Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLAS TRAVEL CLINIC LIMITED
Company Information for

ATLAS TRAVEL CLINIC LIMITED

SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX,
Company Registration Number
05382464
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atlas Travel Clinic Ltd
ATLAS TRAVEL CLINIC LIMITED was founded on 2005-03-03 and has its registered office in Coventry. The organisation's status is listed as "Active - Proposal to Strike off". Atlas Travel Clinic Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ATLAS TRAVEL CLINIC LIMITED
 
Legal Registered Office
SAPPHIRE COURT
WALSGRAVE TRIANGLE
COVENTRY
CV2 2TX
Other companies in LS1
 
Filing Information
Company Number 05382464
Company ID Number 05382464
Date formed 2005-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-11-06 14:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS TRAVEL CLINIC LIMITED
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 ATLAS TRAVEL CLINIC LIMITED

Current Directors
Officer Role Date Appointed
NICHOLA LOUISE LEGG
Company Secretary 2016-09-01
CATHERINE MCDERMOTT
Director 2016-10-03
JENNIFER RUTH POOLE
Director 2016-08-15
NIGEL SWIFT
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
HANNS MARTIN LIPP
Director 2016-12-06 2017-12-31
CORMAC GREGORY DAVID TOBIN
Director 2016-04-01 2017-11-02
THORSTEN BEER
Director 2016-04-01 2016-12-21
WENDY MARGARET HALL
Company Secretary 2016-04-01 2016-09-01
STEVE BAINBRIDGE
Company Secretary 2012-08-30 2016-04-01
LIAM LOGUE
Director 2008-04-04 2016-04-01
LEON RONALD ATKINS
Director 2013-06-01 2015-12-31
BARRY MCGRANE
Director 2011-03-07 2013-05-31
ANTONY MARK SMITHSON
Company Secretary 2008-10-10 2012-07-30
ANNETTE FLYNN
Director 2008-04-04 2011-03-07
JACQUELINE JANE WATSON
Director 2007-05-31 2010-10-15
JACQUELINE JANE WATSON
Company Secretary 2007-05-31 2008-10-10
IAN HUGHES-GUY
Director 2007-05-31 2008-04-04
HEATHER MARGARET EDGINGTON
Company Secretary 2005-03-03 2007-05-31
HEATHER MARGARET EDGINGTON
Director 2005-03-03 2007-05-31
KENNETH EDGINGTON
Director 2005-03-03 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MCDERMOTT EVOLUTION HOMECARE SERVICES LIMITED Director 2016-10-03 CURRENT 1966-03-24 Liquidation
CATHERINE MCDERMOTT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1999-04-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT EXPERT HEALTH LIMITED Director 2016-10-03 CURRENT 2000-08-23 Active
CATHERINE MCDERMOTT BETTERLIFEHEALTHCARE LIMITED Director 2016-10-03 CURRENT 2004-04-16 Liquidation
CATHERINE MCDERMOTT 28CVR LIMITED Director 2016-10-03 CURRENT 2006-12-21 Liquidation
CATHERINE MCDERMOTT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-10-03 CURRENT 1985-05-16 Active
CATHERINE MCDERMOTT MASTA LIMITED Director 2016-10-03 CURRENT 1984-07-06 Active
