About

Registered Number: 08560459
Date of Incorporation: 07/06/2013 (11 years ago)
Company Status: Active
Registered Address: Suit 1, Rvb House New Mill Court, Swansea Enterprise Park, Swansea, SA7 9FG,

 

Based in Swansea, Athena Care Group Ltd was founded on 07 June 2013. The current directors of this organisation are listed as Jacobs, Sarah Elaine, Leather, Allison Diane, Williams, Gerald Peter, Williams, Joanne Louise, Allen, Katherine Louise, Byng, Richard Leonard in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Sarah Elaine 13 May 2019 - 1
LEATHER, Allison Diane 07 June 2013 - 1
WILLIAMS, Gerald Peter 07 June 2013 - 1
WILLIAMS, Joanne Louise 10 December 2017 - 1
ALLEN, Katherine Louise 05 April 2018 01 August 2019 1
BYNG, Richard Leonard 07 June 2013 21 June 2016 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
RESOLUTIONS - N/A 15 May 2020
MA - Memorandum and Articles 14 May 2020
TM01 - Termination of appointment of director 27 January 2020
AD01 - Change of registered office address 27 January 2020
RESOLUTIONS - N/A 17 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 July 2019
AP01 - Appointment of director 12 June 2019
PSC01 - N/A 28 April 2019
PSC01 - N/A 28 April 2019
MR01 - N/A 09 April 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 13 July 2018
AD01 - Change of registered office address 04 July 2018
CS01 - N/A 04 July 2018
MR01 - N/A 25 June 2018
MR01 - N/A 25 April 2018
MR01 - N/A 11 April 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 19 February 2018
CH01 - Change of particulars for director 14 February 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 22 December 2017
MR01 - N/A 06 September 2017
MR01 - N/A 06 September 2017
CS01 - N/A 12 July 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
MR01 - N/A 22 February 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 02 November 2016
SH06 - Notice of cancellation of shares 31 August 2016
RESOLUTIONS - N/A 02 August 2016
SH03 - Return of purchase of own shares 01 August 2016
AR01 - Annual Return 30 July 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 05 October 2015
DISS40 - Notice of striking-off action discontinued 30 June 2015
AR01 - Annual Return 29 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
MR01 - N/A 28 May 2014
MR01 - N/A 24 April 2014
AA - Annual Accounts 16 April 2014
SH01 - Return of Allotment of shares 21 March 2014
AA01 - Change of accounting reference date 21 March 2014
MR01 - N/A 20 March 2014
MR01 - N/A 05 February 2014
RESOLUTIONS - N/A 07 January 2014
MR01 - N/A 09 July 2013
NEWINC - New incorporation documents 07 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2019 Outstanding

N/A

A registered charge 13 July 2018 Outstanding

N/A

A registered charge 22 June 2018 Outstanding

N/A

A registered charge 24 April 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

A registered charge 04 September 2017 Outstanding

N/A

A registered charge 04 September 2017 Outstanding

N/A

A registered charge 17 February 2017 Outstanding

N/A

A registered charge 16 May 2014 Fully Satisfied

N/A

A registered charge 17 April 2014 Fully Satisfied

N/A

A registered charge 18 March 2014 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

A registered charge 01 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.