ATLANTIS HEALTH UK LIMITED
Overview
| Company Name | ATLANTIS HEALTH UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05897032 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ATLANTIS HEALTH UK LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is ATLANTIS HEALTH UK LIMITED located?
| Registered Office Address | 1st Floor, Oriel House 26 The Quadrant TW9 1DL Richmond Richmond Upon Thames United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ATLANTIS HEALTH UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATLANTIS HEALTHCARE UK LIMITED | Aug 04, 2006 | Aug 04, 2006 |
What are the latest accounts for ATLANTIS HEALTH UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ATLANTIS HEALTH UK LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for ATLANTIS HEALTH UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Ms Niamh Ward on Jan 27, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA England to 1st Floor, Oriel House 26 the Quadrant Richmond Richmond upon Thames TW9 1DL on Jan 17, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Cumulus Holdings as a person with significant control on Jun 14, 2022 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Termination of appointment of Michael Andrew James Pitt as a director on Nov 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Niamh Ward as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Amended accounts for a small company made up to Mar 31, 2019 | 26 pages | AAMD | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 566 Chiswick High Road 1st Floor, Building 3 London W4 5YA England to Building 3 566 Chiswick High Road London W4 5YA on Aug 09, 2021 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Second filing of the annual return made up to Aug 29, 2012 | 22 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Aug 04, 2011 | 22 pages | RP04AR01 | ||||||||||
Who are the officers of ATLANTIS HEALTH UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUDER, Jonathan Nelson | Director | 26 The Quadrant TW9 1DL Richmond 1st Floor, Oriel House Richmond Upon Thames United Kingdom | New Zealand | New Zealander | 262874970001 | |||||
| FITZSIMONS, Niamh | Director | 26 The Quadrant TW9 1DL Richmond 1st Floor, Oriel House Richmond Upon Thames United Kingdom | England | Irish | 289062590002 | |||||
| WHITTAKER, Michael Jeffery, Mr. | Secretary | Rochfort Road Rd 14 Havelock North 155 New Zealand | New Zealander | 114865490001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| DUDER, Jonathan Nelson | Director | c/o Atlantis Health Care Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YA London 2nd | England | New Zealander | 219251370001 | |||||
| FRANKLIN, Hamish Gordon Guthrie | Director | c/o Atlantis Health Care Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YA London 2nd United Kingdom | New Zealand | New Zealander | 114865670004 | |||||
| GROGAN, Aunia Judith | Director | c/o Atlantis Health Care Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YA London 2nd United Kingdom | England | British | 171308010002 | |||||
| JOHAL, Baljit | Director | c/o Atlantis Health Care Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YA London 2nd | England | British | 215744040001 | |||||
| PARKER, Heather Dawn | Director | c/o Atlantis Health Care Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YA London 2nd | England | Canadian | 254970980001 | |||||
| PITT, Michael Andrew James | Director | 566 Chiswick High Road W4 5YA London Building 3 England | United Kingdom | British | 230140680001 | |||||
| SAYERS, Jeremy Hugh | Director | c/o Atlantis Health Care Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YA London 2nd | England | British | 245896250001 | |||||
| SIGAUD, Jennifer L | Director | c/o Atlantis Health Care Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YA London 2nd | United States | American | 245950960001 | |||||
| WALLS, Matthew Heaton | Director | c/o Atlantis Health Care Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YA London 2nd | England | British | 215773380001 | |||||
| WATKINS, Nicholas Peter Merrick | Director | c/o Atlantis Health Care Floor Building 5 Chiswick Park 566 Chiswick High Road W4 5YA London 2nd United Kingdom | United Kingdom | British | 72547590001 | |||||
| WHITTAKER, Michael Jeffery | Director | Rochfort Road Rd 14 Havelock North 155 New Zealand | New Zealand | New Zealander | 114865490002 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of ATLANTIS HEALTH UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Cumulus Holdings | Apr 06, 2016 | Pasea Estate Roadtown PO BOX 958 Tortola Morgan And Morgan Building Virgin Islands, British | Yes | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
What are the latest statements on persons with significant control for ATLANTIS HEALTH UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 31, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0