CATHERINE MCDERMOTT AAH PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1912-07-27 Active
CATHERINE MCDERMOTT DIAMOND DCO ONE LIMITED Director 2016-10-03 CURRENT 1929-12-12 Active
CATHERINE MCDERMOTT BARCLAY PHARMACEUTICALS LIMITED Director 2016-10-03 CURRENT 1992-12-03 Active
CATHERINE MCDERMOTT ADMENTA UK LIMITED Director 2016-10-03 CURRENT 1995-01-19 Active
CATHERINE MCDERMOTT RUBY DCO TWENTY SIX LIMITED Director 2016-10-03 CURRENT 2002-08-16 Active - Proposal to Strike off
CATHERINE MCDERMOTT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-10-03 CURRENT 2003-06-27 Active - Proposal to Strike off
CATHERINE MCDERMOTT PRIMA BRANDS LIMITED Director 2016-10-03 CURRENT 1974-07-02 Active
CATHERINE MCDERMOTT J. BRADBURY (SURGICAL) LIMITED Director 2016-10-03 CURRENT 1999-03-03 Active - Proposal to Strike off
CATHERINE MCDERMOTT PHARMAGEN LIMITED Director 2016-10-03 CURRENT 1952-04-04 Active
CATHERINE MCDERMOTT DIAMOND DCO TWO LIMITED Director 2016-10-03 CURRENT 1963-04-19 Liquidation
CATHERINE MCDERMOTT SAPPHIRE DCO TWELVE LIMITED Director 2016-10-03 CURRENT 1923-06-16 Liquidation
CATHERINE MCDERMOTT JOHN BELL & CROYDEN LIMITED Director 2016-10-03 CURRENT 1928-02-24 Active
CATHERINE MCDERMOTT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-10-03 CURRENT 1992-11-10 Active
CATHERINE MCDERMOTT SAPPHIRE DCO ONE LIMITED Director 2016-10-03 CURRENT 1992-12-10 Liquidation
CATHERINE MCDERMOTT COREDATA SOLUTIONS LIMITED Director 2000-11-21 CURRENT 2000-11-10 Active
JENNIFER RUTH POOLE THE NHS CONFEDERATION (SERVICES) COMPANY LIMITED Director 2017-05-25 CURRENT 2004-10-06 Active
JENNIFER RUTH POOLE EVOLUTION HOMECARE SERVICES LIMITED Director 2016-08-15 CURRENT 1966-03-24 Liquidation
JENNIFER RUTH POOLE BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1999-04-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE EXPERT HEALTH LIMITED Director 2016-08-15 CURRENT 2000-08-23 Active
JENNIFER RUTH POOLE BETTERLIFEHEALTHCARE LIMITED Director 2016-08-15 CURRENT 2004-04-16 Liquidation
JENNIFER RUTH POOLE 28CVR LIMITED Director 2016-08-15 CURRENT 2006-12-21 Liquidation
JENNIFER RUTH POOLE SANGERS (NORTHERN IRELAND) LIMITED Director 2016-08-15 CURRENT 1985-05-16 Active
JENNIFER RUTH POOLE MASTA LIMITED Director 2016-08-15 CURRENT 1984-07-06 Active
JENNIFER RUTH POOLE AAH PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1912-07-27 Active
JENNIFER RUTH POOLE DIAMOND DCO ONE LIMITED Director 2016-08-15 CURRENT 1929-12-12 Active
JENNIFER RUTH POOLE BARCLAY PHARMACEUTICALS LIMITED Director 2016-08-15 CURRENT 1992-12-03 Active
JENNIFER RUTH POOLE ADMENTA UK LIMITED Director 2016-08-15 CURRENT 1995-01-19 Active
JENNIFER RUTH POOLE RUBY DCO TWENTY SIX LIMITED Director 2016-08-15 CURRENT 2002-08-16 Active - Proposal to Strike off
JENNIFER RUTH POOLE LP CLINICAL HOMECARE GROUP LIMITED Director 2016-08-15 CURRENT 2003-06-27 Active - Proposal to Strike off
