PATHWAY CARE SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Maybrook House, Third Floor Queensway Halesowen B63 4AH

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-03 with updates

View Document

08/05/258 May 2025 Full accounts made up to 2024-08-31

View Document

21/03/2521 March 2025 Current accounting period shortened from 2025-08-31 to 2025-03-31

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

13/08/2413 August 2024 Resolutions

View Document

08/08/248 August 2024 Appointment of Mr Simon David Martle as a director on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Mrs Pauline Clare Paterson as a director on 2024-08-07

View Document

07/08/247 August 2024 Appointment of Mr David Lindsay Manson as a director on 2024-08-07

View Document

07/08/247 August 2024 Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2024-08-07

View Document

07/08/247 August 2024 Termination of appointment of Mary Joanne Logue as a secretary on 2024-08-07

View Document

07/08/247 August 2024 Cessation of Acorn Care and Education Limited as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Notification of Keys Group Holdings Limited as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Termination of appointment of Richard Power as a director on 2024-08-07

View Document

07/08/247 August 2024 Termination of appointment of Richard John Cooke as a director on 2024-08-07

View Document

07/08/247 August 2024 Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Maybrook House, Third Floor Queensway Halesowen B63 4AH on 2024-08-07

View Document

07/08/247 August 2024 Termination of appointment of David Jon Leatherbarrow as a director on 2024-08-07

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

07/06/247 June 2024 Full accounts made up to 2023-08-31

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Statement of capital on 2024-05-28

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024

View Document

28/05/2428 May 2024 Resolutions

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

17/01/2417 January 2024 Satisfaction of charge 042146220006 in full

View Document

19/10/2319 October 2023 Part of the property or undertaking has been released and no longer forms part of charge 042146220006

View Document

26/06/2326 June 2023 Full accounts made up to 2022-08-31

View Document

14/06/2314 June 2023 Termination of appointment of Chris Duffy as a secretary on 2023-05-31

View Document

14/06/2314 June 2023 Appointment of Mrs Mary Joanne Logue as a secretary on 2023-06-05

View Document

12/05/2312 May 2023 Director's details changed for Mr David Jon Leatherbarrow on 2023-05-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

12/05/2312 May 2023 Director's details changed for Mr Richard Power on 2023-05-12

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POWER / 17/06/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

09/10/199 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042146220006

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042146220005

View Document

03/06/193 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

21/05/1921 May 2019 SAIL ADDRESS CREATED

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR RICHARD POWER

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE BYGRAVE

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MS ANNE BYGRAVE

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED RYAN DAVID EDWARDS

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR IAIN JAMES ANDERSON

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE-JANE MACDONALD

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC EMMANUEL JANET / 28/10/2016

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042146220005

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042146220004

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042146220003

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE-JANE ANNE MACDONALD / 13/04/2016

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

01/09/151 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/151 September 2015 COMPANY NAME CHANGED ACORN CARE RESIDENTIAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/09/15

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042146220004

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM NAPIER-FENNING

View Document

13/11/1413 November 2014 SECRETARY APPOINTED MRS HELEN ELIZABETH LECKY

View Document

11/09/1411 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042146220003

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

25/06/1425 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 COMPANY NAME CHANGED NENE VALLEY FOSTERING AGENCY LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

06/10/136 October 2013 DIRECTOR APPOINTED DR NATALIE-JANE ANNE MACDONALD

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE

View Document

10/07/1310 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CROGHAN

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET

View Document

07/06/127 June 2012 CURREXT FROM 31/03/2012 TO 31/08/2012

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCKAY

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR MARK ARNOLD CROGHAN

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY RANALD HENDERSON WEBSTER

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR RANALD HENDERSON WEBSTER

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED MR STEPHEN ROBERT PAGE

View Document

26/08/1126 August 2011 SECRETARY APPOINTED WILLIAM NAPIER-FENNING

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM UNIT 10 VILLAGE WAY TONGWYNLAIS CARDIFF CF15 7NE

View Document

25/08/1125 August 2011 ADOPT ARTICLES 08/08/2011

View Document

18/08/1118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/05/1112 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MR IAN MCKAY

View Document

28/05/0928 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED IAN WILLIAMSON

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER HARLOCK

View Document

06/06/086 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: THE WHARF HOUSE STATION ROAD OUNDLE NORTHANTS PE8 4DE

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

12/01/0712 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 12 B MARKET PLACE OUNDLE NORTHAMPTONSHIRE PE8 4BQ

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/08/02

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: THURSTON HOUSE 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN

View Document

10/06/0210 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 COMPANY NAME CHANGED PREMICOMP LIMITED CERTIFICATE ISSUED ON 26/07/01

View Document

11/05/0111 May 2001 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