PATHWAY CTM LTD
Overview
| Company Name | PATHWAY CTM LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09545140 |
| 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 CTM LTD?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is PATHWAY CTM LTD located?
| Registered Office Address | The Agora 2nd Floor, Ellen Street BN3 3LN Hove East Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PATHWAY CTM LTD?
| 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 | Mar 31, 2024 |
What is the status of the latest confirmation statement for PATHWAY CTM LTD?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for PATHWAY CTM LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
legacy | 30 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Nicholas Joe Hales as a director on Oct 04, 2024 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Jul 27, 2024 | 3 pages | RP04CS01 | ||||||||||
Termination of appointment of Francesco Daniel Ferrandino as a director on Sep 02, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Aug 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Francesco Daniel Ferrandino as a director on Aug 17, 2023 | 2 pages | AP01 | ||||||||||
Cessation of Christopher Thomas Mcnamara as a person with significant control on Aug 17, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Cow Corner Investments (No.3) Limited as a person with significant control on Aug 17, 2023 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to The Agora 2nd Floor, Ellen Street Hove East Sussex BN3 3LN on Aug 21, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Liam Healey as a director on Aug 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin William Hugh Allen as a director on Aug 17, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Christopher Thomas Mcnamara as a person with significant control on Jul 26, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Chris Mcnamara on Jul 26, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Liam Healey on Jul 26, 2023 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PATHWAY CTM LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALES, Nicholas Joe | Director | 2nd Floor, Ellen Street BN3 3LN Hove The Agora East Sussex England | England | British | 284994010001 | |||||
| MCNAMARA, Chris | Director | 2nd Floor, Ellen Street BN3 3LN Hove The Agora East Sussex England | England | British | 196822340002 | |||||
| ALLEN, Benjamin William Hugh | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | 159495070004 | |||||
| FERRANDINO, Francesco Daniel | Director | 2nd Floor, Ellen Street BN3 3LN Hove The Agora East Sussex England | England | British,Italian | 291168190002 | |||||
| HEALEY, Mark Liam | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | England | British | 277289530001 | |||||
| YATES, Andrew Stephen | Director | 55a High Street Wimbledon SW19 5BA London Hill Place House England | England | British | 147548350001 |
Who are the persons with significant control of PATHWAY CTM LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cow Corner Investments (No.3) Limited | Aug 17, 2023 | New Road BN1 1BN Brighton 30 East Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Stephen Yates | Jul 08, 2016 | 55a High Street Wimbledon SW19 5BA London Hill Place House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Thomas Mcnamara | Apr 06, 2016 | 2nd Floor, Ellen Street BN3 3LN Hove The Agora East Sussex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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