UKBizDB.co.uk

PATHWAY CARE SOLUTIONS GROUP LIMITED

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, England, BL1 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary05 June 2023Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director06 November 2020Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director10 August 2012Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director01 September 2018Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director20 May 2019Active
Atria, Spa Road, Bolton, England, BL1 4AG

Secretary06 November 2020Active
Seabright House, Thurning Road, Winwick, Huntingdon, PE28 5PW

Secretary10 July 2001Active
21 Sudbourne Road, London, SW2 5AE

Secretary22 December 2006Active
1 Merchants Place, River Street, Bolton, BL2 1BX

Secretary13 November 2014Active
33, Woodside, Dunkirk, Uk, ME13 9NY

Secretary08 August 2011Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary11 May 2001Active
1 Merchants Place, River Street, Bolton, BL2 1BX

Director31 March 2017Active
Frays Court, 71 Cowley Road, Uxbridge, Middlesex, England, UB8 2AE

Director09 March 2018Active
58, Woodland Rise, London, England, N10 3UJ

Director08 August 2011Active
Frays Court, 71 Cowley Road, Uxbridge, United Kingdom, UB8 2AE

Director06 October 2017Active
Seabright House, Thurning Road, Winwick, Huntingdon, PE28 5PW

Director10 July 2001Active
21 Woodside, Wimbledon, London, SW19 7AR

Director22 December 2006Active
21 Sudbourne Road, London, SW2 5AE

Director22 December 2006Active
14, Royle Avenue, Glossop, England, SK13 7RD

Director08 August 2011Active
1 Merchants Place, River Street, Bolton, BL2 1BX

Director16 September 2013Active
Lode House, Lode Lane, Alstonefield, Ashbourne, United Kingdom, DE6 2FZ

Director17 June 2009Active
Oak Tree House, Berry Lane, Chorleywood, England, WD3 5EY

Director08 August 2011Active
14, Trienna, Orton Longueville, Peterborough, PE2 7ZW

Director10 July 2001Active
Manor Farm, Main Street Kibworth, Harcourt, LE8 0NR

Director27 November 2008Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director11 May 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Mortgage

Mortgage charge part both with charge number.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Officers

Appoint person secretary company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Change of constitution

Statement of companys objects.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-06-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.