Advanced company searchLink opens in new window

PATHWAY CARE LIMITED

Company number 04792049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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