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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Marlesfield House, 114-116 Main Road, Sidcup, England, DA14 6NG | Secretary | 14 October 2010 | Active |
First Floor, Marlesfield House, 114-116 Main Road, Sidcup, England, DA14 6NG | Director | 18 December 2015 | Active |
First Floor, Marlesfield House, 114-116 Main Road, Sidcup, England, DA14 6NG | Director | 18 December 2015 | Active |
2nd Floor Downe House, 303 High Street, Orpington, BR6 0NJ | Director | 01 April 2015 | Active |
2nd Floor Downe House, 303 High Street, Orpington, BR6 0NJ | Director | 15 February 2016 | Active |
First Floor, Marlesfield House, 114-116 Main Road, Sidcup, England, DA14 6NG | Director | 01 September 2017 | Active |
5 Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG | Director | 07 September 2017 | Active |
2nd Floor, Downe House, 303 High Street, Orpington, England, BR6 0NJ | Director | 14 October 2010 | Active |
5 Kingfisher House, Crayfields Business Park, New Mill Road, Orpington, England, BR5 3QG | Director | 01 September 2017 | Active |
Sportsman Farm, St Michaels, Tenterden, United Kingdom, TN30 6SY | Corporate Director | 14 October 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2022-07-21 | Resolution | Resolution. | Download |
2022-07-20 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-02-21 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-02-10 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Change person secretary company with change date. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Capital | Capital return purchase own shares treasury capital date. | Download |
2019-05-14 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.