ATHENA CARE HOMES (UK) LIMITED
Status | ACTIVE |
Company No. | 09202115 |
Category | Private Limited Company |
Incorporated | 03 Sep 2014 |
Age | 9 years, 7 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Oct 2014
Action Date: 18 Sep 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-09-18
Documents
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
Incorporation company
Date: 03 Sep 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CIVIL ENGINEERING & CONSTRUCTION MANAGEMENT SERVICES (UK) LIMITED
140 NEWTOWN ROAD,CARLISLE,CA2 7LN
Number: | 11138784 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10451475 |
Status: | ACTIVE |
Category: | Private Limited Company |
400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT
Number: | 10316858 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 ROSEHILL STREET,DERBY,DE23 8FZ
Number: | 11848463 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |