ATHENA CARE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 1UQ

Company number 04241900
Status Active
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address PIPER HOUSE, 190 SCUDAMORE ROAD, LEICESTER, LE3 1UQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 8 ; Termination of appointment of Michelle Michael as a director on 27 June 2016. The most likely internet sites of ATHENA CARE LIMITED are www.athenacare.co.uk, and www.athena-care.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and three months. Athena Care Limited is a Private Limited Company. The company registration number is 04241900. Athena Care Limited has been working since 27 June 2001. The present status of the company is Active. The registered address of Athena Care Limited is Piper House 190 Scudamore Road Leicester Le3 1uq. The company`s financial liabilities are £345.22k. It is £26.97k against last year. The cash in hand is £312.12k. It is £-1.09k against last year. And the total assets are £456.54k, which is £-2.44k against last year. MORRIS, David is a Secretary of the company. BAXTER, Stella is a Director of the company. Secretary BARKER, Paul Terence has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANGELIDES, Peter has been resigned. Director ANGELIDES, Peter has been resigned. Director BARKER, Paul Terence has been resigned. Director MICHAEL, Michelle has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


athena care Key Finiance

LIABILITIES £345.22k
+8%
CASH £312.12k
-1%
TOTAL ASSETS £456.54k
-1%
All Financial Figures

Current Directors

Secretary
MORRIS, David
Appointed Date: 13 January 2014

Director
BAXTER, Stella
Appointed Date: 27 June 2001
65 years old

Resigned Directors

Secretary
BARKER, Paul Terence
Resigned: 13 January 2014
Appointed Date: 27 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001

Director
ANGELIDES, Peter
Resigned: 01 January 2016
Appointed Date: 29 June 2012
63 years old

Director
ANGELIDES, Peter
Resigned: 27 July 2011
Appointed Date: 06 July 2001
63 years old

Director
BARKER, Paul Terence
Resigned: 13 January 2014
Appointed Date: 27 June 2001
49 years old

Director
MICHAEL, Michelle
Resigned: 27 June 2016
Appointed Date: 01 October 2013
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001

ATHENA CARE LIMITED Events

25 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8

27 Jun 2016
Termination of appointment of Michelle Michael as a director on 27 June 2016
25 May 2016
Purchase of own shares.
13 May 2016
Cancellation of shares. Statement of capital on 14 April 2016
  • GBP 8

...
... and 55 more events
08 Jul 2001
Secretary resigned
08 Jul 2001
Director resigned
08 Jul 2001
New director appointed
08 Jul 2001
New secretary appointed;new director appointed
27 Jun 2001
Incorporation