Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLAS HEALTHCARE (SOUTH WEST) LIMITED
Company Information for

ATLAS HEALTHCARE (SOUTH WEST) LIMITED

1110 ELLIOTT COURT, COVENTRY BUSINESS PARK, COVENTRY, CV5 6UB,
Company Registration Number
04852332
Private Limited Company
Active

Company Overview

About Atlas Healthcare (south West) Ltd
ATLAS HEALTHCARE (SOUTH WEST) LIMITED was founded on 2003-07-31 and has its registered office in Coventry. The organisation's status is listed as "Active". Atlas Healthcare (south West) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATLAS HEALTHCARE (SOUTH WEST) LIMITED
 
Legal Registered Office
1110 ELLIOTT COURT
COVENTRY BUSINESS PARK
COVENTRY
CV5 6UB
Other companies in NG24
 
Filing Information
Company Number 04852332
Company ID Number 04852332
Date formed 2003-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:07:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS HEALTHCARE (SOUTH WEST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLAS HEALTHCARE (SOUTH WEST) LIMITED

Current Directors
Officer Role Date Appointed
SUJAHAN BEGUM JALIL
Director 2018-01-19
REHANA KOUSAR
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN ALLYSON BERRY
Director 2016-05-16 2018-01-19
ANDREW GORDON LENNOX
Director 2014-02-07 2018-01-19
PAUL MICHAEL MOSS
Director 2013-03-01 2017-05-19
PAUL KIRKPATRICK
Director 2015-02-02 2017-02-01
BARBARA SCANDRETT
Director 2011-09-30 2014-03-31
JAMES BARCLAY DOUGLAS
Director 2011-09-30 2013-12-31
JOHN DOUGLAS FAHY
Director 2012-04-13 2013-10-31
MH SECRETARIES LIMITED
Company Secretary 2011-09-30 2013-07-08
DAVID BURTON
Director 2011-09-30 2012-05-31
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 2011-03-04 2011-09-30
WILLIAM JAMES BUCHAN
Director 2009-01-01 2011-09-30
WILLIAM DAVID MCLEISH
Company Secretary 2006-05-25 2011-03-04
RICHARD NEIL MIDMER
Director 2008-08-07 2010-12-31
KAMMA FOULKES
Director 2008-07-03 2009-12-31
NICHOLAS JOHN FARMER
Director 2008-06-06 2009-12-11
WILLIAM COLVIN
Director 2008-01-01 2008-10-08
JOHN MURPHY
Director 2006-07-06 2008-09-30
JASON DAVID LOCK
Director 2008-03-01 2008-06-29
PHILIP HENRY SCOTT
Director 2005-11-04 2008-01-01
CHRISTOPHER RUTTER
Company Secretary 2006-03-09 2006-05-25
ANN DOROTHY BALCHIN
Company Secretary 2005-07-15 2006-03-09
JACK WYATT BALCHIN
Director 2003-09-24 2006-03-09
CHRISTOPHER RUTTER
Company Secretary 2005-11-04 2005-12-07
PAUL DENIS ARTHUR KING
Company Secretary 2005-07-14 2005-07-15
DOMINIC JUDE KAY
Company Secretary 2005-06-30 2005-07-14
ANTHONY GEORGE HEYWOOD
Director 2005-03-31 2005-07-14
NICHOLAS JOHN MITCHELL
Director 2005-03-31 2005-07-14
GEOFFREY MICHAEL CROWE
Company Secretary 2004-02-13 2005-06-30
GEOFFREY MICHAEL CROWE
Director 2005-03-31 2005-06-30
HAMILTON DOUGLAS ANSTEAD
Director 2003-09-24 2005-03-31
GRAEME WILLIS
Company Secretary 2003-09-24 2004-02-13
MARTIN ROBERT HENDERSON
Company Secretary 2003-07-31 2003-09-24
BIBI RAHIMA ALLY
Director 2003-07-31 2003-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUJAHAN BEGUM JALIL REHABILITY UK GLOUCESTER (ASPECTS2) LTD Director 2018-02-16 CURRENT 2008-07-30 Active
SUJAHAN BEGUM JALIL ISW2 LIMITED Director 2018-02-16 CURRENT 2008-07-30 Active
SUJAHAN BEGUM JALIL HC 1187 LIMITED Director 2018-02-16 CURRENT 2012-06-25 Active
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED Director 2018-01-19 CURRENT 2008-04-17 Active
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST GROUP LIMITED Director 2018-01-19 CURRENT 2011-04-14 Active
SUJAHAN BEGUM JALIL INCLUSION CARE GROUP LIMITED Director 2018-01-19 CURRENT 2011-04-14 Active
SUJAHAN BEGUM JALIL PRINCIPLE CARE LIMITED Director 2018-01-19 CURRENT 2002-01-28 Active
SUJAHAN BEGUM JALIL NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED Director 2018-01-19 CURRENT 2004-03-05 Active
SUJAHAN BEGUM JALIL PARALLEL OPTIONS LIMITED Director 2018-01-19 CURRENT 2007-03-14 Active
SUJAHAN BEGUM JALIL SELECT LIVING PROPERTIES LIMITED Director 2018-01-19 CURRENT 2010-07-27 Liquidation
SUJAHAN BEGUM JALIL NETWORKING CARE PROPERTIES LIMITED Director 2018-01-19 CURRENT 2004-04-14 Active
SUJAHAN BEGUM JALIL INCLUSION CARE LTD Director 2018-01-19 CURRENT 2006-01-11 Active
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST LIMITED Director 2018-01-19 CURRENT 2008-06-03 Active
