Jordangate
Macclesfield
SK10 1EQ
Director Name | Ms Lisa Helen Young |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Axis Accounting Jordangate House Jordangate Macclesfield SK10 1EQ |
Director Name | Mrs Cherry Annabelle Wood |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alkerden Road Chiswick London W4 2HP |
Director Name | David Philip Ruback |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Cottage 54 Highview Pinner Middlesex HA5 3PB |
Director Name | Philip Cox |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Denmark Road Ealing London W13 8RG |
Director Name | Mr Michael Robert Lane |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Highview Pinner Middlesex HA5 3PE |
Director Name | David John Earl |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Court Way Twickenham Middlesex TW2 7SA |
Secretary Name | David Philip Ruback |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Long Cottage 54 Highview Pinner Middlesex HA5 3PB |
Director Name | Neil Philip Crump |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 44 Priory Road West Hampstead London NW6 4ST |
Director Name | Mrs Beverley Patricia Evans |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Teddington Park Road Teddington Middlesex TW11 8NE |
Director Name | Dr Stephen Roger Carroll |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 September 2010) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 2 Millennium Square London SE1 2PW |
Director Name | Dr Nichola Cardoe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(12 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | Mr Austin Timothy Ambrose |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 May 2013) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP |
Director Name | Sharon Margaret Poole |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 July 2018) |
Role | Event Organiser |
Country of Residence | England |
Correspondence Address | Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP |
Director Name | Ms Lisa Helen Young |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bennett Verby Ltd 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Robert Ware |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(20 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bennett Verby Ltd 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.athenamedicalpr.co.uk |
---|
Registered Address | C/O Axis Accounting Jordangate House Jordangate Macclesfield SK10 1EQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
50 at £1 | Lisa Young 50.00% Ordinary A |
---|---|
50 at £1 | Sharon Poole 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £97,724 |
Cash | £41,180 |
Current Liabilities | £114,385 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
15 June 2012 | Delivered on: 21 June 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
20 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
7 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 May 2019 | Registered office address changed from Bennett Verby Ltd 7 st. Petersgate Stockport Cheshire SK1 1EB to C/O Axis Accounting Jordangate House Jordangate Macclesfield SK10 1EQ on 15 May 2019 (1 page) |
9 October 2018 | Notification of Sharon Margaret Poole as a person with significant control on 25 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Robert Ware as a director on 3 September 2018 (1 page) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
25 September 2018 | Appointment of Ms Lisa Helen Young as a director on 28 August 2018 (2 pages) |
25 September 2018 | Cessation of Robert Ware as a person with significant control on 3 September 2018 (1 page) |
25 September 2018 | Appointment of Ms Sharon Margaret Poole as a director on 28 August 2018 (2 pages) |
3 September 2018 | Notification of Robert Ware as a person with significant control on 3 September 2018 (2 pages) |
28 August 2018 | Cessation of Sharon Margaret Poole as a person with significant control on 13 July 2018 (1 page) |
28 August 2018 | Cessation of Sharon Margaret Poole as a person with significant control on 13 July 2018 (1 page) |
28 August 2018 | Termination of appointment of Lisa Helen Young as a director on 13 July 2018 (1 page) |
28 August 2018 | Appointment of Mr Robert Ware as a director on 13 July 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
28 August 2018 | Termination of appointment of Sharon Margaret Poole as a director on 13 July 2018 (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 July 2017 | Notification of Sharon Margaret Poole as a person with significant control on 30 June 2017 (2 pages) |
14 July 2017 | Notification of Sharon Margaret Poole as a person with significant control on 30 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Appointment of Ms Lisa Young as a director (2 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Appointment of Ms Lisa Young as a director (2 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
16 May 2013 | Termination of appointment of Austin Ambrose as a director (1 page) |
16 May 2013 | Termination of appointment of Austin Ambrose as a director (1 page) |
