ATHENA MEDICAL PR LIMITED

Register to unlock more data on OkredoRegister

ATHENA MEDICAL PR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03452033

Incorporation date

20/10/1997

Size

Small

Contacts

Registered address

Registered address

2 New Street Square, London EC4A 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon17/01/2026
Director's details changed for Mr Jeremy Charles Moulding on 2025-12-01
dot icon15/01/2026
Confirmation statement made on 2025-09-25 with updates
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon11/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Resolutions
dot icon04/11/2024
Change of share class name or designation
dot icon01/11/2024
Termination of appointment of Lisa Helen Young as a director on 2024-10-29
dot icon01/11/2024
Cessation of Sharon Margaret Poole as a person with significant control on 2024-10-29
dot icon01/11/2024
Appointment of Mr Jeremy Charles Moulding as a director on 2024-10-29
dot icon01/11/2024
Appointment of Mr Jason Cash as a director on 2024-10-29
dot icon01/11/2024
Cessation of Lisa Helen Young as a person with significant control on 2024-10-29
dot icon01/11/2024
Notification of Aptitude Health Uk Limited as a person with significant control on 2024-10-29
dot icon01/11/2024
Registered office address changed from C/O Axis Accounting Jordangate House Jordangate Macclesfield SK10 1EQ England to 2 New Street Square London EC4A 3BZ on 2024-11-01
dot icon29/10/2024
Change of details for Ms Sharon Margaret Poole as a person with significant control on 2020-12-17
dot icon28/10/2024
Notification of Lisa Helen Young as a person with significant control on 2016-05-16
dot icon30/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Satisfaction of charge 1 in full
dot icon12/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/05/2019
Registered office address changed from Bennett Verby Ltd 7 st. Petersgate Stockport Cheshire SK1 1EB to C/O Axis Accounting Jordangate House Jordangate Macclesfield SK10 1EQ on 2019-05-15
dot icon09/10/2018
Notification of Sharon Margaret Poole as a person with significant control on 2018-09-25
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon25/09/2018
Appointment of Ms Lisa Helen Young as a director on 2018-08-28
dot icon25/09/2018
Appointment of Ms Sharon Margaret Poole as a director on 2018-08-28
dot icon25/09/2018
Cessation of Robert Ware as a person with significant control on 2018-09-03
dot icon25/09/2018
Termination of appointment of Robert Ware as a director on 2018-09-03
dot icon03/09/2018
Notification of Robert Ware as a person with significant control on 2018-09-03
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with updates
dot icon28/08/2018
Cessation of Sharon Margaret Poole as a person with significant control on 2018-07-13
dot icon28/08/2018
Cessation of Sharon Margaret Poole as a person with significant control on 2018-07-13
dot icon28/08/2018
Appointment of Mr Robert Ware as a director on 2018-07-13
dot icon28/08/2018
Termination of appointment of Lisa Helen Young as a director on 2018-07-13
dot icon28/08/2018
Termination of appointment of Sharon Margaret Poole as a director on 2018-07-13
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Notification of Sharon Margaret Poole as a person with significant control on 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon03/07/2013
Appointment of Ms Lisa Young as a director
dot icon16/05/2013
Termination of appointment of Austin Ambrose as a director
dot icon31/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon31/10/2012
Registered office address changed from C/O Bennett Verby Llp 7 St. Petersgate Stockport Cheshire SK1 1EB on 2012-10-31
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Miscellaneous
dot icon13/01/2011
Change of share class name or designation
dot icon13/01/2011
Resolutions
dot icon13/01/2011
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2011-01-13
dot icon13/01/2011
Appointment of Austin Timothy Ambrose as a director
dot icon13/01/2011
Appointment of Sharon Margaret Poole as a director
dot icon13/01/2011
Termination of appointment of Michael Lane as a director
dot icon13/01/2011
Termination of appointment of David Earl as a director
dot icon13/01/2011
Termination of appointment of Nichola Cardoe as a director
dot icon13/01/2011
Termination of appointment of David Ruback as a director
dot icon13/01/2011
Termination of appointment of David Ruback as a secretary
dot icon26/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon21/09/2010
Appointment of Dr Nichola Cardoe as a director
dot icon20/09/2010
Termination of appointment of Stephen Carroll as a director
dot icon21/01/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2010-01-21
dot icon27/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon17/06/2009
Accounts for a small company made up to 2008-12-31
dot icon14/11/2008
Director appointed dr stephen roger carroll
dot icon31/10/2008
Return made up to 20/10/08; full list of members
dot icon27/10/2008
Appointment terminated director cherry wood
dot icon16/07/2008
Accounts for a small company made up to 2007-12-31
dot icon22/05/2008
Appointment terminated director beverley evans
dot icon04/12/2007
Return made up to 20/10/07; full list of members
dot icon18/10/2007
Accounts for a small company made up to 2006-12-31
dot icon13/03/2007
Director resigned
dot icon22/12/2006
Return made up to 20/10/06; full list of members
dot icon18/12/2006
New director appointed
dot icon09/10/2006
Accounts for a small company made up to 2005-12-31
dot icon24/01/2006
Director resigned
dot icon23/01/2006
Return made up to 20/10/05; full list of members
dot icon28/09/2005
Accounts for a small company made up to 2004-12-31
dot icon08/11/2004
Return made up to 20/10/04; full list of members
dot icon08/11/2004
Director's particulars changed
dot icon27/07/2004
Accounts for a small company made up to 2003-12-31
dot icon10/01/2004
Return made up to 20/10/03; full list of members
dot icon10/01/2004
New director appointed
dot icon16/09/2003
Accounts for a small company made up to 2002-12-31
dot icon19/11/2002
Return made up to 20/10/02; full list of members
dot icon17/06/2002
Accounts for a small company made up to 2001-12-31
dot icon25/04/2002
Director's particulars changed
dot icon29/11/2001
Return made up to 20/10/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon08/11/2000
Return made up to 20/10/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon05/07/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon16/11/1999
Return made up to 20/10/99; full list of members
dot icon16/11/1999
Director's particulars changed
dot icon06/11/1998
Return made up to 20/10/98; full list of members
dot icon06/11/1998
Director's particulars changed
dot icon10/02/1998
Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon12/11/1997
Certificate of change of name
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
Director resigned
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New secretary appointed;new director appointed
dot icon06/11/1997
Registered office changed on 06/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-46.80 % *

