Advanced company searchLink opens in new window

ATRIUM HEALTHCARE LTD

Company number 13961242

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Sep 2024 MR01 Registration of charge 139612420002, created on 5 September 2024
13 Aug 2024 AD01 Registered office address changed from 1 Lobster Lane Norwich NR2 1DQ England to Suite 101 Prince of Wales Road Norwich NR1 1LG on 13 August 2024
30 Jul 2024 TM01 Termination of appointment of John Vazquez as a director on 26 July 2024
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
05 Mar 2024 TM01 Termination of appointment of Richard John Morrissey as a director on 27 February 2024
05 Mar 2024 TM01 Termination of appointment of Garry Shaw as a director on 27 February 2024
20 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
08 Jan 2023 SH08 Change of share class name or designation
08 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2023 MA Memorandum and Articles of Association
15 Dec 2022 AP01 Appointment of Mr John Vazquez as a director on 13 December 2022
05 Dec 2022 AD01 Registered office address changed from Unit 3 & 4 Royson Way Hurn Road Dereham Norfolk NR19 1WD United Kingdom to 1 Lobster Lane Norwich NR2 1DQ on 5 December 2022
14 Nov 2022 MR01 Registration of charge 139612420001, created on 10 November 2022
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 20 May 2022
  • GBP 310
16 Aug 2022 PSC04 Change of details for Mr Mark Stuart Brown as a person with significant control on 20 May 2022
29 Jun 2022 CH01 Director's details changed for Mr Richard John Morrissey on 29 June 2022
23 Jun 2022 AP01 Appointment of Mr Philip Michael Robert Sankey as a director on 20 May 2022
16 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2022 AP01 Appointment of Garry Shaw as a director on 20 May 2022
16 Jun 2022 AP01 Appointment of Richard John Morrissey as a director on 20 May 2022
15 Mar 2022 AD01 Registered office address changed from 1 Bay Field East Tuddenham Dereham NR20 3SH England to Unit 3 & 4 Royson Way Hurn Road Dereham Norfolk NR19 1WD on 15 March 2022
07 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-07
  • GBP 100