EHC PATHWAYS LIMITED

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

    Company NameEHC PATHWAYS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05437410
    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 EHC PATHWAYS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is EHC PATHWAYS LIMITED located?

    Registered Office Address
    Bollin House Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EHC PATHWAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELEANOR EHC LIMITEDNov 09, 2021Nov 09, 2021
    EHC JIGSAW LIMITEDApr 09, 2019Apr 09, 2019
    EHC HARNHAM HOUSE LIMITEDDec 22, 2006Dec 22, 2006
    BUSTOR LIMITEDApr 27, 2005Apr 27, 2005

    What are the latest accounts for EHC PATHWAYS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for EHC PATHWAYS LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for EHC PATHWAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Patrick John Keely on Jan 28, 2026

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2024

    11 pagesAA

    Certificate of change of name

    Company name changed eleanor ehc LIMITED\certificate issued on 20/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2025

    RES15

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Raymond Cunliffe on Apr 24, 2025

    2 pagesCH01

    Termination of appointment of Devan Moodley as a director on Dec 01, 2024

    1 pagesTM01

    Appointment of Mr Patrick John Keely as a director on Nov 30, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    23 pagesAA

    Termination of appointment of Gemma Caroline Short as a director on Jun 02, 2024

    1 pagesTM01

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Gemma Caroline Short as a director on Jan 17, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    24 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nichola Vaughan as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Lisa Clayton as a director on Mar 28, 2023

    1 pagesTM01

    Appointment of Mr Mark Raymond Cunliffe as a director on Jul 25, 2022

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Jun 30, 2021

    22 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Matthew Donald Wells as a director on Jul 04, 2022

    1 pagesTM01

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed ehc jigsaw LIMITED\certificate issued on 09/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 09, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2021

    RES15

    Appointment of Ms Nichola Vaughan as a director on Oct 01, 2021

    2 pagesAP01

    Appointment of Ms Lisa Clayton as a director on Oct 01, 2021

    2 pagesAP01

    Appointment of Ms Shazia Sabrina Khawaja as a director on Oct 01, 2021

    2 pagesAP01

    Who are the officers of EHC PATHWAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNLIFFE, Mark Raymond
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    United KingdomBritish303264710002
    KEELY, Patrick John
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    United Kingdom
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    United Kingdom
    IrelandBritish66444240009
    KHAWAJA, Shazia Sabrina
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    EnglandBritish151520550001
    DUDGEON, Harriet Jane
    Soss Moss Cottage Nursery Lane
    Nether Alderley
    SK10 4TX Macclesfield
    Cheshire
    Secretary
    Soss Moss Cottage Nursery Lane
    Nether Alderley
    SK10 4TX Macclesfield
    Cheshire
    British66444140001
    CREDITREFORM (SECRETARIES) LIMITED
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    Secretary
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    78511540002
    ALEXANDER, Helen Jane
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    EnglandBritish264004710001
    CLAYTON, Lisa
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    EnglandBritish261294110001
    DUDGEON, Harriet Jane
    Riverside Park
    Bollin Lane
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Lane
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    EnglandBritish66444140001
    DUDGEON, Harriet Jane
    Soss Moss Cottage Nursery Lane
    Nether Alderley
    SK10 4TX Macclesfield
    Cheshire
    Director
    Soss Moss Cottage Nursery Lane
    Nether Alderley
    SK10 4TX Macclesfield
    Cheshire
    EnglandBritish66444140001
    HALL, Lewis Morgan
    43 B Knutsford Road
    SK9 6JD Wilmslow
    Cheshire
    Director
    43 B Knutsford Road
    SK9 6JD Wilmslow
    Cheshire
    EnglandBritish41490640003
    KEELY, Patrick John
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    SwitzerlandBritish66444240001
    LLOYD, Lyndsey Ann
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    EnglandBritish236204160001
    MADELEY, David Phillip
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    EnglandBritish128847520001
    MOODLEY, Devan, Dr
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    EnglandBritish234725640001
    SHORT, Gemma Caroline
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    EnglandBritish319033680001
    VAUGHAN, Nichola
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    EnglandBritish288062030001
    WARD, Dale
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    EnglandBritish267485440002
    WELLS, Matthew Donald
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Director
    Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    United KingdomBritish273401870001
    WHITE, Andrew
    Bollin House Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Cheshire
    Director
    Bollin House Riverside Park
    Bollin Link Road
    SK9 1DP Wilmslow
    Cheshire
    EnglandBritish109062150001
    ALEXANDER DRAPER LIMITED
    Altrincham Road
    SK9 4LY Wilmslow
    The Colony Hq
    Cheshire
    England
    Director
    Altrincham Road
    SK9 4LY Wilmslow
    The Colony Hq
    Cheshire
    England
    Identification TypeEuropean Economic Area
    Registration Number12182747
    267485330001
    CREDITREFORM LIMITED
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    Director
    Ruskin Chambers
    191 Corporation Street
    B4 6RP Birmingham
    West Midlands
    78511530002

    Who are the persons with significant control of EHC PATHWAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equilibrium Healthcare Group Limited
    Riverside Park
    Bollin Link
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    Apr 06, 2016
    Riverside Park
    Bollin Link
    SK9 1DP Wilmslow
    Bollin House
    Cheshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number05847869
    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.

    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