ATHORPE HEALTH CARE LIMITED

ATHORPE HEALTH CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATHORPE HEALTH CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04216853
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATHORPE HEALTH CARE LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is ATHORPE HEALTH CARE LIMITED located?

    Registered Office Address
    New Burlington House
    1075 Finchley Road
    NW11 0PU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ATHORPE HEALTH CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ATHORPE HEALTH CARE LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for ATHORPE HEALTH CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 042168530003, created on Feb 27, 2026

    57 pagesMR01

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Appointment of Daniel Markovic as a director on Nov 05, 2025

    2 pagesAP01

    Termination of appointment of Paul John Milner as a director on Nov 05, 2025

    1 pagesTM01

    Termination of appointment of Oliver Paul Milner as a director on Nov 05, 2025

    1 pagesTM01

    Change of details for Dinnington Care Limited as a person with significant control on Nov 05, 2025

    2 pagesPSC05

    Registered office address changed from The Dairy, Criftin Enterprise Centre Oxton Road Epperstone Nottingham NG14 6AT England to New Burlington House 1075 Finchley Road London NW11 0PU on Dec 01, 2025

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2025

    9 pagesAA

    Amended accounts for a small company made up to Mar 31, 2024

    6 pagesAAMD

    Termination of appointment of Simone Cheryl Wells as a director on Oct 06, 2025

    1 pagesTM01

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on May 02, 2024 with updates

    4 pagesCS01

    Notification of Dinnington Care Limited as a person with significant control on May 02, 2024

    2 pagesPSC02

    Cessation of Conniston Care Limited as a person with significant control on May 02, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Change of details for Conniston Care Limited as a person with significant control on Mar 28, 2023

    2 pagesPSC05

    Accounts for a small company made up to Mar 31, 2022

    8 pagesAA

    Appointment of Mr Oliver Paul Milner as a director on May 09, 2022

    2 pagesAP01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Registration of charge 042168530002, created on Mar 03, 2022

    4 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Appointment of Mr Paul John Milner as a director on Dec 02, 2021

