Company NameDevelopment Pathways Ltd
DirectorsRichard Chirchir and Stephen William Kidd
Company StatusActive
Company Number07408331
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Secretary NameMrs Marie Sandra Kidd
StatusCurrent
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Marlesfield House
114-116 Main Road
Sidcup
London
DA14 6NG
Director NameRichard Chirchir
Date of BirthMarch 1978 (Born 46 years ago)
NationalityKenyan
StatusCurrent
Appointed18 December 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressFirst Floor Marlesfield House
114-116 Main Road
Sidcup
London
DA14 6NG
Director NameDr Stephen William Kidd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Marlesfield House
114-116 Main Road
Sidcup
London
DA14 6NG
Director NameMrs Marie Sandra Kidd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Downe House 303 High Street
Orpington
Kent
BR6 0NJ
Director NameJuliet Michelle Attenborough
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2015(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2017)
RoleSenior Social Policy Specialist
Country of ResidenceAustralia
Correspondence Address2nd Floor Downe House 303 High Street
Orpington
Kent
BR6 0NJ
Director NameMr Surinderpal Singh Chana
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Downe House 303 High Street
Orpington
Kent
BR6 0NJ
Director NameMs Talah Majid Naji Omran
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 April 2019)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
Director NameMr Bjorn Gelders
Date of BirthApril 1981 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2017(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 November 2021)
RoleSenior Social Policy Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Marlesfield House
114-116 Main Road
Sidcup
London
DA14 6NG
Director NameMr Ian Edward Hook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Kingfisher House Crayfields Business Park
New Mill Road
Orpington
Kent
BR5 3QG
Director NameStephen Kidd Ltd (Corporation)
StatusResigned
Appointed14 October 2010(same day as company formation)
Correspondence AddressSportsman Farm St Michaels
Tenterden
Kent
TN30 6SY

Contact

Websitewww.developmentpathways.co.uk/
Telephone01322 322214
Telephone regionDartford

Location

Registered AddressFirst Floor Marlesfield House
114-116 Main Road
Sidcup
London
DA14 6NG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

2 at £1Stephen Kidd LTD
66.67%
Ordinary
1 at £1Mis Associates Company LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£19,042
Cash£98,864
Current Liabilities£260,405

