Company NameThe Atrium Clinic And Therapy Centre Limited
DirectorPaul Husselbee
Company StatusActive
Company Number03732139
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Paul Husselbee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address1st Floor County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameDorothee Williams
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RolePsychiatric Nurse
Country of ResidenceGb-Eng
Correspondence Address14 Pudsey Hall Lane
Canewdon
Rochford
Essex
SS4 3RY
Secretary NameStella Copsey
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKelvedon
Coombe Drive
Basildon
Essex
SS16 5LJ
Director NameRaymond Douglas Wallace
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address18 Barton Close
South Woodham Ferrers
Chelmsford
Essex
CM3 5UB
Director NameDr Brian Richard Mason Houston
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(1 year, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 October 2018)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS
Secretary NameMrs Nicolette Ann Houston
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Director NameDr Sourangshu Acharyya
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(3 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 22 October 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS
Director NameMrs Caroline Pamela Elias
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(5 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 March 2020)
RoleCeo Of The Atrium Clinic & The
Country of ResidenceUnited Kingdom
Correspondence Address12 Nansen Avenue
Ashingdon
Rochford
Essex
SS4 3EA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.atriumclinic.com

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£71,574
Cash£144,997
Current Liabilities£88,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

24 November 2005Delivered on: 26 November 2005
Persons entitled: Gerald Hyman Althasen and Margaret Kay Althasen

Classification: Rent deposit deed
Secured details: £9,125 due or to become due from the company to.
Particulars: Rent deposit of £9,125 secured by a rent deposit deed. See the mortgage charge document for full details.
Outstanding

