Atlantis Medicare Limited (registration number 07181854) is a private limited company founded on 2010-03-09. The business can be found at 2Nd Floor, Hygeia House, 66 College Road, Harrow HA1 1BE. Atlantis Medicare Limited is operating under SIC: 87900 which means "other residential care activities n.e.c.".

Company details

Name Atlantis Medicare Limited
Number 07181854
Date of Incorporation: Tue, 9th Mar 2010
End of financial year: 31 March
Address: 2nd Floor, Hygeia House, 66 College Road, Harrow, HA1 1BE
SIC code: 87900 - Other residential care activities n.e.c.

When it comes to the 3 directors that can be found in this company, we can name: Joginder S. (in the company from 19 April 2011), Gurmeet S. (appointment date: 17 March 2010), Savinder S. (appointed on 09 March 2010). The official register indexes 2 persons of significant control, namely: Joginder S. owns 1/2 or less of shares, 1/2 or less of voting rights, Savinder S. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31
Current Assets 117,139 149,289 159,158 137,385 149,653 138,472 111,880 120,771 152,983 182,344 177,039 249,690
Fixed Assets 1,377,553 1,354,610 1,328,013 1,191,841 1,153,832 1,084,565 1,551,000 1,501,779 1,444,808 1,388,168 1,316,219 1,244,028
Total Assets Less Current Liabilities 1,365,591 1,346,308 1,344,991 1,369,173 1,219,898 1,139,797 1,142,019 1,109,661 1,107,177 1,416,660 1,336,833 1,329,084
Intangible Fixed Assets 237,500 225,000 212,500 200,000 187,500 175,000 - - - - - -
Number Shares Allotted - 1,000 1,000 1,000 1,000 1,000 - - - - - -
Shareholder Funds -36,170 -4,337 42,364 101,855 -23,894 -55,275 - - - - - -
Tangible Fixed Assets 1,140,053 1,129,610 1,115,514 991,841 966,332 909,565 - - - - - -

People with significant control

Joginder S.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Savinder S.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Address change date: 2024/03/02. New Address: 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP. Previous address: 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE
filed on: 2nd, March 2024 | address
Free Download (2 pages)