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

ATHENA CARE LIMITED

Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, NOTTINGHAMSHIRE, NG7 2SZ,
Company Registration Number
04241900
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Athena Care Ltd
ATHENA CARE LIMITED was founded on 2001-06-27 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Athena Care Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ATHENA CARE LIMITED
 
Legal Registered Office
Cardinal House Abbeyfield Court
Abbeyfield Road
Nottingham
NOTTINGHAMSHIRE
NG7 2SZ
Other companies in LE3
 
Filing Information
Company Number 04241900
Company ID Number 04241900
Date formed 2001-06-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB775529096  
Last Datalog update: 2022-08-24 07:20:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATHENA CARE 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 CARE LIMITED
The following companies were found which have the same name as ATHENA CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATHENA CARE HOMES (GAYWOOD) LIMITED Unit 5, Russel House Hornsby Way Southfields Business Park Laindon ESSEX SS15 6TF Active Company formed on the 2003-12-24
ATHENA CARE HOMES (KINGS LYNN) LIMITED Unit 5, Russel House Hornsby Way Southfields Business Park Laindon ESSEX SS15 6TF Active Company formed on the 1999-05-21
ATHENA CARE GROUP LIMITED SUITE 1. RVB HOUSE NEW MILL COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9FG Active Company formed on the 2013-06-07
ATHENA CARE HOMES LIMITED Unit 5, Russel House Hornsby Way Southfields Business Park Laindon ESSEX SS15 6TF Active Company formed on the 2014-07-21
ATHENA CARE HOMES (UK) LIMITED Unit 5, Russel House Southfields Business Park Hornsby Way Laindon ESSEX SS15 6TF Active Company formed on the 2014-09-03
ATHENA CARE (ORMSKIRK) LIMITED 14 ATHOL STREET DOUGLAS IM1 1JA Active Company formed on the 2014-10-28
ATHENA CARE IPA LLC C/O JOSHUA TENZER 22 STACY DRIVE WESTHAMPTON BEACH NY 11978 Active Company formed on the 2012-02-28
ATHENA CARE HOMES (MARCH) LIMITED Unit 5, Russel House Hornsby Way Southfields Business Park Basildon ESSEX SS15 6TF Active Company formed on the 2015-09-18
ATHENA CARE SERVICES INC. Ontario Unknown
ATHENA CARE HOMES (BRETTON) LIMITED Unit 5, Russel House Hornsby Way Southfields Business Park Basildon ESSEX SS15 6TF Active Company formed on the 2016-06-15
ATHENA CARE HOME HEALTH, LLC 2390 Tamiami Trial North Naples FL 34103 Active Company formed on the 2016-01-25
ATHENA CARE RESOURCES LLC 14814 TULLAMORE LOOP WINTER GARDEN FL 34787 Active Company formed on the 2017-05-16
ATHENA CARE HOMES (MONMOUTH) LIMITED Unit 5, Russel House Hornsby Way Southfields Business Park Laindon ESSEX SS15 6TF Active Company formed on the 2018-09-04
ATHENA CAREER ACADEMY LLC Michigan UNKNOWN
ATHENA CARE GROUP LLC California Unknown
Athena Cares LLC 327 N .7th St Grand Junction CO 81501 Delinquent Company formed on the 2019-10-10
Athena Career College Inc. 111 Simcoe Street North Suite 200 Oshawa Ontario L1G 4S4 Active Company formed on the 2020-09-04
ATHENA CARE CONSULTING LLC 2212 150th Street Queens Whitestone NY 11357 Active Company formed on the 2021-10-12
ATHENA CARE (ORMSKIRK) LIMITED 14 ATHOL STREET DOUGLAS IM1 1JA Active Company formed on the 2023-01-03
ATHENA CARE LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-01-18