Accounts

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

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

13 January 2015Delivered on: 15 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Director's details changed for Richard Chirchir on 8 December 2020 (2 pages)
6 January 2021Registered office address changed from 5 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG England to First Floor Marlesfield House 114-116 Main Road Sidcup London DA14 6NG on 6 January 2021 (1 page)
6 January 2021Change of details for Mr Richard Kiprono Chirchir as a person with significant control on 8 December 2020 (2 pages)
6 January 2021Secretary's details changed for Mrs Marie Sandra Kidd on 8 December 2020 (1 page)
29 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 14 October 2019 with updates (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 December 2019Termination of appointment of Ian Edward Hook as a director on 30 November 2019 (1 page)
28 May 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 0.04
(5 pages)
14 May 2019Termination of appointment of Talah Majid Naji Omran as a director on 16 April 2019 (1 page)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 October 2018Confirmation statement made on 14 October 2018 with updates (6 pages)
27 September 2018Registered office address changed from 2nd Floor Downe House 303 High Street Orpington Kent BR6 0NJ to 5 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG on 27 September 2018 (1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
10 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Change of details for Dr Stephen William Kidd as a person with significant control on 12 October 2016 (2 pages)
18 October 2017Change of details for Dr Stephen William Kidd as a person with significant control on 12 October 2016 (2 pages)
26 September 2017Termination of appointment of Juliet Michelle Attenborough as a director on 25 September 2017 (1 page)
26 September 2017Termination of appointment of Juliet Michelle Attenborough as a director on 25 September 2017 (1 page)
19 September 2017Appointment of Mr Ian Edward Hook as a director on 7 September 2017 (2 pages)
19 September 2017Appointment of Mr Ian Edward Hook as a director on 7 September 2017 (2 pages)
13 September 2017Appointment of Mr Bjorn Gelders as a director on 1 September 2017 (2 pages)
13 September 2017Termination of appointment of Surinderpal Singh Chana as a director on 6 July 2017 (1 page)
13 September 2017Appointment of Mr Bjorn Gelders as a director on 1 September 2017 (2 pages)
13 September 2017Appointment of Ms Talah Majid Naji Omran as a director on 1 September 2017 (2 pages)
13 September 2017Termination of appointment of Marie Sandra Kidd as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Marie Sandra Kidd as a director on 31 August 2017 (1 page)
13 September 2017Appointment of Ms Talah Majid Naji Omran as a director on 1 September 2017 (2 pages)
13 September 2017Termination of appointment of Surinderpal Singh Chana as a director on 6 July 2017 (1 page)
22 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 3.51
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 3.51
(3 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 April 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 3.11
(3 pages)
25 April 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 3.11
(3 pages)
8 March 2016Appointment of Juliet Michelle Attenborough as a director on 1 April 2015 (2 pages)
8 March 2016Appointment of Juliet Michelle Attenborough as a director on 1 April 2015 (2 pages)
7 March 2016Appointment of Surinderpal Singh Chana as a director on 15 February 2016 (2 pages)
7 March 2016Director's details changed for Mrs Marie Sandra Kidd on 3 March 2016 (2 pages)
7 March 2016Appointment of Surinderpal Singh Chana as a director on 15 February 2016 (2 pages)
7 March 2016Director's details changed for Mrs Marie Sandra Kidd on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Stephen Kidd Ltd as a director on 18 December 2015 (1 page)
3 March 2016Termination of appointment of Stephen Kidd Ltd as a director on 18 December 2015 (1 page)
3 March 2016Appointment of Richard Chirchir as a director on 18 December 2015 (2 pages)
3 March 2016Secretary's details changed for Mrs Marie Sandra Kidd on 3 March 2016 (1 page)
3 March 2016Appointment of Richard Chirchir as a director on 18 December 2015 (2 pages)
3 March 2016Appointment of Mr Stephen William Kidd as a director on 18 December 2015 (2 pages)
3 March 2016Secretary's details changed for Mrs Marie Sandra Kidd on 3 March 2016 (1 page)
3 March 2016Appointment of Mr Stephen William Kidd as a director on 18 December 2015 (2 pages)
10 February 2016Sub-division of shares on 18 December 2015 (5 pages)
10 February 2016Resolutions
  • RES13 ‐ Sub-divided 18/12/2015
(1 page)
10 February 2016Sub-division of shares on 18 December 2015 (5 pages)
10 February 2016Resolutions
  • RES13 ‐ Sub-divided 18/12/2015
  • RES13 ‐ Sub-divided 18/12/2015
(1 page)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(5 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(5 pages)
22 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
22 October 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
17 April 2015Registered office address changed from Victory Way Admirals Park Crossways Dartford Kent DA2 6QD to 2Nd Floor Downe House 303 High Street Orpington Kent BR6 0NJ on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Victory Way Admirals Park Crossways Dartford Kent DA2 6QD to 2Nd Floor Downe House 303 High Street Orpington Kent BR6 0NJ on 17 April 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 January 2015Registration of charge 074083310001, created on 13 January 2015 (44 pages)
15 January 2015Registration of charge 074083310001, created on 13 January 2015 (44 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3
(5 pages)
31 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 3
(5 pages)
9 April 2014Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT on 9 April 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(5 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
(5 pages)
21 August 2013Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY England on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY England on 21 August 2013 (1 page)
29 July 2013Amended accounts made up to 31 October 2012 (5 pages)
29 July 2013Amended accounts made up to 31 October 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
6 December 2010Registered office address changed from 46 Adisham Drive Maidstone Kent ME16 0NP United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 46 Adisham Drive Maidstone Kent ME16 0NP United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from 46 Adisham Drive Maidstone Kent ME16 0NP United Kingdom on 6 December 2010 (1 page)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)