PATHWAY CARE SOLUTIONS GROUP LIMITED

PATHWAY CARE SOLUTIONS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePATHWAY CARE SOLUTIONS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04214622
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PATHWAY CARE SOLUTIONS GROUP LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is PATHWAY CARE SOLUTIONS GROUP LIMITED located?

    Registered Office Address
    Maybrook House, Third Floor
    Queensway
    B63 4AH Halesowen
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PATHWAY CARE SOLUTIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACORN CARE RESIDENTIAL SERVICES LIMITEDJun 05, 2014Jun 05, 2014
    NENE VALLEY FOSTERING AGENCY LIMITEDJul 26, 2001Jul 26, 2001
    PREMICOMP LIMITEDMay 11, 2001May 11, 2001

    What are the latest accounts for PATHWAY CARE SOLUTIONS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for PATHWAY CARE SOLUTIONS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for PATHWAY CARE SOLUTIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Maybrook House, Third Floor Queensway Halesowen B63 4AH

    1 pagesAD02

    Confirmation statement made on May 03, 2025 with updates

    4 pagesCS01

    Full accounts made up to Aug 31, 2024

    35 pagesAA

    Current accounting period shortened from Aug 31, 2025 to Mar 31, 2025

    1 pagesAA01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Simon David Martle as a director on Aug 07, 2024

    2 pagesAP01

    Termination of appointment of Richard John Cooke as a director on Aug 07, 2024

    1 pagesTM01

    Termination of appointment of Richard Power as a director on Aug 07, 2024

    1 pagesTM01

    Appointment of Mr David Lindsay Manson as a director on Aug 07, 2024

    2 pagesAP01

    Appointment of Mrs Pauline Clare Paterson as a director on Aug 07, 2024

    2 pagesAP01

    Termination of appointment of David Jon Leatherbarrow as a director on Aug 07, 2024

    1 pagesTM01

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Aug 07, 2024

    1 pagesTM01

    Termination of appointment of Mary Joanne Logue as a secretary on Aug 07, 2024

    1 pagesTM02

    Notification of Keys Group Holdings Limited as a person with significant control on Aug 07, 2024

    2 pagesPSC02

    Cessation of Acorn Care and Education Limited as a person with significant control on Aug 07, 2024

    1 pagesPSC07

    Registered office address changed from Atria Spa Road Bolton BL1 4AG England to Maybrook House, Third Floor Queensway Halesowen B63 4AH on Aug 07, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 24, 2024

    • Capital: GBP 3
    3 pagesSH01

    Full accounts made up to Aug 31, 2023

    28 pagesAA

    Statement of capital on May 28, 2024

    • Capital: GBP 3
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 28/05/2024
    RES13