Company Officers of ATHENA CARE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GOODBAN
Director 2018-03-02
JAMES THORBURN-MUIRHEAD
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MORRIS
Company Secretary 2014-01-13 2018-03-02
STELLA BAXTER
Director 2001-06-27 2018-03-02
MICHELLE MICHAEL
Director 2013-10-01 2016-06-27
PETER ANGELIDES
Director 2012-06-29 2016-01-01
PAUL TERENCE BARKER
Company Secretary 2001-06-27 2014-01-13
PAUL TERENCE BARKER
Director 2001-06-27 2014-01-13
PETER ANGELIDES
Director 2001-07-06 2011-07-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-06-27 2001-06-27
COMPANY DIRECTORS LIMITED
Nominated Director 2001-06-27 2001-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GOODBAN CITY AND COUNTY HEALTHCARE GROUP LIMITED Director 2015-01-26 CURRENT 2009-08-14 Active
NICHOLAS GOODBAN CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED Director 2015-01-26 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD MI CARE SOUTHERN LTD Director 2017-11-27 CURRENT 2008-12-18 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD C E LAWRENCE LIMITED Director 2017-11-27 CURRENT 2016-08-17 Active
JAMES THORBURN-MUIRHEAD CARE LINE HOMECARE LIMITED Director 2017-11-09 CURRENT 1998-05-28 Active
JAMES THORBURN-MUIRHEAD CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
JAMES THORBURN-MUIRHEAD POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD CAREDIG CYF Director 2017-05-02 CURRENT 2001-05-29 Dissolved 2017-07-25
JAMES THORBURN-MUIRHEAD ABACARE (CARE AGENCY) LIMITED Director 2017-05-02 CURRENT 2008-10-24 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD BLUETREE HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2014-03-03 Active
JAMES THORBURN-MUIRHEAD CUSTOM CARE LIMITED Director 2017-05-02 CURRENT 1995-12-27 Active
JAMES THORBURN-MUIRHEAD I S S HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE GROUP LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD C&C HOLDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C BIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C TOPCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD SAGE CARE LIMITED Director 2017-05-02 CURRENT 1996-12-06 Active
JAMES THORBURN-MUIRHEAD S C P RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD YOUR CARE JOB LTD Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD CONARD CARE SERVICES LIMITED Director 2017-05-02 CURRENT 2005-01-21 Active
JAMES THORBURN-MUIRHEAD SCRT LIMITED Director 2017-05-02 CURRENT 2008-08-12 Active
JAMES THORBURN-MUIRHEAD HELP AT HOME (EGERTON LODGE) LIMITED Director 2017-05-02 CURRENT 1995-03-20 Active
JAMES THORBURN-MUIRHEAD LONDON CARE LIMITED Director 2017-05-02 CURRENT 1995-10-23 Active
JAMES THORBURN-MUIRHEAD GUARDIAN HOMECARE UK LTD. Director 2017-05-02 CURRENT 2000-06-14 Active
JAMES THORBURN-MUIRHEAD INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2017-05-02 CURRENT 2003-08-11 Active
JAMES THORBURN-MUIRHEAD FREEDOM CHOICE CARE LTD Director 2017-05-02 CURRENT 2006-03-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD COMFORT CALL LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2017-05-02 CURRENT 2006-09-04 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD ABACAREDIG HOLDINGS LIMITED Director 2017-05-02 CURRENT 2013-07-17 Active
JAMES THORBURN-MUIRHEAD C&C MIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD QUALITY CARE SERVICES LIMITED Director 2017-05-02 CURRENT 1999-03-29 Active
JAMES THORBURN-MUIRHEAD WILLOW TREE HOMECARE LTD Director 2017-05-02 CURRENT 2005-05-19 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
2022-08-30SECOND GAZETTE not voluntary dissolution
2022-06-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-06Application to strike the company off the register
2022-06-06DS01Application to strike the company off the register
2022-05-20CH01Director's details changed for Mr Nicholas Goodban on 2022-03-30
2022-01-28Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-28Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-07CH01Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-06-30CH01Director's details changed for Mr Nicholas Goodban on 2020-12-08
2021-06-24RP04AP01Second filing of director appointment of Nicholas Goodban
2021-05-18AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-08PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2020-12-08
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England
2020-11-11CH01Director's details changed for Mr Nicholas Goodban on 2019-11-20
