114-116 Main Road
Sidcup
London
DA14 6NG
Director Name | Richard Chirchir |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 18 December 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | First Floor Marlesfield House 114-116 Main Road Sidcup London DA14 6NG |
Director Name | Dr Stephen William Kidd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Marlesfield House 114-116 Main Road Sidcup London DA14 6NG |
Director Name | Mrs Marie Sandra Kidd |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Downe House 303 High Street Orpington Kent BR6 0NJ |
Director Name | Juliet Michelle Attenborough |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2017) |
Role | Senior Social Policy Specialist |
Country of Residence | Australia |
Correspondence Address | 2nd Floor Downe House 303 High Street Orpington Kent BR6 0NJ |
Director Name | Mr Surinderpal Singh Chana |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Downe House 303 High Street Orpington Kent BR6 0NJ |
Director Name | Ms Talah Majid Naji Omran |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 April 2019) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Director Name | Mr Bjorn Gelders |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2017(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 November 2021) |
Role | Senior Social Policy Consultant |
Country of Residence | England |
Correspondence Address | First Floor Marlesfield House 114-116 Main Road Sidcup London DA14 6NG |
Director Name | Mr Ian Edward Hook |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Kingfisher House Crayfields Business Park New Mill Road Orpington Kent BR5 3QG |
Director Name | Stephen Kidd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Correspondence Address | Sportsman Farm St Michaels Tenterden Kent TN30 6SY |
Website | www.developmentpathways.co.uk/ |
---|---|
Telephone | 01322 322214 |
Telephone region | Dartford |
Registered Address | First Floor Marlesfield House 114-116 Main Road Sidcup London DA14 6NG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
2 at £1 | Stephen Kidd LTD 66.67% Ordinary |
---|---|
1 at £1 | Mis Associates Company LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,042 |
Cash | £98,864 |
Current Liabilities | £260,405 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
13 January 2015 | Delivered on: 15 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
6 January 2021 | Director's details changed for Richard Chirchir on 8 December 2020 (2 pages) |
---|---|
6 January 2021 | Registered 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 2021 | Change of details for Mr Richard Kiprono Chirchir as a person with significant control on 8 December 2020 (2 pages) |
6 January 2021 | Secretary's details changed for Mrs Marie Sandra Kidd on 8 December 2020 (1 page) |
29 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 14 October 2019 with updates (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 December 2019 | Termination of appointment of Ian Edward Hook as a director on 30 November 2019 (1 page) |
28 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
14 May 2019 | Termination of appointment of Talah Majid Naji Omran as a director on 16 April 2019 (1 page) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 14 October 2018 with updates (6 pages) |
27 September 2018 | Registered 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 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
10 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Change of details for Dr Stephen William Kidd as a person with significant control on 12 October 2016 (2 pages) |
18 October 2017 | Change of details for Dr Stephen William Kidd as a person with significant control on 12 October 2016 (2 pages) |
26 September 2017 | Termination of appointment of Juliet Michelle Attenborough as a director on 25 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Juliet Michelle Attenborough as a director on 25 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Ian Edward Hook as a director on 7 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Ian Edward Hook as a director on 7 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Bjorn Gelders as a director on 1 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Surinderpal Singh Chana as a director on 6 July 2017 (1 page) |
13 September 2017 | Appointment of Mr Bjorn Gelders as a director on 1 September 2017 (2 pages) |
13 September 2017 | Appointment of Ms Talah Majid Naji Omran as a director on 1 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Marie Sandra Kidd as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Marie Sandra Kidd as a director on 31 August 2017 (1 page) |
13 September 2017 | Appointment of Ms Talah Majid Naji Omran as a director on 1 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Surinderpal Singh Chana as a director on 6 July 2017 (1 page) |
22 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
22 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
25 April 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
8 March 2016 | Appointment of Juliet Michelle Attenborough as a director on 1 April 2015 (2 pages) |
8 March 2016 | Appointment of Juliet Michelle Attenborough as a director on 1 April 2015 (2 pages) |
7 March 2016 | Appointment of Surinderpal Singh Chana as a director on 15 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Mrs Marie Sandra Kidd on 3 March 2016 (2 pages) |
7 March 2016 | Appointment of Surinderpal Singh Chana as a director on 15 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Mrs Marie Sandra Kidd on 3 March 2016 (2 pages) |
3 March 2016 | Termination of appointment of Stephen Kidd Ltd as a director on 18 December 2015 (1 page) |
3 March 2016 | Termination of appointment of Stephen Kidd Ltd as a director on 18 December 2015 (1 page) |
3 March 2016 | Appointment of Richard Chirchir as a director on 18 December 2015 (2 pages) |
3 March 2016 | Secretary's details changed for Mrs Marie Sandra Kidd on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Richard Chirchir as a director on 18 December 2015 (2 pages) |
3 March 2016 | Appointment of Mr Stephen William Kidd as a director on 18 December 2015 (2 pages) |
3 March 2016 | Secretary's details changed for Mrs Marie Sandra Kidd on 3 March 2016 (1 page) |
3 March 2016 | Appointment of Mr Stephen William Kidd as a director on 18 December 2015 (2 pages) |
10 February 2016 | Sub-division of shares on 18 December 2015 (5 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Sub-division of shares on 18 December 2015 (5 pages) |
10 February 2016 | Resolutions
|
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
22 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
22 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
17 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 January 2015 | Registration of charge 074083310001, created on 13 January 2015 (44 pages) |
15 January 2015 | Registration of charge 074083310001, created on 13 January 2015 (44 pages) |
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
9 April 2014 | Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT on 9 April 2014 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 August 2013 | Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY England on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from Sportsman Farm St Michaels Tenterden Kent TN30 6SY England on 21 August 2013 (1 page) |
29 July 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Amended accounts made up to 31 October 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Registered office address changed from 46 Adisham Drive Maidstone Kent ME16 0NP United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 46 Adisham Drive Maidstone Kent ME16 0NP United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 46 Adisham Drive Maidstone Kent ME16 0NP United Kingdom on 6 December 2010 (1 page) |
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|