Company NameATMP Manufacturing Community Limited
Company StatusActive
Company Number09581435
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 May 2015(8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Lucy Anne Foley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Summerhill Street
Newcastle Upon Tyne
Tyne And Wear
NE4 6EJ
Director NameMichael John Whitaker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(same day as company formation)
RoleProfessor Of Physiology
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Counting North Salvus House
Aykley Heads
Durham City
Durham
DH1 5TS
Director NameDr Michael Delahaye
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressC/O Counting North Salvus House
Aykley Heads
Durham City
Durham
DH1 5TS
Director NameDr Jozef Albert Martha Pinxteren
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed26 October 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleScientist
Country of ResidenceBelgium
Correspondence AddressC/O Counting North Salvus House
Aykley Heads
Durham City
Durham
DH1 5TS
Director NameDr Emily Jane Culme-Seymour
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleScience Researcher
Country of ResidenceEngland
Correspondence Address19c Askew Road
London
W12 9AD
Director NameDr Angela Jane Osborne
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Venn Farm
Brompton Regis
Somerset
TA22 9NS

Location

Registered AddressC/O Counting North Salvus House
Aykley Heads
Durham City
Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Filing History

16 October 2020Micro company accounts made up to 31 May 2020 (2 pages)
30 April 2020Cessation of Emily Jane Culme-Seymour as a person with significant control on 1 November 2019 (1 page)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Emily Jane Culme-Seymour as a director on 1 November 2019 (1 page)
20 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
6 March 2018Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP United Kingdom to C/O Counting North Salvus House Aykley Heads Durham City Durham DH1 5TS on 6 March 2018 (1 page)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 June 2017Notification of Michael John Whitaker as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Michael John Whitaker as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
26 June 2017Notification of Lucy Anne Foley as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Emily Jane Culme-Seymour as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Angela Jane Osborne as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 8 May 2017 with no updates (3 pages)
26 June 2017Notification of Emily Jane Culme-Seymour as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Angela Jane Osborne as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Lucy Anne Foley as a person with significant control on 26 June 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 October 2016Memorandum and Articles of Association (23 pages)
27 October 2016Memorandum and Articles of Association (23 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 June 2016Annual return made up to 8 May 2016 no member list (5 pages)
13 June 2016Annual return made up to 8 May 2016 no member list (5 pages)
8 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)