ATHORPE HEALTH CARE LIMITED
Overview
| Company Name | ATHORPE HEALTH CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04216853 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ATHORPE HEALTH CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ATHORPE HEALTH CARE LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for ATHORPE HEALTH CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 042168530003, created on Feb 27, 2026 | 57 pages | MR01 | ||
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Daniel Markovic as a director on Nov 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul John Milner as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Oliver Paul Milner as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Change of details for Dinnington Care Limited as a person with significant control on Nov 05, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2025 | 9 pages | AA | ||
Amended accounts for a small company made up to Mar 31, 2024 | 6 pages | AAMD | ||
Termination of appointment of Simone Cheryl Wells as a director on Oct 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on May 02, 2024 with updates | 4 pages | CS01 | ||
Notification of Dinnington Care Limited as a person with significant control on May 02, 2024 | 2 pages | PSC02 | ||
Cessation of Conniston Care Limited as a person with significant control on May 02, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Conniston Care Limited as a person with significant control on Mar 28, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||
Appointment of Mr Oliver Paul Milner as a director on May 09, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 042168530002, created on Mar 03, 2022 | 4 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Appointment of Mr Paul John Milner as a director on Dec 02, 2021 | 2 pages | AP01 | ||
Who are the officers of ATHORPE HEALTH CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARKOVIC, Daniel | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | United Kingdom | British | 85466710003 | |||||
| CLARKSON, Tracy | Secretary | 3 Mawfa Avenue S14 1AJ Sheffield | British | 126509210001 | ||||||
| CRAIG, Euan David | Secretary | 31 Conduit Road S10 1EW Sheffield | British | 88503230002 | ||||||
| MALLETT, Keith | Secretary | 12 Appleby Place Skellow DN6 8NP Doncaster South Yorkshire | British | 75910800001 | ||||||
| QUARRINGTON, Julie | Secretary | 15 Tattersett Road Syderstone PE31 8SA Kings Lynn Norfolk | British | 66890990002 | ||||||
| CLARKSON, Tracy Jo-Anne | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | United Kingdom | British | 149324610001 | |||||
| COLLINGE, Damian | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | England | British | 161678570001 | |||||
| CRAIG, Euan David | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | England | British | 163014590001 | |||||
| CUNNINGHAM, Guy Bradley | Director | 259 Morthen Road Wickersley S66 1DY Rotherham South Yorkshire | United Kingdom | British | 95762420001 | |||||
| CUNNINGHAM, Susan Dawn | Director | Morthen Road Wickersley S66 1DY Rotherham 259 South Yorkshire United Kingdom | United Kingdom | British | 138688520001 | |||||
| DEVENPORT, Julie | Director | 8 Pessall Lane Edingale B79 9JN Tamworth Staffordshire | British | 106824970001 | ||||||
| DUKE, Trudy | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | England | British | 140740470001 | |||||
| DYSON, Neil | Director | 15 Tattersett Road Syderstone PE31 8SA Kings Lynn Norfolk | England | British | 169560320001 | |||||
| FOXALL, Kerris | Director | 118 Penkhull New Road Penkhull ST4 5DG Stoke On Trent Staffordshire | United Kingdom | British | 81363200001 | |||||
| KING, Richard | Director | Ferham House Kimberworth Road Masbrough S61 1AJ Rotherham South Yorkshire | United Kingdom | British | 165897680001 | |||||
| MELLA-RUA, Christine Alison | Director | Old Chapel House Rowthorne Lane Glapwell S44 5QF Chesterfield Derbyshire | England | British | 107869550002 | |||||
| MILNER, Alison Jayne | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | England | British | 91641960003 | |||||
| MILNER, Oliver Paul | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | United Kingdom | British | 286345260001 | |||||
| MILNER, Paul John | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | United Kingdom | British | 91641870005 | |||||
| MILNER, Paul John | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | United Kingdom | British | 250459760001 | |||||
| QUARRINGTON, Julie | Director | 15 Tattersett Road Syderstone PE31 8SA Kings Lynn Norfolk | England | British | 66890990002 | |||||
| ROWE-BEWICK, David | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | United Kingdom | British | 185125250001 | |||||
| STORR, Christine | Director | 24 Ashdell Road Broomhill S10 3DA Sheffield South Yorkshire | British | 81360770001 | ||||||
| TAYLOR, Karen Vivien | Director | The Farmhouse Aldham Mill Barnsley Road S73 8EG Wombwell South Yorkshire | United Kingdom | British | 120510920001 | |||||
| TAYLOR, Karen Vivien | Director | The Farmhouse Aldham Mill Barnsley Road S73 8EG Wombwell South Yorkshire | United Kingdom | British | 120510920001 | |||||
| THOMAS, Lisa Jayne | Director | Park Lane Burton Waters LN1 2YZ Lincoln 115 | Scotland | British | 138694230001 | |||||
| WATSON, Serena | Director | Greenwood Avenue Upton WF9 1NS Pontefract 10 West Yorkshire United Kingdom | British | 138688530001 | ||||||
| WELLS, Simone Cheryl | Director | Oxton Road Epperstone NG14 6AT Nottingham The Dairy, Criftin Enterprise Centre England | England | British | 199988760001 |
Who are the persons with significant control of ATHORPE HEALTH CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dinnington Care Limited | May 02, 2024 | 1075 Finchley Road NW11 0PU London New Burlington House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bcl Management Limited | Oct 17, 2017 | Lancaster Road Carnaby YO15 3QY Bridlington Lancaster House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Conniston Care Limited | Apr 06, 2016 | Oxton Road Epperstone NG14 6AT Nottingham The Diary, Criftin Enterprise Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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