This company is commonly known as The Staffordshire Pathway Project. The company was founded 32 years ago and was given the registration number 02635912. The firm's registered office is in LICHFIELD. You can find them at Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire. This company's SIC code is 55900 - Other accommodation.
Name | : | THE STAFFORDSHIRE PATHWAY PROJECT |
---|---|---|
Company Number | : | 02635912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hope Centre, 71-73 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hope Centre, 71-73 Upper St. John Street, Lichfield, WS14 9DT | Director | 29 May 2020 | Active |
Hope Centre, 3 Quonians Lane, Lichfield, England, WS13 7LB | Director | 24 January 2024 | Active |
Hope Centre, 3 Quonians Lane, Lichfield, England, WS13 7LB | Director | 24 January 2024 | Active |
Hope Centre, 3 Quonians Lane, Lichfield, England, WS13 7LB | Director | 22 April 2022 | Active |
Hope Centre, 3 Quonians Lane, Lichfield, England, WS13 7LB | Director | 01 April 2013 | Active |
Hope Centre, 3 Quonians Lane, Lichfield, England, WS13 7LB | Director | 15 January 2011 | Active |
Hope Centre, 3 Quonians Lane, Lichfield, England, WS13 7LB | Director | 24 January 2024 | Active |
Hope Centre, 3 Quonians Lane, Lichfield, England, WS13 7LB | Director | 24 January 2024 | Active |
Hope Centre, 3 Quonians Lane, Lichfield, England, WS13 7LB | Director | 25 November 2017 | Active |
Hope Centre, 3 Quonians Lane, Lichfield, England, WS13 7LB | Director | 07 October 2014 | Active |
Hope Centre, 3 Quonians Lane, Lichfield, England, WS13 7LB | Director | 26 November 2019 | Active |
7 Loftus Court, Chasetown, Burntwood, WS7 8UE | Secretary | 31 July 1995 | Active |
43 Springhill Road, Chasetown, Walsall, WS7 8UL | Secretary | - | Active |
17 Copthorne Avenue, Chasetown, Burntwood, WS7 8YH | Secretary | 28 February 1994 | Active |
Hope Centre, 71-73 Upper St. John Street, Lichfield, England, WS14 9DT | Secretary | 17 February 1998 | Active |
Hope Centre, 71-73 Upper St. John Street, Lichfield, England, WS14 9DT | Director | 01 March 1999 | Active |
Hope Centre, 71-73 Upper St. John Street, Lichfield, WS14 9DT | Director | 15 December 2016 | Active |
Hope Centre, 71-73 Upper St. John Street, Lichfield, England, WS14 9DT | Director | 01 April 2013 | Active |
Hope Centre, 71-73 Upper St. John Street, Lichfield, England, WS14 9DT | Director | 01 April 2013 | Active |
18 Perth Road, Willenhall, WV12 4RJ | Director | 17 February 1998 | Active |
50 Lichfield Road, Brownhills, Walsall, WS8 6HT | Director | 17 February 1998 | Active |
Hope Centre, 71-73 Upper St. John Street, Lichfield, England, WS14 9DT | Director | 30 October 2000 | Active |
7 Loftus Court, Chasetown, Burntwood, WS7 8UE | Director | - | Active |
150 Ogley Hay Road, Chase Terrace, Burntwood, WS7 8EB | Director | 01 March 1999 | Active |
43 Springhill Road, Chasetown, Walsall, WS7 8UL | Director | - | Active |
21 Houseman Avenue, Blacon, Chester, CH1 5UL | Director | 05 April 1994 | Active |
76 Common Lane, Polesworth, B78 1LY | Director | 22 July 2004 | Active |
74 Chorley Road, Boney Hay, Burntwood, WS7 8NX | Director | 17 February 1998 | Active |
2 Gleneagles Road, Bloxwich, Walsall, WS3 3UJ | Director | - | Active |
5 Merton Court, Edwards Road Chasetown, Walsall, WS7 8YB | Director | 01 September 1993 | Active |
100 Cannock Road, Chase Terrace, Walsall, WS7 8JP | Director | - | Active |
33 Farewell Lane, Burntwood, WS7 9DW | Director | 01 March 1999 | Active |
Hope Centre, 71-73 Upper St. John Street, Lichfield, England, WS14 9DT | Director | 21 September 2004 | Active |
17 Copthorne Avenue, Chasetown, Burntwood, WS7 8YH | Director | 28 February 1994 | Active |
Hope Centre, 71-73 Upper St. John Street, Lichfield, England, WS14 9DT | Director | 26 January 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Change of constitution | Statement of companys objects. | Download |
2021-10-30 | Incorporation | Memorandum articles. | Download |
2021-10-30 | Resolution | Resolution. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Change of name | Certificate change of name company. | Download |
2020-10-14 | Change of name | Change of name notice. | Download |
2020-10-14 | Change of name | Change of name exemption. | Download |
2020-08-16 | Resolution | Resolution. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.