PATHWAYS OCCUPATIONAL HEALTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewCessation of Pritchard Occupational Medical Services Ltd as a person with significant control on 2025-07-25

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

29/09/2529 September 2025 NewNotification of Mark Pritchard as a person with significant control on 2025-07-25

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/02/2524 February 2025 Second filing of Confirmation Statement dated 2020-07-27

View Document

21/02/2521 February 2025 Second filing of Confirmation Statement dated 2023-07-25

View Document

21/02/2521 February 2025 Second filing of Confirmation Statement dated 2024-07-25

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

17/01/2517 January 2025 Appointment of Dr Mark Pritchard as a director on 2025-01-16

View Document

17/01/2517 January 2025 Notification of Pritchard Occupational Medical Services Ltd as a person with significant control on 2025-01-16

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

17/01/2517 January 2025 Change of share class name or designation

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-07-25 with updates

View Document

02/09/242 September 2024 Notification of Jill Hall as a person with significant control on 2016-05-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Director's details changed for Mrs Deborah Fraser on 2023-02-20

View Document

21/02/2321 February 2023 Registered office address changed from Low Grange Health Village Normanby Road Middlesbrough Cleveland TS6 6TD England to Unit 4, Southbank Business Centre a66 & Normanby Road South Bank Middlesbrough TS6 6RS on 2023-02-21

View Document

21/02/2321 February 2023 Director's details changed for Ms Jill Hall on 2023-02-20

View Document

09/01/239 January 2023 Termination of appointment of Vivienne Muswell as a director on 2022-12-27

View Document

07/10/227 October 2022 Appointment of Ms Jill Hall as a secretary on 2022-10-07

View Document

07/10/227 October 2022 Termination of appointment of John Owens as a secretary on 2022-10-07

View Document

20/09/2220 September 2022 Registered office address changed from 14 Queen Street Redcar Cleveland TS10 1AF to Low Grange Health Village Normanby Road Middlesbrough Cleveland TS6 6TD on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

08/08/208 August 2020 Confirmation statement made on 2020-07-27 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 DIRECTOR APPOINTED MRS VIVIENNE MUSWELL

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MS JILL HALL

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MS DEBORAH FRASER

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/08/125 August 2012 REGISTERED OFFICE CHANGED ON 05/08/2012 FROM 16 QUEEN STREET REDCAR CLEVELAND TS10 1AF ENGLAND

View Document

05/08/125 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/07/1127 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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