Company NameAthena Law Services Ltd
DirectorNicola Jane Jones
Company StatusActive
Company Number08024400
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Nicola Jane Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Corunna Court Corunna Road
Warwick
Warwickshire
CV34 5HQ
Director NameMs Jane Elizabeth Green-Armytage
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleHR Director
Country of ResidenceEngland
Correspondence Address5 Corunna Court Corunna Road
Warwick
Warwickshire
CV34 5HQ

Contact

Websiteathenalawservs.wordpress.com/

Location

Registered Address5 Coxwold View
Coxwold View
Wetherby
West Yorkshire
LS22 7PU
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Jane Elizabeth Green-armytage
50.00%
Ordinary
500 at £1Nicola Jane Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£2,253
Cash£1,068
Current Liabilities£14,638

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

4 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 June 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
27 May 2020Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom to 5 Coxwold View Coxwold View Wetherby West Yorkshire LS22 7PU on 27 May 2020 (1 page)
27 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
5 March 2019Termination of appointment of Jane Elizabeth Green-Armytage as a director on 1 March 2019 (1 page)
4 March 2019Cessation of Jane Elizabeth Green-Armytage as a person with significant control on 1 March 2019 (1 page)
4 March 2019Change of details for Ms Nicola Jane Jones as a person with significant control on 1 March 2019 (2 pages)
20 June 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
20 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Director's details changed for Mrs Jane Elizabeth Green-Armytage on 21 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Jane Elizabeth Green-Armytage on 21 December 2016 (2 pages)
6 January 2017Director's details changed (2 pages)
6 January 2017Director's details changed (2 pages)
5 January 2017Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ on 5 January 2017 (1 page)
8 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1,000
(4 pages)
8 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1,000
(4 pages)
9 April 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 9 April 2016 (1 page)
9 April 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 9 April 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,000
(3 pages)
16 June 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,000
(3 pages)
2 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)