Background WavePink WaveYellow Wave

ATLAS HEALTHCARE (SOUTH WEST) LIMITED (04852332)

ATLAS HEALTHCARE (SOUTH WEST) LIMITED (04852332) is an active UK company. incorporated on 31 July 2003. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ATLAS HEALTHCARE (SOUTH WEST) LIMITED has been registered for 22 years.

Company Number
04852332
Status
active
Type
ltd
Incorporated
31 July 2003
Age
22 years
Address
1110 Elliott Court, Coventry, CV5 6UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLAS HEALTHCARE (SOUTH WEST) LIMITED

ATLAS HEALTHCARE (SOUTH WEST) LIMITED is an active company incorporated on 31 July 2003 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ATLAS HEALTHCARE (SOUTH WEST) LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04852332

LTD Company

Age

22 Years

Incorporated 31 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

1110 Elliott Court Coventry Business Park Coventry, CV5 6UB,

Previous Addresses

Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN
From: 16 March 2015To: 24 January 2018
1-3 Welland Court Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6DB England
From: 18 December 2014To: 16 March 2015
17a Friary Road Newark Nottinghamshire NG24 1LE England
From: 24 September 2014To: 18 December 2014
1 - 3 Welland Court, Brockeridge Park Twyning Tewkesbury Gloucestershire GL20 6FD
From: 2 December 2013To: 24 September 2014
1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS
From: 13 October 2011To: 2 December 2013
Southgate House, Archer Street Darlington County Durham DL3 6AH
From: 31 July 2003To: 13 October 2011
Timeline

29 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Oct 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Mar 15
Director Joined
May 16
Director Left
Jan 17
Director Left
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 18
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Administrative Restoration Company
2 August 2021
RT01RT01
Gazette Dissolved Compulsory
23 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 August 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
15 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Sail Address Company With Old Address
8 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Move Registers To Sail Company
4 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2011
AD02Notification of Single Alternative Inspection Location
Miscellaneous
27 October 2011
MISCMISC
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 October 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Legacy
13 October 2011
MG01MG01
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Statement Of Companys Objects
11 October 2011
CC04CC04
Statement Of Companys Objects
11 October 2011
CC04CC04
Resolution
11 October 2011
RESOLUTIONSResolutions
Resolution
10 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Legacy
20 May 2011
MG01MG01
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Legacy
27 August 2010
MG01MG01
Legacy
27 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Legacy
19 July 2010
MG02MG02
Legacy
19 July 2010
MG02MG02
Resolution
16 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
288cChange of Particulars
Legacy
8 August 2007
363aAnnual Return
Legacy
8 November 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
287Change of Registered Office
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
225Change of Accounting Reference Date
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
30 July 2005
MEM/ARTSMEM/ARTS
Legacy
30 July 2005
155(6)a155(6)a
Resolution
30 July 2005
RESOLUTIONSResolutions
Resolution
30 July 2005
RESOLUTIONSResolutions
Legacy
27 July 2005
155(6)a155(6)a
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
287Change of Registered Office
Legacy
27 July 2005
225Change of Accounting Reference Date
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288cChange of Particulars
Resolution
8 April 2004
RESOLUTIONSResolutions
Memorandum Articles
13 March 2004
MEM/ARTSMEM/ARTS
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
122122
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
88(2)R88(2)R
Legacy
1 October 2003
225Change of Accounting Reference Date
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Incorporation Company
31 July 2003
NEWINCIncorporation