Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW PATHWAYS GROUP LTD
Company Information for

NEW PATHWAYS GROUP LTD

GLOUCESTER, GL1,
Company Registration Number
07025245
Private Limited Company
Dissolved

Dissolved 2016-03-29

Company Overview

About New Pathways Group Ltd
NEW PATHWAYS GROUP LTD was founded on 2009-09-21 and had its registered office in Gloucester. The company was dissolved on the 2016-03-29 and is no longer trading or active.

Key Data
Company Name
NEW PATHWAYS GROUP LTD
 
Legal Registered Office
GLOUCESTER
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of NEW PATHWAYS GROUP LTD

Current Directors
Officer Role Date Appointed
STEPHEN MARTIN BOOTY
Director 2011-07-22
CHRISTINE ISABEL CAMERON
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN LOFTUS
Company Secretary 2013-01-01 2014-07-18
LESLEY ANDERSON BOYLAND
Director 2011-07-22 2014-07-18
DAVID JOHN LOFTUS
Director 2012-07-31 2014-07-18
IAN JAMES WHITE
Company Secretary 2011-07-22 2012-07-30
IAN JAMES WHITE
Director 2011-07-22 2012-07-30
JONATHAN GABRIEL FOSTER
Director 2009-09-21 2011-07-22
STEPHEN ANDREW MAY
Director 2009-09-21 2011-07-22
ANTHONY WARDALE
Director 2009-09-21 2011-07-22
ROBYN MORGAN
Director 2009-09-21 2009-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARTIN BOOTY ENVIVA COMPLEX CARE LIMITED Director 2018-06-07 CURRENT 1999-11-01 Active
STEPHEN MARTIN BOOTY BEASSAINT CARE LIMITED Director 2018-06-07 CURRENT 2012-11-22 Active
STEPHEN MARTIN BOOTY NANCANDO LTD Director 2018-04-19 CURRENT 2005-01-21 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BELGRAVIA CARE LIMITED Director 2018-04-19 CURRENT 2008-09-02 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CONVIVIUM CARE LTD Director 2016-11-16 CURRENT 2003-03-20 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY STARR CARE LTD Director 2016-11-16 CURRENT 2011-03-14 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE YOUR WAY INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1989-11-09 Active
STEPHEN MARTIN BOOTY BELGRAVIA NURSING AND CARE BUREAU LIMITED Director 2016-11-16 CURRENT 1997-05-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CARE & COMPANY LIMITED Director 2016-11-16 CURRENT 2002-05-16 Active
STEPHEN MARTIN BOOTY RAINBOW CARE LIMITED Director 2016-11-16 CURRENT 2003-02-19 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY SURREY LIMITED Director 2016-11-16 CURRENT 2003-10-24 Active
STEPHEN MARTIN BOOTY EVE PERSONAL HOMECARE LIMITED Director 2016-11-16 CURRENT 2009-12-22 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY CORINIUM CARE LIMITED Director 2016-07-29 CURRENT 1998-06-01 Active
STEPHEN MARTIN BOOTY CASTLE CARE WESSEX LIMITED Director 2015-08-17 CURRENT 2010-05-07 Active
STEPHEN MARTIN BOOTY APEX LIVE IN CARE LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
STEPHEN MARTIN BOOTY FITZROVIA PERSONAL HOMECARE LTD Director 2015-05-21 CURRENT 2015-05-18 Active
STEPHEN MARTIN BOOTY CURA DOMI - CARE AT HOME LIMITED Director 2015-03-19 CURRENT 1991-03-25 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH LIMITED Director 2014-10-13 CURRENT 2013-11-19 Active
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH HOLDCO LIMITED Director 2014-10-13 CURRENT 2014-04-07 Active
STEPHEN MARTIN BOOTY ROJENE LIVE-IN CARE LIMITED Director 2014-10-13 CURRENT 2008-04-11 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY REST ASSURED WE CARE LTD Director 2014-10-13 CURRENT 2008-11-17 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY BERKELEY HOME HEALTH GROUP SERVICES LIMITED Director 2014-10-13 CURRENT 2009-08-18 Active - Proposal to Strike off
STEPHEN MARTIN BOOTY ASPIRATIONS (DORMANT2) LIMITED Director 2014-07-18 CURRENT 2008-03-27 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY CORNERSTONE SUPPORTED LIVING LIMITED Director 2013-09-30 CURRENT 2006-05-19 Dissolved 2016-04-26
STEPHEN MARTIN BOOTY SNOWBERRY VENTURES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
STEPHEN MARTIN BOOTY FAMILIES TOGETHER LTD Director 2012-04-11 CURRENT 2006-06-16 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ACTION 4 HOUSING LIMITED Director 2011-11-03 CURRENT 2003-04-01 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY FIRST CALL CARE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY ASSISTED HOUSING SOLUTIONS LIMITED Director 2011-09-05 CURRENT 2010-04-26 Dissolved 2015-11-10
STEPHEN MARTIN BOOTY NEW PATHWAYS CHILDRENS SERVICES LIMITED Director 2011-07-22 CURRENT 2003-03-13 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY LOOK FORWARD (GLOUCESTERSHIRE) LIMITED Director 2011-04-18 CURRENT 2003-02-25 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY NEWHAM HOUSE SUPPORTING PEOPLE LIMITED Director 2011-01-25 CURRENT 2005-01-11 Dissolved 2016-04-19
STEPHEN MARTIN BOOTY EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Director 2010-01-14 CURRENT 2004-02-26 Dissolved 2016-03-29
STEPHEN MARTIN BOOTY HEALTHCARE FOR ALL LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2014-12-09
CHRISTINE ISABEL CAMERON NEW START SUPPORTED HOUSING Director 2018-04-01 CURRENT 2009-12-09 Active
