This company is commonly known as P.a.t.h. (plymouth Access To Housing) Limited. The company was founded 21 years ago and was given the registration number 04478819. The firm's registered office is in WESTERN APPROACH. You can find them at The Harwell Centre, 28-42 Harwell Court, Western Approach, Plymouth, Devon. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | P.A.T.H. (PLYMOUTH ACCESS TO HOUSING) LIMITED |
---|---|---|
Company Number | : | 04478819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Harwell Centre, 28-42 Harwell Court, Western Approach, Plymouth, Devon, PL1 1PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Hartley Avenue, Plymouth, PL3 5HP | Secretary | 02 November 2005 | Active |
12, Andurn Close, Plymouth, England, PL9 8UJ | Director | 22 October 2020 | Active |
The School House, St. Dominick, Saltash, England, PL12 6SU | Director | 25 October 2023 | Active |
The Harwell Centre, 28-42 Harwell Court, Western Approach, PL1 1PY | Director | 25 January 2023 | Active |
19, Lake View Drive, Plymouth, England, PL5 4LW | Director | 18 July 2019 | Active |
The Harwell Centre, 28-42 Harwell Court, Western Approach, PL1 1PY | Director | 24 November 2009 | Active |
14, Chapel Street, Bere Alston, Yelverton, PL20 7DE | Secretary | 05 July 2002 | Active |
The Harwell Centre, 28-42 Harwell Court, Western Approach, PL1 1PY | Director | 21 September 2022 | Active |
9 Segrave Road, Plymouth, PL2 3DP | Director | 13 January 2004 | Active |
The Harwell Centre, 28-42 Harwell Court, Western Approach, PL1 1PY | Director | 28 March 2018 | Active |
Highbury Villa, Pridham Lane, Plymouth, England, PL2 3PL | Director | 23 September 2015 | Active |
61 Salisbury Road, St Judes, Plymouth, PL4 8TA | Director | 05 July 2002 | Active |
138 Weston Park Road, Peverell, Plymouth, PL3 4NR | Director | 25 March 2008 | Active |
6 South View Terrace, St Judes, Plymouth, PL4 9DQ | Director | 05 July 2002 | Active |
1 Seagrave Road, Milehouse, Plymouth, PL2 3DP | Director | 24 January 2007 | Active |
2 Houndiscombe Road, Mutley, Plymouth, PL4 6HH | Director | 05 November 2002 | Active |
The Old Farmhouse, Kelly, Lifton, PL16 0HJ | Director | 14 August 2002 | Active |
The Harwell Centre, 28-42 Harwell Court, Western Approach, PL1 1PY | Director | 22 March 2017 | Active |
The Harwell Centre, 28-42 Harwell Court, Western Approach, PL1 1PY | Director | 24 April 2012 | Active |
15 College Avenue, Plymouth, PL4 7AL | Director | 24 April 2007 | Active |
The Harwell Centre, 28-42 Harwell Court, Western Approach, PL1 1PY | Director | 02 November 2005 | Active |
2 Verna Road, St Budeaux, Plymouth, PL5 2EH | Director | 05 November 2002 | Active |
57 Colesdown Hill, Plymouth, PL9 8AG | Director | 05 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Accounts | Accounts with accounts type small. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type group. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type group. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.