Advanced company searchLink opens in new window

PATHWAY CARE (MIDLANDS) LIMITED

Company number 04792028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2019 CC04 Statement of company's objects
04 Oct 2019 MR01 Registration of charge 047920280007, created on 25 September 2019
13 Aug 2019 AP01 Appointment of Mr Stephen James Christie as a director on 7 August 2019
09 Aug 2019 MR04 Satisfaction of charge 047920280006 in full
08 Aug 2019 AP01 Appointment of Mr Ryan David Edwards as a director on 7 August 2019
02 Jul 2019 TM01 Termination of appointment of Antony Vincent Holt as a director on 26 June 2019
11 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
31 May 2019 AA Accounts for a small company 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
21 Mar 2019 TM01 Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019
13 Sep 2018 TM01 Termination of appointment of Iain James Anderson as a director on 1 September 2018
13 Sep 2018 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
25 May 2018 AA Full accounts made up to 31 August 2017
20 Nov 2017 AP01 Appointment of Mr Antony Vincent Holt as a director on 6 October 2017
31 Oct 2017 AP01 Appointment of Isabella Hutchison as a director on 6 October 2017
04 Jul 2017 AP01 Appointment of Mr Iain James Anderson as a director on 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
30 May 2017 AA Full accounts made up to 31 August 2016
13 Apr 2017 TM01 Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017
29 Nov 2016 CH01 Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016
14 Sep 2016 MR01 Registration of charge 047920280006, created on 8 September 2016
17 Aug 2016 MR04 Satisfaction of charge 047920280005 in full
14 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
13 Jun 2016 CH01 Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016