PATHWAYS HEALTH GROUP LIMITED

1 Baxters Lane 1 Baxters Lane, Stamford, PE9 3NH, Lincolnshire, England
StatusDISSOLVED
Company No.10190301
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 8 months, 20 days

SUMMARY

PATHWAYS HEALTH GROUP LIMITED is an dissolved private limited company with number 10190301. It was incorporated 8 years, 1 month, 22 days ago, on 20 May 2016 and it was dissolved 4 years, 8 months, 20 days ago, on 22 October 2019. The company address is 1 Baxters Lane 1 Baxters Lane, Stamford, PE9 3NH, Lincolnshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

Old address: 1 Baxters Lane Easton on the Hill Stamford Northamptonshire PE93NH England

New address: 1 Baxters Lane Easton on the Hill Stamford Lincolnshire PE9 3NH

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-22

Officer name: Ms Rachel Lucy Banks

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 22 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-22

Psc name: Ms Rachel Lucy Banks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-19

Old address: 8 Freya House London Road Old Basing Hampshire RG24 7JL England

New address: 1 Baxters Lane Easton on the Hill Stamford Northamptonshire PE93NH

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-22

Officer name: Ms Rachel Lucy Banks

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2018

Action Date: 22 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-22

Psc name: Ms Rachel Lucy Banks

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-22

Officer name: Ms Rachel Lucy Banks

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-20

Old address: 8 London Road Old Basing Basingstoke Hampshire RG24 7JL United Kingdom

New address: 8 Freya House London Road Old Basing Hampshire RG24 7JL

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 21 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Lucy Banks

Notification date: 2016-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW WEED LTD

THE CORDELL COUNTRY INN,ABERGAVENNY,NP7 9NY

Number:04618695
Status:ACTIVE
Category:Private Limited Company

CLEAN GENIE TELFORD LIMITED

36 BRINSFORD ROAD,WOLVERHAMPTON,WV10 6RD

Number:07576776
Status:ACTIVE
Category:Private Limited Company

CLEEVES FINANCIAL SERVICES LIMITED

1 LEDBURY ROAD,REIGATE,RH2 9HN

Number:11657428
Status:ACTIVE
Category:Private Limited Company

GERLUBE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL020773
Status:ACTIVE
Category:Limited Partnership

HEATCAM LIMITED

9 CHURCH LANE,CAMBRIDGE,CB22 4NX

Number:05816287
Status:ACTIVE
Category:Private Limited Company

LA ROCCA RISTORANTE LIMITED

77 WATER STREET,CHORLEY,PR7 1EX

Number:10071182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source