Filing History

13 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 March 2023Confirmation statement made on 12 March 2023 with updates (5 pages)
22 March 2023Change of details for Dr Paul Husselbee as a person with significant control on 6 April 2016 (2 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 September 2022Director's details changed for Dr Paul Husselbee on 23 July 2022 (2 pages)
30 September 2022Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 30 September 2022 (1 page)
5 April 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 May 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 April 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
2 April 2020Termination of appointment of Caroline Pamela Elias as a director on 21 March 2020 (1 page)
10 February 2020Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS United Kingdom to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 10 February 2020 (1 page)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 October 2018Termination of appointment of Brian Richard Mason Houston as a director on 22 October 2018 (1 page)
22 October 2018Director's details changed for Dr Sourangshu Acharyya on 22 October 2018 (2 pages)
22 October 2018Change of details for Dr Paul Husselbee as a person with significant control on 4 October 2018 (2 pages)
22 October 2018Termination of appointment of Sourangshu Acharyya as a director on 22 October 2018 (1 page)
22 October 2018Director's details changed for Dr. Brian Richard Mason Houston on 22 October 2018 (2 pages)
4 October 2018Cancellation of shares. Statement of capital on 29 May 2018
  • GBP 302
(4 pages)
4 October 2018Cancellation of shares. Statement of capital on 30 August 2018
  • GBP 189
(4 pages)
4 October 2018Cancellation of shares. Statement of capital on 26 May 2018
  • GBP 415
(4 pages)
4 October 2018Purchase of own shares. (3 pages)
22 August 2018Purchase of own shares. (3 pages)
22 August 2018Purchase of own shares. (3 pages)
16 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 July 2017Registered office address changed from 81a High Road Benfleet Essex SS7 5LN to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 81a High Road Benfleet Essex SS7 5LN to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 27 July 2017 (1 page)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500
(6 pages)
3 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 500
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(6 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 500
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 500
(6 pages)
6 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 500
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Director's details changed for Caroline Pamela Bartlett on 27 September 2011 (2 pages)
8 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
8 May 2013Director's details changed for Caroline Pamela Bartlett on 27 September 2011 (2 pages)
8 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Registered office address changed from 81a High Road Benfleet Essex SS7 5LN United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN England on 27 April 2012 (1 page)
27 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
27 April 2012Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN England on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 81a High Road Benfleet Essex SS7 5LN United Kingdom on 27 April 2012 (1 page)
27 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Registered office address changed from 164 Leigh Road Leigh-on-Sea Essex SS9 1BT United Kingdom on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 164 Leigh Road Leigh-on-Sea Essex SS9 1BT United Kingdom on 29 September 2010 (1 page)
6 April 2010Director's details changed for Dr Sourangshu Acharyya on 12 March 2010 (2 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Caroline Pamela Bartlett on 12 March 2010 (2 pages)
6 April 2010Director's details changed for Dr Sourangshu Acharyya on 12 March 2010 (2 pages)
6 April 2010Director's details changed for Caroline Pamela Bartlett on 12 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 April 2009Registered office changed on 07/04/2009 from 164 leigh road leigh-on-sea essex SS9 1BT united kingdom (1 page)
7 April 2009Registered office changed on 07/04/2009 from 164 leigh road leigh-on-sea essex SS9 1BT united kingdom (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Location of debenture register (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Return made up to 12/03/09; full list of members (4 pages)
7 April 2009Location of debenture register (1 page)
7 April 2009Return made up to 12/03/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 December 2008Director's change of particulars / brian houston / 28/11/2008 (1 page)
2 December 2008Director's change of particulars / brian houston / 28/11/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from 912 london road leigh on sea essex SS9 3NG (1 page)
15 July 2008Registered office changed on 15/07/2008 from 912 london road leigh on sea essex SS9 3NG (1 page)
3 April 2008Return made up to 12/03/08; full list of members (5 pages)
3 April 2008Return made up to 12/03/08; full list of members (5 pages)
2 April 2008Location of debenture register (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Location of register of members (1 page)
1 April 2008Appointment terminated secretary nicolette houston (1 page)
1 April 2008Appointment terminated secretary nicolette houston (1 page)
1 April 2008Director's change of particulars / brian houston / 13/09/2006 (1 page)
1 April 2008Director's change of particulars / brian houston / 13/09/2006 (1 page)
4 November 2007Registered office changed on 04/11/07 from: 146 new london road chelmsford essex CM2 0AW (1 page)
4 November 2007Registered office changed on 04/11/07 from: 146 new london road chelmsford essex CM2 0AW (1 page)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 12/03/07; full list of members (7 pages)
23 March 2007Return made up to 12/03/07; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 12/03/06; change of members (7 pages)
21 March 2006Return made up to 12/03/06; change of members (7 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 12/03/05; no change of members (5 pages)
21 March 2005Return made up to 12/03/05; no change of members (5 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 March 2004Return made up to 12/03/04; full list of members (7 pages)
27 March 2004Return made up to 12/03/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 October 2003Registered office changed on 27/10/03 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
27 October 2003Location of register of members (1 page)
27 October 2003Registered office changed on 27/10/03 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
27 October 2003Location of register of members (1 page)
15 May 2003Return made up to 12/03/03; full list of members (7 pages)
15 May 2003Return made up to 12/03/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
6 June 2002Return made up to 12/03/02; full list of members (7 pages)
6 June 2002Return made up to 12/03/02; full list of members (7 pages)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
3 May 2001Return made up to 12/03/01; full list of members (7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Return made up to 12/03/01; full list of members (7 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 April 2000Return made up to 12/03/00; full list of members (7 pages)
5 April 2000Return made up to 12/03/00; full list of members (7 pages)
17 September 1999Ad 30/03/99--------- £ si 25@1=25 £ ic 52/77 (2 pages)
17 September 1999Ad 30/03/99--------- £ si 25@1=25 £ ic 101/126 (2 pages)
17 September 1999Ad 30/03/99--------- £ si 24@1=24 £ ic 77/101 (2 pages)
17 September 1999Ad 30/03/99--------- £ si 25@1=25 £ ic 101/126 (2 pages)
17 September 1999Ad 30/03/99--------- £ si 24@1=24 £ ic 126/150 (2 pages)
17 September 1999Ad 30/03/99--------- £ si 24@1=24 £ ic 126/150 (2 pages)
17 September 1999Ad 30/03/99--------- £ si 24@1=24 £ ic 77/101 (2 pages)
17 September 1999Ad 30/03/99--------- £ si 25@1=25 £ ic 52/77 (2 pages)
24 August 1999Ad 29/07/99--------- £ si 50@1=50 £ ic 2/52 (2 pages)
24 August 1999Ad 29/07/99--------- £ si 50@1=50 £ ic 2/52 (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999New secretary appointed (1 page)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (1 page)
12 March 1999Incorporation (15 pages)
12 March 1999Incorporation (15 pages)