Hyde
Greater Manchester
SK14 4GX
Director Name | Mr Peter John Keenan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Boundry Green Denton Manchester M34 3BY |
Director Name | Mr Kristan Banks |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2c Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR |
Director Name | Miss Yvonne Michelle Black |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b East Tame Business Park Talbot Road/Rexcine Way Hyde Cheshire SK14 4GX |
Director Name | Mr Karl Brown |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Alpha Court Capital Park Thorne South Yorkshire DN8 5TZ |
Website | atomscientific.com |
---|---|
Telephone | 0161 3665123 |
Telephone region | Manchester |
Registered Address | Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
81 at £1 | Yvonne Black 81.00% Ordinary |
---|---|
19 at £1 | Peter Keenan 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,889 |
Cash | £4,067 |
Current Liabilities | £283,721 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
10 December 2019 | Delivered on: 13 December 2019 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
16 August 2016 | Delivered on: 17 August 2016 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
28 November 2013 | Delivered on: 2 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (15 pages) |
---|---|
10 May 2023 | Confirmation statement made on 29 April 2023 with updates (4 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (17 pages) |
17 May 2022 | Change of share class name or designation (2 pages) |
17 May 2022 | Change of share class name or designation (2 pages) |
17 May 2022 | Change of share class name or designation (2 pages) |
13 May 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (17 pages) |
24 February 2022 | Previous accounting period extended from 30 May 2021 to 31 May 2021 (1 page) |
21 October 2021 | Resolutions
|
21 October 2021 | Memorandum and Articles of Association (9 pages) |
21 October 2021 | Change of share class name or designation (2 pages) |
27 September 2021 | Notification of Mghj Holdings Limited as a person with significant control on 23 July 2021 (2 pages) |
27 September 2021 | Termination of appointment of Karl Brown as a director on 23 July 2021 (1 page) |
27 September 2021 | Cessation of Karl Brown as a person with significant control on 23 July 2021 (1 page) |
30 July 2021 | Satisfaction of charge 072500300002 in full (1 page) |
5 May 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
11 March 2021 | Total exemption full accounts made up to 31 May 2020 (16 pages) |
8 January 2021 | Registered office address changed from Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX England to Unit 2B East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 8 January 2021 (1 page) |
8 January 2021 | Registered office address changed from Unit 2B East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX England to Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 8 January 2021 (1 page) |
5 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
5 May 2020 | Registered office address changed from 2B East Tame Business Park Talbot Road/Rexcine Way Hyde Cheshire SK14 4GX to Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 5 May 2020 (1 page) |
5 May 2020 | Director's details changed for Mr Peter John Keenan on 1 March 2020 (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
13 December 2019 | Registration of charge 072500300003, created on 10 December 2019 (21 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
18 January 2019 | Unaudited abridged accounts made up to 30 May 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
27 March 2018 | Termination of appointment of Yvonne Michelle Black as a director on 26 March 2018 (1 page) |
27 March 2018 | Cessation of Yvonne Michelle Black as a person with significant control on 26 March 2018 (1 page) |
14 July 2017 | Unaudited abridged accounts made up to 31 May 2017 (14 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 May 2017 (14 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (5 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
17 August 2016 | Registration of charge 072500300002, created on 16 August 2016 (39 pages) |
17 August 2016 | Registration of charge 072500300002, created on 16 August 2016 (39 pages) |
10 August 2016 | Satisfaction of charge 072500300001 in full (1 page) |
10 August 2016 | Satisfaction of charge 072500300001 in full (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Appointment of Karl Brown as a director on 23 May 2016 (3 pages) |
6 June 2016 | Appointment of Karl Brown as a director on 23 May 2016 (3 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
25 April 2016 | Appointment of Mr Peter John Keenan as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Peter John Keenan as a director on 25 April 2016 (2 pages) |
12 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
12 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 August 2014 | Registered office address changed from Unit 6a Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to 2B East Tame Business Park Talbot Road/Rexcine Way Hyde Cheshire SK14 4GX on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Unit 6a Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to 2B East Tame Business Park Talbot Road/Rexcine Way Hyde Cheshire SK14 4GX on 13 August 2014 (1 page) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 December 2013 | Registration of charge 072500300001 (8 pages) |
2 December 2013 | Registration of charge 072500300001 (8 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
7 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from Unit 2C Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Unit 2C Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR United Kingdom on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Registered office address changed from Unit 2C Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR United Kingdom on 7 February 2012 (1 page) |
26 September 2011 | Termination of appointment of Kristan Banks as a director (1 page) |
26 September 2011 | Termination of appointment of Kristan Banks as a director (1 page) |
1 December 2010 | Company name changed atom healthcare LTD\certificate issued on 01/12/10
|
1 December 2010 | Company name changed atom healthcare LTD\certificate issued on 01/12/10
|
1 December 2010 | Termination of appointment of Peter Keenan as a director (1 page) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Appointment of Miss Yvonne Michelle Black as a director (2 pages) |
1 December 2010 | Appointment of Mr Kristan Banks as a director (2 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Appointment of Mr Kristan Banks as a director (2 pages) |
1 December 2010 | Appointment of Miss Yvonne Michelle Black as a director (2 pages) |
1 December 2010 | Termination of appointment of Peter Keenan as a director (1 page) |
11 May 2010 | Incorporation (43 pages) |
11 May 2010 | Incorporation (43 pages) |