Company NameProfessional Pathways Limited
DirectorsRobert Brian Hallworth and Carolyn Hallworth
Company StatusActive
Company Number04694813
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Brian Hallworth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMrs Carolyn Hallworth
NationalityBritish
StatusCurrent
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMrs Carolyn Hallworth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(12 years after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Carolyn Hallworth
50.00%
Ordinary
1 at £1Robert Brian Hallworth
50.00%
Ordinary

Financials

Year2014
Net Worth£595
Cash£1,362
Current Liabilities£1,647

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

28 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
12 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 July 2021 (5 pages)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
15 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
19 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 July 2019 (5 pages)
26 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 July 2018 (5 pages)
16 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
12 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Lancashire M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
21 November 2016Micro company accounts made up to 31 July 2016 (5 pages)
21 November 2016Micro company accounts made up to 31 July 2016 (5 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
27 November 2015Micro company accounts made up to 31 July 2015 (5 pages)
27 November 2015Micro company accounts made up to 31 July 2015 (5 pages)
26 May 2015Appointment of Mrs Carolyn Hallworth as a director on 6 April 2015 (2 pages)
26 May 2015Appointment of Mrs Carolyn Hallworth as a director on 6 April 2015 (2 pages)
26 May 2015Appointment of Mrs Carolyn Hallworth as a director on 6 April 2015 (2 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 12 April 2010 (1 page)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 October 2008Return made up to 12/03/08; full list of members (3 pages)
6 October 2008Return made up to 12/03/08; full list of members (3 pages)
5 December 2007Return made up to 12/03/07; full list of members (6 pages)
5 December 2007Return made up to 12/03/07; full list of members (6 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 May 2006Return made up to 12/03/06; full list of members (6 pages)
10 May 2006Return made up to 12/03/06; full list of members (6 pages)
19 January 2006Return made up to 12/03/05; full list of members (6 pages)
19 January 2006Return made up to 12/03/05; full list of members (6 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 November 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
3 November 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
30 March 2004Return made up to 12/03/04; full list of members (6 pages)
30 March 2004Return made up to 12/03/04; full list of members (6 pages)
15 May 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
12 March 2003Incorporation (10 pages)
12 March 2003Incorporation (10 pages)