NEW PATHWAYS FAMILY FRIENDLY THERAPEUTIC CENTRE OF EXCELLENCE
Company number 06701013
- Company Overview for NEW PATHWAYS FAMILY FRIENDLY THERAPEUTIC CENTRE OF EXCELLENCE (06701013)
- Filing history for NEW PATHWAYS FAMILY FRIENDLY THERAPEUTIC CENTRE OF EXCELLENCE (06701013)
- People for NEW PATHWAYS FAMILY FRIENDLY THERAPEUTIC CENTRE OF EXCELLENCE (06701013)
- Charges for NEW PATHWAYS FAMILY FRIENDLY THERAPEUTIC CENTRE OF EXCELLENCE (06701013)
- More for NEW PATHWAYS FAMILY FRIENDLY THERAPEUTIC CENTRE OF EXCELLENCE (06701013)
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) |
---|---|---|---|
03 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
02 Oct 2013 | AR01 | Annual return made up to 17 September 2013 no member list | |
02 Oct 2013 | TM01 | Termination of appointment of Anthony Escott as a director | |
05 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 17 September 2012 no member list | |
20 Sep 2012 | AP01 | Appointment of Mr Graeme Gibson as a director | |
23 Aug 2012 | AP01 | Appointment of Mr David John Pritchard as a director | |
28 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 17 September 2011 no member list | |
04 Nov 2011 | AD01 | Registered office address changed from Willow House 57/58 Lower Thomas Street Merthyr Tydfil Merthyr Tydfil CF47 0DA on 4 November 2011 | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 17 September 2010 no member list | |
18 Oct 2010 | CH01 | Director's details changed for Anna Maria Slatter on 17 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Victor George Matthews on 17 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Cheryl Diane Lindsay on 17 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Glyn Lee Davies on 17 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Anthony David Escott on 17 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Noreen Rita Griffin on 17 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Ruth Avril Davies on 17 September 2010 | |
18 Oct 2010 | TM01 | Termination of appointment of Sonal Davda as a director | |
17 Sep 2009 | 363a | Annual return made up to 17/09/09 | |
17 Aug 2009 | 288c | Secretary's change of particulars glyn lee davies logged form | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Apr 2009 | 288a | Director appointed cheryl diane lindsay | |
07 Apr 2009 | 288a | Director appointed victor george matthews |