UKBizDB.co.uk

ATHENA CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Athena Care Limited. The company was founded 22 years ago and was given the registration number 04241900. The firm's registered office is in LONDON. You can find them at 101-103 Baker Street, 3rd Floor Caparo House, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ATHENA CARE LIMITED
Company Number:04241900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:101-103 Baker Street, 3rd Floor Caparo House, London, England, W1U 6LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director02 March 2018Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director17 May 2021Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, United Kingdom, NG7 2SZ

Director02 March 2018Active
Piper House, 190 Scudamore Road, Leicester, England, LE3 1UQ

Secretary27 June 2001Active
101-103, Baker Street, 3rd Caparo House, London, England, W1U 6EF

Secretary13 January 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 June 2001Active
Piper House, 190 Scudamore Road, Leicester, England, LE3 1UQ

Director29 June 2012Active
5, Saxby Street, Leicester, United Kingdom, LE2 0ND

Director06 July 2001Active
8, Blossom Road, Leicester, LE3 1PY

Director27 June 2001Active
101-103, Baker Street, 3rd Caparo House, London, England, W1U 6EF

Director27 June 2001Active
Piper House, 190 Scudamore Road, Leicester, England, LE3 1UQ

Director01 October 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 June 2001Active

People with Significant Control

City And County Healthcare Group Ltd
Notified on:02 March 2018
Status:Active
Country of residence:United Kingdom
Address:Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-06Dissolution

Dissolution application strike off company.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Other

Legacy.

Download
2022-01-05Accounts

Legacy.

Download
2022-01-05Other

Legacy.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-24Officers

Second filing of director appointment with name.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-03-16Other

Legacy.

Download
2021-03-16Other

Legacy.

Download
2021-03-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-16Accounts

Legacy.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-26Accounts

Legacy.

Download
2019-11-26Other

Legacy.

Download

Copyright © 2024. All rights reserved.