Advanced company searchLink opens in new window

PATHFINDER HEALTHCARE DEVELOPMENTS C.I.C.

Company number 05819288

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)
20 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 530
19 Oct 2015 AD03 Register(s) moved to registered inspection location C/O Modality Partnership Orsborn House Terrace Road Birmingham B19 1BP
18 Oct 2015 AD02 Register inspection address has been changed to C/O Modality Partnership Orsborn House Terrace Road Birmingham B19 1BP
18 Oct 2015 TM01 Termination of appointment of Sonia Hope Walters as a director on 30 September 2015
18 Oct 2015 TM01 Termination of appointment of Jayne Sarah Hunt as a director on 30 September 2015
25 Feb 2015 AP01 Appointment of Doctor Naresh Kumar Rati as a director on 3 December 2014
25 Feb 2015 AP01 Appointment of Doctor Simon Peter Butler as a director on 3 December 2014
25 Feb 2015 TM01 Termination of appointment of Navnit Kaur Pall as a director on 30 September 2014
25 Feb 2015 TM01 Termination of appointment of Navnit Kaur Pall as a director on 30 September 2014
25 Feb 2015 TM01 Termination of appointment of Georgina Elaine Craig as a director on 19 December 2014
25 Feb 2015 TM01 Termination of appointment of Sarah Jane Banham as a director on 19 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 530
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
21 Oct 2013 CH03 Secretary's details changed for Mrs Jayne Hunt on 1 July 2013
21 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 530
18 Oct 2013 AP01 Appointment of Mrs Jayne Sarah Hunt as a director
18 Oct 2013 AP01 Appointment of Mrs Sonia Hope Walters as a director
31 Jul 2013 AP01 Appointment of Dr Ram Sundar Sugavanam as a director
31 Jul 2013 AP01 Appointment of Ms Georgina Elaine Craig as a director
31 Jul 2013 AP03 Appointment of Mrs Jayne Hunt as a secretary
12 Jul 2013 TM02 Termination of appointment of Dee Kyne as a secretary
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
04 Sep 2012 TM01 Termination of appointment of David Morris as a director