* during past year

Cash in Bank

£59,059.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
232.51K
-
0.00
111.02K
-
2022
2
200.23K
-
0.00
59.06K
-
2022
2
200.23K
-
0.00
59.06K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

200.23K £Descended-13.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.06K £Descended-46.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moulding, Jeremy Charles
Director
29/10/2024 - Present
10
Poole, Sharon Margaret
Director
28/08/2018 - Present
3
Young, Lisa Helen
Director
28/08/2018 - 29/10/2024
1
Cash, Jason
Director
29/10/2024 - Present
1
LONDON LAW SERVICES LIMITED
Nominee Director
20/10/1997 - 20/10/1997
580

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATHENA MEDICAL PR LIMITED

ATHENA MEDICAL PR LIMITED is an(a) Active company incorporated on 20/10/1997 with the registered office located at 2 New Street Square, London EC4A 3BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ATHENA MEDICAL PR LIMITED?

toggle

ATHENA MEDICAL PR LIMITED is currently Active. It was registered on 20/10/1997 .

Where is ATHENA MEDICAL PR LIMITED located?

toggle

ATHENA MEDICAL PR LIMITED is registered at 2 New Street Square, London EC4A 3BZ.

What does ATHENA MEDICAL PR LIMITED do?

toggle

ATHENA MEDICAL PR LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ATHENA MEDICAL PR LIMITED have?

toggle

ATHENA MEDICAL PR LIMITED had 2 employees in 2022.

What is the latest filing for ATHENA MEDICAL PR LIMITED?

toggle

The latest filing was on 17/01/2026: Director's details changed for Mr Jeremy Charles Moulding on 2025-12-01.