ATLANTIC HEALTHCARE PLC - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration progress report. 2023-06-06 View Report
Insolvency. Liquidation in administration result creditors meeting. 2022-12-20 View Report
Insolvency. Liquidation in administration proposals. 2022-11-28 View Report
Insolvency. Form attached: AM02SOA. 2022-11-23 View Report
Insolvency. Liquidation in administration appointment of administrator. 2022-11-09 View Report
Address. Old address: 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU England. Change date: 2022-11-01. New address: C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE. 2022-11-01 View Report
Address. Change date: 2022-08-02. Old address: 10 Rose & Crown Walk Saffron Walden Essex CB10 1JH England. New address: 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU. 2022-08-02 View Report
Confirmation statement. Statement with updates. 2022-07-21 View Report
Officers. Officer name: Professor Michael Geoffrey Lewis. Appointment date: 2022-02-11. 2022-02-14 View Report
Officers. Officer name: Julian Paul Thurston. Termination date: 2022-02-11. 2022-02-14 View Report
Officers. Officer name: Tobias Adam Wilson Waterworth. Termination date: 2022-02-11. 2022-02-14 View Report
Officers. Officer name: Robert James Dow. Termination date: 2022-02-11. 2022-02-14 View Report
Persons with significant control. Cessation of a person with significant control without name date. 2021-11-23 View Report
Persons with significant control. Psc name: Thesis Nominees Ltd. Cessation date: 2021-01-21. 2021-11-10 View Report
Officers. Termination date: 2021-08-04. Officer name: Andrew Richard Boyce. 2021-08-04 View Report
Confirmation statement. Statement with updates. 2021-07-27 View Report
Persons with significant control. Notification date: 2021-01-21. Psc name: Pershing Nominees Limited a/C Jzclt. 2021-07-27 View Report
Officers. Officer name: Mr Andrew Richard Boyce. Change date: 2021-06-30. 2021-07-27 View Report
Officers. Change date: 2021-06-30. Officer name: Mr Andrew Richard Boyce. 2021-07-27 View Report
Accounts. Accounts type group. 2021-06-08 View Report
Officers. Termination date: 2021-06-07. Officer name: Allan Charles Cambridge. 2021-06-08 View Report
Officers. Officer name: Mr Robert James Dow. Appointment date: 2021-06-01. 2021-06-04 View Report
Officers. Appointment date: 2021-06-01. Officer name: Mr Julian Paul Thurston. 2021-06-04 View Report
Officers. Officer name: Andrew Mark Jones. Termination date: 2020-11-12. 2020-11-17 View Report
Officers. Officer name: Mr Allan Charles Cambridge. Appointment date: 2020-10-06. 2020-10-06 View Report
Accounts. Accounts type group. 2020-09-07 View Report
Confirmation statement. Statement with updates. 2020-07-23 View Report
Capital. Capital allotment shares. 2020-07-09 View Report
Officers. Officer name: Mr Andrew Jones. Change date: 2020-02-19. 2020-05-28 View Report
Officers. Officer name: Mr Andrew Jones. Appointment date: 2020-02-19. 2020-05-28 View Report
Officers. Termination date: 2020-03-31. Officer name: William Ringo. 2020-04-15 View Report
Officers. Officer name: Thomas Wellner. Termination date: 2020-02-01. 2020-02-11 View Report
Confirmation statement. Statement with updates. 2019-07-18 View Report
Address. Change date: 2019-07-18. New address: 10 Rose & Crown Walk Saffron Walden Essex CB10 1JH. Old address: Atlantic House 10 Rose & Crown Walk Saffron Walden CB10 1JH England. 2019-07-18 View Report
Capital. Capital allotment shares. 2019-03-11 View Report
Accounts. Accounts type group. 2019-02-18 View Report
Capital. Capital allotment shares. 2018-12-20 View Report
Capital. Capital allotment shares. 2018-12-19 View Report
Capital. Capital allotment shares. 2018-12-19 View Report
Capital. Capital allotment shares. 2018-11-30 View Report
Capital. Capital allotment shares. 2018-11-30 View Report
Capital. Capital allotment shares. 2018-11-30 View Report
Capital. Capital allotment shares. 2018-11-30 View Report
Capital. Capital allotment shares. 2018-11-30 View Report
Capital. Capital allotment shares. 2018-11-30 View Report
Capital. Capital allotment shares. 2018-11-30 View Report
Capital. Capital allotment shares. 2018-11-30 View Report
Capital. Capital allotment shares. 2018-11-30 View Report
Capital. Capital allotment shares. 2018-11-30 View Report
Capital. Capital allotment shares. 2018-11-22 View Report