ACTIVE PATHWAYS HOLDINGS LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewTermination of appointment of Vadivambikai Coombes as a director on 2024-12-22

View Document

16/06/2516 June 2025 Notification of Active Pathways Group Ltd as a person with significant control on 2025-06-11

View Document

16/06/2516 June 2025 Cessation of Evermore Care Holdings Limited as a person with significant control on 2025-06-11

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Full accounts made up to 2023-05-31

View Document

16/05/2416 May 2024 Satisfaction of charge 090604270002 in full

View Document

16/05/2416 May 2024 Satisfaction of charge 090604270003 in full

View Document

18/08/2318 August 2023 Full accounts made up to 2022-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

07/06/237 June 2023 Secretary's details changed for Sydney Coombes on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Vadivambikai Coombes on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Sydney Coombes on 2023-05-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Change of details for Evermore Care Holdings Limited as a person with significant control on 2023-05-01

View Document

30/05/2330 May 2023 Current accounting period shortened from 2022-05-31 to 2022-05-30

View Document

15/04/2315 April 2023 Registered office address changed from 4th Floor Imperial House Kingsway London WC2B 6UN to Strawberry Fields Hub Euxton Lane Chorley Lancashire PR7 1PS on 2023-04-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 PSC'S CHANGE OF PARTICULARS / MAPLEHILL CARE MANAGEMENT HOLDINGS LIMITED / 29/05/2020

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090604270003

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090604270001

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090604270002

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

29/01/1929 January 2019 ARTICLES OF ASSOCIATION

View Document

29/01/1929 January 2019 ALTER ARTICLES 14/12/2018

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAPLEHILL CARE MANAGEMENT HOLDINGS LIMITED

View Document

21/01/1921 January 2019 CESSATION OF SYDNEY COOMBES AS A PSC

View Document

21/01/1921 January 2019 CESSATION OF VADIVAMBIKAI COOMBES AS A PSC

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / SYDNEY COOMBES / 26/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY COOMBES / 25/06/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / VADIVAMBIKAI COOMBES / 26/06/2018

View Document

10/04/1810 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

12/06/1712 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/06/166 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY COOMBES / 01/01/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / VADIVAMBIKAI COOMBES / 01/01/2015

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM C/O GALLAGHERS 2ND FLOOR, TITCHFIELD HOUSE 69-85 TABERNACLE ROAD LONDON EC2A 4RR UNITED KINGDOM

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090604270001

View Document

09/06/149 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/149 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

28/05/1428 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company