    Who are the officers of PATHWAY CARE SOLUTIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, David Lindsay
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    United KingdomBritishDirector170602970001
    MARTLE, Simon David
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    EnglandBritishDirector151541840002
    PATERSON, Pauline Clare
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    United KingdomBritishDirector297819460001
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276737190001
    FOWLER, Susan Barbara
    Seabright House
    Thurning Road, Winwick
    PE28 5PW Huntingdon
    Cambridgeshire
    Secretary
    Seabright House
    Thurning Road, Winwick
    PE28 5PW Huntingdon
    Cambridgeshire
    BritishSocial Worker77282700001
    HENDERSON WEBSTER, Ranald Rory
    21 Sudbourne Road
    SW2 5AE London
    Secretary
    21 Sudbourne Road
    SW2 5AE London
    BritishDirector118013690002
    LECKY, Helen Elizabeth
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    Secretary
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    192633140001
    LOGUE, Mary Joanne
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Secretary
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    310165730001
    NAPIER-FENNING, William
    Woodside
    ME13 9NY Dunkirk
    33
    Kent
    Uk
    Secretary
    Woodside
    ME13 9NY Dunkirk
    33
    Kent
    Uk
    British162608460001
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    ANDERSON, Iain James
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    Director
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    EnglandBritishChief Executive229331730001
    BYGRAVE, Anne
    71 Cowley Road
    Uxbridge
    UB8 2AE Middlesex
    Frays Court
    England
    England
    Director
    71 Cowley Road
    Uxbridge
    UB8 2AE Middlesex
    Frays Court
    England
    England
    EnglandBritishManaging Director Education And Residential Divisi244554970001
    COOKE, Richard John
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    United KingdomBritishDirector208372080001
    CROGHAN, Mark Arnold
    Woodland Rise
    N10 3UJ London
    58
    England
    Director
    Woodland Rise
    N10 3UJ London
    58
    England
    EnglandBritishDirector68865900002
    EDWARDS, Ryan David
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    Director
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    EnglandBritishFinance Director (Chartered Accountant)261281630001
    FOWLER, Susan Barbara
    Seabright House
    Thurning Road, Winwick
    PE28 5PW Huntingdon
    Cambridgeshire
    Director
    Seabright House
    Thurning Road, Winwick
    PE28 5PW Huntingdon
    Cambridgeshire
    BritishSocial Worker77282700001
    HARLOCK, Peter Francis Travers
    21 Woodside
    Wimbledon
    SW19 7AR London
    Director
    21 Woodside
    Wimbledon
    SW19 7AR London
    United KingdomBritishDirector165785570001
    HENDERSON WEBSTER, Ranald Rory
    21 Sudbourne Road
    SW2 5AE London
    Director
    21 Sudbourne Road
    SW2 5AE London
    United KingdomBritishDirector118013690002
    JANET, Jean-Luc Emmanuel
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    United KingdomFrenchCfo171688520002
    JOHNSON, David William
    Royle Avenue
    SK13 7RD Glossop
    14
    Derbyshire
    England
    Director
    Royle Avenue
    SK13 7RD Glossop
    14
    Derbyshire
    England
    EnglandBritishCompany Director96898150003
    LEATHERBARROW, David Jon
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    EnglandBritishGroup Chief Executive Officer135618280010
    MACDONALD, Natalie-Jane Anne, Dr
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    Director
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    EnglandScottishCeo190121340001
    MCKAY, Ian Michael
    Lode Lane
    Alstonefield
    DE6 2FZ Ashbourne
    Lode House
    Derbyshire
    United Kingdom
    Director
    Lode Lane
    Alstonefield
    DE6 2FZ Ashbourne
    Lode House
    Derbyshire
    United Kingdom
    EnglandUnited KingdomCompany Director139007530001
    PAGE, Stephen Robert
    Berry Lane
    WD3 5EY Chorleywood
    Oak Tree House
    Hertfordshire
    England
    Director
    Berry Lane
    WD3 5EY Chorleywood
    Oak Tree House
    Hertfordshire
    England
    EnglandBritishCompany Director257896700001
    POWER, Richard
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Director
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    United KingdomIrishManaging Director289014360001
    VICKERY, Rachel Elizabeth
    Trienna
    Orton Longueville
    PE2 7ZW Peterborough
    14
    Cambridgeshire
    Director
    Trienna
    Orton Longueville
    PE2 7ZW Peterborough
    14
    Cambridgeshire
    BritishSocial Worker61229080002
    WILLIAMSON, Ian
    Manor Farm
    Main Street Kibworth
    LE8 0NR Harcourt
    Leicestershire
    Director
    Manor Farm
    Main Street Kibworth
    LE8 0NR Harcourt
    Leicestershire
    United KingdomBritishDirector98110120001
    WRF INTERNATIONAL LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Director
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900012480001

    Who are the persons with significant control of PATHWAY CARE SOLUTIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    Aug 07, 2024
    Queensway
    B63 4AH Halesowen
    Maybrook House, Third Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13153742
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Acorn Care And Education Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Apr 06, 2016
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number05019430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0