UKBizDB.co.uk

PATHWAYS NURSERIES AND CHILDCARE CENTRES LIMITED

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

This company is commonly known as Pathways Nurseries And Childcare Centres Limited. The company was founded 20 years ago and was given the registration number 04935284. The firm's registered office is in COVENTRY. You can find them at 2 Huddesford Drive, Balsall Common, Coventry, . This company's SIC code is 85200 - Primary education.

Company Information

Name:PATHWAYS NURSERIES AND CHILDCARE CENTRES LIMITED
Company Number:04935284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:2 Huddesford Drive, Balsall Common, Coventry, CV7 7RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Huddesford Drive, Balsall Common, Coventry, United Kingdom, CV7 7RR

Director05 May 2010Active
2, Huddesford Drive, Balsall Common, Coventry, England, CV7 7RR

Director14 November 2003Active
2 Huddesford Drive, Balsall Common, Coventry, CV7 7RR

Secretary06 December 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary16 October 2003Active
2 Huddesford Drive, Balsall Common, Coventry, CV7 7RR

Director25 February 2016Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director16 October 2003Active

People with Significant Control

Mrs Beth Eleena Casey
Notified on:21 October 2022
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Northern Cottage, Worcester Road, Droitwich, England, WR9 0DG
Nature of control:
  • Significant influence or control
Mr Richard William Thomas Jones
Notified on:05 October 2022
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:2, Huddesford Drive, Coventry, England, CV7 7RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Daniel Keith Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:23, Ashley Way, Coventry, England, CV7 7UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Beth Eleena Casey
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:2 Huddesford Drive, Coventry, CV7 7RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Anne Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:2, Huddesford Drive, Coventry, England, CV7 7RR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Address

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

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Gazette

Gazette filings brought up to date.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.