UKBizDB.co.uk

DEVELOPMENT PATHWAYS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Development Pathways Ltd. The company was founded 13 years ago and was given the registration number 07408331. The firm's registered office is in ORPINGTON. You can find them at 5 Kingfisher House Crayfields Business Park, New Mill Road, Orpington, Kent. This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:DEVELOPMENT PATHWAYS LTD
Company Number:07408331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:5 Kingfisher House Crayfields Business Park, New Mill Road, Orpington, Kent, England, BR5 3QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Marlesfield House, 114-116 Main Road, Sidcup, England, DA14 6NG

Secretary14 October 2010Active
First Floor, Marlesfield House, 114-116 Main Road, Sidcup, England, DA14 6NG

Director18 December 2015Active
First Floor, Marlesfield House, 114-116 Main Road, Sidcup, England, DA14 6NG

Director18 December 2015Active
2nd Floor Downe House, 303 High Street, Orpington, BR6 0NJ

Director01 April 2015Active
2nd Floor Downe House, 303 High Street, Orpington, BR6 0NJ

Director15 February 2016Active
First Floor, Marlesfield House, 114-116 Main Road, Sidcup, England, DA14 6NG

Director01 September 2017Active
5 Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG

Director07 September 2017Active
2nd Floor, Downe House, 303 High Street, Orpington, England, BR6 0NJ

Director14 October 2010Active
5 Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG

Director01 September 2017Active
Sportsman Farm, St Michaels, Tenterden, United Kingdom, TN30 6SY

Corporate Director14 October 2010Active

People with Significant Control

Dr Stephen William Kidd
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:First Floor, Marlesfield House, Sidcup, England, DA14 6NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Kiprono Chirchir
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:Kenyan
Country of residence:England
Address:First Floor, Marlesfield House, Sidcup, England, DA14 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marie Sandra Manoarie Kidd
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Marlesfield House, Sidcup, United Kingdom, DA14 6NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2022-07-21Resolution

Resolution.

Download
2022-07-20Capital

Capital return purchase own shares treasury capital date.

Download
2022-02-21Capital

Capital return purchase own shares treasury capital date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Change person secretary company with change date.

Download
2021-01-06Address

Change registered office address company with date old address new address.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-05-28Capital

Capital return purchase own shares treasury capital date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.