Company NamePathway Care Limited
Company StatusActive
Company Number04792049
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Simon Patrick Lockyer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(14 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Jardine House Harrovian Business Village, Bessbo
Harrow
HA1 3EX
Director NameMs Grace Mary Wyatt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(14 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Jardine House Harrovian Business Village, Bessbo
Harrow
HA1 3EX
Director NameMrs Sharon Cavaliere
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityWelsh
StatusCurrent
Appointed30 August 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Jardine House Harrovian Business Village, Bessbo
Harrow
HA1 3EX
Director NameMr Peter James Mitchell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Finance Officer
Country of ResidenceWales
Correspondence Address4 Jardine House Harrovian Business Village, Bessbo
Harrow
HA1 3EX
Director NameChristopher Steven Cridland-Ballett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 2006)
RoleCompany Director
Correspondence Address48 Penydarren Drive
Cardiff
South Glamorgan
CF14 2TT
Wales
Director NameMr Kelvyne Henry Mills
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalterston Fach Walterston
Barry
CF62 3AS
Wales
Secretary NameMr Kelvyne Henry Mills
NationalityBritish
StatusResigned
Appointed10 June 2003(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2006)
RoleCompany Director
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(2 years, 11 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(3 years, 3 months 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(3 years, 3 months 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(3 years, 3 months 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(6 years 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 Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(8 years, 2 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 David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Secretary NameWilliam Napier-Fenning
NationalityBritish
StatusResigned
Appointed08 August 2011(8 years, 2 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(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Merchants Place River Street
Bolton
Lancashire
BL2 1BX
Director NameDr Natalie-Jane Anne MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2013(10 years, 3 months 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(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2017)
RoleCompany Director
Correspondence Address1 Merchants Place River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Jason Viant
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(18 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Jardine House Harrovian Business Village, Bessbo
Harrow
HA1 3EX
Director NameMr John Michael Lee
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Jardine House Harrovian Business Village, Bessbo
Harrow
HA1 3EX
Director NameCompany Director Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence AddressTudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameCompany Secretary (Nominees) Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address1st Floor Tudor House
16 Cathedral Road
Cardiff
CF11 9LJ
Wales

Contact

Websitepathwayscaregroup.co.uk
Email address[email protected]
Telephone020 84227365
Telephone regionLondon

Location

Registered Address4 Jardine House
Harrovian Business Village, Bessborough Road
Harrow
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Pathway Care Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,520,329
Gross Profit£2,791,925
Net Worth£5,661,493
Cash£510,751
Current Liabilities£3,589,360

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

29 September 2021Delivered on: 12 October 2021
Persons entitled: Lucid Trustee Services Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 March 2021Delivered on: 4 March 2021
Persons entitled: Mml UK Advisor LLP as Security Trustee

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 27 June 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
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) and the specified intellectual property owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the "deed") and including trademark "pathway care" number 2483945. 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
8 August 2011Delivered on: 12 August 2011
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Accession deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
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 capel dewi hall carmarthen, 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
26 July 2004Delivered on: 6 August 2004
Satisfied on: 7 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: Unit 7 the courtyard buntsford gate bromsgrove worcestershire.
Fully Satisfied

