PATHWAY CARE (HOLDINGS) LIMITED - BOLTON
Company Profile | Company Filings |
Overview
PATHWAY CARE (HOLDINGS) LIMITED is a Private Limited Company from BOLTON ENGLAND and has the status: Active.
PATHWAY CARE (HOLDINGS) LIMITED was incorporated 21 years ago on 06/02/2003 and has the registered number: 04659182. The accounts status is FULL and accounts are next due on 31/05/2024.
PATHWAY CARE (HOLDINGS) LIMITED was incorporated 21 years ago on 06/02/2003 and has the registered number: 04659182. The accounts status is FULL and accounts are next due on 31/05/2024.
PATHWAY CARE (HOLDINGS) LIMITED - BOLTON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
ATRIA
BOLTON
BL1 4AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/02/2023 | 17/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALISON BENNETT | Secretary | 2022-12-15 | CURRENT | ||
MR RYAN DAVID EDWARDS | Sep 1977 | British | Director | 2022-12-15 | CURRENT |
MR STEPHEN JAMES CHRISTIE | Apr 1969 | British | Director | 2019-08-07 | CURRENT |
MR IAN MICHAEL MCKAY | Feb 1955 | United Kingdom | Director | 2009-06-17 UNTIL 2011-10-17 | RESIGNED |
MR CHRIS DUFFY | Secretary | 2020-11-06 UNTIL 2022-12-15 | RESIGNED | ||
MRS HELEN ELIZABETH LECKY | Secretary | 2014-11-13 UNTIL 2020-10-23 | RESIGNED | ||
MR KELVYNE HENRY MILLS | Dec 1952 | British | Secretary | 2003-02-06 UNTIL 2006-10-03 | RESIGNED |
MR WILLIAM NAPIER-FENNING | Secretary | 2011-08-08 UNTIL 2014-11-13 | RESIGNED | ||
MR RANALD RORY HENDERSON WEBSTER | Sep 1965 | British | Secretary | 2006-10-03 UNTIL 2011-08-08 | RESIGNED |
DR DAVID JON LEATHERBARROW | Feb 1969 | British | Director | 2018-09-01 UNTIL 2023-11-23 | RESIGNED |
MR IAN WILLIAMSON | Dec 1954 | British | Director | 2006-05-25 UNTIL 2011-10-17 | RESIGNED |
MR RANALD RORY HENDERSON WEBSTER | Sep 1965 | British | Director | 2006-10-03 UNTIL 2011-10-17 | RESIGNED |
MRS ALISON SARGENT | Apr 1963 | United Kingdom | Director | 2011-05-25 UNTIL 2011-10-17 | RESIGNED |
MR MICHAEL WILLIAM ROBINSON | Oct 1959 | British | Director | 2011-08-08 UNTIL 2014-08-13 | RESIGNED |
MR STEPHEN ROBERT PAGE | Oct 1962 | British | Director | 2011-08-08 UNTIL 2013-08-05 | RESIGNED |
MR WILLIAM NAPIER-FENNING | Feb 1980 | British | Director | 2011-08-08 UNTIL 2014-08-11 | RESIGNED |
COMPANY SECRETARY (NOMINEES) LIMITED | Corporate Secretary | 2003-02-06 UNTIL 2003-02-06 | RESIGNED | ||
MR KELVYNE HENRY MILLS | Dec 1952 | British | Director | 2003-02-06 UNTIL 2006-10-03 | RESIGNED |
DR NATALIE-JANE ANNE MACDONALD | Jun 1962 | Scottish | Director | 2013-09-16 UNTIL 2017-03-31 | RESIGNED |
MR ANTONY VINCENT HOLT | Jul 1959 | British | Director | 2017-10-06 UNTIL 2019-06-26 | RESIGNED |
MR DAVID WILLIAM JOHNSON | Aug 1957 | British | Director | 2011-08-08 UNTIL 2014-08-13 | RESIGNED |
MR JEAN-LUC EMMANUEL JANET | Oct 1970 | French | Director | 2012-08-10 UNTIL 2023-11-23 | RESIGNED |
ISABELLA HUTCHISON | Mar 1956 | British | Director | 2017-10-06 UNTIL 2019-03-13 | RESIGNED |
PETER FRANCIS TRAVERS HARLOCK | Mar 1957 | British | Director | 2006-10-03 UNTIL 2008-11-25 | RESIGNED |
MR RYAN DAVID EDWARDS | Sep 1977 | British | Director | 2019-08-07 UNTIL 2020-10-29 | RESIGNED |
MR MARK ARNOLD CROGHAN | Aug 1963 | British | Director | 2011-08-08 UNTIL 2012-08-10 | RESIGNED |
CHRISTOPHER STEVEN CRIDLAND-BALLETT | Dec 1956 | British | Director | 2003-02-06 UNTIL 2006-05-04 | RESIGNED |
MR IAIN JAMES ANDERSON | Mar 1955 | British | Director | 2017-06-30 UNTIL 2018-09-01 | RESIGNED |
COMPANY DIRECTOR NOMINEES LIMITED | Corporate Director | 2003-02-06 UNTIL 2003-02-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pathway Care Group Limited | 2016-04-06 | Bolton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |