Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATHENA MEDICAL PR LIMITED
Company Information for

ATHENA MEDICAL PR LIMITED

2 NEW STREET SQUARE, LONDON, EC4A 3BZ,
Company Registration Number
03452033
Private Limited Company
Active

Company Overview

About Athena Medical Pr Ltd
ATHENA MEDICAL PR LIMITED was founded on 1997-10-20 and has its registered office in London. The organisation's status is listed as "Active". Athena Medical Pr Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATHENA MEDICAL PR LIMITED
 
Legal Registered Office
2 NEW STREET SQUARE
LONDON
EC4A 3BZ
Other companies in SK1
 
Filing Information
Company Number 03452033
Company ID Number 03452033
Date formed 1997-10-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB707047647  
Last Datalog update: 2024-12-05 17:46:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHENA MEDICAL PR LIMITED
The accountancy firm based at this address is DELOITTE EMEA CO-OPERATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ATHENA MEDICAL PR LIMITED
The following companies were found which have the same name as ATHENA MEDICAL PR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATHENA MEDICAL PRODUCTS INC. 3751 CHIMNEY HILL DR. - CINCINNATI OH 45241 Active Company formed on the 2013-06-18

Company Officers of ATHENA MEDICAL PR LIMITED

Current Directors
Officer Role Date Appointed
SHARON MARGARET POOLE
Director 2010-12-17
LISA HELEN YOUNG
Director 2013-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
AUSTIN TIMOTHY AMBROSE
Director 2010-12-17 2013-05-15
DAVID PHILIP RUBACK
Company Secretary 1997-10-20 2010-12-17
NICHOLA CARDOE
Director 2010-07-19 2010-12-17
DAVID JOHN EARL
Director 1997-10-20 2010-12-17
MICHAEL ROBERT LANE
Director 1997-10-20 2010-12-17
DAVID PHILIP RUBACK
Director 1997-10-20 2010-12-17
STEPHEN ROGER CARROLL
Director 2008-09-08 2010-09-07
CHERRY ANNABELLE WOOD
Director 1997-10-20 2008-10-14
BEVERLEY PATRICIA EVANS
Director 2006-01-01 2008-05-05
PHILIP COX
Director 1997-10-20 2007-02-13
NEIL PHILIP CRUMP
Director 2003-09-23 2005-09-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-10-20 1997-10-20
LONDON LAW SERVICES LIMITED
Nominated Director 1997-10-20 1997-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON MARGARET POOLE HENRY STREET DEVELOPMENTS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active - Proposal to Strike off
LISA HELEN YOUNG HENRY STREET DEVELOPMENTS LIMITED Director 2016-06-03 CURRENT 2010-07-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-11Memorandum articles filed
2024-11-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-11Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2024-11-04Change of share class name or designation
2024-11-01APPOINTMENT TERMINATED, DIRECTOR LISA HELEN YOUNG
2024-11-01CESSATION OF SHARON MARGARET POOLE AS A PERSON OF SIGNIFICANT CONTROL
2024-11-01DIRECTOR APPOINTED MR JEREMY CHARLES MOULDING
2024-11-01DIRECTOR APPOINTED MR JASON CASH
2024-11-01CESSATION OF LISA HELEN YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2024-11-01Notification of Aptitude Health Uk Limited as a person with significant control on 2024-10-29
2024-11-01REGISTERED OFFICE CHANGED ON 01/11/24 FROM C/O Axis Accounting Jordangate House Jordangate Macclesfield SK10 1EQ England
2024-10-29Change of details for Ms Sharon Margaret Poole as a person with significant control on 2020-12-17
2024-10-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA HELEN YOUNG
2024-09-30CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES
2024-09-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-12CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-05-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-08-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-08-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM Bennett Verby Ltd 7 st. Petersgate Stockport Cheshire SK1 1EB
2018-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MARGARET POOLE
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-25AP01DIRECTOR APPOINTED MS SHARON MARGARET POOLE
2018-09-25PSC07CESSATION OF ROBERT WARE AS A PERSON OF SIGNIFICANT CONTROL
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WARE
2018-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WARE
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES
2018-08-28PSC07CESSATION OF SHARON MARGARET POOLE AS A PSC
2018-08-28PSC07CESSATION OF SHARON MARGARET POOLE AS A PSC
2018-08-28AP01DIRECTOR APPOINTED MR ROBERT WARE
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LISA YOUNG
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SHARON POOLE
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON MARGARET POOLE
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0101/07/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0101/07/14 ANNUAL RETURN FULL LIST
2013-08-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-03AR0101/07/13 FULL LIST
2013-07-03AP01DIRECTOR APPOINTED MS LISA YOUNG
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN AMBROSE
2012-10-31AR0120/10/12 FULL LIST
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O BENNETT VERBY LLP 7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-01AR0120/10/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-28MISCSECTION 519 RESIGNATION OF AUDITORS
2011-01-13RES13SECTION 175(5)(A) 17/12/2010
2011-01-13RES12VARYING SHARE RIGHTS AND NAMES
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM FIRST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA
2011-01-13AP01DIRECTOR APPOINTED AUSTIN TIMOTHY AMBROSE
2011-01-13AP01DIRECTOR APPOINTED SHARON MARGARET POOLE
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LANE
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EARL
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA CARDOE
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUBACK
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID RUBACK
2011-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-26AR0120/10/10 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-21AP01DIRECTOR APPOINTED DR NICHOLA CARDOE
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARROLL
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2009-10-27AR0120/10/09 FULL LIST
2009-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-14288aDIRECTOR APPOINTED DR STEPHEN ROGER CARROLL
2008-10-31363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR CHERRY WOOD
2008-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR BEVERLEY EVANS
2007-12-04363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-13288bDIRECTOR RESIGNED
2006-12-22363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-24288bDIRECTOR RESIGNED
2006-01-23363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-08288cDIRECTOR'S PARTICULARS CHANGED
2004-11-08363aRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-10363aRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2004-01-10288aNEW DIRECTOR APPOINTED
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-19363aRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-25288cDIRECTOR'S PARTICULARS CHANGED
2001-11-29363aRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-08363aRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-05225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-16288cDIRECTOR'S PARTICULARS CHANGED
1999-11-16363aRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATHENA MEDICAL PR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATHENA MEDICAL PR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-21 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 50,668
Creditors Due Within One Year 2012-01-01 £ 36,326

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATHENA MEDICAL PR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 61,554
Current Assets 2012-01-01 £ 214,866
Debtors 2012-01-01 £ 47,406
Fixed Assets 2012-01-01 £ 69,016
Shareholder Funds 2012-01-01 £ 196,888
Stocks Inventory 2012-01-01 £ 105,906
Tangible Fixed Assets 2012-01-01 £ 775

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATHENA MEDICAL PR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATHENA MEDICAL PR LIMITED
Trademarks
We have not found any records of ATHENA MEDICAL PR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHENA MEDICAL PR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ATHENA MEDICAL PR LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ATHENA MEDICAL PR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATHENA MEDICAL PR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATHENA MEDICAL PR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.