PATHWAY CARE SOLUTIONS 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 no updates

View Document

08/05/258 May 2025 Accounts for a small company 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 Termination of appointment of David Jon Leatherbarrow 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 Appointment of Mr David Lindsay Manson 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 Change of details for Pathway Care Solutions Group 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 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 Mary Joanne Logue as a secretary 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

07/06/247 June 2024

View Document

07/06/247 June 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

07/06/247 June 2024

View Document

07/06/247 June 2024

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 040040530005 in full

View Document

26/06/2326 June 2023 Accounts for a small company 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 Director's details changed for Mr Richard Power on 2023-05-12

View Document

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

View Document

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

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. 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

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, 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 040040530005

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040040530004

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

21/05/1921 May 2019 SAIL ADDRESS CREATED

View Document

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

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

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

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

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

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

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

View Document

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

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 040040530004

View Document

17/08/1617 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040040530003

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Document

06/05/166 May 2016 PREVEXT FROM 30/08/2015 TO 31/08/2015

View Document

16/06/1516 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040040530003

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR MAJIB REHMAN

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY AMEER REHMAN

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED DR NATALIE-JANE ANNE MACDONALD

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANIB REHMAN

View Document

26/01/1526 January 2015 SECRETARY APPOINTED MRS HELEN ELIZABETH LECKY

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR AMEER REHMAN

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENT

View Document

26/01/1526 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/01/1525 January 2015 REGISTERED OFFICE CHANGED ON 25/01/2015 FROM, 14 REGENT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5BQ

View Document

23/01/1523 January 2015 ADOPT ARTICLES 18/12/2014

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1424 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM, 3 ST JAME'S TERRACE, THE PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6FW

View Document

15/07/1315 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

19/09/1219 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/1219 September 2012 ARTICLES OF ASSOCIATION

View Document

19/09/1219 September 2012 ALTER ARTICLES 07/08/2012

View Document

15/06/1215 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAJIB REHMAN / 01/05/2011

View Document

02/08/112 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMEER REHMAN / 01/05/2011

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / AMEER REHMAN / 01/05/2010

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANIB REHMAN / 01/05/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BENT / 01/05/2011

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/07/0928 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 August 2008

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MAJIB REHMAN

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANIB REHMAN / 01/04/2008

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMEER REHMAN / 01/04/2008

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM, 3RD FLOOR, YORK HOUSE, 15-17 KING STREET, NOTTINGHAM, NG1 2AY

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 August 2007

View Document

21/10/0721 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/06

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/06

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/05

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

10/07/0410 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/02

View Document

12/02/0412 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/08/02

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 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