Background WavePink WaveYellow Wave

ATHERA HEALTHCARE LIMITED (13233551)

ATHERA HEALTHCARE LIMITED (13233551) is an active UK company. incorporated on 27 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 LIMITED has been registered for 5 years. Current directors include BROWN, Greig Ronald, COOPER, Gordon.

Company Number
13233551
Status
active
Type
ltd
Incorporated
27 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 LIMITED

ATHERA HEALTHCARE LIMITED is an active company incorporated on 27 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 LIMITED was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

13233551

LTD Company

Age

5 Years

Incorporated 27 February 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 September 2025 (6 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 2 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

HALCYON (BIDCO) LIMITED
From: 27 February 2021To: 30 April 2024
Contact
Address

14 Brooks Mews London, W1K 4DG,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Jan 23
Share Issue
Jan 23
Loan Secured
May 23
Loan Secured
Jan 25
2
Funding
2
Officers
0
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 27 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 27 Feb 2021
Resigned 13 Oct 2022

Persons with significant control

1

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 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Capital Alter Shares Consolidation
17 January 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
17 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 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
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2021
NEWINCIncorporation