Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLANTECH MEDICAL DEVICES (UK) LIMITED
Company Information for

ATLANTECH MEDICAL DEVICES (UK) LIMITED

LONDON, WC2N,
Company Registration Number
03156447
Private Limited Company
Dissolved

Dissolved 2015-09-08

Company Overview

About Atlantech Medical Devices (uk) Ltd
ATLANTECH MEDICAL DEVICES (UK) LIMITED was founded on 1996-02-07 and had its registered office in London. The company was dissolved on the 2015-09-08 and is no longer trading or active.

Key Data
Company Name
ATLANTECH MEDICAL DEVICES (UK) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03156447
Date formed 1996-02-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-09-08
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 ATLANTECH MEDICAL DEVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
SMITH & NEPHEW NOMINEE SERVICES LIMITED
Company Secretary 2014-09-12
VICTORIA ANNE GRADY
Director 2014-08-21
SUSAN MARGARET SWABEY
Director 2014-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD REW
Director 2009-03-02 2014-11-18
JANE WRIGHT
Company Secretary 2011-06-01 2014-09-12
JAMES LEE PACEK
Director 2011-06-01 2014-08-01
ANDREW DAVID KEARNS
Director 2011-06-01 2014-07-31
OLAF MARCUS LORENDAL
Director 2011-06-01 2012-06-12
DAVID KEARNS
Company Secretary 2009-03-02 2011-06-01
SIMON MIFSUD
Director 2009-03-02 2011-06-01
BRIAN SIMMONS
Director 2009-03-02 2011-06-01
JANE WRIGHT
Company Secretary 2008-04-30 2009-03-02
JOHN RAFFLE
Director 2002-10-18 2009-03-02
JULIAN SCOTT SELLARS
Company Secretary 2006-11-02 2008-04-30
STEN DAHLBORG
Company Secretary 2006-01-02 2006-11-02
STEN DAHLBORG
Director 2002-10-18 2006-11-02
CLIVE BRUCE REAY-YOUNG
Director 1996-02-08 2006-09-12
NICHOLAS PAUL WOODS
Director 1996-02-08 2006-09-12
JOHN TIGHE
Director 2002-10-18 2006-06-01
JENNIFER MAUREEN GARMAN
Company Secretary 1996-02-08 2006-01-02
JIM PACEK
Director 2002-10-18 2004-10-29
JENNIFER MAUREEN GARMAN
Director 1996-02-08 2002-10-18
SIMON DAVID MIFSUD
Director 1997-02-13 2002-10-18
BARRY MARTIN EMMS
Director 1997-02-13 1999-11-08
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Nominated Secretary 1996-02-07 1996-02-08
IMC CORPORATE NOMINEES (UK) LIMITED
Nominated Director 1996-02-07 1996-02-08

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
2015-09-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-18DS01APPLICATION FOR STRIKING-OFF
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 160
2015-03-11AR0107/02/15 FULL LIST
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM UNIT 9 ST JAMES BUSINESS PARK GRIMBALD CRAG ROAD KNARESBOROUGH NORTH YORKSHIRE HG5 8QB
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REW
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-12AP04CORPORATE SECRETARY APPOINTED SMITH & NEPHEW NOMINEE SERVICES LIMITED
2014-09-12TM02APPOINTMENT TERMINATED, SECRETARY JANE WRIGHT
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PACEK
2014-09-11AP01DIRECTOR APPOINTED MISS VICTORIA ANNE GRADY
2014-08-22AP01DIRECTOR APPOINTED MRS SUSAN MARGARET SWABEY
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEARNS
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 160
2014-02-12AR0107/02/14 FULL LIST
2013-08-21AA31/12/12 TOTAL EXEMPTION FULL
2013-04-04AR0107/02/13 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION FULL
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR OLAF LORENDAL
2012-03-08AR0107/02/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-08-26AP03SECRETARY APPOINTED MRS JANE WRIGHT
2011-08-26AP01DIRECTOR APPOINTED MR ANDREW DAVID KEARNS
2011-08-26AP01DIRECTOR APPOINTED MR JAMES LEE PACEK
2011-08-26AP01DIRECTOR APPOINTED MR OLAF MARCUS LORENDAL
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SIMMONS
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MIFSUD
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID KEARNS
2011-03-22AR0107/02/11 FULL LIST
2010-10-15AA31/12/09 TOTAL EXEMPTION FULL
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-03-16AR0107/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD REW / 07/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SIMMONS / 07/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MIFSUD / 07/02/2010
2009-08-07AA31/12/07 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-06-18288aDIRECTOR APPOINTED MR RICHARD REW
2009-06-18288aDIRECTOR APPOINTED MR BRIAN SIMMONS
2009-06-18288aDIRECTOR APPOINTED MR SIMON MIFSUD
2009-06-18288aSECRETARY APPOINTED MR DAVID KEARNS
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN RAFFLE
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY JANE WRIGHT
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY JULIAN SELLARS
2008-09-15288aSECRETARY APPOINTED JANE WRIGHT
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM ATLANTECH HOUSE, FREEMANS WAY HARROGATE BUSINESS PARK HARROGATE NORTH YORKSHIRE HG3 1DH
2008-02-24363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04288bSECRETARY RESIGNED
2007-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-03-31288bDIRECTOR RESIGNED
2007-03-20288aNEW SECRETARY APPOINTED
2007-03-01363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-03-01288aNEW SECRETARY APPOINTED
2007-03-01288bSECRETARY RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01363(288)DIRECTOR RESIGNED
2006-03-02363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18288bDIRECTOR RESIGNED
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-03-03288bDIRECTOR RESIGNED
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-10363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
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 ATLANTECH MEDICAL DEVICES (UK) 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 ATLANTECH MEDICAL DEVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1997-01-23 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of ATLANTECH MEDICAL DEVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTECH MEDICAL DEVICES (UK) LIMITED
Trademarks
We have not found any records of ATLANTECH MEDICAL DEVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTECH MEDICAL DEVICES (UK) 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 ATLANTECH MEDICAL DEVICES (UK) 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 ATLANTECH MEDICAL DEVICES (UK) 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 ATLANTECH MEDICAL DEVICES (UK) 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 ATLANTECH MEDICAL DEVICES (UK) LIMITED any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1