This company is commonly known as Pathway Care Limited. The company was founded 20 years ago and was given the registration number 04792049. The firm's registered office is in HARROW. You can find them at 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | PATHWAY CARE LIMITED |
---|---|---|
Company Number | : | 04792049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 30 August 2019 | Active |
4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 14 June 2017 | Active |
4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 26 May 2022 | Active |
4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 14 June 2017 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Secretary | 13 November 2014 | Active |
Walterston Fach, Walterston, Barry, CF62 3AS | Secretary | 10 June 2003 | Active |
33, Woodside, Dunkirk, Uk, ME13 9NY | Secretary | 08 August 2011 | Active |
21 Sudbourne Road, London, SW2 5AE | Secretary | 03 October 2006 | Active |
1st Floor, Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ | Corporate Secretary | 09 June 2003 | Active |
48 Penydarren Drive, Cardiff, CF14 2TT | Director | 10 June 2003 | Active |
58, Woodland Rise, London, England, N10 3UJ | Director | 08 August 2011 | Active |
21 Woodside, Wimbledon, London, SW19 7AR | Director | 03 October 2006 | Active |
1 Merchants Place, River Street, Bolton, England, BL2 1BX | Director | 10 August 2012 | Active |
14, Royle Avenue, Glossop, England, SK13 7RD | Director | 08 August 2011 | Active |
4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 24 August 2021 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 16 September 2013 | Active |
Lode House, Lode Lane, Alstonefield, Ashbourne, United Kingdom, DE6 2FZ | Director | 17 June 2009 | Active |
Walterston Fach, Walterston, Barry, CF62 3AS | Director | 10 June 2003 | Active |
Oak Tree House, Berry Lane, Chorleywood, England, WD3 5EY | Director | 08 August 2011 | Active |
4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX | Director | 24 August 2021 | Active |
21 Sudbourne Road, London, SW2 5AE | Director | 03 October 2006 | Active |
Manor Farm, Main Street Kibworth, Harcourt, LE8 0NR | Director | 25 May 2006 | Active |
Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ | Corporate Director | 09 June 2003 | Active |
Bsn Social Care Limited | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Jardine House, Bessborough Road, Harrow, England, HA1 3EX |
Nature of control | : |
|
Pathway Care (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Merchant's Place, River Street, Bolton, England, BL2 1BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type small. | Download |
2021-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-03-20 | Incorporation | Memorandum articles. | Download |
2021-03-20 | Resolution | Resolution. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type small. | Download |
2018-06-15 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.