Harrow
HA1 3EX
Director Name | Ms Grace Mary Wyatt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(14 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Jardine House Harrovian Business Village, Bessbo Harrow HA1 3EX |
Director Name | Mrs Sharon Cavaliere |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 30 August 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 Jardine House Harrovian Business Village, Bessbo Harrow HA1 3EX |
Director Name | Mr Peter James Mitchell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Finance Officer |
Country of Residence | Wales |
Correspondence Address | 4 Jardine House Harrovian Business Village, Bessbo Harrow HA1 3EX |
Director Name | Christopher Steven Cridland-Ballett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | 48 Penydarren Drive Cardiff South Glamorgan CF14 2TT Wales |
Director Name | Mr Kelvyne Henry Mills |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2006) |
Role | Company Director |
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 | 10 June 2003(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2006) |
Role | Company Director |
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(2 years, 11 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(3 years, 3 months 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(3 years, 3 months 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(3 years, 3 months 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(6 years 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 Mark Arnold Croghan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(8 years, 2 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 |
Director Name | Mr Stephen Robert Page |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(8 years, 2 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 David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(8 years, 2 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 |
Secretary Name | William Napier-Fenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(8 years, 2 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(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merchants Place River Street Bolton Lancashire BL2 1BX |
Director Name | Dr Natalie-Jane Anne MacDonald |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2013(10 years, 3 months 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(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2017) |
Role | Company Director |
Correspondence Address | 1 Merchants Place River Street Bolton Lancashire BL2 1BX |
Director Name | Mr Jason Viant |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(18 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Jardine House Harrovian Business Village, Bessbo Harrow HA1 3EX |
Director Name | Mr John Michael Lee |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 Jardine House Harrovian Business Village, Bessbo Harrow HA1 3EX |
Director Name | Company Director Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales |
Secretary Name | Company Secretary (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales |
Website | pathwayscaregroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84227365 |
Telephone region | London |
Registered Address | 4 Jardine House Harrovian Business Village, Bessborough Road Harrow HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Pathway Care Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,520,329 |
Gross Profit | £2,791,925 |
Net Worth | £5,661,493 |
Cash | £510,751 |
Current Liabilities | £3,589,360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
29 September 2021 | Delivered 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 2021 | Delivered on: 4 March 2021 Persons entitled: Mml UK Advisor LLP as Security Trustee Classification: A registered charge Outstanding |
14 June 2017 | Delivered on: 27 June 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
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) 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 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 |
8 August 2011 | Delivered 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 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 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 2004 | Delivered 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 |
21 July 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Full accounts made up to 31 March 2019 (9 pages) |
4 September 2019 | Appointment of Mrs Sharon Cavaliere as a director on 30 August 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
9 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
15 June 2018 | Previous accounting period shortened from 14 June 2018 to 31 March 2018 (1 page) |
15 June 2018 | Cessation of Pathway Care (Holdings) Limited as a person with significant control on 15 June 2017 (1 page) |
15 June 2018 | Notification of Bsn Social Care Limited as a person with significant control on 15 June 2017 (2 pages) |
16 March 2018 | Full accounts made up to 14 June 2017 (23 pages) |
27 June 2017 | Registration of charge 047920490007, created on 14 June 2017 (23 pages) |
27 June 2017 | Registration of charge 047920490007, created on 14 June 2017 (23 pages) |
19 June 2017 | Previous accounting period shortened from 31 August 2017 to 14 June 2017 (1 page) |
19 June 2017 | Previous accounting period shortened from 31 August 2017 to 14 June 2017 (1 page) |
17 June 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 14 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Jean-Luc Emmanuel Janet as a director on 14 June 2017 (1 page) |
15 June 2017 | Appointment of Ms Grace Mary Wyatt as a director on 14 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Jean-Luc Emmanuel Janet as a director on 14 June 2017 (1 page) |
15 June 2017 | Satisfaction of charge 047920490006 in full (1 page) |
15 June 2017 | Appointment of Mr Simon Patrick Lockyer as a director on 14 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 14 June 2017 (1 page) |
