UKBizDB.co.uk

PATHWAYS TO INDEPENDENCE LTD

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

This company is commonly known as Pathways To Independence Ltd. The company was founded 39 years ago and was given the registration number 01859070. The firm's registered office is in ROCHESTER. You can find them at 25 Victoria Street, , Rochester, Kent. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:PATHWAYS TO INDEPENDENCE LTD
Company Number:01859070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:25 Victoria Street, Rochester, Kent, ME1 1XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Milner Square, Waterloo Gardens, London, England, N1 1TY

Secretary01 February 2021Active
1, Milner Square, Waterloo Gardens, London, England, N1 1TY

Director04 February 2022Active
1, Milner Square, Waterloo Gardens, London, England, N1 1TY

Director01 February 2021Active
1, Milner Square, Waterloo Gardens, London, England, N1 1TY

Director01 February 2021Active
1, Milner Square, Waterloo Gardens, London, England, N1 1TY

Director04 February 2022Active
1, Milner Square, Waterloo Gardens, London, England, N1 1TY

Director01 February 2021Active
34, London Road, Tunbridge Wells, England, TN1 1BX

Secretary22 February 2010Active
Silver Pines, Lynsted, Sittingbourne, ME9 0JH

Secretary06 July 2001Active
25, Victoria Street, Rochester, ME1 1XJ

Secretary30 April 2020Active
25, Victoria Street, Rochester, England, ME1 1XJ

Secretary15 October 2013Active
50 Corporation Street, Rochester, ME1 1NH

Secretary22 September 2004Active
78, Grange Road, Gillingham, England, ME7 2PX

Secretary19 September 2011Active
25, Victoria Street, Rochester, ME1 1XJ

Secretary02 November 2015Active
Maidstone Community Support, Centre Marsham Street, Maidstone, ME14 1HH

Secretary17 September 2012Active
Beck Mews, Tonbridge Road, Wateringbury, Maidstone, ME18 5PA

Secretary15 November 2006Active
25, Victoria Street, Rochester, England, ME1 1XJ

Secretary17 May 2010Active
10, Betony Gardens, Weavering, Maidstone, ME14 5FR

Secretary24 September 2008Active
11 Bank Street, Ashford, TN23 1DA

Secretary-Active
Maidstone Community Support, Centre Marsham Street, Maidstone, ME14 1HH

Director16 November 2009Active
Silver Pines, Lynsted, Sittingbourne, ME9 0JH

Director21 September 1994Active
Offham House, Offham, ME19 5NH

Director30 November 2005Active
1, Milner Square, Waterloo Gardens, London, England, N1 1TY

Director01 February 2021Active
25, Victoria Street, Rochester, ME1 1XJ

Director25 April 2017Active
Thames House, Roman Square, Sittingbourne, ME10 4BJ

Director-Active
44 Downs Road, Ramsgate, CT11 0LT

Director-Active
14 Hayle Road, Maidstone, ME15 6PG

Director06 June 2003Active
24 Burntwood Road, Sevenoaks, TN13 1PT

Director10 January 2001Active
Southern Lights, Foxhole Lane, Matfield, Tonbridge, TN12 7ES

Director26 November 2008Active
57, Campbell Road, Maidstone, United Kingdom, ME15 6PY

Director20 June 2011Active
25, Victoria Street, Rochester, England, ME1 1XJ

Director15 October 2013Active
25, Victoria Street, Rochester, England, ME1 1XJ

Director21 June 2010Active
25, Victoria Street, Rochester, England, ME1 1XJ

Director19 September 2011Active
Greenway Court, Hollingbourne, Maidstone, ME17 1QD

Director-Active
25, Victoria Street, Rochester, England, ME1 1XJ

Director15 October 2013Active
25, Victoria Street, Rochester, ME1 1XJ

Director25 April 2017Active

People with Significant Control

Social Interest Group
Notified on:20 January 2021
Status:Active
Country of residence:England
Address:1 Waterloo Gardens, Milner Square, London, England, N1 1TY
Nature of control:
  • Right to appoint and remove directors as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-23Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Address

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

Download
2021-03-02Incorporation

Memorandum articles.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.