ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Atlas Children's Homes Ii Limited

Atlas Children's Homes Ii Limited is an active company incorporated on 16 September 2010 with the registered office located in London, Greater London. Atlas Children's Homes Ii Limited was registered 15 years ago.
Status
Active
Active since 12 years ago
Company No
07378789
Private limited company
Age
15 years
Incorporated 16 September 2010
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2025 (2 months ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
124 City Road
London
EC1V 2NX
England
Address changed on 19 Nov 2025 (19 days ago)
Previous address was Hygeia 66-68 College Road Harrow Middlesex HA1 1BE
Telephone
08448704704
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Feb 1984
Director • British • Lives in England • Born in Jan 1978
Director • Chief Financial Officer • British • Lives in England • Born in Jun 1988
Atlas Care Homes Group Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mayday Healthcare Limited
Christopher John Coyle, Peter Groves, and 1 more are mutual people.
Active
Plan B Healthcare Limited
Christopher John Coyle, Peter Groves, and 1 more are mutual people.
Active
Medical 24 Limited
Christopher John Coyle, Peter Groves, and 1 more are mutual people.
Active
Direct Healthcare 24 Limited
Christopher John Coyle, Peter Groves, and 1 more are mutual people.
Active
Coyle Personnel Limited
Christopher John Coyle and Peter Groves are mutual people.
Active
Zentro Solutions Limited
Christopher John Coyle and Peter Groves are mutual people.
Active
Alert Health 24 Limited
Christopher John Coyle and Peter Groves are mutual people.
Active
Platinum Solutions Group Limited
Christopher John Coyle and Peter Groves are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£17.72K
Decreased by £38.18K (-68%)
Turnover
£1.78M
Decreased by £4.96M (-74%)
Employees
8
Increased by 1 (+14%)
Total Assets
£88.99K
Decreased by £485.11K (-84%)
Total Liabilities
-£68.92K
Decreased by £441.29K (-86%)
Net Assets
£20.07K
Decreased by £43.82K (-69%)
Debt Ratio (%)
77%
Decreased by 11.42% (-13%)
Latest Activity
Mr Nicholas Paul Poturicich Details Changed
19 Days Ago on 19 Nov 2025
Registered Address Changed
19 Days Ago on 19 Nov 2025
Atlas Care Homes Group Ii Limited (PSC) Appointed
2 Months Ago on 7 Oct 2025
Greencastle Holdings Limited (PSC) Resigned
2 Months Ago on 7 Oct 2025
Subsidiary Accounts Submitted
2 Months Ago on 6 Oct 2025
Confirmation Submitted
2 Months Ago on 29 Sep 2025
Auditor Resigned
9 Months Ago on 21 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 21 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 27 Sep 2024
Name changed from Atlas Children's Ii Homes Limited
2 Months Ago on 2 Oct 2025
Get Credit Report
Discover Atlas Children's Homes Ii Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Greencastle Holdings Limited as a person with significant control on 7 October 2025
Submitted on 28 Nov 2025
Notification of Atlas Care Homes Group Ii Limited as a person with significant control on 7 October 2025
Submitted on 28 Nov 2025
Director's details changed for Mr Nicholas Paul Poturicich on 19 November 2025
Submitted on 19 Nov 2025
Registered office address changed from Hygeia 66-68 College Road Harrow Middlesex HA1 1BE to 124 City Road London EC1V 2NX on 19 November 2025
Submitted on 19 Nov 2025
Certificate of change of name
Submitted on 6 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 6 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 6 Oct 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 6 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 6 Oct 2025
Certificate of change of name
Submitted on 2 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year