Background WavePink WaveYellow Wave

ATLANTIC CLINICA LIMITED (06135866)

ATLANTIC CLINICA LIMITED (06135866) is an active UK company. incorporated on 5 March 2007. with registered office in Halstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ATLANTIC CLINICA LIMITED has been registered for 19 years. Current directors include WILSON WATERWORTH, Tobias Adam.

Company Number
06135866
Status
active
Type
ltd
Incorporated
5 March 2007
Age
19 years
Address
Maple House Sturmer Road, Halstead, CO9 4BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WILSON WATERWORTH, Tobias Adam
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC CLINICA LIMITED

ATLANTIC CLINICA LIMITED is an active company incorporated on 5 March 2007 with the registered office located in Halstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ATLANTIC CLINICA LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

06135866

LTD Company

Age

19 Years

Incorporated 5 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 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 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Maple House Sturmer Road New England Halstead, CO9 4BB,

Previous Addresses

C/O Evelyn Partners Stonecross Trumpington Road Cambridge Cambridgeshire CB2 9SU United Kingdom
From: 8 July 2024To: 9 December 2025
1 st. James Court Whitefriars Norwich Norfolk NR3 1RU England
From: 2 August 2022To: 8 July 2024
Atlantic House 10 Rose & Crown Walk Saffron Walden Essex CB10 1JH England
From: 11 October 2018To: 2 August 2022
Atlantic House 12 Rose & Crown Walk Saffron Walden Essex CB10 1JH
From: 13 June 2013To: 11 October 2018
Maple House Birdbrook Halstead Essex CO9 4BB United Kingdom
From: 25 January 2012To: 13 June 2013
C/O Mofo Notices Limited City Point One Ropemaker Street Londonec2Y 9Aw
From: 5 March 2007To: 25 January 2012
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
Sept 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WILSON WATERWORTH, Tobias Adam

Active
Sturmer Road, HalsteadCO9 4BB
Born October 1964
Director
Appointed 30 Jun 2024

HANSORD, James

Resigned
Stonecross, CambridgeCB2 9SU
Secretary
Appointed 14 Feb 2022
Resigned 30 Jun 2024

HONE, Graham Angus

Resigned
12 Rose & Crown Walk, Saffron WaldenCB10 1JH
Secretary
Appointed 14 Jun 2013
Resigned 28 Feb 2014

WILSON WATERWORTH, Fiona

Resigned
10 Rose & Crown Walk, Saffron WaldenCB10 1JH
Secretary
Appointed 28 Feb 2014
Resigned 14 Feb 2022

WILSON WATERWORTH, Fiona Mary

Resigned
12 Rose & Crown Walk, Saffron WaldenCB10 1JH
Secretary
Appointed 05 Mar 2007
Resigned 14 Jun 2013

LEWIS, Michael Geoffrey, Professor

Resigned
Stonecross, CambridgeCB2 9SU
Born August 1958
Director
Appointed 14 Feb 2022
Resigned 30 Jun 2024

WILSON WATERWORTH, Georgia Mary

Resigned
Sturmer Road, HalsteadCO9 4BB
Born August 1992
Director
Appointed 09 Jul 2024
Resigned 01 Jun 2025

WILSON WATERWORTH, Tobias Adam

Resigned
St. James Court, NorwichNR3 1RU
Born October 1964
Director
Appointed 14 Feb 2022
Resigned 31 Jul 2022

WILSON WATERWORTH, Tobias Adam

Resigned
10 Rose & Crown Walk, Saffron WaldenCB10 1JH
Born October 1964
Director
Appointed 05 Mar 2007
Resigned 14 Feb 2022

WOLER, Charles

Resigned
Stonecross, CambridgeCB2 9SU
Born September 1949
Director
Appointed 14 Feb 2022
Resigned 30 Jun 2024

Persons with significant control

1

Stone Cross, CambridgeCB2 9SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 December 2020
AAMDAAMD
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
15 September 2008
363sAnnual Return (shuttle)
Legacy
20 August 2008
225Change of Accounting Reference Date
Legacy
20 May 2008
363sAnnual Return (shuttle)
Incorporation Company
5 March 2007
NEWINCIncorporation