ATLANTIC HEALTHCARE PLC - MANCHESTER
Company Profile | Company Filings |
Overview
ATLANTIC HEALTHCARE PLC is a Public Limited Company from MANCHESTER ENGLAND and has the status: In Administration.
ATLANTIC HEALTHCARE PLC was incorporated 17 years ago on 17/07/2006 and has the registered number: 05878612. The accounts status is GROUP and accounts are next due on 31/12/2022.
ATLANTIC HEALTHCARE PLC was incorporated 17 years ago on 17/07/2006 and has the registered number: 05878612. The accounts status is GROUP and accounts are next due on 31/12/2022.
ATLANTIC HEALTHCARE PLC - MANCHESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 31/12/2022 |
Registered Office
C/O MAZARS LLP
MANCHESTER
M2 3DE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/07/2022 | 31/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES WOLER | Mar 1949 | French | Director | 2015-09-17 | CURRENT |
MR JAMES HANSORD | Secretary | 2018-05-10 | CURRENT | ||
PROFESSOR MICHAEL GEOFFREY LEWIS | Aug 1958 | British | Director | 2022-02-11 | CURRENT |
MR ANDREW MARK JONES | Dec 1968 | British | Director | 2020-02-19 UNTIL 2020-11-12 | RESIGNED |
MR RICHARD KENNETH WOOD | Dec 1944 | British | Director | 2011-09-15 UNTIL 2017-03-16 | RESIGNED |
MR ANDREW RICHARD BOYCE | Secretary | 2017-06-28 UNTIL 2018-05-10 | RESIGNED | ||
MRS FIONA WILSON WATERWORTH | Secretary | 2014-03-21 UNTIL 2017-07-12 | RESIGNED | ||
MR GRAHAM ANGUS HONE | Secretary | 2013-06-14 UNTIL 2014-03-21 | RESIGNED | ||
FIONA MARY WILSON WATERWORTH | Oct 1963 | British | Secretary | 2006-07-17 UNTIL 2013-06-14 | RESIGNED |
DR ELIOT RICHARD FORSTER | Feb 1966 | British | Director | 2007-06-07 UNTIL 2010-12-16 | RESIGNED |
MR TOBIAS ADAM WILSON WATERWORTH | Oct 1964 | British | Director | 2006-07-17 UNTIL 2022-02-11 | RESIGNED |
MR THOMAS WELLNER | Mar 1965 | Canadian | Director | 2008-04-08 UNTIL 2020-02-01 | RESIGNED |
MR JULIAN PAUL THURSTON | May 1955 | British | Director | 2021-06-01 UNTIL 2022-02-11 | RESIGNED |
MR WILLIAM RINGO | Nov 1945 | American | Director | 2017-02-06 UNTIL 2017-03-20 | RESIGNED |
MR WILLIAM RINGO | Nov 1945 | American | Director | 2017-05-05 UNTIL 2020-03-31 | RESIGNED |
DR HUW JONES | Nov 1959 | British | Director | 2010-06-18 UNTIL 2013-06-17 | RESIGNED |
ANDREW RICHARD BOYCE | Feb 1962 | British | Director | 2017-04-19 UNTIL 2021-08-04 | RESIGNED |
MR CHARLES MARTIN RICHARD HOARE | Mar 1976 | British | Director | 2014-08-01 UNTIL 2018-03-28 | RESIGNED |
MR STEPHEN HOBBS | Oct 1953 | Australian | Director | 2010-03-10 UNTIL 2013-05-09 | RESIGNED |
DR LORIN K JOHNSON | Nov 1952 | Us | Director | 2015-03-19 UNTIL 2017-05-22 | RESIGNED |
MR MARK EDWARD DONALDSON | Mar 1980 | British | Director | 2013-06-14 UNTIL 2014-03-31 | RESIGNED |
ROBERT FORRESTER | Jun 1963 | British | Director | 2008-01-11 UNTIL 2010-09-21 | RESIGNED |
DOCTOR ROBERT JAMES DOW | Mar 1951 | British | Director | 2021-06-01 UNTIL 2022-02-11 | RESIGNED |
FRED BANTI | Feb 1957 | American | Director | 2006-10-01 UNTIL 2010-06-18 | RESIGNED |
MR ROGER EDWARD DAVIES | Jan 1948 | British | Director | 2006-10-01 UNTIL 2012-05-17 | RESIGNED |
JAMES CULVERWELL | Aug 1956 | British | Director | 2006-10-01 UNTIL 2014-09-05 | RESIGNED |
MR MICHAEL FRANCIS CRADOCK | Jun 1976 | British | Director | 2010-03-10 UNTIL 2010-12-16 | RESIGNED |
ALLAN CHARLES CAMBRIDGE | Sep 1945 | New Zealander | Director | 2006-08-31 UNTIL 2015-03-19 | RESIGNED |
ALLAN CHARLES CAMBRIDGE | Sep 1945 | New Zealander | Director | 2020-10-06 UNTIL 2021-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pershing Nominees Limited A/C Jzclt | 2021-01-21 | Liverpool Merseyside | Ownership of shares 25 to 50 percent | |
Thesis Nominees Ltd | 2016-04-06 - 2021-01-21 | Chichester West Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Fiona Mary Wilson Waterworth | 2016-04-06 | 10/1963 | Halstead Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |