This company is commonly known as Pathway To Be Cic. The company was founded 9 years ago and was given the registration number 09327321. The firm's registered office is in BIRMINGHAM. You can find them at Suite 2a Blackthorn House, St Pauls Square, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PATHWAY TO BE CIC |
---|---|---|
Company Number | : | 09327321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2a Blackthorn House, St Pauls Square, Birmingham, West Midlands, United Kingdom, B3 1RL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2a, Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL | Director | 26 September 2020 | Active |
332, Marsh Lane, Erdington, Birmingham, England, B23 6HP | Director | 18 May 2018 | Active |
First Floor Offices 332, Marsh Lane, Erdington, Birmingham, England, B23 6HP | Director | 25 November 2014 | Active |
Suite 2a, Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL | Director | 06 July 2015 | Active |
First Floor Offices 332, Marsh Lane, Erdington, Birmingham, England, B23 6HP | Director | 25 November 2014 | Active |
First Floor Offices 332, Marsh Lane, Erdington, Birmingham, England, B23 6HP | Director | 25 November 2014 | Active |
Suite 2a, Blackthorn House, St Pauls Square, Birmingham, United Kingdom, B3 1RL | Director | 15 February 2020 | Active |
332, 332 Marsh Lane, Erdington, Birmingham, United Kingdom, B23 6HP | Director | 10 November 2018 | Active |
First Floor Offices 332, Marsh Lane, Erdington, Birmingham, England, B23 6HP | Director | 25 November 2014 | Active |
Miss Ruth Hogan | ||
Notified on | : | 10 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 332, Marsh Lane, Birmingham, England, B23 6HP |
Nature of control | : |
|
Mrs Doris Kathleen Evans | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 2a, Blackthorn House, Birmingham, United Kingdom, B3 1RL |
Nature of control | : |
|
Mrs Anne Denise Cairns | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 2a, Blackthorn House, Birmingham, United Kingdom, B3 1RL |
Nature of control | : |
|
Mrs Louise Denneny | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | First Floor Offices 332, Marsh Lane, Birmingham, B23 6HP |
Nature of control | : |
|
Mr Eric Emanuel Mcbean | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 332, Marsh Lane, Birmingham, England, B23 6HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Officers | Termination director company with name termination date. | Download |
2021-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-26 | Officers | Appoint person director company with name date. | Download |
2020-09-26 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Resolution | Resolution. | Download |
2020-04-09 | Change of name | Change of name notice. | Download |
2020-02-15 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.