Company NamePathway Advice Ltd.
DirectorsJoshua Rhys Fowler and Callum Ardern
Company StatusActive
Company Number10938313
CategoryPrivate Limited Company
Incorporation Date30 August 2017(6 years, 7 months 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 Joshua Rhys Fowler
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(same day as company formation)
RoleInsolvency Advice
Country of ResidenceUnited Kingdom
Correspondence AddressPartground Floor Suite F2 Sovereign House Stockpor
Cheadle
Stockport
Cheshire
SK8 2EA
Director NameMr Callum Ardern
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(same day as company formation)
RoleDebt Advisor
Country of ResidenceEngland
Correspondence AddressPartground Floor Suite F2 Sovereign House Stockpor
Cheadle
Stockport
Cheshire
SK8 2EA
Director NameMr Kieran McGuinn
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(same day as company formation)
RoleInsolvency Advice
Country of ResidenceUnited Kingdom
Correspondence AddressPartground Floor Suite F2 Sovereign House Stockpor
Cheadle
Stockport
Cheshire
SK8 2EA

Location

Registered AddressPartground Floor Suite F2 Sovereign House Stockport Road
Cheadle
Stockport
Cheshire
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
18 May 2020Cessation of Kieran Mcguinn as a person with significant control on 14 May 2020 (1 page)
18 May 2020Termination of appointment of Kieran Mcguinn as a director on 14 May 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
20 March 2019Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
10 September 2018Notification of Kieran Mcguinn as a person with significant control on 30 August 2017 (2 pages)
10 September 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
11 July 2018Registered office address changed from Flat 49, Riverside Court Palatine Road Manchester M20 2UF United Kingdom to Partground Floor Suite F2 Sovereign House Stockport Road Cheadle Stockport Cheshire SK8 2EA on 11 July 2018 (2 pages)
13 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 1
(3 pages)
25 September 2017Director's details changed for Mr Callum Arden on 23 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Callum Arden on 23 September 2017 (2 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
30 August 2017Incorporation
Statement of capital on 2017-08-30
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)