PATHWAY CARE SOLUTIONS GROUP LIMITED

04214622
MAYBROOK HOUSE, THIRD FLOOR QUEENSWAY HALESOWEN ENGLAND B63 4AH

Documents

Documents
Date Category Description Pages
13 Aug 2024 incorporation Memorandum Articles 8 Buy now
13 Aug 2024 resolution Resolution 2 Buy now
08 Aug 2024 officers Appointment of director (Mr Simon David Martle) 2 Buy now
07 Aug 2024 officers Termination of appointment of director (Richard John Cooke) 1 Buy now
07 Aug 2024 officers Termination of appointment of director (Richard Power) 1 Buy now
07 Aug 2024 officers Appointment of director (Mr David Lindsay Manson) 2 Buy now
07 Aug 2024 officers Appointment of director (Mrs Pauline Clare Paterson) 2 Buy now
07 Aug 2024 officers Termination of appointment of director (David Jon Leatherbarrow) 1 Buy now
07 Aug 2024 officers Termination of appointment of director (Jean-Luc Emmanuel Janet) 1 Buy now
07 Aug 2024 officers Termination of appointment of secretary (Mary Joanne Logue) 1 Buy now
07 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2024 resolution Resolution 3 Buy now
08 Jul 2024 capital Return of Allotment of shares 3 Buy now
07 Jun 2024 accounts Annual Accounts 28 Buy now
28 May 2024 capital Statement of capital (Section 108) 3 Buy now
28 May 2024 insolvency Solvency Statement dated 28/05/24 2 Buy now
28 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
28 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
28 May 2024 resolution Resolution 3 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2023 mortgage Statement of release/cease from a charge 5 Buy now
26 Jun 2023 accounts Annual Accounts 25 Buy now
14 Jun 2023 officers Appointment of secretary (Mrs Mary Joanne Logue) 2 Buy now
14 Jun 2023 officers Termination of appointment of secretary (Chris Duffy) 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2023 officers Change of particulars for director (Mr Richard Power) 2 Buy now
12 May 2023 officers Change of particulars for director (Mr David Jon Leatherbarrow) 2 Buy now
08 Jun 2022 accounts Annual Accounts 25 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 accounts Annual Accounts 25 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Nov 2020 officers Appointment of secretary (Mr Chris Duffy) 2 Buy now
19 Nov 2020 officers Appointment of director (Mr Richard John Cooke) 2 Buy now
19 Nov 2020 officers Termination of appointment of director (Ryan David Edwards) 1 Buy now
19 Nov 2020 officers Termination of appointment of secretary (Helen Elizabeth Lecky) 1 Buy now
22 Jul 2020 accounts Annual Accounts 24 Buy now
08 Jul 2020 officers Change of particulars for director (Mr Richard Power) 2 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Oct 2019 mortgage Registration of a charge 75 Buy now
09 Aug 2019 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jun 2019 accounts Annual Accounts 23 Buy now
21 May 2019 address Change Sail Address Company With New Address 1 Buy now
20 May 2019 officers Appointment of director (Mr Richard Power) 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 officers Termination of appointment of director (Iain James Anderson) 1 Buy now
08 Sep 2018 officers Appointment of director (Mr David Jon Leatherbarrow) 2 Buy now
09 Jul 2018 officers Termination of appointment of director (Anne Bygrave) 1 Buy now
25 May 2018 accounts Annual Accounts 24 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 officers Appointment of director (Ms Anne Bygrave) 2 Buy now
20 Nov 2017 officers Appointment of director (Ryan David Edwards) 2 Buy now
30 May 2017 accounts Annual Accounts 31 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2017 officers Appointment of director (Mr Iain James Anderson) 2 Buy now
13 Apr 2017 officers Termination of appointment of director (Natalie-Jane Anne Macdonald) 1 Buy now
29 Nov 2016 officers Change of particulars for director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
14 Sep 2016 mortgage Registration of a charge 52 Buy now
17 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2016 officers Change of particulars for director (Dr Natalie-Jane Anne Macdonald) 2 Buy now
27 May 2016 accounts Annual Accounts 21 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
01 Sep 2015 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2015 change-of-name Change Of Name Notice 2 Buy now
02 Jun 2015 accounts Annual Accounts 14 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
12 Mar 2015 mortgage Registration of a charge 19 Buy now
13 Nov 2014 officers Appointment of secretary (Mrs Helen Elizabeth Lecky) 2 Buy now
13 Nov 2014 officers Termination of appointment of secretary (William Napier-Fenning) 1 Buy now
11 Sep 2014 mortgage Registration of a charge 76 Buy now
05 Sep 2014 mortgage Statement of satisfaction of a charge 12 Buy now
14 Aug 2014 officers Termination of appointment of director (David William Johnson) 1 Buy now
25 Jun 2014 annual-return Annual Return 5 Buy now
05 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
28 May 2014 accounts Annual Accounts 13 Buy now
06 Oct 2013 officers Appointment of director (Dr Natalie-Jane Anne Macdonald) 2 Buy now
06 Aug 2013 officers Termination of appointment of director (Stephen Page) 1 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
23 May 2013 accounts Annual Accounts 15 Buy now
29 Aug 2012 officers Appointment of director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
29 Aug 2012 officers Termination of appointment of director (Mark Croghan) 1 Buy now
07 Jun 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 May 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 15 Buy now
06 Sep 2011 officers Appointment of director (Mr David William Johnson) 3 Buy now
26 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Aug 2011 officers Termination of appointment of secretary (Ranald Henderson Webster) 2 Buy now
26 Aug 2011 officers Appointment of director (Mr Stephen Robert Page) 3 Buy now
26 Aug 2011 officers Appointment of director (Mr Mark Arnold Croghan) 3 Buy now
26 Aug 2011 officers Termination of appointment of director (Ranald Henderson Webster) 2 Buy now
26 Aug 2011 officers Termination of appointment of director (Ian Mckay) 2 Buy now
26 Aug 2011 officers Termination of appointment of director (Ian Williamson) 2 Buy now
26 Aug 2011 officers Appointment of secretary (William Napier-Fenning) 3 Buy now
25 Aug 2011 resolution Resolution 10 Buy now