Company NamePentangle Management And Consultancy Ltd
DirectorsStephen James Christie and Ryan David Edwards
Company StatusActive
Company Number03241682
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Previous NamesShephal 006 Limited and Pathway Care Outreach Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen James Christie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameAlison Bennett
StatusCurrent
Appointed15 December 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Christopher Steven Cridland-Ballett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 04 May 2006)
RoleChildcare
Country of ResidenceUnited Kingdom
Correspondence Address12 Maes Y Crofft
Morganstown
Cardiff
CF15 8FE
Wales
Director NameMr Kelvyne Henry Mills
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 03 October 2006)
RoleChild Care
Country of ResidenceUnited Kingdom
Correspondence AddressWalterston Fach Walterston
Barry
CF62 3AS
Wales
Secretary NameMr Kelvyne Henry Mills
NationalityBritish
StatusResigned
Appointed29 October 1996(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 03 October 2006)
RoleChild Care
Country of ResidenceUnited Kingdom
Correspondence AddressWalterston Fach Walterston
Barry
CF62 3AS
Wales
Director NameMr Ian Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Main Street Kibworth
Harcourt
Leicestershire
LE8 0NR
Director NamePeter Francis Travers Harlock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside
Wimbledon
London
SW19 7AR
Director NameMr Ranald Rory Henderson Webster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sudbourne Road
London
SW2 5AE
Secretary NameMr Ranald Rory Henderson Webster
NationalityBritish
StatusResigned
Appointed03 October 2006(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sudbourne Road
London
SW2 5AE
Director NameMr Ian Michael McKay
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLode House Lode Lane
Alstonefield
Ashbourne
Derbyshire
DE6 2FZ
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Secretary NameWilliam Napier-Fenning
NationalityBritish
StatusResigned
Appointed08 August 2011(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address33 Woodside
Dunkirk
Kent
ME13 9NY
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed10 August 2012(15 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameDr Natalie-Jane Anne MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2013(17 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Merchants Place River Street
Bolton
Lancashire
BL2 1BX
Secretary NameMrs Helen Elizabeth Lecky
StatusResigned
Appointed13 November 2014(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Correspondence Address1 Merchants Place River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Iain James Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Merchants Place River Street
Bolton
Lancashire
BL2 1BX
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(22 years after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2023)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2022)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameShepherd Hallett Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address4th Floor Summit House
9-10 Windsor Place
Cardiff
South Glamorgan
CF1 3BX
Wales
Secretary NameTaxbase Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address4th Floor Summit House
9-10 Windsor Place
Cardiff
S.Glamorgan
CF1 3BX
Wales

Contact

Websitepathwaycare.com
Telephone020 36995009
Telephone regionLondon

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

8 September 2016Delivered on: 14 September 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Except for any restricted land, all current and future material land and other land, and current and future intellectual property (except for any restricted ip) owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
3 September 2014Delivered on: 11 September 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
30 September 2005Delivered on: 17 October 2005
Satisfied on: 17 August 2011
Persons entitled: Isis Ep LLP

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the chargor or any other charging company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property unit 10 village way tongwynlais cardiff, capel dewi hall capel dewi carmarthem, unit 7 the courtyard buntsford gate business park bromsgrove, unit 1 vincent court 89/93 soundwell road staple hill. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 11 October 2005
Satisfied on: 17 August 2011
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h interest in unit 1 vincent court 89/93 soundwell road staple hill bristol, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
21 October 2003Delivered on: 22 October 2003
Satisfied on: 1 October 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as unit 10 greenmeadow springs business park, coryton, cardiff being part of t/no WA565676; a floating charge over all unfixed plant, machinery and other assets and equipment in or about the property; the goodwill of the business, the benefit of licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
4 August 2003Delivered on: 8 August 2003
Satisfied on: 28 September 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 10 greenmeadow springs business park coryton cardiff part t/no WA565676. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
19 May 2000Delivered on: 9 June 2000
Satisfied on: 28 September 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the customer (as defined) to the chargee on any account whatsoever.
Particulars: Property k/a block e, unit 10 ty nant road morganstown cardiff t/no: WA600721. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied

Filing History

23 November 2023Termination of appointment of Jean-Luc Emmanuel Janet as a director on 23 November 2023 (1 page)
23 November 2023Termination of appointment of David Jon Leatherbarrow as a director on 23 November 2023 (1 page)
16 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
20 May 2023Accounts for a dormant company made up to 31 August 2022 (8 pages)
3 January 2023Director's details changed for Mr Steven Christie on 3 January 2023 (2 pages)
21 December 2022Appointment of Alison Bennett as a secretary on 15 December 2022 (2 pages)
20 December 2022Termination of appointment of Chris Duffy as a secretary on 15 December 2022 (1 page)
20 December 2022Appointment of Mr Steven Christie as a director on 15 December 2022 (2 pages)
20 December 2022Appointment of Mr Ryan David Edwards as a director on 15 December 2022 (2 pages)
10 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
25 May 2022Accounts for a dormant company made up to 31 August 2021 (8 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 31 August 2020 (7 pages)
23 November 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
17 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
17 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
17 November 2020Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 17 November 2020 (1 page)
17 November 2020Change of details for Pathway Care (Holdings) Limited as a person with significant control on 6 November 2020 (2 pages)
22 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
9 August 2019Satisfaction of charge 032416820007 in full (4 pages)
23 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 May 2019Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
30 October 2018Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page)
30 October 2018Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
14 September 2016Registration of charge 032416820007, created on 8 September 2016 (52 pages)
14 September 2016Registration of charge 032416820007, created on 8 September 2016 (52 pages)
17 August 2016Satisfaction of charge 032416820006 in full (1 page)
17 August 2016Satisfaction of charge 032416820006 in full (1 page)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
18 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
18 November 2014Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page)
18 November 2014Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page)
11 September 2014Registration of charge 032416820006, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 032416820006, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 032416820006, created on 3 September 2014 (75 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
28 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
6 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
6 August 2013Termination of appointment of Stephen Page as a director (1 page)
6 August 2013Termination of appointment of Stephen Page as a director (1 page)
15 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
7 June 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
7 June 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
6 September 2011Appointment of Mr David William Johnson as a director (3 pages)
6 September 2011Appointment of Mr David William Johnson as a director (3 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
18 August 2011Termination of appointment of Ranald Webster as a director (2 pages)
18 August 2011Appointment of William Napier-Fenning as a secretary (3 pages)
18 August 2011Termination of appointment of Ranald Webster as a secretary (2 pages)
18 August 2011Termination of appointment of Ian Williamson as a director (2 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
18 August 2011Appointment of Mr Mark Arnold Croghan as a director (3 pages)
18 August 2011Registered office address changed from Unit 10 Village Way Tongwynlais Cardiff CF15 7NE on 18 August 2011 (2 pages)
18 August 2011Termination of appointment of Ranald Webster as a secretary (2 pages)
18 August 2011Registered office address changed from Unit 10 Village Way Tongwynlais Cardiff CF15 7NE on 18 August 2011 (2 pages)
18 August 2011Termination of appointment of Ian Williamson as a director (2 pages)
18 August 2011Appointment of Mr Mark Arnold Croghan as a director (3 pages)
18 August 2011Termination of appointment of Ranald Webster as a director (2 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
18 August 2011Termination of appointment of Ian Mckay as a director (2 pages)
18 August 2011Appointment of Mr Stephen Robert Page as a director (3 pages)
18 August 2011Termination of appointment of Ian Mckay as a director (2 pages)
18 August 2011Appointment of William Napier-Fenning as a secretary (3 pages)
18 August 2011Appointment of Mr Stephen Robert Page as a director (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
23 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (11 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (11 pages)
27 August 2009Return made up to 16/08/09; full list of members (4 pages)
27 August 2009Return made up to 16/08/09; full list of members (4 pages)
17 June 2009Director appointed mr ian mckay (2 pages)
17 June 2009Director appointed mr ian mckay (2 pages)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