2020-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042419000001
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2019-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-07-05PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2019-06-26
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 3rd Floor Caparo House 101-103 Baker Street London W1U 6EF England
2018-11-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM 101-103 Baker Street 3rd Caparo House London W1U 6EF England
2018-05-22AA01Previous accounting period shortened from 30/06/18 TO 31/03/18
2018-03-22PSC02Notification of City and County Healthcare Group Ltd as a person with significant control on 2018-03-02
2018-03-22AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2018-03-22AP01DIRECTOR APPOINTED MR NICHOLAS GOODBAN
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR STELLA BAXTER
2018-03-22TM02Termination of appointment of David Morris on 2018-03-02
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM Piper House 190 Scudamore Road Leicester LE3 1UQ
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042419000001
2018-03-05AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-03-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MICHAEL
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-13SH0614/04/16 STATEMENT OF CAPITAL GBP 8
2016-05-13SH0614/04/16 STATEMENT OF CAPITAL GBP 8
2016-05-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANGELIDES
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2014-11-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-07AR0127/06/14 ANNUAL RETURN FULL LIST
2014-01-15AP03Appointment of Mr David Morris as company secretary
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL BARKER
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARKER
2014-01-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL BARKER
2013-10-10AP01DIRECTOR APPOINTED MS MICHELLE MICHAEL
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 5 SAXBY STREET LEICESTER LEICESTERSHIRE LE2 0ND UNITED KINGDOM
2013-08-14AA27/06/13 TOTAL EXEMPTION SMALL
2013-06-27AR0127/06/13 FULL LIST
2012-10-08AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-29AR0127/06/12 FULL LIST
2012-06-29AP01DIRECTOR APPOINTED MR PETER ANGELIDES
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA BAXTER / 29/06/2012
2012-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL TERENCE BARKER / 29/06/2012
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANGELIDES
2011-09-29AA27/06/11 TOTAL EXEMPTION SMALL
2011-06-30AR0127/06/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANGELIDES / 27/06/2011
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 227-229 HINCKLEY ROAD LEICESTER LEICESTERSHIRE LE3 0TG
2010-10-14AA27/06/10 TOTAL EXEMPTION SMALL
2010-06-29AR0127/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ELIZABETH ANGELIDES / 12/11/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERENCE BARKER / 25/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STELLA BAXTER / 25/06/2010
2010-01-27AA27/06/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BARKER / 15/04/2009
2009-01-15AA27/06/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BARKER / 11/06/2008
2008-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BARKER / 11/08/2008
2008-03-25AA27/06/07 TOTAL EXEMPTION SMALL
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/06/06
2006-07-24363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/06/05
2005-07-11363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/06/04
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/06/03
2003-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-03-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/06/02
2002-09-13123NC INC ALREADY ADJUSTED 26/06/02
2002-09-13RES04£ NC 100000/100010 26/06
2002-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-07-2388(2)RAD 26/06/02-26/06/02 £ SI 10@1=10 £ IC 101/111
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA
2001-10-1288(2)RAD 08/10/01--------- £ SI 100@1=100 £ IC 1/101
2001-07-29288aNEW DIRECTOR APPOINTED
2001-07-08288bDIRECTOR RESIGNED
2001-07-08288aNEW DIRECTOR APPOINTED
2001-07-08288bSECRETARY RESIGNED
2001-07-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ATHENA CARE 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 CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ATHENA CARE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-07-01 £ 97,446

