Bolton
BL1 4AG
Director Name | Mr Ryan David Edwards |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Alison Bennett |
---|---|
Status | Current |
Appointed | 15 December 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Christopher Steven Cridland-Ballett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 May 2006) |
Role | Childcare |
Country of Residence | United Kingdom |
Correspondence Address | 12 Maes Y Crofft Morganstown Cardiff CF15 8FE Wales |
Director Name | Mr Kelvyne Henry Mills |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 October 2006) |
Role | Child Care |
Country of Residence | United Kingdom |
Correspondence Address | Walterston Fach Walterston Barry CF62 3AS Wales |
Secretary Name | Mr Kelvyne Henry Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 October 2006) |
Role | Child Care |
Country of Residence | United Kingdom |
Correspondence Address | Walterston Fach Walterston Barry CF62 3AS Wales |
Director Name | Mr Ian Williamson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Main Street Kibworth Harcourt Leicestershire LE8 0NR |
Director Name | Peter Francis Travers Harlock |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodside Wimbledon London SW19 7AR |
Director Name | Mr Ranald Rory Henderson Webster |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sudbourne Road London SW2 5AE |
Secretary Name | Mr Ranald Rory Henderson Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sudbourne Road London SW2 5AE |
Director Name | Mr Ian Michael McKay |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lode House Lode Lane Alstonefield Ashbourne Derbyshire DE6 2FZ |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Royle Avenue Glossop Derbyshire SK13 7RD |
Director Name | Mr Stephen Robert Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | Mr Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(14 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Rise London N10 3UJ |
Secretary Name | William Napier-Fenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 33 Woodside Dunkirk Kent ME13 9NY |
Director Name | Mr Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 August 2012(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 November 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Dr Natalie-Jane Anne MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2013(17 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Merchants Place River Street Bolton Lancashire BL2 1BX |
Secretary Name | Mrs Helen Elizabeth Lecky |
---|---|
Status | Resigned |
Appointed | 13 November 2014(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | 1 Merchants Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Iain James Anderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Merchants Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(22 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2023) |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2022) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Shepherd Hallett Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 4th Floor Summit House 9-10 Windsor Place Cardiff South Glamorgan CF1 3BX Wales |
Secretary Name | Taxbase Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 4th Floor Summit House 9-10 Windsor Place Cardiff S.Glamorgan CF1 3BX Wales |
Website | pathwaycare.com |
---|---|
Telephone | 020 36995009 |
Telephone region | London |
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
8 September 2016 | Delivered 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 2014 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 |
23 November 2023 | Termination of appointment of Jean-Luc Emmanuel Janet as a director on 23 November 2023 (1 page) |
---|---|
23 November 2023 | Termination of appointment of David Jon Leatherbarrow as a director on 23 November 2023 (1 page) |
16 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
20 May 2023 | Accounts for a dormant company made up to 31 August 2022 (8 pages) |
3 January 2023 | Director's details changed for Mr Steven Christie on 3 January 2023 (2 pages) |
21 December 2022 | Appointment of Alison Bennett as a secretary on 15 December 2022 (2 pages) |
20 December 2022 | Termination of appointment of Chris Duffy as a secretary on 15 December 2022 (1 page) |
20 December 2022 | Appointment of Mr Steven Christie as a director on 15 December 2022 (2 pages) |
20 December 2022 | Appointment of Mr Ryan David Edwards as a director on 15 December 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a dormant company made up to 31 August 2021 (8 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 August 2020 (7 pages) |
23 November 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
17 November 2020 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page) |
17 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
17 November 2020 | Registered 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 2020 | Change of details for Pathway Care (Holdings) Limited as a person with significant control on 6 November 2020 (2 pages) |
22 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
9 August 2019 | Satisfaction of charge 032416820007 in full (4 pages) |
23 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
21 May 2019 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
30 October 2018 | Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page) |
30 October 2018 | Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Iain James Anderson as a director on 30 June 2017 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages) |
14 September 2016 | Registration of charge 032416820007, created on 8 September 2016 (52 pages) |
14 September 2016 | Registration of charge 032416820007, created on 8 September 2016 (52 pages) |
17 August 2016 | Satisfaction of charge 032416820006 in full (1 page) |
17 August 2016 | Satisfaction of charge 032416820006 in full (1 page) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
13 June 2016 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
18 November 2014 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page) |
18 November 2014 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page) |
11 September 2014 | Registration of charge 032416820006, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 032416820006, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 032416820006, created on 3 September 2014 (75 pages) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page) |
