PATHWAYS NURSERIES AND CHILDCARE CENTRES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
12/01/2412 January 2024 | Change of details for Mr Richard William Thomas Jones as a person with significant control on 2024-01-03 |
12/01/2412 January 2024 | Cessation of Daniel Keith Jones as a person with significant control on 2024-01-03 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
09/10/239 October 2023 | Director's details changed for Mrs Beth Eleena Casey on 2023-10-09 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-08-31 |
21/10/2221 October 2022 | Notification of Beth Eleena Casey as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Director's details changed for Mrs Beth Eleena Casey on 2022-10-21 |
21/10/2221 October 2022 | Director's details changed for Caroline Anne Jones on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Mr Daniel Keith Jones as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Registered office address changed from 23 Ashley Way Balsall Common Coventry CV7 7UP England to 2 Huddesford Drive Balsall Common Coventry CV7 7RR on 2022-10-21 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
05/10/225 October 2022 | Change of details for Mr Daniel Keith Jones as a person with significant control on 2022-09-30 |
05/10/225 October 2022 | Director's details changed for Mrs Beth Eleena Casey on 2022-09-30 |
05/10/225 October 2022 | Notification of Richard William Thomas Jones as a person with significant control on 2022-10-05 |
03/10/223 October 2022 | Registered office address changed from 2 Huddesford Drive Balsall Common Coventry CV7 7RR to 23 Ashley Way Balsall Common Coventry CV7 7UP on 2022-10-03 |
03/10/223 October 2022 | Cessation of Beth Eleena Casey as a person with significant control on 2022-10-03 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
07/09/207 September 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/06/1822 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
26/02/1626 February 2016 | DIRECTOR APPOINTED DANIEL KEITH JONES |
21/10/1521 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
12/12/1412 December 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
11/12/1311 December 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
24/10/1224 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
18/10/1118 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
09/11/109 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
05/05/105 May 2010 | DIRECTOR APPOINTED MRS BETH ELEENA CASEY |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
04/01/104 January 2010 | Annual return made up to 16 October 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE JONES / 01/01/2010 |
10/11/0810 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
27/10/0727 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
21/11/0621 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
17/11/0417 November 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 10 DALE MEADOW CLOSE BALSALL COMMON COVENTRY CV7 7QB |
04/05/044 May 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | SECRETARY RESIGNED |
16/12/0316 December 2003 | NEW SECRETARY APPOINTED |
19/11/0319 November 2003 | NEW DIRECTOR APPOINTED |
19/11/0319 November 2003 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04 |
16/10/0316 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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