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-27
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-03-31

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 CARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 100,077
Current Assets 2012-07-01 £ 227,077
Debtors 2012-07-01 £ 127,000
Fixed Assets 2012-07-01 £ 14,777
Shareholder Funds 2012-07-01 £ 144,408
Tangible Fixed Assets 2012-07-01 £ 14,777

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATHENA CARE LIMITED registering or being granted any patents
Domain Names

ATHENA CARE LIMITED owns 1 domain names.

athenacare.co.uk  

Trademarks
We have not found any records of ATHENA CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATHENA CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-10 GBP £987 TPP - Home Care
Rutland County Council 2016-9 GBP £1,331 TPP - Home Care
Rutland County Council 2016-8 GBP £1,312 TPP - Home Care
Rutland County Council 2016-7 GBP £1,619 TPP - Home Care
Solihull Metropolitan Borough Council 2016-6 GBP £1,694
Rutland County Council 2016-6 GBP £1,393 TPP - Home Care
Rutland County Council 2016-5 GBP £1,303 TPP - Home Care
Rutland County Council 2016-4 GBP £1,366 TPP - Home Care
Rutland County Council 2016-3 GBP £1,343 TPP - Home Care
Rutland County Council 2016-2 GBP £1,335 TPP - Home Care
Rutland County Council 2016-1 GBP £1,653 TPP - Home Care
Rutland County Council 2015-12 GBP £1,831 TPP - Home Care
Rutland County Council 2015-11 GBP £979 TPP - Home Care
Rutland County Council 2015-10 GBP £1,317 TPP - Home Care
Rutland County Council 2015-9 GBP £1,203 TPP - Home Care
Rutland County Council 2015-8 GBP £1,627 TPP - Home Care
Rutland County Council 2015-7 GBP £1,279 TPP - Home Care
Rutland County Council 2015-6 GBP £1,267 TPP - Home Care
Rutland County Council 2015-5 GBP £1,741 TPP - Home Care
Rutland County Council 2015-4 GBP £1,360 TPP - Home Care
Rutland County Council 2015-3 GBP £1,624 TPP - Home Care
Solihull Metropolitan Borough Council 2015-2 GBP £2,871
Rutland County Council 2015-2 GBP £1,295 TPP - Home Care
Rutland County Council 2015-1 GBP £1,619 TPP - Home Care
Solihull Metropolitan Borough Council 2015-1 GBP £5,007
Rutland County Council 2014-12 GBP £971 TPP - Home Care
Solihull Metropolitan Borough Council 2014-11 GBP £2,871 Agency Staff
Rutland County Council 2014-11 GBP £1,909 TPP - Home Care
Rutland County Council 2014-10 GBP £947 TPP - Home Care
Rutland County Council 2014-9 GBP £1,263 TPP - Home Care
Rutland County Council 2014-8 GBP £1,657 TPP - Home Care
Rutland County Council 2014-7 GBP £877 TPP - Home Care
Rutland County Council 2014-6 GBP £1,341 TPP - Home Care
Rutland County Council 2014-5 GBP £1,341 TPP - Home Care
Rutland County Council 2014-4 GBP £1,657 TPP - Home Care
Rutland County Council 2014-3 GBP £1,223 TPP - Home Care
Rutland County Council 2014-2 GBP £1,254 TPP - Home Care
Rutland County Council 2014-1 GBP £1,735 TPP - Home Care
Solihull Metropolitan Borough Council 2013-12 GBP £1,371 ASC - Domiciliary Care
Rutland County Council 2013-12 GBP £1,263 TPP - Home Care
Rutland County Council 2013-11 GBP £1,263 TPP - Home Care
Rutland County Council 2013-10 GBP £1,553 TPP - Home Care
Solihull Metropolitan Borough Council 2013-10 GBP £783 ASC - Domiciliary Care
Rutland County Council 2013-9 GBP £1,341 TPP - Home Care
Solihull Metropolitan Borough Council 2013-8 GBP £1,521 ASC - Domiciliary Care
Rutland County Council 2013-8 GBP £1,263 TPP - Home Care
