ATLANTIS HEALTHCARE UK LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5YA

Company number 05897032
Status Active
Incorporation Date 4 August 2006
Company Type Private Limited Company
Address ATLANTIS HEALTH CARE, 2ND FLOOR BUILDING 5 CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5YA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Jonathan Nelson Duder as a director on 7 October 2016; Appointment of Mr Matthew Heaton Walls as a director on 18 December 2015. The most likely internet sites of ATLANTIS HEALTHCARE UK LIMITED are www.atlantishealthcareuk.co.uk, and www.atlantis-healthcare-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.6 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlantis Healthcare Uk Limited is a Private Limited Company. The company registration number is 05897032. Atlantis Healthcare Uk Limited has been working since 04 August 2006. The present status of the company is Active. The registered address of Atlantis Healthcare Uk Limited is Atlantis Health Care 2nd Floor Building 5 Chiswick Park 566 Chiswick High Road London W4 5ya. . DUDER, Jonathan Nelson is a Director of the company. JOHAL, Baljit is a Director of the company. WALLS, Matthew Heaton is a Director of the company. WATKINS, Nicholas Peter Merrick is a Director of the company. Secretary WHITTAKER, Michael Jeffery has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director FRANKLIN, Hamish Gordon Guthrie has been resigned. Director GROGAN, Aunia Judith has been resigned. Director WHITTAKER, Michael Jeffery has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
DUDER, Jonathan Nelson
Appointed Date: 07 October 2016
51 years old

Director
JOHAL, Baljit
Appointed Date: 26 May 2016
59 years old

Director
WALLS, Matthew Heaton
Appointed Date: 18 December 2015
61 years old

Director
WATKINS, Nicholas Peter Merrick
Appointed Date: 01 April 2012
59 years old

Resigned Directors

Secretary
WHITTAKER, Michael Jeffery
Resigned: 01 April 2012
Appointed Date: 04 August 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 04 August 2006
Appointed Date: 04 August 2006

Director
FRANKLIN, Hamish Gordon Guthrie
Resigned: 26 February 2015
Appointed Date: 04 August 2006
54 years old

Director
GROGAN, Aunia Judith
Resigned: 12 June 2014
Appointed Date: 01 April 2012
61 years old

Director
WHITTAKER, Michael Jeffery
Resigned: 30 April 2012
Appointed Date: 04 August 2006
55 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 04 August 2006
Appointed Date: 04 August 2006

Persons With Significant Control

Cumulus Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ATLANTIS HEALTHCARE UK LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
24 Nov 2016
Appointment of Mr Jonathan Nelson Duder as a director on 7 October 2016
06 Oct 2016
Appointment of Mr Matthew Heaton Walls as a director on 18 December 2015
06 Oct 2016
Appointment of Mr Baljit Johal as a director on 26 May 2016
22 Sep 2016
Confirmation statement made on 29 August 2016 with updates
...
... and 39 more events
16 Aug 2006
Director resigned
16 Aug 2006
Registered office changed on 16/08/06 from: 280 grays inn road, london, WC1X 8EB
16 Aug 2006
New director appointed
16 Aug 2006
New secretary appointed;new director appointed
04 Aug 2006
Incorporation

ATLANTIS HEALTHCARE UK LIMITED Charges

4 August 2011
Rent deposit deed
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Baker Hughes Limited
Description: The deposit balance which at the date of such instrument…
25 March 2011
Debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2008
Rent deposit deed
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Merlin Elite Limited
Description: £8,665.63 by way of a rent deposit see image for full…