Advanced company searchLink opens in new window

PATHFINDERS-CARE (OLLERTON) LIMITED

Company number 05894573

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)
01 Nov 2018 AAMD Amended group of companies' accounts made up to 31 January 2017
09 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
24 Oct 2017 AA Group of companies' accounts made up to 31 January 2017
10 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
10 Aug 2017 PSC04 Change of details for Mr Andrea Stephanida Bikow as a person with significant control on 5 January 2017
03 Jul 2017 SH08 Change of share class name or designation
29 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Structure of share capital 02/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2017 MR01 Registration of charge 058945730003, created on 18 April 2017
27 Apr 2017 MR01 Registration of charge 058945730004, created on 18 April 2017
20 Apr 2017 MR04 Satisfaction of charge 1 in full
20 Apr 2017 MR04 Satisfaction of charge 2 in full
17 Mar 2017 CH01 Director's details changed for Mr Somerville Paterson on 30 November 2016
17 Mar 2017 CH01 Director's details changed for Dr Angela Joan Nall on 30 November 2016
17 Mar 2017 AD01 Registered office address changed from Neurological Care Centre Darwin Drive New Ollerton Newark NG22 9GW England to C/O Charnwoood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 17 March 2017
22 Nov 2016 AD01 Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to Neurological Care Centre Darwin Drive New Ollerton Newark NG22 9GW on 22 November 2016
22 Sep 2016 AA Group of companies' accounts made up to 31 January 2016
16 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
08 Sep 2015 AA Group of companies' accounts made up to 31 January 2015
20 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50,000
06 Nov 2014 AA Group of companies' accounts made up to 31 January 2014
22 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
22 Oct 2013 AA Group of companies' accounts made up to 31 January 2013
30 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50,000
20 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from the Chantry Hardwick Village Clumber Park Worksop Nottinghamshire S80 3PB Uk on 20 August 2012