Company NamePathfinder Healthcare Limited
DirectorWilliam James Westall
Company StatusActive
Company Number04212029
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr William James Westall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three South Langworthy Road
Salford
M50 2PW
Director NameMr Mazair Iqbal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address193 Pargeter Street
Birchills
Walsall
West Midlands
WS2 8QR
Director NameMr John Charles Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Director NamePranay Jayantilal Paw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Director NameMr Ian Colin Brownlee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed08 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW
Secretary NameMiss Bhavisha Mistry
StatusResigned
Appointed01 January 2020(18 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2021)
RoleCompany Director
Correspondence AddressNumber Three, South Langworthy
Road, PO Box 18
Salford
M50 2PW

Location

Registered AddressNumber Three
South Langworthy Road
Salford
M50 2PW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

23 July 2002Delivered on: 30 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

13 June 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
10 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
17 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
16 December 2021Termination of appointment of Bhavisha Mistry as a secretary on 16 December 2021 (1 page)
17 May 2021Satisfaction of charge 1 in full (1 page)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Ian Colin Brownlee as a director on 31 March 2020 (1 page)
13 February 2020Appointment of Mr. William James Westall as a director on 12 February 2020 (2 pages)
2 January 2020Termination of appointment of Stephanie Joy Ellison as a secretary on 31 December 2019 (1 page)
2 January 2020Appointment of Miss Bhavisha Mistry as a secretary on 1 January 2020 (2 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
2 July 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
29 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 October 2015Termination of appointment of Pranay Jayantilal Paw as a director on 11 September 2015 (1 page)
5 October 2015Termination of appointment of Pranay Jayantilal Paw as a director on 11 September 2015 (1 page)
1 June 2015Termination of appointment of John Charles Davies as a director on 31 March 2014 (1 page)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Termination of appointment of John Charles Davies as a director on 31 March 2014 (1 page)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
14 May 2014Auditor's resignation (1 page)
14 May 2014Auditor's resignation (1 page)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (10 pages)
4 January 2014Full accounts made up to 31 March 2013 (10 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
2 January 2013Full accounts made up to 31 March 2012 (10 pages)
4 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (10 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
11 June 2010Director's details changed for Pranay Jayantilal Paw on 1 December 2009 (2 pages)
11 June 2010Director's details changed for John Charles Davies on 1 December 2009 (2 pages)
11 June 2010Director's details changed for John Charles Davies on 1 December 2009 (2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Pranay Jayantilal Paw on 1 December 2009 (2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
11 June 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
11 June 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
11 June 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
11 June 2010Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages)
11 June 2010Director's details changed for Pranay Jayantilal Paw on 1 December 2009 (2 pages)
11 June 2010Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for John Charles Davies on 1 December 2009 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
12 June 2008Return made up to 08/05/08; full list of members (4 pages)
12 June 2008Return made up to 08/05/08; full list of members (4 pages)
14 February 2008Full accounts made up to 31 March 2007 (9 pages)
14 February 2008Full accounts made up to 31 March 2007 (9 pages)
12 June 2007Return made up to 08/05/07; full list of members (3 pages)
12 June 2007Return made up to 08/05/07; full list of members (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (12 pages)
7 February 2007Full accounts made up to 31 March 2006 (12 pages)
16 June 2006Location of debenture register (1 page)
16 June 2006Return made up to 08/05/06; full list of members (3 pages)
16 June 2006Location of register of members (1 page)
16 June 2006Registered office changed on 16/06/06 from: 68 fountain street manchester greater manchester M2 2FB (1 page)
16 June 2006Registered office changed on 16/06/06 from: 68 fountain street manchester greater manchester M2 2FB (1 page)
16 June 2006Location of register of members (1 page)
16 June 2006Location of debenture register (1 page)
16 June 2006Return made up to 08/05/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
3 November 2005Return made up to 08/05/05; full list of members (3 pages)
3 November 2005Return made up to 08/05/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
24 June 2004Return made up to 08/05/04; full list of members (3 pages)
24 June 2004Return made up to 08/05/04; full list of members (3 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
9 May 2003Return made up to 08/05/03; full list of members (8 pages)
9 May 2003Return made up to 08/05/03; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (7 pages)
5 February 2003Full accounts made up to 31 March 2002 (7 pages)
9 August 2002Return made up to 08/05/02; full list of members (8 pages)
9 August 2002Return made up to 08/05/02; full list of members (8 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
4 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
4 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
8 May 2001Incorporation (25 pages)
8 May 2001Incorporation (25 pages)