PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C.

Company Documents

DateDescription
13/01/2513 January 2025 Registration of charge 058192880002, created on 2025-01-10

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Satisfaction of charge 1 in full

View Document

10/12/2410 December 2024 Appointment of Dr Ravinder Kaur Sandhu as a director on 2024-11-26

View Document

10/12/2410 December 2024 Notification of Vincent Yee Hwa Sai as a person with significant control on 2024-11-26

View Document

10/12/2410 December 2024 Change of details for Dr Minaskshi Gupta as a person with significant control on 2024-11-26

View Document

10/12/2410 December 2024 Termination of appointment of Ram Sundar Sugavanam as a director on 2024-11-26

View Document

09/12/249 December 2024 Termination of appointment of Jayne Sarah Hunt as a secretary on 2024-11-26

View Document

09/12/249 December 2024 Director's details changed for Vincent Yee Hwa Sai on 2024-11-26

View Document

09/12/249 December 2024 Termination of appointment of Simon Peter Butler as a director on 2024-11-26

View Document

09/12/249 December 2024 Termination of appointment of Naresh Kumar Rati as a director on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Dr Vipan Bhardwaj as a director on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Dr Elinor Carolyn Flatman as a director on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Dr Elango Vijaykumar as a director on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Dr Sian Katherine Knight as a director on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Dr Ravinder Kaur Sandhu as a director on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Dr Stephanie Dawe as a director on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Dr Elizabeth Dobson as a director on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Dr Brendan John Kennedy as a director on 2024-11-26

View Document

09/12/249 December 2024 Appointment of Vincent Yee Hwa Sai as a director on 2024-11-26

View Document

09/12/249 December 2024 Termination of appointment of Ravinder Kaur Sandhu as a director on 2024-11-26

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Resolutions

View Document

30/11/2430 November 2024 Change of share class name or designation

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

15/06/2415 June 2024 Secretary's details changed for Mrs Jayne Sarah Hunt on 2024-06-15

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELYN SHARP

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GIBSON

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O SMETHWICK MEDICAL CENTRE REGENT STREET SMETHWICK WEST MIDLANDS B66 3BQ

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/10/1518 October 2015 SAIL ADDRESS CREATED

View Document

18/10/1518 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAYNE HUNT

View Document

18/10/1518 October 2015 APPOINTMENT TERMINATED, DIRECTOR SONIA WALTERS

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH BANHAM

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED DOCTOR SIMON PETER BUTLER

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA CRAIG

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED DOCTOR NARESH KUMAR RATI

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR NAVNIT KAUR PALL

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR NAVNIT KAUR PALL

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE HUNT / 01/07/2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MRS JAYNE SARAH HUNT

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MRS SONIA HOPE WALTERS

View Document

31/07/1331 July 2013 SECRETARY APPOINTED MRS JAYNE HUNT

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MS GEORGINA ELAINE CRAIG

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED DR RAM SUNDAR SUGAVANAM

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, SECRETARY DEE KYNE

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

03/11/113 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NAVNIT KAUR PALL / 20/09/2010

View Document

13/10/1013 October 2010 APPOINT PERSON AS DIRECTOR

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS SARAH JANE BANHAM

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS JACQUELYN SHARP

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR PETER LINDSAY GIBSON

View Document

13/10/1013 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MINAKSHI GUPTA / 20/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MICHAEL MORRIS / 20/09/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DEE KYNE / 20/09/2010

View Document

25/02/1025 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual return made up to 20 September 2009 with full list of shareholders

View Document

27/01/1027 January 2010 20/09/08 FULL LIST AMEND

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACRORIE

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM, RAGLAN ROAD, SMETHWICK, WEST MIDLANDS, B66 3NR

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 20/09/08; CHANGE OF MEMBERS

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 CONVERSION TO A CIC

View Document

15/01/0815 January 2008 COMPANY NAME CHANGED PATHFINDER HEALTHCARE DEVELOPMEN TS LIMITED CERTIFICATE ISSUED ON 15/01/08

View Document

08/06/078 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: RAMSAY HOUSE, 18 VERA AVENUE, GRANGE PARK, LONDON, N21 1RA

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 £ NC 1000/100000 17/05/06

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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