Background WavePink WaveYellow Wave

ATHERA HEALTHCARE GROUP LIMITED (13230538)

ATHERA HEALTHCARE GROUP LIMITED (13230538) is an active UK company. incorporated on 26 February 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ATHERA HEALTHCARE GROUP LIMITED has been registered for 5 years. Current directors include BROWN, Greig Ronald, COOPER, Gordon.

Company Number
13230538
Status
active
Type
ltd
Incorporated
26 February 2021
Age
5 years
Address
14 Brooks Mews, London, W1K 4DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BROWN, Greig Ronald, COOPER, Gordon
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATHERA HEALTHCARE GROUP LIMITED

ATHERA HEALTHCARE GROUP LIMITED is an active company incorporated on 26 February 2021 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ATHERA HEALTHCARE GROUP LIMITED was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

13230538

LTD Company

Age

5 Years

Incorporated 26 February 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ALTHERA HEALTHCARE GROUP LIMITED
From: 27 April 2024To: 28 April 2024
HALCYON GROUP (HOLDINGS) LIMITED
From: 26 February 2021To: 27 April 2024
Contact
Address

14 Brooks Mews London, W1K 4DG,

Timeline

17 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Loan Secured
Aug 21
Owner Exit
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Capital Update
Nov 23
Capital Reduction
Dec 23
Share Buyback
Jan 24
Funding Round
Sept 24
Funding Round
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
12
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Greig Ronald

Active
Newton Place, GlasgowG3 7PY
Born March 1971
Director
Appointed 26 Feb 2021

COOPER, Gordon

Active
Brooks Mews, LondonW1K 4DG
Born December 1958
Director
Appointed 13 Oct 2022

AHMED, Arif

Resigned
Brooks Mews, LondonW1K 4DG
Born August 1976
Director
Appointed 26 Feb 2021
Resigned 13 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Brook's Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2022
Brooks Mews, LondonW1K 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 09 Mar 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 October 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Capital Cancellation Shares
14 October 2024
SH06Cancellation of Shares
Resolution
8 October 2024
RESOLUTIONSResolutions
Memorandum Articles
8 October 2024
MAMA
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Certificate Change Of Name Company
28 April 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
11 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 December 2023
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
23 November 2023
SH19Statement of Capital
Legacy
23 November 2023
SH20SH20
Legacy
23 November 2023
CAP-SSCAP-SS
Resolution
23 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Resolution
20 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Resolution
31 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Resolution
20 March 2023
RESOLUTIONSResolutions
Resolution
13 March 2023
RESOLUTIONSResolutions
Resolution
13 March 2023
RESOLUTIONSResolutions
Memorandum Articles
13 March 2023
MAMA
Capital Variation Of Rights Attached To Shares
13 March 2023
SH10Notice of Particulars of Variation
Memorandum Articles
13 March 2023
MAMA
Capital Variation Of Rights Attached To Shares
13 March 2023
SH10Notice of Particulars of Variation
13 March 2023
ANNOTATIONANNOTATION
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Resolution
13 April 2022
RESOLUTIONSResolutions
Memorandum Articles
23 March 2022
MAMA
Notification Of A Person With Significant Control
17 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2021
NEWINCIncorporation