This company is commonly known as Athena Medical Pr Limited. The company was founded 26 years ago and was given the registration number 03452033. The firm's registered office is in MACCLESFIELD. You can find them at C/o Axis Accounting Jordangate House, Jordangate, Macclesfield, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ATHENA MEDICAL PR LIMITED |
---|---|---|
Company Number | : | 03452033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Axis Accounting Jordangate House, Jordangate, Macclesfield, England, SK10 1EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Axis Accounting, Jordangate House, Jordangate, Macclesfield, England, SK10 1EQ | Director | 28 August 2018 | Active |
C/O Axis Accounting, Jordangate House, Jordangate, Macclesfield, England, SK10 1EQ | Director | 28 August 2018 | Active |
Long Cottage, 54 Highview, Pinner, HA5 3PB | Secretary | 20 October 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 October 1997 | Active |
Beechfield House, Winterton Way, Macclesfield, SK11 0LP | Director | 17 December 2010 | Active |
First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA | Director | 19 July 2010 | Active |
Flat 9 2 Millennium Square, London, SE1 2PW | Director | 08 September 2008 | Active |
10 Denmark Road, Ealing, London, W13 8RG | Director | 20 October 1997 | Active |
44 Priory Road, West Hampstead, London, NW6 4ST | Director | 23 September 2003 | Active |
31 Court Way, Twickenham, TW2 7SA | Director | 20 October 1997 | Active |
86 Teddington Park Road, Teddington, TW11 8NE | Director | 01 January 2006 | Active |
53 Highview, Pinner, HA5 3PE | Director | 20 October 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 October 1997 | Active |
Beechfield House, Winterton Way, Macclesfield, SK11 0LP | Director | 17 December 2010 | Active |
Long Cottage, 54 Highview, Pinner, HA5 3PB | Director | 20 October 1997 | Active |
Bennett, Verby Ltd, 7 St. Petersgate, Stockport, SK1 1EB | Director | 13 July 2018 | Active |
12 Alkerden Road, Chiswick, London, W4 2HP | Director | 20 October 1997 | Active |
Bennett, Verby Ltd, 7 St. Petersgate, Stockport, United Kingdom, SK1 1EB | Director | 16 May 2013 | Active |
Ms Sharon Margaret Poole | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Axis Accounting, Jordangate House, Macclesfield, England, SK10 1EQ |
Nature of control | : |
|
Mr Robert Ware | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | Bennett, Verby Ltd, Stockport, SK1 1EB |
Nature of control | : |
|
Mrs Sharon Margaret Poole | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Bennett, Verby Ltd, Stockport, SK1 1EB |
Nature of control | : |
|
Mrs Sharon Margaret Poole | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Bennett, Verby Ltd, Stockport, SK1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.