UKBizDB.co.uk

PATHOMES LTD

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

This company is commonly known as Pathomes Ltd. The company was founded 4 years ago and was given the registration number 12157928. The firm's registered office is in LONDON. You can find them at 222 Wickham Lane, Abbeywood, London, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:PATHOMES LTD
Company Number:12157928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:222 Wickham Lane, Abbeywood, London, United Kingdom, SE2 0XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Nightingale, Heights, Nightingale Vale, London, Nightingale Vale, London, England, SE18 4HH

Secretary04 October 2019Active
222, Wickham Lane, Abbeywood, London, United Kingdom, SE2 0XS

Director04 October 2019Active
222, Wickham Lane, Abbeywood, London, United Kingdom, SE2 0XS

Director11 November 2021Active
222, Wickham Lane, Abbeywood, London, United Kingdom, SE2 0XS

Director16 May 2020Active
222, Wickham Lane, Abbeywood, London, United Kingdom, SE2 0XS

Secretary15 August 2019Active
222, Wickham Lane, Abbeywood, London, United Kingdom, SE2 0XS

Secretary15 August 2019Active
222, Wickham Lane, Abbeywood, London, United Kingdom, SE2 0XS

Director20 January 2020Active
222, Wickham Lane, Abbeywood, London, United Kingdom, SE2 0XS

Director15 August 2019Active
222, Wickham Lane, Abbeywood, London, United Kingdom, SE2 0XS

Director15 August 2019Active

People with Significant Control

Ms Chekumechukwu Laura Batire
Notified on:14 October 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:222, Wickham Lane, London, United Kingdom, SE2 0XS
Nature of control:
  • Significant influence or control
Mr Patrick Emuh
Notified on:15 August 2019
Status:Active
Date of birth:June 1958
Nationality:Nigerian
Country of residence:United Kingdom
Address:222, Wickham Lane, London, United Kingdom, SE2 0XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Helen Marques
Notified on:15 August 2019
Status:Active
Date of birth:February 1972
Nationality:Nigerian
Country of residence:United Kingdom
Address:222, Wickham Lane, London, United Kingdom, SE2 0XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-14Dissolution

Dissolution application strike off company.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-02-28Gazette

Gazette filings brought up to date.

Download
2023-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-09-09Gazette

Gazette filings brought up to date.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-09-30Accounts

Change account reference date company previous extended.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-22Persons with significant control

Change to a person with significant control.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-05-17Persons with significant control

Change to a person with significant control.

Download
2020-05-17Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.