JENNIFER RUTH POOLE PRIMA BRANDS LIMITED Director 2016-08-15 CURRENT 1974-07-02 Active
JENNIFER RUTH POOLE J. BRADBURY (SURGICAL) LIMITED Director 2016-08-15 CURRENT 1999-03-03 Active - Proposal to Strike off
JENNIFER RUTH POOLE PHARMAGEN LIMITED Director 2016-08-15 CURRENT 1952-04-04 Active
JENNIFER RUTH POOLE DIAMOND DCO TWO LIMITED Director 2016-08-15 CURRENT 1963-04-19 Liquidation
JENNIFER RUTH POOLE SAPPHIRE DCO TWELVE LIMITED Director 2016-08-15 CURRENT 1923-06-16 Liquidation
JENNIFER RUTH POOLE JOHN BELL & CROYDEN LIMITED Director 2016-08-15 CURRENT 1928-02-24 Active
JENNIFER RUTH POOLE LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-08-15 CURRENT 1992-11-10 Active
JENNIFER RUTH POOLE SAPPHIRE DCO ONE LIMITED Director 2016-08-15 CURRENT 1992-12-10 Liquidation
JENNIFER RUTH POOLE THE NHS CONFEDERATION Director 2015-04-01 CURRENT 2002-01-23 Active
NIGEL SWIFT LP CLINICAL HOMECARE GROUP LIMITED Director 2016-07-01 CURRENT 2003-06-27 Active - Proposal to Strike off
NIGEL SWIFT LLOYDS PHARMACY CLINICAL HOMECARE LIMITED Director 2016-07-01 CURRENT 1992-11-10 Active
NIGEL SWIFT BLACKSTAFF PHARMACEUTICALS LIMITED Director 2016-04-01 CURRENT 1999-04-16 Active - Proposal to Strike off
NIGEL SWIFT SANGERS (NORTHERN IRELAND) LIMITED Director 2016-04-01 CURRENT 1985-05-16 Active
NIGEL SWIFT MASTA LIMITED Director 2016-04-01 CURRENT 1984-07-06 Active
NIGEL SWIFT RUBY DCO TWENTY SIX LIMITED Director 2016-04-01 CURRENT 2002-08-16 Active - Proposal to Strike off
NIGEL SWIFT PRIMA BRANDS LIMITED Director 2016-04-01 CURRENT 1974-07-02 Active
NIGEL SWIFT EVOLUTION HOMECARE SERVICES LIMITED Director 2013-04-01 CURRENT 1966-03-24 Liquidation
NIGEL SWIFT EXPERT HEALTH LIMITED Director 2013-04-01 CURRENT 2000-08-23 Active
NIGEL SWIFT BETTERLIFEHEALTHCARE LIMITED Director 2013-04-01 CURRENT 2004-04-16 Liquidation
NIGEL SWIFT 28CVR LIMITED Director 2013-04-01 CURRENT 2006-12-21 Liquidation
NIGEL SWIFT AAH PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1912-07-27 Active
NIGEL SWIFT DIAMOND DCO ONE LIMITED Director 2013-04-01 CURRENT 1929-12-12 Active
NIGEL SWIFT BARCLAY PHARMACEUTICALS LIMITED Director 2013-04-01 CURRENT 1992-12-03 Active
NIGEL SWIFT ADMENTA UK LIMITED Director 2013-04-01 CURRENT 1995-01-19 Active
NIGEL SWIFT PHARMAGEN LIMITED Director 2013-04-01 CURRENT 1952-04-04 Active
NIGEL SWIFT DIAMOND DCO TWO LIMITED Director 2013-04-01 CURRENT 1963-04-19 Liquidation
NIGEL SWIFT SAPPHIRE DCO THIRTEEN LIMITED Director 2013-04-01 CURRENT 1977-10-26 Liquidation
NIGEL SWIFT SAPPHIRE DCO TWELVE LIMITED Director 2013-04-01 CURRENT 1923-06-16 Liquidation
NIGEL SWIFT JOHN BELL & CROYDEN LIMITED Director 2013-04-01 CURRENT 1928-02-24 Active
NIGEL SWIFT SAPPHIRE DCO ONE LIMITED Director 2013-04-01 CURRENT 1992-12-10 Liquidation

