ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlantis Medicare (Bridgeness) Limited

Atlantis Medicare (Bridgeness) Limited is an active company incorporated on 12 April 2010 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Atlantis Medicare (Bridgeness) Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07219583
Private limited company
Age
15 years
Incorporated 12 April 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 April 2025 (9 months ago)
Next confirmation dated 12 April 2026
Due by 26 April 2026 (2 months remaining)
Last change occurred 7 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 (11 months remaining)
Contact
Address
Office No 112 Quick Silver Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QQ
United Kingdom
Address changed on 25 Jan 2026 (1 day ago)
Previous address was Regis, Cobalt 15a, 1 Quicksilver Way Quick Silver Way Cobalt Business Park Newcastle upon Tyne NE27 0QQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • 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 (Edinburgh) Limited
Nomusa Annie Muhlwa is a mutual person.
Active
Sensinom Ltd
Nomusa Annie Muhlwa is a mutual person.
Active
Sensinhomes Ltd
Nomusa Annie Muhlwa is a mutual person.
Active
Sensisupport Ltd
Nomusa Annie Muhlwa 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
£11.95K
Decreased by £3.16K (-21%)
Turnover
Unreported
Same as previous period
Employees
53
Same as previous period
Total Assets
£226.97K
Increased by £24.51K (+12%)
Total Liabilities
-£598.86K
Decreased by £17.91K (-3%)
Net Assets
-£371.9K
Increased by £42.43K (-10%)
Debt Ratio (%)
264%
Decreased by 40.8% (-13%)
Latest Activity
Registered Address Changed
1 Day Ago on 25 Jan 2026
Registered Address Changed
11 Days Ago on 15 Jan 2026
Registered Address Changed
11 Days Ago on 15 Jan 2026
Registered Address Changed
11 Days Ago on 15 Jan 2026
Registered Address Changed
2 Months Ago on 6 Nov 2025
Registered Address Changed
3 Months Ago on 22 Oct 2025
Sensinom Ltd (PSC) Appointed
3 Months Ago on 22 Oct 2025
Joginder Singh (PSC) Resigned
3 Months Ago on 22 Oct 2025
Miss Nomusa Annie Muhlwa Appointed
3 Months Ago on 22 Oct 2025
Savinder Singh (PSC) Resigned
3 Months Ago on 22 Oct 2025
Get Credit Report
Discover Atlantis Medicare (Bridgeness) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Regis, Cobalt 15a, 1 Quicksilver Way Quick Silver Way Cobalt Business Park Newcastle upon Tyne NE27 0QQ England to Office No 112 Quick Silver Way Cobalt Business Park Newcastle upon Tyne NE27 0QQ on 25 January 2026
Submitted on 25 Jan 2026
Registered office address changed from Regis 1 Quick Silver Way Cobalt Business Park Newcastle upon Tyne NE27 0QQ England to Regis, Cobalt 15a, 1 Quicksilver Way Quick Silver Way Cobalt Business Park Newcastle upon Tyne NE27 0QQ on 15 January 2026
Submitted on 15 Jan 2026
Registered office address changed from Regis Cobalt 15a 1 Quick Silver Way Business Park Newcastle upon Tyne NE27 0QQ England to Regis 1 Quick Silver Way Cobalt Business Park Newcastle upon Tyne NE27 0QQ on 15 January 2026
Submitted on 15 Jan 2026
Registered office address changed from Sandy Lane Truckparc Sandy Lane Newcastle upon Tyne NE3 5HE United Kingdom to Regis Cobalt 15a 1 Quick Silver Way Business Park Newcastle upon Tyne NE27 0QQ on 15 January 2026
Submitted on 15 Jan 2026
Resolutions
Submitted on 7 Nov 2025
Registered office address changed from 48 the Heights London SE7 8JH England to Sandy Lane Truckparc Sandy Lane Newcastle upon Tyne NE3 5HE on 6 November 2025
Submitted on 6 Nov 2025
Memorandum and Articles of Association
Submitted on 5 Nov 2025
Termination of appointment of Joginder Singh as a director on 22 October 2025
Submitted on 22 Oct 2025
Termination of appointment of Savinder 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year