Company NameAthena Medical PR Limited
DirectorsSharon Margaret Poole and Lisa Helen Young
Company StatusActive
Company Number03452033
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Previous NameAthena Medical Communications Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Sharon Margaret Poole
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(20 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Axis Accounting Jordangate House
Jordangate
Macclesfield
SK10 1EQ
Director NameMs Lisa Helen Young
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(20 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Axis Accounting Jordangate House
Jordangate
Macclesfield
SK10 1EQ
Director NameMrs Cherry Annabelle Wood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Alkerden Road
Chiswick
London
W4 2HP
Director NameDavid Philip Ruback
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLong Cottage
54 Highview
Pinner
Middlesex
HA5 3PB
Director NamePhilip Cox
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Denmark Road
Ealing
London
W13 8RG
Director NameMr Michael Robert Lane
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Highview
Pinner
Middlesex
HA5 3PE
Director NameDavid John Earl
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Court Way
Twickenham
Middlesex
TW2 7SA
Secretary NameDavid Philip Ruback
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressLong Cottage
54 Highview
Pinner
Middlesex
HA5 3PB
Director NameNeil Philip Crump
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleCompany Director
Correspondence Address44 Priory Road
West Hampstead
London
NW6 4ST
Director NameMrs Beverley Patricia Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Teddington Park Road
Teddington
Middlesex
TW11 8NE
Director NameDr Stephen Roger Carroll
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 September 2010)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 2 Millennium Square
London
SE1 2PW
Director NameDr Nichola Cardoe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(12 years, 9 months after company formation)
Appointment Duration5 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House 3-4 Holborn Circus
London
EC1N 2HA
Director NameMr Austin Timothy Ambrose
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 May 2013)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Macclesfield
Cheshire
SK11 0LP
Director NameSharon Margaret Poole
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 July 2018)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence AddressBeechfield House Winterton Way
Macclesfield
Cheshire
SK11 0LP
Director NameMs Lisa Helen Young
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBennett Verby Ltd
7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Robert Ware
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(20 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBennett Verby Ltd
7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.athenamedicalpr.co.uk

Location

Registered AddressC/O Axis Accounting Jordangate House
Jordangate
Macclesfield
SK10 1EQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

