Background WavePink WaveYellow Wave

THE ATRIUM CLINIC AND THERAPY CENTRE LIMITED (03732139)

THE ATRIUM CLINIC AND THERAPY CENTRE LIMITED (03732139) is an active UK company. incorporated on 12 March 1999. with registered office in Chelmsford. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. THE ATRIUM CLINIC AND THERAPY CENTRE LIMITED has been registered for 27 years. Current directors include HUSSELBEE, Paul, Dr.

Company Number
03732139
Status
active
Type
ltd
Incorporated
12 March 1999
Age
27 years
Address
1st Floor County House, Chelmsford, CM2 0RG
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
HUSSELBEE, Paul, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ATRIUM CLINIC AND THERAPY CENTRE LIMITED

THE ATRIUM CLINIC AND THERAPY CENTRE LIMITED is an active company incorporated on 12 March 1999 with the registered office located in Chelmsford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. THE ATRIUM CLINIC AND THERAPY CENTRE LIMITED was registered 27 years ago.(SIC: 86210)

Status

active

Active since 27 years ago

Company No

03732139

LTD Company

Age

27 Years

Incorporated 12 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

1st Floor County House 100 New London Road Chelmsford, CM2 0RG,

Previous Addresses

Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS United Kingdom
From: 10 February 2020To: 30 September 2022
Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS United Kingdom
From: 27 July 2017To: 10 February 2020
81a High Road Benfleet Essex SS7 5LN
From: 27 April 2012To: 27 July 2017
81a High Road Benfleet Essex SS7 5LN United Kingdom
From: 27 April 2012To: 27 April 2012
Star House 95 High Road Benfleet Essex SS7 5LN England
From: 29 September 2010To: 27 April 2012
164 Leigh Road Leigh-on-Sea Essex SS9 1BT United Kingdom
From: 12 March 1999To: 29 September 2010
Timeline

10 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Mar 99
Share Buyback
Aug 18
Share Buyback
Aug 18
Capital Reduction
Oct 18
Capital Reduction
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Apr 20
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HUSSELBEE, Paul, Dr

Active
100 New London Road, ChelmsfordCM2 0RG
Born April 1961
Director
Appointed 11 Dec 2000

COPSEY, Stella

Resigned
Kelvedon, BasildonSS16 5LJ
Secretary
Appointed 12 Mar 1999
Resigned 01 Mar 2002

HOUSTON, Nicolette Ann, Mrs.

Resigned
41 Eastwood Road, Leigh On SeaSS9 3AJ
Secretary
Appointed 01 Oct 2001
Resigned 01 Apr 2008

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Mar 1999
Resigned 12 Mar 1999

ACHARYYA, Sourangshu, Dr

Resigned
10-20 Main Road, HockleySS5 4QS
Born June 1948
Director
Appointed 17 Jun 2002
Resigned 22 Oct 2018

ELIAS, Caroline Pamela

Resigned
Nansen Avenue, RochfordSS4 3EA
Born May 1959
Director
Appointed 08 Nov 2004
Resigned 21 Mar 2020

HOUSTON, Brian Richard Mason, Dr.

Resigned
10-20 Main Road, HockleySS5 4QS
Born November 1953
Director
Appointed 11 Dec 2000
Resigned 22 Oct 2018

WALLACE, Raymond Douglas

Resigned
18 Barton Close, ChelmsfordCM3 5UB
Born February 1955
Director
Appointed 11 Dec 2000
Resigned 04 Oct 2004

WILLIAMS, Dorothee

Resigned
14 Pudsey Hall Lane, RochfordSS4 3RY
Born March 1956
Director
Appointed 12 Mar 1999
Resigned 04 Feb 2002

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Mar 1999
Resigned 12 Mar 1999

Persons with significant control

1

Dr Paul Husselbee

Active
100 New London Road, ChelmsfordCM2 0RG
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Capital Cancellation Shares
4 October 2018
SH06Cancellation of Shares
Capital Cancellation Shares
4 October 2018
SH06Cancellation of Shares
Capital Cancellation Shares
4 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 August 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
190190
Legacy
7 April 2009
353353
Legacy
7 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288cChange of Particulars
Legacy
15 July 2008
287Change of Registered Office
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
190190
Legacy
2 April 2008
353353
Legacy
1 April 2008
288cChange of Particulars
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
4 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 June 2005
AAAnnual Accounts
Legacy
21 March 2005
363aAnnual Return
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2004
AAAnnual Accounts
Legacy
27 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
27 October 2003
353353
Legacy
27 October 2003
287Change of Registered Office
Legacy
15 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
363aAnnual Return
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
363aAnnual Return
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
88(2)R88(2)R
Legacy
17 September 1999
88(2)R88(2)R
Legacy
17 September 1999
88(2)R88(2)R
Legacy
17 September 1999
88(2)R88(2)R
Legacy
24 August 1999
88(2)R88(2)R
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Incorporation Company
12 March 1999
NEWINCIncorporation