Advanced company searchLink opens in new window

PATHWAY CARE SOUTH WEST LIMITED

Company number 05798137

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)
17 Aug 2016 MR04 Satisfaction of charge 057981370004 in full
13 Jun 2016 CH01 Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016
27 May 2016 AA Full accounts made up to 31 August 2015
28 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 15,000
02 Jun 2015 AA Full accounts made up to 31 August 2014
05 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 15,000
25 Nov 2014 TM02 Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014
25 Nov 2014 AP03 Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014
11 Sep 2014 MR01 Registration of charge 057981370004, created on 3 September 2014
05 Sep 2014 MR04 Satisfaction of charge 3 in full
14 Aug 2014 TM01 Termination of appointment of David William Johnson as a director on 13 August 2014
28 May 2014 AA Full accounts made up to 31 August 2013
06 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 15,000
06 Oct 2013 AP01 Appointment of Dr Natalie-Jane Anne Macdonald as a director
06 Aug 2013 TM01 Termination of appointment of Stephen Page as a director
20 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
23 May 2013 AA Full accounts made up to 31 August 2012
29 Aug 2012 AP01 Appointment of Mr Jean-Luc Emmanuel Janet as a director
29 Aug 2012 TM01 Termination of appointment of Mark Croghan as a director
07 Jun 2012 AA01 Current accounting period extended from 31 March 2012 to 31 August 2012
02 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 March 2011
06 Sep 2011 AP01 Appointment of Mr David William Johnson as a director
26 Aug 2011 AD01 Registered office address changed from Unit 10 Village Way Tongwynlais Cardiff CF15 7NE on 26 August 2011
26 Aug 2011 TM02 Termination of appointment of Ranald Henderson Webster as a secretary