PATHWAY CARE SOLUTIONS GROUP LIMITED
Company number 04214622
- Company Overview for PATHWAY CARE SOLUTIONS GROUP LIMITED (04214622)
- Filing history for PATHWAY CARE SOLUTIONS GROUP LIMITED (04214622)
- People for PATHWAY CARE SOLUTIONS GROUP LIMITED (04214622)
- Charges for PATHWAY CARE SOLUTIONS GROUP LIMITED (04214622)
- More for PATHWAY CARE SOLUTIONS GROUP LIMITED (04214622)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2023 | AP03 | Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 | |
14 Jun 2023 | TM02 | Termination of appointment of Chris Duffy as a secretary on 31 May 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
12 May 2023 | CH01 | Director's details changed for Mr Richard Power on 12 May 2023 | |
12 May 2023 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 12 May 2023 | |
08 Jun 2022 | AA | Full accounts made up to 31 August 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
09 Jun 2021 | AA | Full accounts made up to 31 August 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
19 Nov 2020 | PSC05 | Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from 1 Merchants Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 19 November 2020 | |
19 Nov 2020 | AP03 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Mr Richard John Cooke as a director on 6 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Ryan David Edwards as a director on 29 October 2020 | |
19 Nov 2020 | TM02 | Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 | |
22 Jul 2020 | AA | Full accounts made up to 31 August 2019 | |
08 Jul 2020 | CH01 | Director's details changed for Mr Richard Power on 17 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
09 Oct 2019 | CC04 | Statement of company's objects | |
04 Oct 2019 | MR01 | Registration of charge 042146220006, created on 25 September 2019 | |
09 Aug 2019 | MR04 | Satisfaction of charge 042146220005 in full | |
03 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
21 May 2019 | AD02 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF | |
20 May 2019 | AP01 | Appointment of Mr Richard Power as a director on 20 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates |