This company is commonly known as Pathway Care Solutions Group Limited. The company was founded 23 years ago and was given the registration number 04214622. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | PATHWAY CARE SOLUTIONS GROUP LIMITED |
---|---|---|
Company Number | : | 04214622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atria, Spa Road, Bolton, England, BL1 4AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 05 June 2023 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 06 November 2020 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 10 August 2012 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 01 September 2018 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Director | 20 May 2019 | Active |
Atria, Spa Road, Bolton, England, BL1 4AG | Secretary | 06 November 2020 | Active |
Seabright House, Thurning Road, Winwick, Huntingdon, PE28 5PW | Secretary | 10 July 2001 | Active |
21 Sudbourne Road, London, SW2 5AE | Secretary | 22 December 2006 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Secretary | 13 November 2014 | Active |
33, Woodside, Dunkirk, Uk, ME13 9NY | Secretary | 08 August 2011 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 11 May 2001 | Active |
1 Merchants Place, River Street, Bolton, BL2 1BX | Director | 31 March 2017 | Active |
Frays Court, 71 Cowley Road, Uxbridge, Middlesex, England, UB8 2AE | Director | 09 March 2018 | Active |
58, Woodland Rise, London, England, N10 3UJ | Director | 08 August 2011 | Active |
Frays Court, 71 Cowley Road, Uxbridge, United Kingdom, UB8 2AE | Director | 06 October 2017 | Active |
Seabright House, Thurning Road, Winwick, Huntingdon, PE28 5PW | Director | 10 July 2001 | Active |
21 Woodside, Wimbledon, London, SW19 7AR | Director | 22 December 2006 | Active |
21 Sudbourne Road, London, SW2 5AE | Director | 22 December 2006 | Active |
14, Royle Avenue, Glossop, England, SK13 7RD | Director | 08 August 2011 | 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 |
Oak Tree House, Berry Lane, Chorleywood, England, WD3 5EY | Director | 08 August 2011 | Active |
14, Trienna, Orton Longueville, Peterborough, PE2 7ZW | Director | 10 July 2001 | Active |
Manor Farm, Main Street Kibworth, Harcourt, LE8 0NR | Director | 27 November 2008 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 11 May 2001 | Active |
Acorn Care And Education Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atria, Spa Road, Bolton, England, BL1 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-19 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-14 | Officers | Appoint person secretary company with name date. | Download |
2023-06-14 | Officers | Termination secretary company with name termination date. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2022-06-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-19 | Officers | Appoint person secretary company with name date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Termination secretary company with name termination date. | Download |
2020-07-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Change of constitution | Statement of companys objects. | Download |
2019-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.