CHRISTINE ISABEL CAMERON FAMILIES TOGETHER LTD Director 2012-04-11 CURRENT 2006-06-16 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON ASSISTED HOUSING SOLUTIONS LIMITED Director 2011-10-01 CURRENT 2010-04-26 Dissolved 2015-11-10
CHRISTINE ISABEL CAMERON NEW PATHWAYS CHILDRENS SERVICES LIMITED Director 2011-10-01 CURRENT 2003-03-13 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON LOOK FORWARD (GLOUCESTERSHIRE) LIMITED Director 2011-10-01 CURRENT 2003-02-25 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON TRIMAR CARE LIMITED Director 2011-10-01 CURRENT 2002-10-15 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON EVERYDAY ANGELS SPECIAL NEEDS CARE LIMITED Director 2011-10-01 CURRENT 2004-02-26 Dissolved 2016-03-29
CHRISTINE ISABEL CAMERON AMETHYST PARTNERS LIMITED Director 2011-10-01 CURRENT 2007-06-11 Dissolved 2016-04-19
CHRISTINE ISABEL CAMERON NEWHAM HOUSE SUPPORTING PEOPLE LIMITED Director 2011-10-01 CURRENT 2005-01-11 Dissolved 2016-04-19
CHRISTINE ISABEL CAMERON ASPIRATIONS (BIDCO) LIMITED Director 2011-10-01 CURRENT 2010-02-11 Active - Proposal to Strike off
CHRISTINE ISABEL CAMERON ASPIRATIONS (TOPCO) LIMITED Director 2011-10-01 CURRENT 2010-02-11 Active - Proposal to Strike off
CHRISTINE ISABEL CAMERON FIRST CALL CARE SERVICES LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2016-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-05DS01APPLICATION FOR STRIKING-OFF
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-21AR0121/09/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION FULL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-06AR0121/09/14 FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOFTUS
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BOYLAND
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BOYLAND
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID LOFTUS
2014-03-13RES13FACILITY AGREEMENT 26/02/2014
2013-10-07AR0121/09/13 FULL LIST
2013-10-07AD02SAIL ADDRESS CREATED
2013-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-10AP03SECRETARY APPOINTED MR DAVID JOHN LOFTUS
2012-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-16AP01DIRECTOR APPOINTED MR DAVID JOHN LOFTUS
2012-09-24AR0121/09/12 FULL LIST
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2012-08-09TM02APPOINTMENT TERMINATED, SECRETARY IAN WHITE
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 84A HIGH STREET BILLERICAY ESSEX CM12 9BT UNITED KINGDOM
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-25AR0121/09/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 23/07/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANDERSON BOYLAND / 23/07/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BOOTY / 23/07/2011
2011-10-25CH03SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES WHITE / 23/07/2011
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 3RD FLOOR 3 SUFFOLK WAY SEVENOAKS KENT TN13 1YL
2011-10-20AP01DIRECTOR APPOINTED MS CHRISTINE CAMERON
2011-09-12RES13FACILITIES AGREEMENT 01/09/2011
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-09Annotation
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-03RES13LOAN AGREEMENT 22/07/2011
2011-08-03RES01ADOPT ARTICLES 22/07/2011
2011-08-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-03AP03SECRETARY APPOINTED IAN JAMES WHITE
2011-08-03AP01DIRECTOR APPOINTED LESLEY BOYLAND
2011-08-03AP01DIRECTOR APPOINTED IAN JAMES WHITE
2011-08-03AP01DIRECTOR APPOINTED STEPHEN MARTIN BOOTY
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARDALE
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOSTER
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM VICTORIA BUILDING 1ST FLOOR BISHOPS GOSS COMPLEX ROSE PLACE LIVERPOOL MERSEYSIDE L3 3AN
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-15AR0121/09/10 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19SASHARE AGREEMENT OTC
2010-04-19SH0121/09/09 STATEMENT OF CAPITAL GBP 300
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG ENGLAND
2009-10-13AP01DIRECTOR APPOINTED STEPHEN ANDREW MAY
2009-10-13AP01DIRECTOR APPOINTED ANTHONY WARDALE
2009-10-13AP01DIRECTOR APPOINTED JONATHON FOSTER
2009-10-13AA01CURRSHO FROM 30/09/2010 TO 31/03/2010
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR ROBYN MORGAN
2009-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEW PATHWAYS GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW PATHWAYS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-09 Outstanding HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2011-07-22 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of NEW PATHWAYS GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEW PATHWAYS GROUP LTD
Trademarks
We have not found any records of NEW PATHWAYS GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW PATHWAYS GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEW PATHWAYS GROUP LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEW PATHWAYS GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW PATHWAYS GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW PATHWAYS GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.