31 October 2012 | Registered office address changed from C/O Bennett Verby Llp 7 St. Petersgate Stockport Cheshire SK1 1EB on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from C/O Bennett Verby Llp 7 St. Petersgate Stockport Cheshire SK1 1EB on 31 October 2012 (1 page) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Section 519 resignation of auditors (1 page) |
28 January 2011 | Section 519 resignation of auditors (1 page) |
13 January 2011 | Appointment of Sharon Margaret Poole as a director (3 pages) |
13 January 2011 | Termination of appointment of Nichola Cardoe as a director (2 pages) |
13 January 2011 | Termination of appointment of David Ruback as a director (2 pages) |
13 January 2011 | Termination of appointment of David Ruback as a director (2 pages) |
13 January 2011 | Termination of appointment of David Ruback as a secretary (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Appointment of Austin Timothy Ambrose as a director (3 pages) |
13 January 2011 | Termination of appointment of Michael Lane as a director (2 pages) |
13 January 2011 | Termination of appointment of David Earl as a director (2 pages) |
13 January 2011 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 13 January 2011 (2 pages) |
13 January 2011 | Termination of appointment of Michael Lane as a director (2 pages) |
13 January 2011 | Termination of appointment of David Earl as a director (2 pages) |
13 January 2011 | Appointment of Austin Timothy Ambrose as a director (3 pages) |
13 January 2011 | Change of share class name or designation (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 13 January 2011 (2 pages) |
13 January 2011 | Termination of appointment of David Ruback as a secretary (2 pages) |
13 January 2011 | Appointment of Sharon Margaret Poole as a director (3 pages) |
13 January 2011 | Change of share class name or designation (2 pages) |
13 January 2011 | Termination of appointment of Nichola Cardoe as a director (2 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 September 2010 | Appointment of Dr Nichola Cardoe as a director (3 pages) |
21 September 2010 | Appointment of Dr Nichola Cardoe as a director (3 pages) |
20 September 2010 | Termination of appointment of Stephen Carroll as a director (2 pages) |
20 September 2010 | Termination of appointment of Stephen Carroll as a director (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 November 2008 | Director appointed dr stephen roger carroll (2 pages) |
14 November 2008 | Director appointed dr stephen roger carroll (2 pages) |
31 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
27 October 2008 | Appointment terminated director cherry wood (1 page) |
27 October 2008 | Appointment terminated director cherry wood (1 page) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 May 2008 | Appointment terminated director beverley evans (1 page) |
22 May 2008 | Appointment terminated director beverley evans (1 page) |
4 December 2007 | Return made up to 20/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 20/10/07; full list of members (3 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
22 December 2006 | Return made up to 20/10/06; full list of members (3 pages) |
22 December 2006 | Return made up to 20/10/06; full list of members (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | Return made up to 20/10/05; full list of members (3 pages) |
23 January 2006 | Return made up to 20/10/05; full list of members (3 pages) |
28 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
8 November 2004 | Director's particulars changed (1 page) |
8 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 January 2004 | Return made up to 20/10/03; full list of members (8 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Return made up to 20/10/03; full list of members (8 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
19 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Director's particulars changed (1 page) |
29 November 2001 | Return made up to 20/10/01; full list of members (8 pages) |
29 November 2001 | Return made up to 20/10/01; full list of members (8 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 November 2000 | Return made up to 20/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 20/10/00; full list of members (8 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members (12 pages) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Return made up to 20/10/99; full list of members (12 pages) |
16 November 1999 | Director's particulars changed (1 page) |
6 November 1998 | Return made up to 20/10/98; full list of members (8 pages) |
6 November 1998 | Return made up to 20/10/98; full list of members (8 pages) |
6 November 1998 | Director's particulars changed (1 page) |
6 November 1998 | Director's particulars changed (1 page) |
10 February 1998 | Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1998 | Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
12 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
12 November 1997 | Company name changed athena medical communications li mited\certificate issued on 13/11/97 (2 pages) |
12 November 1997 | Company name changed athena medical communications li mited\certificate issued on 13/11/97 (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Incorporation (13 pages) |
20 October 1997 | Incorporation (13 pages) |