Advanced company searchLink opens in new window

ATLANTIC HEALTHCARE PLC

Company number 05878612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2024 AD01 Registered office address changed from C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE England to C/O Forvis Mazars Llp One St Peter's Square Manchester M2 3DE on 12 June 2024
07 Jun 2024 AM10 Administrator's progress report
05 Dec 2023 AM10 Administrator's progress report
18 Oct 2023 AM19 Notice of extension of period of Administration
06 Jun 2023 AM10 Administrator's progress report
20 Dec 2022 AM07 Result of meeting of creditors
28 Nov 2022 AM03 Statement of administrator's proposal
23 Nov 2022 AM02 Statement of affairs with form AM02SOA
09 Nov 2022 AM01 Appointment of an administrator
01 Nov 2022 AD01 Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU England to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 1 November 2022
02 Aug 2022 AD01 Registered office address changed from 10 Rose & Crown Walk Saffron Walden Essex CB10 1JH England to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 2 August 2022
21 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
14 Feb 2022 AP01 Appointment of Professor Michael Geoffrey Lewis as a director on 11 February 2022
14 Feb 2022 TM01 Termination of appointment of Julian Paul Thurston as a director on 11 February 2022
14 Feb 2022 TM01 Termination of appointment of Tobias Adam Wilson Waterworth as a director on 11 February 2022
14 Feb 2022 TM01 Termination of appointment of Robert James Dow as a director on 11 February 2022
23 Nov 2021 PSC07 Cessation of a person with significant control
10 Nov 2021 PSC07 Cessation of Thesis Nominees Ltd as a person with significant control on 21 January 2021
04 Aug 2021 TM01 Termination of appointment of Andrew Richard Boyce as a director on 4 August 2021
27 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
27 Jul 2021 PSC02 Notification of Pershing Nominees Limited a/C Jzclt as a person with significant control on 21 January 2021
27 Jul 2021 CH01 Director's details changed for Mr Andrew Richard Boyce on 30 June 2021
27 Jul 2021 CH01 Director's details changed for Mr Andrew Richard Boyce on 30 June 2021
08 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
08 Jun 2021 TM01 Termination of appointment of Allan Charles Cambridge as a director on 7 June 2021