PATHFINDERS COMMUNITY SUPPORT LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Secretary's details changed for Miss Cherre Patel on 2025-04-07

View Document

10/04/2510 April 2025 Change of details for Miss Cherre Hannah Patel as a person with significant control on 2025-04-07

View Document

10/04/2510 April 2025 Director's details changed for Miss Hema Malini Patel on 2025-04-07

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Registration of charge 068308330001, created on 2023-02-07

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Secretary's details changed for Miss Cherre Patel on 2021-11-30

View Document

30/11/2130 November 2021 Notification of Hema Malini Patel as a person with significant control on 2016-04-06

View Document

30/11/2130 November 2021 Change of details for Miss Cherre Hannah Patel as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Miss Hema Malini Patel on 2021-11-30

View Document

30/11/2130 November 2021 Notification of Ayeesha Nandini Shan as a person with significant control on 2019-08-01

View Document

30/11/2130 November 2021 Withdrawal of a person with significant control statement on 2021-11-30

View Document

30/11/2130 November 2021 Notification of a person with significant control statement

View Document

30/11/2130 November 2021 Registered office address changed from Unit 1 Forest Business Park Oswin Road Leicester LE3 1HR England to 9 Stoughton Road Oadby Leicester Leicestershire LE2 4DS on 2021-11-30

View Document

29/07/2129 July 2021 Director's details changed for Miss Hema Malini Patel on 2021-07-01

View Document

29/07/2129 July 2021 Director's details changed for Miss Hema Malini Patel on 2021-07-02

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from 9 Stoughton Road Oadby Leicester Leicestershire LE2 4DS England to Unit 1 Forest Business Park Oswin Road Leicester LE3 1HR on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Miss Hema Malini Patel on 2021-07-01

View Document

26/07/2126 July 2021 Secretary's details changed for Miss Cherre Patel on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS CHERRE PATEL / 01/07/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRE PATEL

View Document

01/07/201 July 2020 CESSATION OF HEMA MALINI PATEL AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM ELMCROFT FOREST DRIVE KIRBY MUXLOE LEICESTER LE9 2EA ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY PRABHUDAS SAVJANI

View Document

06/02/196 February 2019 SECRETARY APPOINTED MISS CHERRE PATEL

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM P P SAVJANI & CO LTD 31 MALLARD DRIVE SYSTON LEICESTER LEICESTERSHIRE LE7 1ZL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

30/06/1630 June 2016 COMPANY RESTORED ON 30/06/2016

View Document

30/06/1630 June 2016 25/02/16 NO CHANGES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

04/03/154 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

06/03/146 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEMA MALINI PATEL / 01/10/2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/08/1231 August 2012 PREVEXT FROM 20/02/2012 TO 28/02/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/02/11

View Document

26/09/1126 September 2011 PREVSHO FROM 28/02/2011 TO 20/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/07/1022 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED PATHFINDERS COMMUNITY CARE SERVICES LIMITED CERTIFICATE ISSUED ON 22/07/10

View Document

03/03/103 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEMA MALINI PATEL / 26/02/2010

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED MISS HEMA MALINI PATEL

View Document

18/09/0918 September 2009 SECRETARY APPOINTED MR PRABHUDAS PARSHOTAM SAVJANI

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

26/02/0926 February 2009 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