50 at £1Lisa Young
50.00%
Ordinary A
50 at £1Sharon Poole
50.00%
Ordinary A

Financials

Year2014
Net Worth£97,724
Cash£41,180
Current Liabilities£114,385

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

15 June 2012Delivered 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

Filing History

12 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 May 2019Registered 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 2018Notification of Sharon Margaret Poole as a person with significant control on 25 September 2018 (2 pages)
25 September 2018Termination of appointment of Robert Ware as a director on 3 September 2018 (1 page)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
25 September 2018Appointment of Ms Lisa Helen Young as a director on 28 August 2018 (2 pages)
25 September 2018Cessation of Robert Ware as a person with significant control on 3 September 2018 (1 page)
25 September 2018Appointment of Ms Sharon Margaret Poole as a director on 28 August 2018 (2 pages)
3 September 2018Notification of Robert Ware as a person with significant control on 3 September 2018 (2 pages)
28 August 2018Cessation of Sharon Margaret Poole as a person with significant control on 13 July 2018 (1 page)
28 August 2018Cessation of Sharon Margaret Poole as a person with significant control on 13 July 2018 (1 page)
28 August 2018Termination of appointment of Lisa Helen Young as a director on 13 July 2018 (1 page)
28 August 2018Appointment of Mr Robert Ware as a director on 13 July 2018 (2 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
28 August 2018Termination of appointment of Sharon Margaret Poole as a director on 13 July 2018 (1 page)
12 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
3 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Notification of Sharon Margaret Poole as a person with significant control on 30 June 2017 (2 pages)
14 July 2017Notification of Sharon Margaret Poole as a person with significant control on 30 June 2017 (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Appointment of Ms Lisa Young as a director (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Appointment of Ms Lisa Young as a director (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
16 May 2013Termination of appointment of Austin Ambrose as a director (1 page)
16 May 2013Termination of appointment of Austin Ambrose as a director (1 page)
31 October 2012Registered office address changed from C/O Bennett Verby Llp 7 St. Petersgate Stockport Cheshire SK1 1EB on 31 October 2012 (1 page)
31 October 2012Registered office address changed from C/O Bennett Verby Llp 7 St. Petersgate Stockport Cheshire SK1 1EB on 31 October 2012 (1 page)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Section 519 resignation of auditors (1 page)
28 January 2011Section 519 resignation of auditors (1 page)
13 January 2011Appointment of Sharon Margaret Poole as a director (3 pages)
13 January 2011Termination of appointment of Nichola Cardoe as a director (2 pages)
13 January 2011Termination of appointment of David Ruback as a director (2 pages)
13 January 2011Termination of appointment of David Ruback as a director (2 pages)
13 January 2011Termination of appointment of David Ruback as a secretary (2 pages)
13 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)(a) 17/12/2010
(1 page)
13 January 2011Appointment of Austin Timothy Ambrose as a director (3 pages)
13 January 2011Termination of appointment of Michael Lane as a director (2 pages)
13 January 2011Termination of appointment of David Earl as a director (2 pages)
13 January 2011Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 13 January 2011 (2 pages)
13 January 2011Termination of appointment of Michael Lane as a director (2 pages)
13 January 2011Termination of appointment of David Earl as a director (2 pages)
13 January 2011Appointment of Austin Timothy Ambrose as a director (3 pages)
13 January 2011Change of share class name or designation (2 pages)
13 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)(a) 17/12/2010
(1 page)
13 January 2011Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 13 January 2011 (2 pages)
13 January 2011Termination of appointment of David Ruback as a secretary (2 pages)
13 January 2011Appointment of Sharon Margaret Poole as a director (3 pages)
13 January 2011Change of share class name or designation (2 pages)
13 January 2011Termination of appointment of Nichola Cardoe as a director (2 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 September 2010Appointment of Dr Nichola Cardoe as a director (3 pages)
21 September 2010Appointment of Dr Nichola Cardoe as a director (3 pages)
20 September 2010Termination of appointment of Stephen Carroll as a director (2 pages)
20 September 2010Termination of appointment of Stephen Carroll as a director (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 November 2008Director appointed dr stephen roger carroll (2 pages)
14 November 2008Director appointed dr stephen roger carroll (2 pages)
31 October 2008Return made up to 20/10/08; full list of members (4 pages)
31 October 2008Return made up to 20/10/08; full list of members (4 pages)
27 October 2008Appointment terminated director cherry wood (1 page)
27 October 2008Appointment terminated director cherry wood (1 page)
16 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 May 2008Appointment terminated director beverley evans (1 page)
22 May 2008Appointment terminated director beverley evans (1 page)
4 December 2007Return made up to 20/10/07; full list of members (3 pages)
4 December 2007Return made up to 20/10/07; full list of members (3 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
22 December 2006Return made up to 20/10/06; full list of members (3 pages)
22 December 2006Return made up to 20/10/06; full list of members (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
9 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006Return made up to 20/10/05; full list of members (3 pages)
23 January 2006Return made up to 20/10/05; full list of members (3 pages)
28 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2004Director's particulars changed (1 page)
8 November 2004Return made up to 20/10/04; full list of members (8 pages)
8 November 2004Director's particulars changed (1 page)
8 November 2004Return made up to 20/10/04; full list of members (8 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 January 2004Return made up to 20/10/03; full list of members (8 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004Return made up to 20/10/03; full list of members (8 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 November 2002Return made up to 20/10/02; full list of members (8 pages)
19 November 2002Return made up to 20/10/02; full list of members (8 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
29 November 2001Return made up to 20/10/01; full list of members (8 pages)
29 November 2001Return made up to 20/10/01; full list of members (8 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 November 2000Return made up to 20/10/00; full list of members (8 pages)
8 November 2000Return made up to 20/10/00; full list of members (8 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
5 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1999Return made up to 20/10/99; full list of members (12 pages)
16 November 1999Director's particulars changed (1 page)
16 November 1999Return made up to 20/10/99; full list of members (12 pages)
16 November 1999Director's particulars changed (1 page)
6 November 1998Return made up to 20/10/98; full list of members (8 pages)
6 November 1998Return made up to 20/10/98; full list of members (8 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
10 February 1998Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1998Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
12 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
12 November 1997Company name changed athena medical communications li mited\certificate issued on 13/11/97 (2 pages)
12 November 1997Company name changed athena medical communications li mited\certificate issued on 13/11/97 (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Incorporation (13 pages)
20 October 1997Incorporation (13 pages)