PATHWAY CARE SOLUTIONS GROUP LIMITED
Overview
Company Name | PATHWAY CARE SOLUTIONS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04214622 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PATHWAY CARE SOLUTIONS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ACORN CARE RESIDENTIAL SERVICES LIMITED | Jun 05, 2014 | Jun 05, 2014 |
NENE VALLEY FOSTERING AGENCY LIMITED | Jul 26, 2001 | Jul 26, 2001 |
PREMICOMP LIMITED | May 11, 2001 | May 11, 2001 |
What are the latest accounts for PATHWAY CARE SOLUTIONS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for PATHWAY CARE SOLUTIONS GROUP LIMITED?
Last Confirmation Statement Made Up To | May 03, 2026 |
---|---|
Next Confirmation Statement Due | May 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2025 |
Overdue | No |
What are the latest filings for PATHWAY CARE SOLUTIONS GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD02 | ||||||||||||||
Confirmation statement made on May 03, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2024 | 35 pages | AA | ||||||||||||||
Current accounting period shortened from Aug 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Simon David Martle as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard John Cooke as a director on Aug 07, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Power as a director on Aug 07, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Lindsay Manson as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Pauline Clare Paterson as a director on Aug 07, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Jon Leatherbarrow as a director on Aug 07, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Aug 07, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mary Joanne Logue as a secretary on Aug 07, 2024 | 1 pages | TM02 | ||||||||||||||
Notification of Keys Group Holdings Limited as a person with significant control on Aug 07, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Acorn Care and Education Limited as a person with significant control on Aug 07, 2024 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 24, 2024
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Aug 31, 2023 | 28 pages | AA | ||||||||||||||
Statement of capital on May 28, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of PATHWAY CARE SOLUTIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANSON, David Lindsay | Director | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | United Kingdom | British | Director | 170602970001 | ||||
MARTLE, Simon David | Director | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | England | British | Director | 151541840002 | ||||
PATERSON, Pauline Clare | Director | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | United Kingdom | British | Director | 297819460001 | ||||
DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276737190001 | |||||||
FOWLER, Susan Barbara | Secretary | Seabright House Thurning Road, Winwick PE28 5PW Huntingdon Cambridgeshire | British | Social Worker | 77282700001 | |||||
HENDERSON WEBSTER, Ranald Rory | Secretary | 21 Sudbourne Road SW2 5AE London | British | Director | 118013690002 | |||||
LECKY, Helen Elizabeth | Secretary | River Street BL2 1BX Bolton 1 Merchants Place Lancashire | 192633140001 | |||||||
LOGUE, Mary Joanne | Secretary | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | 310165730001 | |||||||
NAPIER-FENNING, William | Secretary | Woodside ME13 9NY Dunkirk 33 Kent Uk | British | 162608460001 | ||||||
WHITE ROSE FORMATIONS LIMITED | Nominee Secretary | Sovereign House 7 Station Road NN15 7HH Kettering Northamptonshire | 900007790001 | |||||||
ANDERSON, Iain James | Director | River Street BL2 1BX Bolton 1 Merchants Place Lancashire | England | British | Chief Executive | 229331730001 | ||||
BYGRAVE, Anne | Director | 71 Cowley Road Uxbridge UB8 2AE Middlesex Frays Court England England | England | British | Managing Director Education And Residential Divisi | 244554970001 | ||||
COOKE, Richard John | Director | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | United Kingdom | British | Director | 208372080001 | ||||
CROGHAN, Mark Arnold | Director | Woodland Rise N10 3UJ London 58 England | England | British | Director | 68865900002 | ||||
EDWARDS, Ryan David | Director | 71 Cowley Road UB8 2AE Uxbridge Frays Court Middlesex United Kingdom | England | British | Finance Director (Chartered Accountant) | 261281630001 | ||||
FOWLER, Susan Barbara | Director | Seabright House Thurning Road, Winwick PE28 5PW Huntingdon Cambridgeshire | British | Social Worker | 77282700001 | |||||
HARLOCK, Peter Francis Travers | Director | 21 Woodside Wimbledon SW19 7AR London | United Kingdom | British | Director | 165785570001 | ||||
HENDERSON WEBSTER, Ranald Rory | Director | 21 Sudbourne Road SW2 5AE London | United Kingdom | British | Director | 118013690002 | ||||
JANET, Jean-Luc Emmanuel | Director | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | United Kingdom | French | Cfo | 171688520002 | ||||
JOHNSON, David William | Director | Royle Avenue SK13 7RD Glossop 14 Derbyshire England | England | British | Company Director | 96898150003 | ||||
LEATHERBARROW, David Jon | Director | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | England | British | Group Chief Executive Officer | 135618280010 | ||||
MACDONALD, Natalie-Jane Anne, Dr | Director | River Street BL2 1BX Bolton 1 Merchants Place Lancashire | England | Scottish | Ceo | 190121340001 | ||||
MCKAY, Ian Michael | Director | Lode Lane Alstonefield DE6 2FZ Ashbourne Lode House Derbyshire United Kingdom | England | United Kingdom | Company Director | 139007530001 | ||||
PAGE, Stephen Robert | Director | Berry Lane WD3 5EY Chorleywood Oak Tree House Hertfordshire England | England | British | Company Director | 257896700001 | ||||
POWER, Richard | Director | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | United Kingdom | Irish | Managing Director | 289014360001 | ||||
VICKERY, Rachel Elizabeth | Director | Trienna Orton Longueville PE2 7ZW Peterborough 14 Cambridgeshire | British | Social Worker | 61229080002 | |||||
WILLIAMSON, Ian | Director | Manor Farm Main Street Kibworth LE8 0NR Harcourt Leicestershire | United Kingdom | British | Director | 98110120001 | ||||
WRF INTERNATIONAL LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Keys Group Holdings Limited | Aug 07, 2024 | Queensway B63 4AH Halesowen Maybrook House, Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Acorn Care And Education Limited | Apr 06, 2016 | Spa Road BL1 4AG Bolton Atria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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