Dissolved
Dissolved 2016-03-29
Company Information for NEW PATHWAYS GROUP LTD
GLOUCESTER, GL1,
|
Company Registration Number
07025245
Private Limited Company
Dissolved Dissolved 2016-03-29 |
Company Name | |
---|---|
NEW PATHWAYS GROUP LTD | |
Legal Registered Office | |
GLOUCESTER | |
Company Number | 07025245 | |
---|---|---|
Date formed | 2009-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-03-29 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-03-29 00:53:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MARTIN BOOTY |
||
CHRISTINE ISABEL CAMERON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN LOFTUS |
Company Secretary | ||
LESLEY ANDERSON BOYLAND |
Director | ||
DAVID JOHN LOFTUS |
Director | ||
IAN JAMES WHITE |
Company Secretary | ||
IAN JAMES WHITE |
Director | ||
JONATHAN GABRIEL FOSTER |
Director | ||
STEPHEN ANDREW MAY |
Director | ||
ANTHONY WARDALE |
Director | ||
ROBYN MORGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENVIVA COMPLEX CARE LIMITED | Director | 2018-06-07 | CURRENT | 1999-11-01 | Active | |
BEASSAINT CARE LIMITED | Director | 2018-06-07 | CURRENT | 2012-11-22 | Active | |
NANCANDO LTD | Director | 2018-04-19 | CURRENT | 2005-01-21 | Active - Proposal to Strike off | |
BELGRAVIA CARE LIMITED | Director | 2018-04-19 | CURRENT | 2008-09-02 | Active - Proposal to Strike off | |
CONVIVIUM CARE LTD | Director | 2016-11-16 | CURRENT | 2003-03-20 | Active - Proposal to Strike off | |
STARR CARE LTD | Director | 2016-11-16 | CURRENT | 2011-03-14 | Active - Proposal to Strike off | |
CARE YOUR WAY INVESTMENTS LIMITED | Director | 2016-11-16 | CURRENT | 1989-11-09 | Active | |
BELGRAVIA NURSING AND CARE BUREAU LIMITED | Director | 2016-11-16 | CURRENT | 1997-05-19 | Active - Proposal to Strike off | |
CARE & COMPANY LIMITED | Director | 2016-11-16 | CURRENT | 2002-05-16 | Active | |
RAINBOW CARE LIMITED | Director | 2016-11-16 | CURRENT | 2003-02-19 | Active - Proposal to Strike off | |
BERKELEY SURREY LIMITED | Director | 2016-11-16 | CURRENT | 2003-10-24 | Active | |
EVE PERSONAL HOMECARE LIMITED | Director | 2016-11-16 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
CORINIUM CARE LIMITED | Director | 2016-07-29 | CURRENT | 1998-06-01 | Active | |
CASTLE CARE WESSEX LIMITED | Director | 2015-08-17 | CURRENT | 2010-05-07 | Active | |
APEX LIVE IN CARE LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
FITZROVIA PERSONAL HOMECARE LTD | Director | 2015-05-21 | CURRENT | 2015-05-18 | Active | |
CURA DOMI - CARE AT HOME LIMITED | Director | 2015-03-19 | CURRENT | 1991-03-25 | Active | |
BERKELEY HOME HEALTH LIMITED | Director | 2014-10-13 | CURRENT | 2013-11-19 | Active | |
BERKELEY HOME HEALTH HOLDCO LIMITED | Director | 2014-10-13 | CURRENT | 2014-04-07 | Active | |
ROJENE LIVE-IN CARE LIMITED | Director | 2014-10-13 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
REST ASSURED WE CARE LTD | Director | 2014-10-13 | CURRENT | 2008-11-17 | Active - Proposal to Strike off | |
BERKELEY HOME HEALTH GROUP SERVICES LIMITED | Director | 2014-10-13 | CURRENT | 2009-08-18 | Active - Proposal to Strike off | |
ASPIRATIONS (DORMANT2) LIMITED | Director | 2014-07-18 | CURRENT | 2008-03-27 | Dissolved 2015-11-10 | |
CORNERSTONE SUPPORTED LIVING LIMITED | Director | 2013-09-30 | CURRENT | 2006-05-19 | Dissolved 2016-04-26 | |
SNOWBERRY VENTURES LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Active | |
FAMILIES TOGETHER LTD | Director | 2012-04-11 | CURRENT | 2006-06-16 | Dissolved 2016-03-29 | |
ACTION 4 HOUSING LIMITED | Director | 2011-11-03 | CURRENT | 2003-04-01 | Dissolved 2016-03-29 | |
FIRST CALL CARE SERVICES LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2016-03-29 | |
ASSISTED HOUSING SOLUTIONS LIMITED | Director | 2011-09-05 | CURRENT | 2010-04-26 | Dissolved 2015-11-10 | |
NEW PATHWAYS CHILDRENS SERVICES LIMITED | Director | 2011-07-22 | CURRENT | 2003-03-13 | Dissolved 2016-03-29 | |
LOOK FORWARD (GLOUCESTERSHIRE) LIMITED | Director | 2011-04-18 | CURRENT | 2003-02-25 | Dissolved 2016-03-29 | |
