PATHWAY CARE SOUTH WEST LIMITED

PATHWAY CARE SOUTH WEST LIMITED

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

    Company NamePATHWAY CARE SOUTH WEST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05798137
    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 SOUTH WEST LIMITED?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is PATHWAY CARE SOUTH WEST LIMITED located?

    Registered Office Address
    Atria
    Spa Road
    BL1 4AG Bolton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PATHWAY CARE SOUTH WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAMILIES FIRST (SOUTH WEST) LIMITEDApr 27, 2006Apr 27, 2006

    What are the latest accounts for PATHWAY CARE SOUTH WEST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for PATHWAY CARE SOUTH WEST 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 PATHWAY CARE SOUTH WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen James Christie as a director on Jul 16, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    18 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Timothy Barclay as a director on Mar 01, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    18 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Registration of charge 057981370007, created on Feb 08, 2024

    43 pagesMR01

    Satisfaction of charge 057981370006 in full

    4 pagesMR04

    Termination of appointment of David Jon Leatherbarrow as a director on Nov 23, 2023

    1 pagesTM01

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Nov 23, 2023

    1 pagesTM01

    Accounts for a small company made up to Aug 31, 2022

    22 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Appointment of Alison Bennett as a secretary on Dec 22, 2022

    2 pagesAP03

    Appointment of Mr Ryan David Edwards as a director on Dec 22, 2022

    2 pagesAP01

    Termination of appointment of Richard John Cooke as a director on Dec 22, 2022

    1 pagesTM01

    Termination of appointment of Chris Duffy as a secretary on Dec 22, 2022

    1 pagesTM02

    Accounts for a small company made up to Aug 31, 2021

    22 pagesAA

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2020

    21 pagesAA

    Who are the officers of PATHWAY CARE SOUTH WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Alison
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    303602020001
    BARCLAY, Simon Timothy
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish234364480001
    EDWARDS, Ryan David
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish261281630001
    DUFFY, Chris
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    Secretary
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    276569550001
    HENDERSON WEBSTER, Ranald Rory
    21 Sudbourne Road
    SW2 5AE London
    Secretary
    21 Sudbourne Road
    SW2 5AE London
    British118013690002
    KIDD, Claire Louise
    The Lantern House
    Teignmouth Road
    TQ1 4SQ Torquay
    Devon
    Secretary
    The Lantern House
    Teignmouth Road
    TQ1 4SQ Torquay
    Devon
    British112437240001
    LECKY, Helen Elizabeth
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    Secretary
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    192953830001
    NAPIER-FENNING, William
    Woodside
    ME13 9NY Dunkirk
    33
    Kent
    Uk
    Secretary
    Woodside
    ME13 9NY Dunkirk
    33
    Kent
    Uk
    British162608530001
    ANDERSON, Iain James
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    Director
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    EnglandBritish229331730001
    CHRISTIE, Stephen James
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish252091590001
    COOKE, Richard John
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomBritish208372080001
    CROGHAN, Mark Arnold
    Woodland Rise
    N10 3UJ London
    58
    England
    Director
    Woodland Rise
    N10 3UJ London
    58
    England
    EnglandBritish68865900002
    EDWARDS, Ryan David
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    Director
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    EnglandBritish261281630001
    FREESTONE, Christine Anne
    Laxton 5 Higher Colleybrook
    Ideford
    TQ13 0FG Chudleigh
    Devon
    Director
    Laxton 5 Higher Colleybrook
    Ideford
    TQ13 0FG Chudleigh
    Devon
    British113416190001
    GAGE, Shelagh Joy
    Maidencombe Cottage
    Maidencombe
    TQ1 4TS Torquay
    Devon
    Director
    Maidencombe Cottage
    Maidencombe
    TQ1 4TS Torquay
    Devon
    British112437250001
    HARLOCK, Peter Francis Travers
    21 Woodside
    Wimbledon
    SW19 7AR London
    Director
    21 Woodside
    Wimbledon
    SW19 7AR London
    United KingdomBritish165785570001
    HENDERSON WEBSTER, Ranald Rory
    21 Sudbourne Road
    SW2 5AE London
    Director
    21 Sudbourne Road
    SW2 5AE London
    United KingdomBritish118013690002
    HOLT, Antony Vincent
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    Director
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    EnglandBritish190351400001
    HUTCHISON, Isabella Mary
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    Director
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    EnglandBritish239615640001
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomFrench171688520002
    JOHNSON, David William
    Royle Avenue
    SK13 7RD Glossop
    14
    Derbyshire
    England
    Director
    Royle Avenue
    SK13 7RD Glossop
    14
    Derbyshire
    England
    EnglandBritish96898150003
    KIDD, Claire Louise
    The Lantern House
    Teignmouth Road
    TQ1 4SQ Torquay
    Devon
    Director
    The Lantern House
    Teignmouth Road
    TQ1 4SQ Torquay
    Devon
    British112437240001
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish135618280010
    MACDONALD, Natalie-Jane Anne, Dr
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    Director
    River Street
    BL2 1BX Bolton
    1 Merchants Place
    Lancashire
    EnglandScottish190121340001
    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 Kingdom139007530001
    PAGE, Stephen Robert
    Berry Lane
    WD3 5EY Chorleywood
    Oak Tree House
    Hertfordshire
    England
    Director
    Berry Lane
    WD3 5EY Chorleywood
    Oak Tree House
    Hertfordshire
    England
    EnglandBritish257896700001
    WILLIAMSON, Ian
    Manor Farm
    Main Street Kibworth
    LE8 0NR Harcourt
    Leicestershire
    Director
    Manor Farm
    Main Street Kibworth
    LE8 0NR Harcourt
    Leicestershire
    United KingdomBritish98110120001

    Who are the persons with significant control of PATHWAY CARE SOUTH WEST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pathway Care (Holdings) Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Apr 06, 2016
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number04659182
    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