
AR01 - Annual Return 11 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 07 March 2013
AA - Annual Accounts 21 February 2013
AA01 - Change of accounting reference date 21 February 2013
AA - Annual Accounts 05 November 2012
AP01 - Appointment of director 19 October 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 07 June 2012
AP01 - Appointment of director 16 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2011
MISC - Miscellaneous document 27 October 2011
SH01 - Return of Allotment of shares 17 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AD01 - Change of registered office address 13 October 2011
AP04 - Appointment of corporate secretary 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
TM02 - Termination of appointment of secretary 13 October 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
RESOLUTIONS - N/A 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
CC04 - Statement of companies objects 11 October 2011
CC04 - Statement of companies objects 11 October 2011
RESOLUTIONS - N/A 10 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 08 August 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
TM02 - Termination of appointment of secretary 07 March 2011
AP03 - Appointment of secretary 07 March 2011
TM01 - Termination of appointment of director 14 January 2011
MG01 - Particulars of a mortgage or charge 27 August 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
AR01 - Annual Return 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
RESOLUTIONS - N/A 16 July 2010
CH01 - Change of particulars for director 07 January 2010
AP01 - Appointment of director 06 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 04 January 2010
TM01 - Termination of appointment of director 23 December 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 27 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
AA - Annual Accounts 20 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
363a - Annual Return 08 August 2007
225 - Change of Accounting Reference Date 08 November 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
287 - Change in situation or address of Registered Office 04 April 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
225 - Change of Accounting Reference Date 21 February 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
RESOLUTIONS - N/A 30 July 2005
RESOLUTIONS - N/A 30 July 2005
MEM/ARTS - N/A 30 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
225 - Change of Accounting Reference Date 27 July 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 20 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
RESOLUTIONS - N/A 08 April 2004
MEM/ARTS - N/A 13 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
395 - Particulars of a mortgage or charge 13 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
RESOLUTIONS - N/A 01 October 2003
RESOLUTIONS - N/A 01 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
225 - Change of Accounting Reference Date 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
Deed of accession 30 September 2011 Fully Satisfied

N/A

Supplemental legal mortgage 06 May 2011 Fully Satisfied

N/A

Deed of accession and charge 18 August 2010 Fully Satisfied

N/A

Supplemental legal mortgage 18 August 2010 Fully Satisfied

N/A

Debenture 14 July 2005 Fully Satisfied

N/A

Legal charge 14 July 2005 Fully Satisfied

N/A

Fixed and floating charge 02 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.