26 November 2008Appointment terminated director peter harlock (1 page)
26 November 2008Appointment terminated director peter harlock (1 page)
27 August 2008Return made up to 16/08/08; full list of members (4 pages)
27 August 2008Return made up to 16/08/08; full list of members (4 pages)
17 September 2007Full accounts made up to 31 March 2007 (12 pages)
17 September 2007Full accounts made up to 31 March 2007 (12 pages)
30 August 2007Return made up to 16/08/07; full list of members (2 pages)
30 August 2007Return made up to 16/08/07; full list of members (2 pages)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
3 February 2007Full accounts made up to 31 March 2006 (14 pages)
3 February 2007Full accounts made up to 31 March 2006 (14 pages)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2006Secretary resigned;director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned;director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
5 September 2006Return made up to 16/08/06; full list of members (3 pages)
5 September 2006Return made up to 16/08/06; full list of members (3 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Particulars of mortgage/charge (13 pages)
17 October 2005Particulars of mortgage/charge (13 pages)
13 October 2005Declaration of assistance for shares acquisition (14 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2005Declaration of assistance for shares acquisition (14 pages)
11 October 2005Particulars of mortgage/charge (24 pages)
11 October 2005Particulars of mortgage/charge (24 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Return made up to 16/08/05; full list of members (3 pages)
2 September 2005Return made up to 16/08/05; full list of members (3 pages)
10 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
10 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
6 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Return made up to 16/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
7 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
20 September 2003Registered office changed on 20/09/03 from: ty nant court morganstown cardiff south glamorgan CF15 8LW (1 page)
20 September 2003Registered office changed on 20/09/03 from: ty nant court morganstown cardiff south glamorgan CF15 8LW (1 page)
11 August 2003Return made up to 16/08/03; full list of members (7 pages)
11 August 2003Return made up to 16/08/03; full list of members (7 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 May 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 2002Return made up to 16/08/02; full list of members (7 pages)
9 September 2002Return made up to 16/08/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 August 2001Return made up to 16/08/01; full list of members (6 pages)
20 August 2001Return made up to 16/08/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
23 November 2000Accounts for a small company made up to 30 September 2000 (4 pages)
23 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
23 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
23 November 2000Accounts for a small company made up to 30 September 2000 (4 pages)
18 August 2000Return made up to 16/08/00; full list of members (6 pages)
18 August 2000Return made up to 16/08/00; full list of members (6 pages)
21 June 2000Registered office changed on 21/06/00 from: 89 cardiff road taffs well cardiff (1 page)
21 June 2000Registered office changed on 21/06/00 from: 89 cardiff road taffs well cardiff (1 page)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
25 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
25 November 1999Accounts for a small company made up to 30 September 1999 (5 pages)
18 August 1999Return made up to 23/08/99; full list of members (6 pages)
18 August 1999Return made up to 23/08/99; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 March 1999Company name changed pathway care outreach LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed pathway care outreach LIMITED\certificate issued on 26/03/99 (2 pages)
17 August 1998Return made up to 23/08/98; no change of members (4 pages)
17 August 1998Return made up to 23/08/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
18 August 1997Return made up to 23/08/97; full list of members (6 pages)
18 August 1997Return made up to 23/08/97; full list of members (6 pages)
25 June 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
25 June 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Ad 01/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 4TH floor, summit house 9-10 windsor place cardiff CF1 3BX (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 4TH floor, summit house 9-10 windsor place cardiff CF1 3BX (1 page)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996Ad 01/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 1996New secretary appointed;new director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996Director resigned (1 page)
17 October 1996Company name changed shephal 006 LIMITED\certificate issued on 18/10/96 (2 pages)
17 October 1996Company name changed shephal 006 LIMITED\certificate issued on 18/10/96 (2 pages)
23 August 1996Incorporation (18 pages)
23 August 1996Incorporation (18 pages)