Chelmsford
Essex
CM2 0RG
Director Name | Dorothee Williams |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Psychiatric Nurse |
Country of Residence | Gb-Eng |
Correspondence Address | 14 Pudsey Hall Lane Canewdon Rochford Essex SS4 3RY |
Secretary Name | Stella Copsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Kelvedon Coombe Drive Basildon Essex SS16 5LJ |
Director Name | Raymond Douglas Wallace |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 18 Barton Close South Woodham Ferrers Chelmsford Essex CM3 5UB |
Director Name | Dr Brian Richard Mason Houston |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 October 2018) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Secretary Name | Mrs Nicolette Ann Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastwood Road Leigh On Sea Essex SS9 3AJ |
Director Name | Dr Sourangshu Acharyya |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 22 October 2018) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Director Name | Mrs Caroline Pamela Elias |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 March 2020) |
Role | Ceo Of The Atrium Clinic & The |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nansen Avenue Ashingdon Rochford Essex SS4 3EA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.atriumclinic.com |
---|
Registered Address | 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £71,574 |
Cash | £144,997 |
Current Liabilities | £88,454 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
24 November 2005 | Delivered 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 |
---|
13 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
22 March 2023 | Confirmation statement made on 12 March 2023 with updates (5 pages) |
22 March 2023 | Change of details for Dr Paul Husselbee as a person with significant control on 6 April 2016 (2 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 September 2022 | Director's details changed for Dr Paul Husselbee on 23 July 2022 (2 pages) |
30 September 2022 | Registered 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 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
11 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 May 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 April 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
2 April 2020 | Termination of appointment of Caroline Pamela Elias as a director on 21 March 2020 (1 page) |
10 February 2020 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 October 2018 | Termination of appointment of Brian Richard Mason Houston as a director on 22 October 2018 (1 page) |
22 October 2018 | Director's details changed for Dr Sourangshu Acharyya on 22 October 2018 (2 pages) |
22 October 2018 | Change of details for Dr Paul Husselbee as a person with significant control on 4 October 2018 (2 pages) |
22 October 2018 | Termination of appointment of Sourangshu Acharyya as a director on 22 October 2018 (1 page) |
22 October 2018 | Director's details changed for Dr. Brian Richard Mason Houston on 22 October 2018 (2 pages) |
4 October 2018 | Cancellation of shares. Statement of capital on 29 May 2018
|
4 October 2018 | Cancellation of shares. Statement of capital on 30 August 2018
|
4 October 2018 | Cancellation of shares. Statement of capital on 26 May 2018
|
4 October 2018 | Purchase of own shares. (3 pages) |
22 August 2018 | Purchase of own shares. (3 pages) |
22 August 2018 | Purchase of own shares. (3 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Director's details changed for Caroline Pamela Bartlett on 27 September 2011 (2 pages) |
8 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Director's details changed for Caroline Pamela Bartlett on 27 September 2011 (2 pages) |
8 May 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 April 2012 | Registered office address changed from 81a High Road Benfleet Essex SS7 5LN United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN England on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN England on 27 April 2012 (1 page) |
27 April 2012 | Registered office address changed from 81a High Road Benfleet Essex SS7 5LN United Kingdom on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 September 2010 | Registered office address changed from 164 Leigh Road Leigh-on-Sea Essex SS9 1BT United Kingdom on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 164 Leigh Road Leigh-on-Sea Essex SS9 1BT United Kingdom on 29 September 2010 (1 page) |
6 April 2010 | Director's details changed for Dr Sourangshu Acharyya on 12 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Caroline Pamela Bartlett on 12 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Dr Sourangshu Acharyya on 12 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Caroline Pamela Bartlett on 12 March 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 164 leigh road leigh-on-sea essex SS9 1BT united kingdom (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 164 leigh road leigh-on-sea essex SS9 1BT united kingdom (1 page) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 December 2008 | Director's change of particulars / brian houston / 28/11/2008 (1 page) |
2 December 2008 | Director's change of particulars / brian houston / 28/11/2008 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 912 london road leigh on sea essex SS9 3NG (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 912 london road leigh on sea essex SS9 3NG (1 page) |
3 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Location of register of members (1 page) |
2 April 2008 | Location of debenture register (1 page) |
2 April 2008 | Location of register of members (1 page) |
1 April 2008 | Appointment terminated secretary nicolette houston (1 page) |
1 April 2008 | Appointment terminated secretary nicolette houston (1 page) |
1 April 2008 | Director's change of particulars / brian houston / 13/09/2006 (1 page) |
1 April 2008 | Director's change of particulars / brian houston / 13/09/2006 (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 146 new london road chelmsford essex CM2 0AW (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
23 March 2007 | Return made up to 12/03/07; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 12/03/06; change of members (7 pages) |
21 March 2006 | Return made up to 12/03/06; change of members (7 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 12/03/05; no change of members (5 pages) |
21 March 2005 | Return made up to 12/03/05; no change of members (5 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
27 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
27 October 2003 | Location of register of members (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page) |
27 October 2003 | Location of register of members (1 page) |
15 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
15 May 2003 | Return made up to 12/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
6 June 2002 | Return made up to 12/03/02; full list of members (7 pages) |
6 June 2002 | Return made up to 12/03/02; full list of members (7 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 December 2001 | New secretary appointed (2 pages) |
17 December 2001 | New secretary appointed (2 pages) |
3 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 12/03/01; full list of members (7 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
17 September 1999 | Ad 30/03/99--------- £ si 25@1=25 £ ic 52/77 (2 pages) |
17 September 1999 | Ad 30/03/99--------- £ si 25@1=25 £ ic 101/126 (2 pages) |
17 September 1999 | Ad 30/03/99--------- £ si 24@1=24 £ ic 77/101 (2 pages) |
17 September 1999 | Ad 30/03/99--------- £ si 25@1=25 £ ic 101/126 (2 pages) |
17 September 1999 | Ad 30/03/99--------- £ si 24@1=24 £ ic 126/150 (2 pages) |
17 September 1999 | Ad 30/03/99--------- £ si 24@1=24 £ ic 126/150 (2 pages) |
17 September 1999 | Ad 30/03/99--------- £ si 24@1=24 £ ic 77/101 (2 pages) |
17 September 1999 | Ad 30/03/99--------- £ si 25@1=25 £ ic 52/77 (2 pages) |
24 August 1999 | Ad 29/07/99--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
24 August 1999 | Ad 29/07/99--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New secretary appointed (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Secretary resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New secretary appointed (1 page) |
12 March 1999 | Incorporation (15 pages) |
12 March 1999 | Incorporation (15 pages) |