Filing History

21 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (9 pages)
4 September 2019Appointment of Mrs Sharon Cavaliere as a director on 30 August 2019 (2 pages)
25 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
9 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
15 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
15 June 2018Previous accounting period shortened from 14 June 2018 to 31 March 2018 (1 page)
15 June 2018Cessation of Pathway Care (Holdings) Limited as a person with significant control on 15 June 2017 (1 page)
15 June 2018Notification of Bsn Social Care Limited as a person with significant control on 15 June 2017 (2 pages)
16 March 2018Full accounts made up to 14 June 2017 (23 pages)
27 June 2017Registration of charge 047920490007, created on 14 June 2017 (23 pages)
27 June 2017Registration of charge 047920490007, created on 14 June 2017 (23 pages)
19 June 2017Previous accounting period shortened from 31 August 2017 to 14 June 2017 (1 page)
19 June 2017Previous accounting period shortened from 31 August 2017 to 14 June 2017 (1 page)
17 June 2017Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to 4 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 17 June 2017 (1 page)
17 June 2017Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to 4 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX on 17 June 2017 (1 page)
15 June 2017Termination of appointment of Helen Elizabeth Lecky as a secretary on 14 June 2017 (1 page)
15 June 2017Termination of appointment of Jean-Luc Emmanuel Janet as a director on 14 June 2017 (1 page)
15 June 2017Appointment of Ms Grace Mary Wyatt as a director on 14 June 2017 (2 pages)
15 June 2017Termination of appointment of Jean-Luc Emmanuel Janet as a director on 14 June 2017 (1 page)
15 June 2017Satisfaction of charge 047920490006 in full (1 page)
15 June 2017Appointment of Mr Simon Patrick Lockyer as a director on 14 June 2017 (2 pages)
15 June 2017Termination of appointment of Helen Elizabeth Lecky as a secretary on 14 June 2017 (1 page)
15 June 2017Appointment of Ms Grace Mary Wyatt as a director on 14 June 2017 (2 pages)
15 June 2017Satisfaction of charge 047920490006 in full (1 page)
15 June 2017Appointment of Mr Simon Patrick Lockyer as a director on 14 June 2017 (2 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
26 May 2017Full accounts made up to 31 August 2016 (26 pages)
26 May 2017Full accounts made up to 31 August 2016 (26 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 047920490006, created on 8 September 2016 (52 pages)
14 September 2016Registration of charge 047920490006, created on 8 September 2016 (52 pages)
17 August 2016Satisfaction of charge 047920490005 in full (1 page)
17 August 2016Satisfaction of charge 047920490005 in full (1 page)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 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)
27 May 2016Full accounts made up to 31 August 2015 (19 pages)
27 May 2016Full accounts made up to 31 August 2015 (19 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
2 June 2015Full accounts made up to 31 August 2014 (19 pages)
2 June 2015Full accounts made up to 31 August 2014 (19 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)
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)
11 September 2014Registration of charge 047920490005, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 047920490005, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 047920490005, created on 3 September 2014 (75 pages)
5 September 2014Satisfaction of charge 4 in full (12 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)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
28 May 2014Full accounts made up to 31 August 2013 (18 pages)
28 May 2014Full accounts made up to 31 August 2013 (18 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)
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)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
29 May 2013Full accounts made up to 31 August 2012 (17 pages)
29 May 2013Full accounts made up to 31 August 2012 (17 pages)
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)
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)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 June 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)
4 January 2012Full accounts made up to 31 March 2011 (15 pages)
4 January 2012Full accounts made up to 31 March 2011 (15 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)
26 August 2011Registered office address changed from Unit 10 Village Way Tongwynlais Cardiff CF15 7NE on 26 August 2011 (2 pages)
26 August 2011Termination of appointment of Ranald Webster as a secretary (2 pages)
26 August 2011Appointment of William Napier-Fenning as a secretary (3 pages)
26 August 2011Termination of appointment of Ranald Webster as a director (2 pages)
26 August 2011Appointment of Mr Mark Arnold Croghan as a director (3 pages)
26 August 2011Termination of appointment of Ranald Webster as a director (2 pages)
26 August 2011Registered office address changed from Unit 10 Village Way Tongwynlais Cardiff CF15 7NE on 26 August 2011 (2 pages)
26 August 2011Termination of appointment of Ian Williamson as a director (2 pages)
26 August 2011Appointment of Mr Mark Arnold Croghan as a director (3 pages)
26 August 2011Termination of appointment of Ian Mckay as a director (2 pages)
26 August 2011Termination of appointment of Ian Mckay as a director (2 pages)
26 August 2011Appointment of Mr Stephen Robert Page as a director (3 pages)
26 August 2011Appointment of William Napier-Fenning as a secretary (3 pages)
26 August 2011Termination of appointment of Ian Williamson as a director (2 pages)
26 August 2011Appointment of Mr Stephen Robert Page as a director (3 pages)
26 August 2011Termination of appointment of Ranald Webster as a secretary (2 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 3 (5 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
31 January 2010Full accounts made up to 31 March 2009 (15 pages)
31 January 2010Full accounts made up to 31 March 2009 (15 pages)
25 June 2009Return made up to 09/06/09; full list of members (3 pages)
25 June 2009Return made up to 09/06/09; full list of members (3 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 (14 pages)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
26 November 2008Appointment terminated director peter harlock (1 page)
26 November 2008Appointment terminated director peter harlock (1 page)
9 July 2008Return made up to 09/06/08; full list of members (4 pages)
9 July 2008Return made up to 09/06/08; full list of members (4 pages)
17 September 2007Full accounts made up to 31 March 2007 (13 pages)
17 September 2007Full accounts made up to 31 March 2007 (13 pages)
20 June 2007Return made up to 09/06/07; full list of members (2 pages)
20 June 2007Return made up to 09/06/07; 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 (15 pages)
3 February 2007Full accounts made up to 31 March 2006 (15 pages)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Secretary resigned;director resigned (1 page)
26 October 2006New secretary 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 June 2006Return made up to 09/06/06; full list of members (2 pages)
26 June 2006Return made up to 09/06/06; full list of members (2 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 2005Memorandum and Articles of Association (12 pages)
13 October 2005Declaration of assistance for shares acquisition (14 pages)
13 October 2005Memorandum and 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)
7 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2005Return made up to 09/06/05; full list of members (2 pages)
30 June 2005Return made up to 09/06/05; full list of members (2 pages)
10 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 June 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 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)
3 June 2004Return made up to 09/06/04; full list of members (7 pages)
3 June 2004Return made up to 09/06/04; full list of members (7 pages)
20 September 2003Registered office changed on 20/09/03 from: tudor house 16 cathedral road cardiff CF11 9LJ (1 page)
20 September 2003Registered office changed on 20/09/03 from: tudor house 16 cathedral road cardiff CF11 9LJ (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Company name changed pathway care one LIMITED\certificate issued on 20/06/03 (2 pages)
20 June 2003Company name changed pathway care one LIMITED\certificate issued on 20/06/03 (2 pages)
18 June 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 June 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 June 2003Incorporation (17 pages)
9 June 2003Incorporation (17 pages)