Rutland County Council 2013-7 GBP £1,579 TPP - Home Care
Birmingham City Council 2013-7 GBP £545
Solihull Metropolitan Borough Council 2013-7 GBP £1,137 ASC - Domiciliary Care
Rutland County Council 2013-6 GBP £1,341 TPP - Home Care
Solihull Metropolitan Borough Council 2013-6 GBP £1,612 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2013-5 GBP £2,473 ASC - Domiciliary Care
Rutland County Council 2013-5 GBP £1,131 TPP - Home Care
Rutland County Council 2013-4 GBP £1,341 TPP - Home Care
Rutland County Council 2013-3 GBP £1,263 TPP - Home Care
Solihull Metropolitan Borough Council 2013-3 GBP £1,448 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2013-2 GBP £1,801 ASC - Domiciliary Care
Rutland County Council 2013-2 GBP £1,263 TPP - Home Care
Rutland County Council 2013-1 GBP £1,559 TPP - Home Care
Solihull Metropolitan Borough Council 2013-1 GBP £3,502 ASC - Domiciliary Care
Rutland County Council 2012-12 GBP £1,175 TPP - Home Care
Solihull Metropolitan Borough Council 2012-11 GBP £1,885 ASC - Domiciliary Care
Rutland County Council 2012-11 GBP £1,283 TPP - Home Care
Rutland County Council 2012-10 GBP £1,559 TPP - Home Care
Rutland County Council 2012-9 GBP £1,095 TPP - Home Care
Rutland County Council 2012-8 GBP £316 TPP - Home Care
Nottingham City Council 2012-8 GBP £3,166
Solihull Metropolitan Borough Council 2012-8 GBP £854 ASC - Domiciliary Care
Northamptonshire County Council 2012-7 GBP £770 Third Party Payments
Northamptonshire County Council 2012-6 GBP £807 Third Party Payments
Nottingham City Council 2012-5 GBP £3,166
Solihull Metropolitan Borough Council 2012-5 GBP £2,481 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-4 GBP £2,853 Agency Staff
Northamptonshire County Council 2012-3 GBP £1,719 Third Party Payments
Solihull Metropolitan Borough Council 2012-3 GBP £2,378 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2012-2 GBP £1,415 ASC - Domiciliary Care
Northamptonshire County Council 2012-2 GBP £601 Third Party Payments
Solihull Metropolitan Borough Council 2012-1 GBP £518 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2011-12 GBP £1,665 ASC - Domiciliary Care
Solihull Metropolitan Borough Council 2011-11 GBP £1,765 ASC - Domiciliary Care
Rutland County Council 2011-10 GBP £634 TPP - Home Care
Solihull Metropolitan Borough Council 2011-7 GBP £1,056 ASC - Domiciliary Care
Northamptonshire County Council 2011-6 GBP £1,469 Third Party Payments
Solihull Metropolitan Borough Council 2011-6 GBP £1,826 ASC - Domiciliary Care
Northamptonshire County Council 2011-5 GBP £641 Third Party Payments
Northamptonshire County Council 2011-3 GBP £1,282 Third Party Payments
Northamptonshire County Council 2010-12 GBP £641 Third Party Payments
Northamptonshire County Council 2010-10 GBP £1,282 Third Party Payments
Solihull Metropolitan Borough Council 2010-10 GBP £500 Agency Staff
Solihull Metropolitan Borough Council 2010-9 GBP £500 Agency Staff
Northamptonshire County Council 2010-9 GBP £641 Third Party Payments
Northamptonshire County Council 2010-8 GBP £1,282 Third Party Payments
Northamptonshire County Council 2010-7 GBP £748 Third Party Payments
Rutland County Council 2010-5 GBP £528 TPP - Home Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATHENA CARE 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 CARE 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 CARE 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.