NEWHAM HOUSE SUPPORTING PEOPLE LIMITED | Director | 2011-01-25 | CURRENT | 2005-01-11 | Dissolved 2016-04-19 | |
EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED | Director | 2010-01-14 | CURRENT | 2004-02-26 | Dissolved 2016-03-29 | |
HEALTHCARE FOR ALL LIMITED | Director | 2007-10-17 | CURRENT | 2007-10-17 | Dissolved 2014-12-09 | |
NEW START SUPPORTED HOUSING | Director | 2018-04-01 | CURRENT | 2009-12-09 | Active | |
FAMILIES TOGETHER LTD | Director | 2012-04-11 | CURRENT | 2006-06-16 | Dissolved 2016-03-29 | |
ASSISTED HOUSING SOLUTIONS LIMITED | Director | 2011-10-01 | CURRENT | 2010-04-26 | Dissolved 2015-11-10 | |
NEW PATHWAYS CHILDRENS SERVICES LIMITED | Director | 2011-10-01 | CURRENT | 2003-03-13 | Dissolved 2016-03-29 | |
LOOK FORWARD (GLOUCESTERSHIRE) LIMITED | Director | 2011-10-01 | CURRENT | 2003-02-25 | Dissolved 2016-03-29 | |
TRIMAR CARE LIMITED | Director | 2011-10-01 | CURRENT | 2002-10-15 | Dissolved 2016-03-29 | |
EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED | Director | 2011-10-01 | CURRENT | 2004-02-26 | Dissolved 2016-03-29 | |
AMETHYST PARTNERS LIMITED | Director | 2011-10-01 | CURRENT | 2007-06-11 | Dissolved 2016-04-19 | |
NEWHAM HOUSE SUPPORTING PEOPLE LIMITED | Director | 2011-10-01 | CURRENT | 2005-01-11 | Dissolved 2016-04-19 | |
ASPIRATIONS (BIDCO) LIMITED | Director | 2011-10-01 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
ASPIRATIONS (TOPCO) LIMITED | Director | 2011-10-01 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
FIRST CALL CARE SERVICES LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 21/09/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 21/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOFTUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY BOYLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY BOYLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID LOFTUS | |
RES13 | FACILITY AGREEMENT 26/02/2014 | |
AR01 | 21/09/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AP03 | SECRETARY APPOINTED MR DAVID JOHN LOFTUS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN LOFTUS | |
AR01 | 21/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 84A HIGH STREET BILLERICAY ESSEX CM12 9BT UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 23/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANDERSON BOYLAND / 23/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BOOTY / 23/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES WHITE / 23/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 3RD FLOOR 3 SUFFOLK WAY SEVENOAKS KENT TN13 1YL | |
AP01 | DIRECTOR APPOINTED MS CHRISTINE CAMERON | |
RES13 | FACILITIES AGREEMENT 01/09/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
Annotation | ||
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES13 | LOAN AGREEMENT 22/07/2011 | |
RES01 | ADOPT ARTICLES 22/07/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP03 | SECRETARY APPOINTED IAN JAMES WHITE | |
AP01 | DIRECTOR APPOINTED LESLEY BOYLAND | |
AP01 | DIRECTOR APPOINTED IAN JAMES WHITE | |
AP01 | DIRECTOR APPOINTED STEPHEN MARTIN BOOTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOSTER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM VICTORIA BUILDING 1ST FLOOR BISHOPS GOSS COMPLEX ROSE PLACE LIVERPOOL MERSEYSIDE L3 3AN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/09/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SA | SHARE AGREEMENT OTC | |
SH01 | 21/09/09 STATEMENT OF CAPITAL GBP 300 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG ENGLAND | |
AP01 | DIRECTOR APPOINTED STEPHEN ANDREW MAY | |
AP01 | DIRECTOR APPOINTED ANTHONY WARDALE | |
AP01 | DIRECTOR APPOINTED JONATHON FOSTER | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/03/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBYN MORGAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES | |
DEBENTURE | Satisfied | HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEW PATHWAYS GROUP LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |