ATHENA CARE GROUP LIMITED

Suite 1. Rvb House New Mill Court Suite 1. Rvb House New Mill Court, Swansea, SA7 9FG, Wales
StatusACTIVE
Company No.08560459
CategoryPrivate Limited Company
Incorporated07 Jun 2013
Age11 years, 7 days
JurisdictionEngland Wales

SUMMARY

ATHENA CARE GROUP LIMITED is an active private limited company with number 08560459. It was incorporated 11 years, 7 days ago, on 07 June 2013. The company address is Suite 1. Rvb House New Mill Court Suite 1. Rvb House New Mill Court, Swansea, SA7 9FG, Wales.



Company Fillings

Mortgage satisfy charge full

Date: 20 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085604590006

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085604590009

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085604590010

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085604590012

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085604590013

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085604590001

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 09 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gerald Peter Williams

Change date: 2023-09-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 09 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-09

Psc name: Ms Allison Diane Leather

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085604590015

Charge creation date: 2023-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-30

Charge number: 085604590016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-30

Charge number: 085604590017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-30

Charge number: 085604590018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-30

Charge number: 085604590019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2023

Action Date: 30 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085604590020

Charge creation date: 2023-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2023

Action Date: 25 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-25

Charge number: 085604590014

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085604590007

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085604590008

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085604590011

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alix Davies

Change date: 2022-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

New address: Suite 1. Rvb House New Mill Court Swansea Enterprise Park Swansea SA7 9FG

Old address: Suit 1, Rvb House New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales

Change date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Elaine Jacobs

Termination date: 2021-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alix Davies

Appointment date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Resolution

Date: 15 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Katherine Louise Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-27

Old address: Unit 4 Tawe Buisness Village Swansea Enterprise Park Swansea SA7 9LA Wales

New address: Suit 1, Rvb House New Mill Court Swansea Enterprise Park Swansea SA7 9FG

Documents

View document PDF

Resolution

Date: 17 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Ms Sarah Elaine Jacobs

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Allison Diane Leather

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gerald Peter Williams

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-05

Charge number: 085604590013

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-13

Charge number: 085604590012

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: Ynystawe Lodge Park Road Ynystawe Swansea SA6 5AP

Change date: 2018-07-04

New address: Unit 4 Tawe Buisness Village Swansea Enterprise Park Swansea SA7 9LA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-22

Charge number: 085604590011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085604590010

Charge creation date: 2018-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 06 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085604590009

Charge creation date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Louise Allen

Appointment date: 2018-04-05

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Louise Williams

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-12

Officer name: Mrs. Allison Diane Williams

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Louise Williams

Appointment date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2017

Action Date: 04 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085604590007

Charge creation date: 2017-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2017

Action Date: 04 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085604590008

Charge creation date: 2017-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085604590005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085604590004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2017

Action Date: 17 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-17

Charge number: 085604590006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-21

Officer name: Richard Leonard Byng

Documents

View document PDF

Capital cancellation shares

Date: 31 Aug 2016

Action Date: 21 Jun 2016

Category: Capital

Type: SH06

Capital : 249 GBP

Date: 2016-06-21

Documents

View document PDF

Resolution

Date: 02 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 01 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

New address: Ynystawe Lodge Park Road Ynystawe Swansea SA6 5AP

Old address: 45 Burrows Close Southgate Swansea Glamorgan SA3 2AH United Kingdom

Change date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Oct 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085604590005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085604590004

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-01

Capital : 200 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085604590003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085604590002

Documents

View document PDF

Resolution

Date: 07 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085604590001

Documents

View document PDF

Incorporation company

Date: 07 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVICIENCY MEDIA LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11197717
Status:ACTIVE
Category:Private Limited Company

CONCORDIA STREET MANAGEMENT COMPANY LIMITED

5 PECKITT STREET,NORTH YORKSHIRE,YO1 9SF

Number:03778785
Status:ACTIVE
Category:Private Limited Company

HOLLAND LEISURE LIMITED

3 ST GEORGES COURT, ST GEORGES,LANCASHIRE,PR4 2EF

Number:00931681
Status:ACTIVE
Category:Private Limited Company

ILTAF FINANCIAL SOLUTIONS LIMITED

137 GIPTON WOOD ROAD,LEEDS,LS8 3AQ

Number:10861416
Status:ACTIVE
Category:Private Limited Company

LUNAR 24/7 LIMITED

54 HAMLYN HOUSE,FELTHAM,TW13 4GA

Number:10019743
Status:ACTIVE
Category:Private Limited Company

PRINCIPAL CDM & SAFETY LTD

20 BROADWOOD PARK,AYR,KA7 4XE

Number:SC554025
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source