    2 pagesAP01

    Who are the officers of ATHORPE HEALTH CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKOVIC, Daniel
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    United KingdomBritish85466710003
    CLARKSON, Tracy
    3 Mawfa Avenue
    S14 1AJ Sheffield
    Secretary
    3 Mawfa Avenue
    S14 1AJ Sheffield
    British126509210001
    CRAIG, Euan David
    31 Conduit Road
    S10 1EW Sheffield
    Secretary
    31 Conduit Road
    S10 1EW Sheffield
    British88503230002
    MALLETT, Keith
    12 Appleby Place
    Skellow
    DN6 8NP Doncaster
    South Yorkshire
    Secretary
    12 Appleby Place
    Skellow
    DN6 8NP Doncaster
    South Yorkshire
    British75910800001
    QUARRINGTON, Julie
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    Secretary
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    British66890990002
    CLARKSON, Tracy Jo-Anne
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    United KingdomBritish149324610001
    COLLINGE, Damian
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    EnglandBritish161678570001
    CRAIG, Euan David
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    EnglandBritish163014590001
    CUNNINGHAM, Guy Bradley
    259 Morthen Road
    Wickersley
    S66 1DY Rotherham
    South Yorkshire
    Director
    259 Morthen Road
    Wickersley
    S66 1DY Rotherham
    South Yorkshire
    United KingdomBritish95762420001
    CUNNINGHAM, Susan Dawn
    Morthen Road
    Wickersley
    S66 1DY Rotherham
    259
    South Yorkshire
    United Kingdom
    Director
    Morthen Road
    Wickersley
    S66 1DY Rotherham
    259
    South Yorkshire
    United Kingdom
    United KingdomBritish138688520001
    DEVENPORT, Julie
    8 Pessall Lane
    Edingale
    B79 9JN Tamworth
    Staffordshire
    Director
    8 Pessall Lane
    Edingale
    B79 9JN Tamworth
    Staffordshire
    British106824970001
    DUKE, Trudy
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    EnglandBritish140740470001
    DYSON, Neil
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    Director
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    EnglandBritish169560320001
    FOXALL, Kerris
    118 Penkhull New Road
    Penkhull
    ST4 5DG Stoke On Trent
    Staffordshire
    Director
    118 Penkhull New Road
    Penkhull
    ST4 5DG Stoke On Trent
    Staffordshire
    United KingdomBritish81363200001
    KING, Richard
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    Director
    Ferham House
    Kimberworth Road Masbrough
    S61 1AJ Rotherham
    South Yorkshire
    United KingdomBritish165897680001
    MELLA-RUA, Christine Alison
    Old Chapel House
    Rowthorne Lane Glapwell
    S44 5QF Chesterfield
    Derbyshire
    Director
    Old Chapel House
    Rowthorne Lane Glapwell
    S44 5QF Chesterfield
    Derbyshire
    EnglandBritish107869550002
    MILNER, Alison Jayne
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    EnglandBritish91641960003
    MILNER, Oliver Paul
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    United KingdomBritish286345260001
    MILNER, Paul John
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    Director
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    United KingdomBritish91641870005
    MILNER, Paul John
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    United KingdomBritish250459760001
    QUARRINGTON, Julie
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    Director
    15 Tattersett Road
    Syderstone
    PE31 8SA Kings Lynn
    Norfolk
    EnglandBritish66890990002
    ROWE-BEWICK, David
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    United KingdomBritish185125250001
    STORR, Christine
    24 Ashdell Road
    Broomhill
    S10 3DA Sheffield
    South Yorkshire
    Director
    24 Ashdell Road
    Broomhill
    S10 3DA Sheffield
    South Yorkshire
    British81360770001
    TAYLOR, Karen Vivien
    The Farmhouse
    Aldham Mill Barnsley Road
    S73 8EG Wombwell
    South Yorkshire
    Director
    The Farmhouse
    Aldham Mill Barnsley Road
    S73 8EG Wombwell
    South Yorkshire
    United KingdomBritish120510920001
    TAYLOR, Karen Vivien
    The Farmhouse
    Aldham Mill Barnsley Road
    S73 8EG Wombwell
    South Yorkshire
    Director
    The Farmhouse
    Aldham Mill Barnsley Road
    S73 8EG Wombwell
    South Yorkshire
    United KingdomBritish120510920001
    THOMAS, Lisa Jayne
    Park Lane
    Burton Waters
    LN1 2YZ Lincoln
    115
    Director
    Park Lane
    Burton Waters
    LN1 2YZ Lincoln
    115
    ScotlandBritish138694230001
    WATSON, Serena
    Greenwood Avenue
    Upton
    WF9 1NS Pontefract
    10
    West Yorkshire
    United Kingdom
    Director
    Greenwood Avenue
    Upton
    WF9 1NS Pontefract
    10
    West Yorkshire
    United Kingdom
    British138688530001
    WELLS, Simone Cheryl
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    Director
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Dairy, Criftin Enterprise Centre
    England
    EnglandBritish199988760001

    Who are the persons with significant control of ATHORPE HEALTH CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dinnington Care Limited
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    May 02, 2024
    1075 Finchley Road
    NW11 0PU London
    New Burlington House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number13766469
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bcl Management Limited
    Lancaster Road
    Carnaby
    YO15 3QY Bridlington
    Lancaster House
    England
    Oct 17, 2017
    Lancaster Road
    Carnaby
    YO15 3QY Bridlington
    Lancaster House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10928907
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Conniston Care Limited
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Diary, Criftin Enterprise Centre
    England
    Apr 06, 2016
    Oxton Road
    Epperstone
    NG14 6AT Nottingham
    The Diary, Criftin Enterprise Centre
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05872949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0