logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Moulding, Jeremy Charles
    Born in November 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Cash, Jason
    Born in May 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 3
    Poole, Sharon Margaret
    Born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-28 ~ now
    OF - Director → CIF 0
  • 4
    icon of address2, New Street Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    119,371 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Young, Lisa Helen
    Director born in July 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-16 ~ 2018-07-13
    OF - Director → CIF 0
    icon of calendar 2018-08-28 ~ 2024-10-29
    OF - Director → CIF 0
    Mrs Lisa Helen Young
    Born in July 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-05-16 ~ 2024-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Ruback, David Philip
    Company Director born in November 1948
    Individual
    Officer
    icon of calendar 1997-10-20 ~ 2010-12-17
    OF - Director → CIF 0
    Ruback, David Philip
    Management Consultant
    Individual
    Officer
    icon of calendar 1997-10-20 ~ 2010-12-17
    OF - Secretary → CIF 0
  • 3
    Cardoe, Nichola, Dr
    Company Director born in April 1963
    Individual
    Officer
    icon of calendar 2010-07-19 ~ 2010-12-17
    OF - Director → CIF 0
  • 4
    Carroll, Stephen Roger, Dr
    Pr Consultant born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-08 ~ 2010-09-07
    OF - Director → CIF 0
  • 5
    Evans, Beverley Patricia
    Company Director born in August 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2008-05-05
    OF - Director → CIF 0
  • 6
    Lane, Michael Robert
    Company Director born in November 1948
    Individual
    Officer
    icon of calendar 1997-10-20 ~ 2010-12-17
    OF - Director → CIF 0
  • 7
    Ware, Robert
    Director born in September 1970
    Individual
    Officer
    icon of calendar 2018-07-13 ~ 2018-09-03
    OF - Director → CIF 0
    Mr Robert Ware
    Born in September 1970
    Individual
    Person with significant control
    icon of calendar 2018-09-03 ~ 2018-09-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Cox, Philip
    Company Director born in October 1950
    Individual
    Officer
    icon of calendar 1997-10-20 ~ 2007-02-13
    OF - Director → CIF 0
  • 9
    Ambrose, Austin Timothy
    Software Consultant born in February 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-12-17 ~ 2013-05-15
    OF - Director → CIF 0
  • 10
    Earl, David John
    Company Director born in August 1951
    Individual
    Officer
    icon of calendar 1997-10-20 ~ 2010-12-17
    OF - Director → CIF 0
  • 11
    Poole, Sharon Margaret
    Event Organiser born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ 2018-07-13
    OF - Director → CIF 0
    Mrs Sharon Margaret Poole
    Born in March 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-07-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    icon of calendar 2016-07-25 ~ 2018-07-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Ms Sharon Margaret Poole
    Born in March 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-09-25 ~ 2024-10-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Crump, Neil Philip
    Company Director born in April 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-09-23 ~ 2005-09-30
    OF - Director → CIF 0
  • 13
    Wood, Cherry Annabelle
    Managing Director born in December 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-20 ~ 2008-10-14
    OF - Director → CIF 0
  • 14
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1997-10-20 ~ 1997-10-20
    PE - Nominee Director → CIF 0
  • 15
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1997-10-20 ~ 1997-10-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ATHENA MEDICAL PR LIMITED

Previous name
ATHENA MEDICAL COMMUNICATIONS LIMITED - 1997-11-13
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Intangible Assets
26,991 GBP2023-12-31
30,741 GBP2022-12-31
Property, Plant & Equipment
8,631 GBP2023-12-31
7,534 GBP2022-12-31
Fixed Assets
35,622 GBP2023-12-31
38,275 GBP2022-12-31
Total Inventories
37,251 GBP2023-12-31
143,125 GBP2022-12-31
Debtors
135,332 GBP2023-12-31
100,936 GBP2022-12-31
Cash at bank and in hand
95,637 GBP2023-12-31
59,059 GBP2022-12-31
Current Assets
268,220 GBP2023-12-31
303,120 GBP2022-12-31
Net Current Assets/Liabilities
140,077 GBP2023-12-31
186,187 GBP2022-12-31
Total Assets Less Current Liabilities
175,699 GBP2023-12-31
224,462 GBP2022-12-31
Creditors
Non-current
-14,229 GBP2023-12-31
-24,229 GBP2022-12-31
Net Assets/Liabilities
161,470 GBP2023-12-31
200,233 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
161,370 GBP2023-12-31
200,133 GBP2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
75,000 GBP2023-12-31
75,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
48,009 GBP2023-12-31
44,259 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
3,750 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Net goodwill
26,991 GBP2023-12-31
30,741 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
70,512 GBP2023-12-31
68,236 GBP2022-12-31
Computers
3,760 GBP2023-12-31
3,004 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
74,272 GBP2023-12-31
71,240 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
63,186 GBP2023-12-31
61,894 GBP2022-12-31
Computers
2,455 GBP2023-12-31
1,812 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
65,641 GBP2023-12-31
63,706 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,292 GBP2023-01-01 ~ 2023-12-31
Computers
643 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,935 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
7,326 GBP2023-12-31
6,342 GBP2022-12-31
Computers
1,305 GBP2023-12-31
1,192 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
55,332 GBP2023-12-31
19,128 GBP2022-12-31
Other Debtors
Current
1,808 GBP2022-12-31
Amounts owed by directors
Current
80,000 GBP2023-12-31
80,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
11,067 GBP2023-12-31
80,607 GBP2022-12-31
Corporation Tax Payable
Current
16,009 GBP2023-12-31
15,586 GBP2022-12-31
Amount of value-added tax that is payable
Current
5,715 GBP2023-12-31
8,880 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
2,218 GBP2023-12-31
1,860 GBP2022-12-31

  • ATHENA MEDICAL PR LIMITED
    Info
    ATHENA MEDICAL COMMUNICATIONS LIMITED - 1997-11-13
    Registered number 03452033
    icon of address2 New Street Square, London EC4A 3BZ
    PRIVATE LIMITED COMPANY incorporated on 1997-10-20 (28 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.