ATHENA CARE HOMES (UK) LIMITED

Unit 5, Russel House Southfields Business Park Unit 5, Russel House Southfields Business Park, Laindon, SS15 6TF, Essex, United Kingdom
StatusACTIVE
Company No.09202115
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

ATHENA CARE HOMES (UK) LIMITED is an active private limited company with number 09202115. It was incorporated 9 years, 7 months, 26 days ago, on 03 September 2014. The company address is Unit 5, Russel House Southfields Business Park Unit 5, Russel House Southfields Business Park, Laindon, SS15 6TF, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type medium

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: 25 Sep 2023

Action Date: 18 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092021150004

Charge creation date: 2023-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 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: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-30

Officer name: Mrs Mala Agarwal

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-03-30

Officer name: Mala Agarwal

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-30

Officer name: Mr Udayan Agarwal

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-30

Psc name: Mrs Mala Agarwal

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-30

Psc name: Mr Udayan Agarwal

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

New address: Unit 5, Russel House Southfields Business Park Hornsby Way Laindon Essex SS15 6TF

Old address: Unit 2 Rima House a13 Approach Ripple Road Barking Essex IG11 0RH

Change date: 2020-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 31 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: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2019

Action Date: 23 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092021150003

Charge creation date: 2019-01-23

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Udayan Agarwal

Change date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mala Agarwal

Change date: 2018-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2016

Action Date: 21 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-21

Charge number: 092021150002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Old address: Ventura House Ventura Park Road Tamworth B78 3HL United Kingdom

Change date: 2015-09-07

New address: Unit 2 Rima House a13 Approach Ripple Road Barking Essex IG11 0RH

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2014

Action Date: 18 Sep 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-09-18

Documents

View document PDF

Resolution

Date: 10 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2014

Action Date: 18 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092021150001

Charge creation date: 2014-09-18

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:11138784
Status:ACTIVE
Category:Private Limited Company

DILOCHIOPSIS CONTRACTING LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10451475
Status:ACTIVE
Category:Private Limited Company

EURO CAPITAL ZONE LTD

400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT

Number:10316858
Status:ACTIVE
Category:Private Limited Company

NABEELAS HENNA LIMITED

74 ROSEHILL STREET,DERBY,DE23 8FZ

Number:11848463
Status:ACTIVE
Category:Private Limited Company

PONDE STEMACHITEN LIMITED

NORTHERN ASSURANCE BUILDING ALBERT SQUARE,MANCHESTER,M2 4DN

Number:10988569
Status:ACTIVE
Category:Private Limited Company

THE GINGER PUBLICAN COMPANY LTD

THE MILESTONE 12 PEAK SQUARE,SHEFFIELD,S20 7PH

Number:09919980
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