28 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
6 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
6 October 2013 | Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
6 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
6 August 2013 | Termination of appointment of Stephen Page as a director (1 page) |
15 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Termination of appointment of Mark Croghan as a director (1 page) |
29 August 2012 | Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
7 June 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
13 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Appointment of Mr David William Johnson as a director (3 pages) |
6 September 2011 | Appointment of Mr David William Johnson as a director (3 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
18 August 2011 | Termination of appointment of Ranald Webster as a director (2 pages) |
18 August 2011 | Appointment of William Napier-Fenning as a secretary (3 pages) |
18 August 2011 | Termination of appointment of Ranald Webster as a secretary (2 pages) |
18 August 2011 | Termination of appointment of Ian Williamson as a director (2 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
18 August 2011 | Appointment of Mr Mark Arnold Croghan as a director (3 pages) |
18 August 2011 | Registered office address changed from Unit 10 Village Way Tongwynlais Cardiff CF15 7NE on 18 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Ranald Webster as a secretary (2 pages) |
18 August 2011 | Registered office address changed from Unit 10 Village Way Tongwynlais Cardiff CF15 7NE on 18 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Ian Williamson as a director (2 pages) |
18 August 2011 | Appointment of Mr Mark Arnold Croghan as a director (3 pages) |
18 August 2011 | Termination of appointment of Ranald Webster as a director (2 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
18 August 2011 | Termination of appointment of Ian Mckay as a director (2 pages) |
18 August 2011 | Appointment of Mr Stephen Robert Page as a director (3 pages) |
18 August 2011 | Termination of appointment of Ian Mckay as a director (2 pages) |
18 August 2011 | Appointment of William Napier-Fenning as a secretary (3 pages) |
18 August 2011 | Appointment of Mr Stephen Robert Page as a director (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
23 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (11 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (11 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
17 June 2009 | Director appointed mr ian mckay (2 pages) |
17 June 2009 | Director appointed mr ian mckay (2 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
26 November 2008 | Appointment terminated director peter harlock (1 page) |
26 November 2008 | Appointment terminated director peter harlock (1 page) |
27 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
30 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
26 October 2006 | Secretary resigned;director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Secretary resigned;director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2005 | Particulars of mortgage/charge (13 pages) |
17 October 2005 | Particulars of mortgage/charge (13 pages) |
13 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
13 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
11 October 2005 | Particulars of mortgage/charge (24 pages) |
11 October 2005 | Particulars of mortgage/charge (24 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
10 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 June 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 August 2004 | Return made up to 16/08/04; full list of members
|
6 August 2004 | Return made up to 16/08/04; full list of members
|
7 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: ty nant court morganstown cardiff south glamorgan CF15 8LW (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: ty nant court morganstown cardiff south glamorgan CF15 8LW (1 page) |
11 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
11 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 May 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
23 November 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
23 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
23 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
23 November 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members (6 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 89 cardiff road taffs well cardiff (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 89 cardiff road taffs well cardiff (1 page) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 November 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
18 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
9 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
9 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
25 March 1999 | Company name changed pathway care outreach LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed pathway care outreach LIMITED\certificate issued on 26/03/99 (2 pages) |
17 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
17 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
16 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
18 August 1997 | Return made up to 23/08/97; full list of members (6 pages) |
18 August 1997 | Return made up to 23/08/97; full list of members (6 pages) |
25 June 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
25 June 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Ad 01/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 4TH floor, summit house 9-10 windsor place cardiff CF1 3BX (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 4TH floor, summit house 9-10 windsor place cardiff CF1 3BX (1 page) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | Ad 01/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
17 October 1996 | Company name changed shephal 006 LIMITED\certificate issued on 18/10/96 (2 pages) |
17 October 1996 | Company name changed shephal 006 LIMITED\certificate issued on 18/10/96 (2 pages) |
23 August 1996 | Incorporation (18 pages) |
23 August 1996 | Incorporation (18 pages) |