15 June 2017 | Appointment of Ms Grace Mary Wyatt as a director on 14 June 2017 (2 pages) |
15 June 2017 | Satisfaction of charge 047920490006 in full (1 page) |
15 June 2017 | Appointment of Mr Simon Patrick Lockyer as a director on 14 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
26 May 2017 | Full accounts made up to 31 August 2016 (26 pages) |
26 May 2017 | Full accounts made up to 31 August 2016 (26 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 047920490006, created on 8 September 2016 (52 pages) |
14 September 2016 | Registration of charge 047920490006, created on 8 September 2016 (52 pages) |
17 August 2016 | Satisfaction of charge 047920490005 in full (1 page) |
17 August 2016 | Satisfaction of charge 047920490005 in full (1 page) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
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) |
27 May 2016 | Full accounts made up to 31 August 2015 (19 pages) |
27 May 2016 | Full accounts made up to 31 August 2015 (19 pages) |
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 June 2015 | Full accounts made up to 31 August 2014 (19 pages) |
2 June 2015 | Full accounts made up to 31 August 2014 (19 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) |
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) |
11 September 2014 | Registration of charge 047920490005, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 047920490005, created on 3 September 2014 (75 pages) |
11 September 2014 | Registration of charge 047920490005, created on 3 September 2014 (75 pages) |
5 September 2014 | Satisfaction of charge 4 in full (12 pages) |
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) |
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (18 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) |
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) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Full accounts made up to 31 August 2012 (17 pages) |
29 May 2013 | Full accounts made up to 31 August 2012 (17 pages) |
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) |
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) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 June 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) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (15 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) |
26 August 2011 | Registered office address changed from Unit 10 Village Way Tongwynlais Cardiff CF15 7NE on 26 August 2011 (2 pages) |
26 August 2011 | Termination of appointment of Ranald Webster as a secretary (2 pages) |
26 August 2011 | Appointment of William Napier-Fenning as a secretary (3 pages) |
26 August 2011 | Termination of appointment of Ranald Webster as a director (2 pages) |
26 August 2011 | Appointment of Mr Mark Arnold Croghan as a director (3 pages) |
26 August 2011 | Termination of appointment of Ranald Webster as a director (2 pages) |
26 August 2011 | Registered office address changed from Unit 10 Village Way Tongwynlais Cardiff CF15 7NE on 26 August 2011 (2 pages) |
26 August 2011 | Termination of appointment of Ian Williamson as a director (2 pages) |
26 August 2011 | Appointment of Mr Mark Arnold Croghan as a director (3 pages) |
26 August 2011 | Termination of appointment of Ian Mckay as a director (2 pages) |
26 August 2011 | Termination of appointment of Ian Mckay as a director (2 pages) |
26 August 2011 | Appointment of Mr Stephen Robert Page as a director (3 pages) |
26 August 2011 | Appointment of William Napier-Fenning as a secretary (3 pages) |
26 August 2011 | Termination of appointment of Ian Williamson as a director (2 pages) |
26 August 2011 | Appointment of Mr Stephen Robert Page as a director (3 pages) |
26 August 2011 | Termination of appointment of Ranald Webster as a secretary (2 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 3 (5 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
25 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 09/06/09; full list of members (3 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 (14 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
26 November 2008 | Appointment terminated director peter harlock (1 page) |
26 November 2008 | Appointment terminated director peter harlock (1 page) |
9 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
17 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
20 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 09/06/07; 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 (15 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Resolutions
|
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Secretary resigned;director resigned (1 page) |
26 October 2006 | New secretary 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 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 09/06/06; full list of members (2 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 | Memorandum and Articles of Association (12 pages) |
13 October 2005 | Declaration of assistance for shares acquisition (14 pages) |
13 October 2005 | Memorandum and Articles of Association (12 pages) |
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) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
10 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
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) |
3 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
3 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
20 September 2003 | Registered office changed on 20/09/03 from: tudor house 16 cathedral road cardiff CF11 9LJ (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: tudor house 16 cathedral road cardiff CF11 9LJ (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | Company name changed pathway care one LIMITED\certificate issued on 20/06/03 (2 pages) |
20 June 2003 | Company name changed pathway care one LIMITED\certificate issued on 20/06/03 (2 pages) |
18 June 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
18 June 2003 | Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
9 June 2003 | Incorporation (17 pages) |
9 June 2003 | Incorporation (17 pages) |