ATHENA CARE HOMES (UK) LIMITED

Register to unlock more data on OkredoRegister

ATHENA CARE HOMES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09202115

Incorporation date

03/09/2014

Size

Group

Contacts

Registered address

Registered address

Unit 5, Russel House Southfields Business Park, Hornsby Way, Laindon, Essex SS15 6TFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2014)
dot icon22/04/2026
Change of details for Mrs Mala Agarwal as a person with significant control on 2026-04-22
dot icon22/04/2026
Director's details changed for Mr Udayan Agarwal on 2026-04-22
dot icon22/04/2026
Change of details for Mr Udayan Agarwal as a person with significant control on 2026-04-22
dot icon22/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon22/04/2026
Secretary's details changed for Mala Agarwal on 2026-04-22
dot icon22/04/2026
Director's details changed for Mrs Mala Agarwal on 2026-04-22
dot icon30/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon16/06/2025
Auditor's resignation
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon20/11/2024
Accounts for a medium company made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/12/2023
Accounts for a medium company made up to 2023-03-31
dot icon25/09/2023
Registration of charge 092021150004, created on 2023-09-18
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon04/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon06/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon14/04/2021
Secretary's details changed for Mala Agarwal on 2021-03-30
dot icon14/04/2021
Director's details changed for Mrs Mala Agarwal on 2021-03-30
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon14/04/2021
Director's details changed for Mr Udayan Agarwal on 2021-03-30
dot icon14/04/2021
Change of details for Mr Udayan Agarwal as a person with significant control on 2021-03-30
dot icon14/04/2021
Change of details for Mrs Mala Agarwal as a person with significant control on 2021-03-30
dot icon13/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon26/05/2020
Registered office address changed from Unit 2 Rima House a13 Approach Ripple Road Barking Essex IG11 0RH to Unit 5, Russel House Southfields Business Park Hornsby Way Laindon Essex SS15 6TF on 2020-05-26
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/02/2019
Registration of charge 092021150003, created on 2019-01-23
dot icon22/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon10/04/2018
Change of details for Mr Udayan Agarwal as a person with significant control on 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon10/04/2018
Change of details for Mrs Mala Agarwal as a person with significant control on 2018-03-31
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon25/07/2016
Registration of charge 092021150002, created on 2016-07-21
dot icon07/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon07/09/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon07/09/2015
Registered office address changed from Ventura House Ventura Park Road Tamworth B78 3HL United Kingdom to Unit 2 Rima House a13 Approach Ripple Road Barking Essex IG11 0RH on 2015-09-07
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon10/10/2014
Resolutions
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-18
dot icon20/09/2014
Registration of charge 092021150001, created on 2014-09-18
dot icon03/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

624
2023
change arrow icon0 % *

* during past year

Cash in Bank

£7,539,780.00

Confirmation

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

Accounts

dot iconAccounts
Group
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)
2023
624
8.57M
-
0.00
7.54M
-
2023
624
8.57M
-
0.00
7.54M
-

Employees

2023

Employees

624 Ascended- *

Net Assets(GBP)

8.57M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.54M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agarwal, Mala
Director
03/09/2014 - Present
34
Agarwal, Udayan
Director
03/09/2014 - Present
32
Agarwal, Mala
Secretary
03/09/2014 - Present
-

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

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About ATHENA CARE HOMES (UK) LIMITED

ATHENA CARE HOMES (UK) LIMITED is an(a) Active company incorporated on 03/09/2014 with the registered office located at Unit 5, Russel House Southfields Business Park, Hornsby Way, Laindon, Essex SS15 6TF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 624 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENA CARE HOMES (UK) LIMITED?

toggle

ATHENA CARE HOMES (UK) LIMITED is currently Active. It was registered on 03/09/2014 .

Where is ATHENA CARE HOMES (UK) LIMITED located?

toggle

ATHENA CARE HOMES (UK) LIMITED is registered at Unit 5, Russel House Southfields Business Park, Hornsby Way, Laindon, Essex SS15 6TF.

What does ATHENA CARE HOMES (UK) LIMITED do?

toggle

ATHENA CARE HOMES (UK) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ATHENA CARE HOMES (UK) LIMITED have?

toggle

ATHENA CARE HOMES (UK) LIMITED had 624 employees in 2023.

What is the latest filing for ATHENA CARE HOMES (UK) LIMITED?

toggle

The latest filing was on 22/04/2026: Change of details for Mrs Mala Agarwal as a person with significant control on 2026-04-22.