ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlantis Medicare (Edinburgh) Limited

Atlantis Medicare (Edinburgh) Limited is an active company incorporated on 12 April 2010 with the registered office located in London, Greater London. Atlantis Medicare (Edinburgh) Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07219535
Private limited company
Age
15 years
Incorporated 12 April 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 April 2025 (6 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (5 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 March 2026
Due by 30 December 2026 (1 year 1 month remaining)
Address
48 The Heights
London
SE7 8JH
England
Address changed on 22 Oct 2025 (11 days ago)
Previous address was 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Business • British • Lives in England • Born in Jan 1968
Director • British • Lives in England • Born in Apr 1963
Director • Business • British • Lives in UK • Born in Jan 1973
Director • Nurse • British • Lives in England • Born in May 1982
Sensinom Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Atlantis Medicare (Bridgeness) Limited
Gurmeet Singh, Joginder Singh, and 2 more are mutual people.
Active
Asian Traders Limited
Joginder Singh and Savinder Singh are mutual people.
Active
Iwholesales Limited
Gurmeet Singh is a mutual person.
Active
Marina Property Ltd
Joginder Singh is a mutual person.
Active
Marina Dealers Ltd
Joginder Singh is a mutual person.
Active
Ditton Manor Events And Hospitality Ltd
Joginder Singh is a mutual person.
Active
Ahuja Investments Limited
Joginder Singh is a mutual person.
Active
Huntsman Air Sports Ltd
Gurmeet Singh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£539
Increased by £101 (+23%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.32M
Increased by £7.79K (+1%)
Total Liabilities
-£1.3M
Decreased by £1.2K (-0%)
Net Assets
£21.4K
Increased by £8.99K (+72%)
Debt Ratio (%)
98%
Decreased by 0.67% (-1%)
Latest Activity
Registered Address Changed
11 Days Ago on 22 Oct 2025
Sensinom Ltd (PSC) Appointed
11 Days Ago on 22 Oct 2025
Savinder Singh (PSC) Resigned
11 Days Ago on 22 Oct 2025
Joginder Singh (PSC) Resigned
11 Days Ago on 22 Oct 2025
Miss Nomusa Annie Muhlwa Appointed
11 Days Ago on 22 Oct 2025
Savinder Singh Resigned
11 Days Ago on 22 Oct 2025
Joginder Singh Resigned
11 Days Ago on 22 Oct 2025
Gurmeet Singh Resigned
11 Days Ago on 22 Oct 2025
Charge Satisfied
2 Months Ago on 19 Aug 2025
Charge Satisfied
2 Months Ago on 19 Aug 2025
Get Credit Report
Discover Atlantis Medicare (Edinburgh) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Savinder Singh as a director on 22 October 2025
Submitted on 22 Oct 2025
Notification of Sensinom Ltd as a person with significant control on 22 October 2025
Submitted on 22 Oct 2025
Termination of appointment of Gurmeet Singh as a director on 22 October 2025
Submitted on 22 Oct 2025
Cessation of Joginder Singh as a person with significant control on 22 October 2025
Submitted on 22 Oct 2025
Termination of appointment of Joginder Singh as a director on 22 October 2025
Submitted on 22 Oct 2025
Cessation of Savinder Singh as a person with significant control on 22 October 2025
Submitted on 22 Oct 2025
Appointment of Miss Nomusa Annie Muhlwa as a director on 22 October 2025
Submitted on 22 Oct 2025
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 48 the Heights London SE7 8JH on 22 October 2025
Submitted on 22 Oct 2025
Satisfaction of charge 072195350002 in full
Submitted on 19 Aug 2025
Satisfaction of charge 072195350001 in full
Submitted on 19 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year