SUJAHAN BEGUM JALIL BIRMINGHAM PARALLEL PROPERTIES LIMITED Director 2018-01-19 CURRENT 2009-12-16 Liquidation
SUJAHAN BEGUM JALIL ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-05 Active
SUJAHAN BEGUM JALIL INCLUSION CARE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-18 Active
SUJAHAN BEGUM JALIL NEXT STEP PROPERTIES LTD Director 2018-01-06 CURRENT 2004-02-27 Active
SUJAHAN BEGUM JALIL ACCREDO SUPPORT AND DEVELOPMENT LTD. Director 2017-12-21 CURRENT 2003-03-19 Active
SUJAHAN BEGUM JALIL LARKSTONE SUPPORTED LIVING LIMITED Director 2017-11-02 CURRENT 2006-02-16 Active
SUJAHAN BEGUM JALIL REHABILITY GROUP LIMITED Director 2017-09-27 CURRENT 2017-08-14 Active
SUJAHAN BEGUM JALIL REHABILITY UK COMMUNITY LTD Director 2017-08-31 CURRENT 2015-06-12 Active
SUJAHAN BEGUM JALIL REHABILITY UK RESIDENTIAL LTD Director 2015-06-30 CURRENT 2015-06-12 Active
SUJAHAN BEGUM JALIL MEDREC SOLUTIONS LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2015-02-17
REHANA KOUSAR REHABILITY UK GLOUCESTER (ASPECTS2) LTD Director 2018-02-16 CURRENT 2008-07-30 Active
REHANA KOUSAR ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED Director 2018-01-19 CURRENT 2008-04-17 Active
REHANA KOUSAR ASSISTED LIVING SOUTH WEST GROUP LIMITED Director 2018-01-19 CURRENT 2011-04-14 Active
REHANA KOUSAR INCLUSION CARE GROUP LIMITED Director 2018-01-19 CURRENT 2011-04-14 Active
REHANA KOUSAR NETWORKING CARE PROPERTIES LIMITED Director 2018-01-19 CURRENT 2004-04-14 Active
REHANA KOUSAR ASSISTED LIVING SOUTH WEST LIMITED Director 2018-01-19 CURRENT 2008-06-03 Active
REHANA KOUSAR ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-05 Active
REHANA KOUSAR INCLUSION CARE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-04-18 Active
REHANA KOUSAR ASSISTED LIVING SOLUTIONS LIMITED Director 2018-01-19 CURRENT 2003-07-17 Active
REHANA KOUSAR SELECT LIVING OPTIONS LIMITED Director 2018-01-19 CURRENT 2007-03-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-03-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2021-08-02RT01Administrative restoration application
2021-03-23GAZ2Final Gazette dissolved via compulsory strike-off
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-21CH01Director's details changed for Mrs Sujahan Begum Jalil on 2018-08-21
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 50010
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KOUSAR / 29/03/2018
2018-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA KOUSAR / 29/03/2018
2018-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-25AA01Current accounting period extended from 29/03/18 TO 30/06/18
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LENNOX
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAWN BERRY
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM Unit 21 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN
2018-01-24AP01DIRECTOR APPOINTED MS SUJAHAN BEGUM JALIL
2018-01-24AP01DIRECTOR APPOINTED MS REHANA KOUSAR
2018-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-12-29AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-08-01PSC02Notification of Networking Care Properties Limited as a person with significant control on 2016-04-06
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 500100
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-01PSC09Withdrawal of a person with significant control statement on 2017-08-01
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL MOSS
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KIRKPATRICK
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 500100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-16AP01DIRECTOR APPOINTED DAWN ALLYSON BERRY
2016-04-20AD03Registers moved to registered inspection location of Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
2016-04-15AD02Register inspection address changed from 1-3 Welland Court Brockeridge Park Twyning Gloucs GL20 6DB United Kingdom to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-02AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 500100
2015-08-20AR0131/07/15 FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 1-3 WELLAND COURT BROCKERIDGE PARK TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6DB ENGLAND
2015-03-04AP01DIRECTOR APPOINTED MR PAUL KIRKPATRICK
