ATHENA CARE GROUP LIMITED

Register to unlock more data on OkredoRegister

ATHENA CARE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08560459

Incorporation date

07/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1. Rvb House New Mill Court, Swansea Enterprise Park, Swansea SA7 9FGCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2013)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon09/05/2025
Registration of charge 085604590022, created on 2025-05-09
dot icon20/01/2025
Registration of charge 085604590021, created on 2025-01-17
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon20/02/2024
Satisfaction of charge 085604590006 in full
dot icon20/02/2024
Satisfaction of charge 085604590009 in full
dot icon20/02/2024
Satisfaction of charge 085604590010 in full
dot icon20/02/2024
Satisfaction of charge 085604590012 in full
dot icon20/02/2024
Satisfaction of charge 085604590013 in full
dot icon20/02/2024
Satisfaction of charge 085604590001 in full
dot icon19/01/2024
Change of details for Ms Allison Diane Leather as a person with significant control on 2023-09-09
dot icon19/01/2024
Change of details for Mr Gerald Peter Williams as a person with significant control on 2023-09-09
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Registration of charge 085604590015, created on 2023-10-30
dot icon01/11/2023
Registration of charge 085604590016, created on 2023-10-30
dot icon01/11/2023
Registration of charge 085604590017, created on 2023-10-30
dot icon01/11/2023
Registration of charge 085604590018, created on 2023-10-30
dot icon01/11/2023
Registration of charge 085604590019, created on 2023-10-30
dot icon01/11/2023
Registration of charge 085604590020, created on 2023-10-30
dot icon02/10/2023
Registration of charge 085604590014, created on 2023-09-25
dot icon19/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon23/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon18/05/2023
Satisfaction of charge 085604590007 in full
dot icon18/05/2023
Satisfaction of charge 085604590008 in full
dot icon18/05/2023
Satisfaction of charge 085604590011 in full
dot icon01/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon06/06/2022
Director's details changed for Mr Alix Davies on 2022-06-06
dot icon12/01/2022
Registered office address changed from Suit 1, Rvb House New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales to Suite 1. Rvb House New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2022-01-12
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon07/05/2021
Termination of appointment of Sarah Elaine Jacobs as a director on 2021-05-07
dot icon29/04/2021
Appointment of Mr Alix Davies as a director on 2021-04-28
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon15/05/2020
Resolutions
dot icon14/05/2020
Memorandum and Articles of Association
dot icon27/01/2020
Termination of appointment of Katherine Louise Allen as a director on 2019-08-01
dot icon27/01/2020
Registered office address changed from Unit 4 Tawe Buisness Village Swansea Enterprise Park Swansea SA7 9LA Wales to Suit 1, Rvb House New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2020-01-27
dot icon17/01/2020
Resolutions
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon12/06/2019
Appointment of Ms Sarah Elaine Jacobs as a director on 2019-05-13
dot icon28/04/2019
Notification of Allison Diane Leather as a person with significant control on 2016-04-06
dot icon28/04/2019
Notification of Gerald Peter Williams as a person with significant control on 2016-04-06
dot icon09/04/2019
Registration of charge 085604590013, created on 2019-04-05
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/07/2018
Registration of charge 085604590012, created on 2018-07-13
dot icon04/07/2018
Registered office address changed from Ynystawe Lodge Park Road Ynystawe Swansea SA6 5AP to Unit 4 Tawe Buisness Village Swansea Enterprise Park Swansea SA7 9LA on 2018-07-04
dot icon04/07/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon25/06/2018
Registration of charge 085604590011, created on 2018-06-22
dot icon25/04/2018
Registration of charge 085604590010, created on 2018-04-24
dot icon11/04/2018
Registration of charge 085604590009, created on 2018-04-06
dot icon06/04/2018
Appointment of Ms Katherine Louise Allen as a director on 2018-04-05
dot icon19/02/2018
Appointment of Mrs Joanne Louise Williams as a director
dot icon14/02/2018
Director's details changed for Mrs. Allison Diane Williams on 2018-02-12
dot icon13/02/2018
Appointment of Mrs Joanne Louise Williams as a director on 2017-12-10
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Registration of charge 085604590007, created on 2017-09-04
dot icon06/09/2017
Registration of charge 085604590008, created on 2017-09-04
dot icon12/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon09/05/2017
Satisfaction of charge 085604590005 in full
dot icon09/05/2017
Satisfaction of charge 085604590004 in full
dot icon22/02/2017
Registration of charge 085604590006, created on 2017-02-17
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Termination of appointment of Richard Leonard Byng as a director on 2016-06-21
dot icon31/08/2016
Cancellation of shares. Statement of capital on 2016-06-21
dot icon02/08/2016
Resolutions
dot icon01/08/2016
Purchase of own shares.
dot icon30/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon22/06/2016
Registered office address changed from 45 Burrows Close Southgate Swansea Glamorgan SA3 2AH United Kingdom to Ynystawe Lodge Park Road Ynystawe Swansea SA6 5AP on 2016-06-22
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-07-05
dot icon30/06/2015
Compulsory strike-off action has been discontinued
dot icon29/06/2015
Annual return made up to 2014-07-05 with full list of shareholders
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon28/05/2014
Registration of charge 085604590005
dot icon24/04/2014
Registration of charge 085604590004
dot icon16/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/03/2014
Statement of capital following an allotment of shares on 2014-03-01
dot icon21/03/2014
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon20/03/2014
Registration of charge 085604590003
dot icon05/02/2014
Registration of charge 085604590002
dot icon07/01/2014
Resolutions
dot icon09/07/2013
Registration of charge 085604590001
dot icon07/06/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
107
442.43K
-
0.00
198.04K
-
2022
76
596.74K
-
0.00
126.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Alix
Director
28/04/2021 - Present
1
Leather, Allison Diane
Director
07/06/2013 - Present
1
Williams, Gerald Peter
Director
07/06/2013 - Present
20
Williams, Joanne Louise
Director
10/12/2017 - Present
2
Allen, Katherine Louise
Director
05/04/2018 - 01/08/2019
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATHENA CARE GROUP LIMITED

ATHENA CARE GROUP LIMITED is an(a) Active company incorporated on 07/06/2013 with the registered office located at Suite 1. Rvb House New Mill Court, Swansea Enterprise Park, Swansea SA7 9FG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENA CARE GROUP LIMITED?

toggle

ATHENA CARE GROUP LIMITED is currently Active. It was registered on 07/06/2013 .

Where is ATHENA CARE GROUP LIMITED located?

toggle

ATHENA CARE GROUP LIMITED is registered at Suite 1. Rvb House New Mill Court, Swansea Enterprise Park, Swansea SA7 9FG.

What does ATHENA CARE GROUP LIMITED do?

toggle

ATHENA CARE GROUP LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for ATHENA CARE GROUP LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.