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
2020-11-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-26DS01Application to strike the company off the register
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES
2020-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS HILGER
2019-11-29AP01DIRECTOR APPOINTED MR CHRISTIAN KEEN
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCDERMOTT
2019-10-03CH01Director's details changed for Mr Toby Matthew Anderson on 2019-08-23
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SWIFT
2019-04-08AP01DIRECTOR APPOINTED JANE DAVIES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-13AP01DIRECTOR APPOINTED MR MARCUS HILGER
2018-09-11AP01DIRECTOR APPOINTED MR TOBY MATTHEW ANDERSON
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-03-27CH01Director's details changed for on
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HANNS MARTIN LIPP
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC GREGORY DAVID TOBIN
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN BEER
2016-12-14AP01DIRECTOR APPOINTED HANNS MARTIN LIPP
2016-10-11AP01DIRECTOR APPOINTED MRS CATHERINE MCDERMOTT
2016-09-07AA01Current accounting period extended from 30/09/16 TO 31/03/17
2016-09-07AP03Appointment of Mrs Nichola Louise Legg as company secretary on 2016-09-01
2016-09-07TM02Termination of appointment of Wendy Margaret Hall on 2016-09-01
2016-08-22AP01DIRECTOR APPOINTED MRS JENNIFER RUTH POOLE
2016-04-19AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-13AP01DIRECTOR APPOINTED MR THORSTEN BEER
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM City Exchange 11 Albion Street Leeds LS1 5ES
2016-04-13AP01DIRECTOR APPOINTED MR CORMAC GREGORY DAVID TOBIN
2016-04-13AP01DIRECTOR APPOINTED MR NIGEL SWIFT
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LIAM LOGUE
2016-04-13TM02Termination of appointment of Steve Bainbridge on 2016-04-01
2016-04-13AP03Appointment of Ms Wendy Margaret Hall as company secretary on 2016-04-01
2016-03-14AUDAUDITOR'S RESIGNATION
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-09AR0103/03/16 FULL LIST
2016-03-09AR0103/03/16 FULL LIST
2016-02-26AUDAUDITOR'S RESIGNATION
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LEON ATKINS
2015-06-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0103/03/15 FULL LIST
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0103/03/14 FULL LIST
2014-04-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM UNIT 15 MOORFIELD BUSINESS PARK, MOORFIELD CLOSE YEADON LEEDS W YORKS LS19 7YA ENGLAND
2013-06-13AP01DIRECTOR APPOINTED MR LEON RONALD ATKINS
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MCGRANE
2013-03-13AR0103/03/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM LOGUE / 28/02/2013
2013-02-25AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-14AP03SECRETARY APPOINTED MR STEVE BAINBRIDGE
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY ANTONY SMITHSON
2012-06-15AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-06AR0103/03/12 FULL LIST
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY MARK SMITHSON / 06/03/2012
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM UNIT 15 MOORFIELD CLOSE YEADON LEEDS WEST YORKSHIRE LS19 7BN
2011-04-15AP01DIRECTOR APPOINTED MR BARRY MCGRANE
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE FLYNN
2011-03-07AR0103/03/11 FULL LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WATSON
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-11AR0103/03/10 FULL LIST
2009-06-24AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-11363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-12-10288aSECRETARY APPOINTED MR ANTONY MARK SMITHSON
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE WATSON
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-21288aDIRECTOR APPOINTED ANNETTE FLYNN
2008-05-21288aDIRECTOR APPOINTED LIAM LOGUE
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR IAN HUGHES-GUY
2008-03-20363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2007-07-23225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: ROOMS 258-260 ASHDOWN HOUSE LONDON GATWICK AIRPORT CRAWLEY WEST SUSSEX RH6 0JH
2007-07-19288bDIRECTOR RESIGNED
2007-03-08363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-09-22353LOCATION OF REGISTER OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/06
2006-03-24363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2005-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to ATLAS TRAVEL CLINIC 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 ATLAS TRAVEL CLINIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATLAS TRAVEL CLINIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.099
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.039

This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLAS TRAVEL CLINIC LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS TRAVEL CLINIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS TRAVEL CLINIC LIMITED
Trademarks
We have not found any records of ATLAS TRAVEL CLINIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLAS TRAVEL CLINIC 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 (86220 - Specialists medical practice activities) as ATLAS TRAVEL CLINIC LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where ATLAS TRAVEL CLINIC 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 ATLAS TRAVEL CLINIC 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 ATLAS TRAVEL CLINIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.