Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LONDON PATHWAY
Company Information for

THE LONDON PATHWAY

4TH FLOOR EAST, 250 EUSTON ROAD, EUSTON ROAD, LONDON, NW1 2PG,
Company Registration Number
07210798
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The London Pathway
THE LONDON PATHWAY was founded on 2010-04-01 and has its registered office in London. The organisation's status is listed as "Active". The London Pathway is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE LONDON PATHWAY
 
Legal Registered Office
4TH FLOOR EAST, 250 EUSTON ROAD
EUSTON ROAD
LONDON
NW1 2PG
Other companies in NW1
 
Charity Registration
Charity Number 1138741
Charity Address 5TH FLOOR EAST, 250 EUSTON ROAD, LONDON, NW1 2PG
Charter
Filing Information
Company Number 07210798
Company ID Number 07210798
Date formed 2010-04-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB395005594  
Last Datalog update: 2024-04-06 23:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LONDON PATHWAY
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.
Companies with same name THE LONDON PATHWAY
The following companies were found which have the same name as THE LONDON PATHWAY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE LONDON BREADS & CAKE COMPANY LTD UNIT 7A 7B WEST ROAD WEST MEWS, TOTTENHAM LONDON N17 0QT Active Company formed on the 2008-09-19
THE LONDON BOARD GAME COMPANY LIMITED 5B VALLEY INDUSTRIES CUCKOO LANE TONBRIDGE KENT TN11 0AG Active - Proposal to Strike off Company formed on the 2012-05-17
THE LONDON PHYSIO LTD 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2012-06-19
THE LONDON INTERACTIVE SCHOOL LIMITED 10 VILLAGE WAY PINNER MIDDLESEX HA5 5AF Active - Proposal to Strike off Company formed on the 2007-10-31
THE LONDON TEA COMPANY LIMITED WOODLANDS 79 HIGH STREET GREENHITHE KENT DA9 9RD Active Company formed on the 1983-05-26
THE LONDON INDIE FILM MAKING & SCREENWRITING CENTRE LTD 585A FULHAM ROAD FULHAM LONDON SW6 5UA Active Company formed on the 2006-11-16
THE LONDON DOG GROOMING COMPANY LTD FLAT 44 VICARAGE CRESCENT BATTERSEA BATTERSEA LONDON SW11 3LE Dissolved Company formed on the 2013-06-17
THE LONDON CATERING COMPANY LIMITED CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA Liquidation Company formed on the 2011-08-11
THE LONDON HEART HOSPITAL LIMITED 12 SYCAMORE CLOSE SOUTH CROYDON CR2 7LN Active - Proposal to Strike off Company formed on the 2012-07-05
THE LONDON CENTRE FOR LEGAL ENGLISH LIMITED 17 HANOVER SQUARE HANOVER SQUARE LONDON W1S 1BN Active Company formed on the 2011-04-12
THE LONDON TAXI CORPORATION LIMITED LI CLOSE ANSTY PARK, ANSTY COVENTRY CV7 9RF Active Company formed on the 2013-01-11
THE LONDON TOUR BUS COMPANY LTD 12TH FLOOR, MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP Active Company formed on the 1990-11-19
THE LONDON FOUNDATION FOR BANKING AND FINANCE Active Company formed on the 1987-02-10
THE LONDON DEVELOPMENT CORPORATION LIMITED ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF Active - Proposal to Strike off Company formed on the 2013-04-16
THE LONDON CASHMERE TRADING COMPANY LIMITED LANCASTER HOUSE 16 MOORFIELD BUSINESS PARK YEADON LEEDS LS19 7YA Active - Proposal to Strike off Company formed on the 2008-10-27
THE LONDON SCHOOL OF JEWISH STUDIES SCHALLER HOUSE THE WOHL CAMPUS FOR JEWISH EDUCATION 44A ALBERT ROAD HENDON LONDON NW4 2SJ Active Company formed on the 2009-08-21
THE LONDON EGG BANK LIMITED 113-115 HARLEY STREET LONDON W1G 6AP Active Company formed on the 2011-09-22
THE LONDON CONSULTANTS CLINIC LIMITED C/O VALENTINE & CO GALLEY HOUSE BARNET EN5 5YL Liquidation Company formed on the 2007-01-22
THE LONDON CREMATION COMPANY P L C GOLDERS GREEN CREMATORIUM HOOP LANE LONDON NW11 7NL Active Company formed on the 1958-10-14
THE LONDON FLOWER SHOP LTD 158 LONG LANE LONDON SE1 4BS Active Company formed on the 2009-08-04

