THE ATRIUM CLINIC AND THERAPY CENTRE LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 5LN

Company number 03732139
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address 81A HIGH ROAD, BENFLEET, ESSEX, SS7 5LN
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 500 . The most likely internet sites of THE ATRIUM CLINIC AND THERAPY CENTRE LIMITED are www.theatriumclinicandtherapycentre.co.uk, and www.the-atrium-clinic-and-therapy-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The Atrium Clinic and Therapy Centre Limited is a Private Limited Company. The company registration number is 03732139. The Atrium Clinic and Therapy Centre Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of The Atrium Clinic and Therapy Centre Limited is 81a High Road Benfleet Essex Ss7 5ln. The company`s financial liabilities are £76.76k. It is £-0.82k against last year. The cash in hand is £117k. It is £16.17k against last year. And the total assets are £122.05k, which is £20.38k against last year. ACHARYYA, Sourangshu, Dr is a Director of the company. ELIAS, Caroline Pamela is a Director of the company. HOUSTON, Brian Richard Mason, Dr. is a Director of the company. HUSSELBEE, Paul, Dr is a Director of the company. Secretary COPSEY, Stella has been resigned. Secretary HOUSTON, Nicolette Ann has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WALLACE, Raymond Douglas has been resigned. Director WILLIAMS, Dorothee has been resigned. The company operates in "General medical practice activities".


the atrium clinic and therapy centre Key Finiance

LIABILITIES £76.76k
-2%
CASH £117k
+16%
TOTAL ASSETS £122.05k
+20%
All Financial Figures

Current Directors

Director
ACHARYYA, Sourangshu, Dr
Appointed Date: 17 June 2002
77 years old

Director
ELIAS, Caroline Pamela
Appointed Date: 08 November 2004
66 years old

Director
HOUSTON, Brian Richard Mason, Dr.
Appointed Date: 11 December 2000
71 years old

Director
HUSSELBEE, Paul, Dr
Appointed Date: 11 December 2000
64 years old

Resigned Directors

Secretary
COPSEY, Stella
Resigned: 01 March 2002
Appointed Date: 12 March 1999

Secretary
HOUSTON, Nicolette Ann
Resigned: 01 April 2008
Appointed Date: 01 October 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 March 1999
Appointed Date: 12 March 1999

Director
WALLACE, Raymond Douglas
Resigned: 04 October 2004
Appointed Date: 11 December 2000
70 years old

Director
WILLIAMS, Dorothee
Resigned: 04 February 2002
Appointed Date: 12 March 1999
69 years old

Persons With Significant Control

Dr Paul Husselbee
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ATRIUM CLINIC AND THERAPY CENTRE LIMITED Events

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500

...
... and 63 more events
14 Apr 1999
New director appointed
14 Apr 1999
Secretary resigned
14 Apr 1999
Director resigned
14 Apr 1999
New secretary appointed
12 Mar 1999
Incorporation

THE ATRIUM CLINIC AND THERAPY CENTRE LIMITED Charges

24 November 2005
Rent deposit deed
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Gerald Hyman Althasen and Margaret Kay Althasen
Description: Rent deposit of £9,125 secured by a rent deposit deed. See…