- Company Overview for PATHWAY CARE LIMITED (04792049)
- Filing history for PATHWAY CARE LIMITED (04792049)
- People for PATHWAY CARE LIMITED (04792049)
- Charges for PATHWAY CARE LIMITED (04792049)
- More for PATHWAY CARE LIMITED (04792049)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2018 | PSC02 | Notification of Bsn Social Care Limited as a person with significant control on 15 June 2017 | |
15 Jun 2018 | PSC07 | Cessation of Pathway Care (Holdings) Limited as a person with significant control on 15 June 2017 | |
16 Mar 2018 | AA | Full accounts made up to 14 June 2017 | |
27 Jun 2017 | MR01 | Registration of charge 047920490007, created on 14 June 2017 | |
19 Jun 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 14 June 2017 | |
17 Jun 2017 | AD01 | 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 | |
15 Jun 2017 | TM01 | Termination of appointment of Jean-Luc Emmanuel Janet as a director on 14 June 2017 | |
15 Jun 2017 | TM02 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 14 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Mr Simon Patrick Lockyer as a director on 14 June 2017 | |
15 Jun 2017 | AP01 | Appointment of Ms Grace Mary Wyatt as a director on 14 June 2017 | |
15 Jun 2017 | MR04 | Satisfaction of charge 047920490006 in full | |
14 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
26 May 2017 | AA | Full accounts made up to 31 August 2016 | |
13 Apr 2017 | TM01 | Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 | |
14 Sep 2016 | MR01 | Registration of charge 047920490006, created on 8 September 2016 | |
17 Aug 2016 | MR04 | Satisfaction of charge 047920490005 in full | |
14 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
13 Jun 2016 | CH01 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 | |
27 May 2016 | AA | Full accounts made up to 31 August 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
02 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 | |
18 Nov 2014 | AP03 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 | |
11 Sep 2014 | MR01 | Registration of charge 047920490005, created on 3 September 2014 |