PATHWAYS ASSOCIATES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from Suite 2 st. James Court West Accrington Lancashire BB5 1NA to Suite 21 st. James Square the Globe Centre Accrington BB5 0RE on 2025-07-22

View Document

10/01/2510 January 2025 Termination of appointment of Philip Christopher Palmer as a secretary on 2024-03-31

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

18/03/2418 March 2024 Appointment of Miss Courtney Wright as a secretary on 2024-03-18

View Document

15/03/2415 March 2024 Appointment of Mr Patrick Burke as a director on 2024-03-03

View Document

15/03/2415 March 2024 Termination of appointment of Joseph George Paul Wood as a director on 2024-03-06

View Document

15/03/2415 March 2024 Appointment of Mr Darren Peter Hayward as a director on 2024-03-06

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Darren Peter Hayward as a director on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Ms Karen Myra Felstead as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Colin Elliott as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Denise Allen as a director on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Ms Emma Louise Grange as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Anthony Martin Mcdermott as a director on 2023-03-24

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Appointment of Miss Linda Jane Stewart as a director on 2022-02-07

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Director's details changed for Mr Paul Eastwood on 2021-06-17

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

17/01/1817 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEE SCOTT

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR PAUL EASTWOOD

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR COLIN ELLIOTT

View Document

14/08/1514 August 2015 12/08/15 NO MEMBER LIST

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DENE ANDREW DONALDS / 31/08/2014

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CRABTREE

View Document

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

View Document

01/09/141 September 2014 12/08/14 NO MEMBER LIST

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 12/08/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDA HICKS

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR DARREN PETER HAYWARD

View Document

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

View Document

13/08/1213 August 2012 12/08/12 NO MEMBER LIST

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HARRIS

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR LEE SCOTT

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR DAVID JOHN SPENCER

View Document

18/08/1118 August 2011 12/08/11 NO MEMBER LIST

View Document

05/07/115 July 2011 ARTICLES OF ASSOCIATION

View Document

05/07/115 July 2011 ALTER ARTICLES 02/06/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JAMES-JENKINSON / 12/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ALLEN / 12/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID CRABTREE / 12/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ROSEMARY HARRIS / 12/08/2010

View Document

17/08/1017 August 2010 12/08/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM SUITE 5 TMC BUILDING THE GLOBE CENTRE ACCRINGTON LANCASHIRE BB5 0RE

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR ALAN DAVID GRIFFITHS

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MRS JULIA ERSKINE

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON UNSWORTH

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 ANNUAL RETURN MADE UP TO 12/08/09

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED LYNDA HICKS

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED ANTHONY MARTIN MCDERMOTT

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED PHILIPPA ROSEMARY HARRIS

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED DENISE ALLEN

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED SIMON KURT UNSWORTH

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED IAN DAVID CRABTREE

View Document

27/10/0827 October 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

12/08/0812 August 2008 CIC INCORPORATION

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