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 17A FRIARY ROAD NEWARK NOTTINGHAMSHIRE NG24 1LE ENGLAND
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 1 - 3 WELLAND COURT, BROCKERIDGE PARK TWYNING TEWKESBURY GLOUCESTERSHIRE GL20 6FD
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 500100
2014-08-04AR0131/07/14 FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SCANDRETT
2014-02-25AP01DIRECTOR APPOINTED MR ANDREW GORDON LENNOX
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 1 EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FAHY
2013-10-11AR0131/07/13 FULL LIST
2013-07-08AD02SAIL ADDRESS CHANGED FROM: STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UNITED KINGDOM
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SCANDRETT / 05/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARCLAY DOUGLAS / 05/07/2013
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KATRINE YOUNG
2013-03-07AP01DIRECTOR APPOINTED MR PAUL MICHAEL MOSS
2013-02-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-02-21AA01PREVSHO FROM 30/09/2012 TO 31/03/2012
2012-11-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-10-19AP01DIRECTOR APPOINTED KATRINE LILIAS YOUNG
2012-07-31AR0131/07/12 FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON
2012-04-16AP01DIRECTOR APPOINTED MR JOHN DOUGLAS FAHY
2011-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-04AD02SAIL ADDRESS CREATED
2011-10-27MISCSECTION 519
2011-10-17SH0130/09/11 STATEMENT OF CAPITAL GBP 500100.00
2011-10-13AP01DIRECTOR APPOINTED JAMES BARCLAY DOUGLAS
2011-10-13AP01DIRECTOR APPOINTED MRS BARBARA SCANDRETT
2011-10-13AP01DIRECTOR APPOINTED DAVID BURTON
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM SOUTHGATE HOUSE, ARCHER STREET DARLINGTON COUNTY DURHAM DL3 6AH
2011-10-13AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-10-13TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS MCCORMACK
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-11RES01ADOPT ARTICLES 30/09/2011
2011-10-11RES13APPROVE TRANSACTION DOCUMENTS 30/09/2011
2011-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-10RES01ADOPT ARTICLES 30/09/2011
2011-09-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-08-08AR0131/07/11 FULL LIST
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLEISH
2011-03-07AP03SECRETARY APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-13AR0131/07/10 FULL LIST
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-16RES13TERMS OF BANKING FACILITIES-DOCUMENTS AGREED 17/06/2010
2010-07-16RES01ALTER ARTICLES 17/06/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SMITH / 07/01/2010
2010-01-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KAMMA FOULKES
2010-01-04AAFULL ACCOUNTS MADE UP TO 27/09/09
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARMER
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ATLAS HEALTHCARE (SOUTH WEST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLAS HEALTHCARE (SOUTH WEST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2011-10-13 Outstanding SOVEREIGN CAPITAL PARTNERS LLP
SUPPLEMENTAL LEGAL MORTGAGE 2011-05-06 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
SUPPLEMENTAL LEGAL MORTGAGE 2010-08-18 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2010-08-18 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
LEGAL CHARGE 2005-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-07-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 2003-10-02 Satisfied PRINCIPAL HEALTHCARE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-09-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLAS HEALTHCARE (SOUTH WEST) LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS HEALTHCARE (SOUTH WEST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS HEALTHCARE (SOUTH WEST) LIMITED
Trademarks
We have not found any records of ATLAS HEALTHCARE (SOUTH WEST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS HEALTHCARE (SOUTH WEST) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ATLAS HEALTHCARE (SOUTH WEST) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS HEALTHCARE (SOUTH WEST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS HEALTHCARE (SOUTH WEST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLAS HEALTHCARE (SOUTH WEST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.