Company Officers of THE LONDON PATHWAY

Current Directors
Officer Role Date Appointed
STEPHANIE FRANCES SWAN
Company Secretary 2011-04-11
RHONA BRADLEY
Director 2017-04-10
PETER JOHN BELLETT DIXON
Director 2010-11-17
VANYA ALASDAIR RODERICK ANDRE GANT
Director 2014-04-28
ANDREW CUNLIFFE HAYWARD
Director 2016-04-18
CATHRYN JAMES
Director 2011-06-27
IAN MCCOLL KENNEDY
Director 2010-09-01
LESLIE ANN MORPHY
Director 2015-11-09
DAVID LEWIS PASCALL
Director 2010-11-10
STEPHEN NEAL ROBERTSON
Director 2011-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN WILLIAM FRANCIS HALLIGAN
Director 2010-04-01 2015-04-27
AJAY KUMAR KAKKAR
Director 2010-09-01 2013-09-09
ZUNG TO
Company Secretary 2010-04-01 2011-04-11
ALEX PETER BAX
Director 2010-04-01 2010-09-01
PHILIP WILLIAM BRADING
Director 2010-04-01 2010-09-01
NIGEL COLLINGTON HEWETT
Director 2010-04-01 2010-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHONA BRADLEY AFTER ADOPTION Director 2017-06-22 CURRENT 1990-10-03 In Administration/Administrative Receiver
RHONA BRADLEY RESIDENTIAL SERVICES (G.M.L.C.A.) Director 2006-07-14 CURRENT 1995-08-25 Active - Proposal to Strike off
PETER JOHN BELLETT DIXON NAMECO (NO. 1248) LIMITED Director 2015-01-01 CURRENT 2014-09-02 Active
PETER JOHN BELLETT DIXON BRITISH DIABETIC ASSOCIATION(THE) Director 2013-01-01 CURRENT 1938-04-11 Active
PETER JOHN BELLETT DIXON ANGLIA RUSKIN HEALTH PARTNERSHIP LIMITED Director 2012-09-25 CURRENT 2012-04-03 Active
PETER JOHN BELLETT DIXON SEDGEVALE LIMITED Director 1997-01-08 CURRENT 1962-05-14 Active
VANYA ALASDAIR RODERICK ANDRE GANT TPC NEWCO LIMITED Director 2018-05-01 CURRENT 2017-11-24 Active
VANYA ALASDAIR RODERICK ANDRE GANT THE INFECTION MEDICAL CHAMBERS PARTNERSHIP LTD Director 2012-05-10 CURRENT 2012-05-10 Active
VANYA ALASDAIR RODERICK ANDRE GANT EQIT LIMITED Director 2009-07-01 CURRENT 2009-07-01 Dissolved 2015-10-13
CATHRYN JAMES REBECCA SWIFT FOUNDATION Director 2017-12-21 CURRENT 2017-12-21 Active
LESLIE ANN MORPHY OXFORD BROOKES ENTERPRISES LIMITED Director 2016-10-13 CURRENT 1988-09-22 Active
LESLIE ANN MORPHY CREATE LONDON Director 2015-07-28 CURRENT 2011-03-31 Active
DAVID LEWIS PASCALL MIND IN HARINGEY Director 2015-09-01 CURRENT 1987-04-22 Active
STEPHEN NEAL ROBERTSON THE BIG ISSUE FOUNDATION TRADING COMPANY LIMITED Director 2017-11-09 CURRENT 1999-10-27 Active - Proposal to Strike off
STEPHEN NEAL ROBERTSON SHOREDITCH TOWN HALL TRUST Director 2014-07-17 CURRENT 1998-03-27 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-02-09DIRECTOR APPOINTED PROFESSOR GRAHAM RUSSELL FOSTER
2023-10-25APPOINTMENT TERMINATED, DIRECTOR VANYA ALASDAIR RODERICK ANDRE GANT
2023-07-07Director's details changed for Dr. Yvonne Gabrielle Doyle on 2023-07-07
2023-07-05APPOINTMENT TERMINATED, DIRECTOR CATHRYN ANN JAMES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-01-31DIRECTOR APPOINTED MS JOANNE LAND
2023-01-23DIRECTOR APPOINTED MR ANTHONY OMO
2023-01-17APPOINTMENT TERMINATED, DIRECTOR IAN MCCOLL KENNEDY
2023-01-13FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-09DIRECTOR APPOINTED PROFESSOR MOHAMMED SULTAN MAHMUD
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM 250 4th Floor East 250 Euston Road London NW1 2PG United Kingdom
2022-09-12Director's details changed for Mr Richard James Guest on 2022-09-10
2022-09-12CH01Director's details changed for Mr Richard James Guest on 2022-09-10
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVE FIELD
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-11-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-24MEM/ARTSARTICLES OF ASSOCIATION
2021-07-24RES01ADOPT ARTICLES 24/07/21
2021-07-24CC04Statement of company's objects
2021-07-20AA01Previous accounting period extended from 31/03/21 TO 30/06/21
2021-07-20AP01DIRECTOR APPOINTED MR MARTIN HARRY CHEESEMAN
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 5th Floor East 250 Euston Road London NW1 2PG
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-08-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-05AP01DIRECTOR APPOINTED PROFESSOR STEVE FIELD
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BELLETT DIXON
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-07AP01DIRECTOR APPOINTED MR SIMON TUTTLE
2018-11-20AP01DIRECTOR APPOINTED MR RICHARD JAMES GUEST
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS PASCALL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-12AP01DIRECTOR APPOINTED LADY RHONA BRADLEY
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-19AP01DIRECTOR APPOINTED PROFESSOR ANDREW CUNLIFFE HAYWARD
2016-04-01AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-25AP01DIRECTOR APPOINTED MS LESLIE ANN MORPHY
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NEAL ROBERTSON / 13/09/2012
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN MCCOLL KENNEDY / 13/07/2015
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN WILLIAM FRANCIS HALLIGAN
2015-04-14AR0101/04/15 ANNUAL RETURN FULL LIST
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-09AP01DIRECTOR APPOINTED DR VANYA ALASDAIR RODERICK ANDRE GANT
2014-04-17AR0101/04/14 ANNUAL RETURN FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19AUDAUDITOR'S RESIGNATION
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KAKKAR
2013-04-10AR0101/04/13 NO MEMBER LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR AIDAN WILLIAM FRANCIS HALLIGAN / 01/04/2010
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR IAN MCCOLL KENNEDY / 01/10/2012
2012-08-02AA31/03/12 TOTAL EXEMPTION FULL
2012-04-17AR0101/04/12 NO MEMBER LIST
2011-12-12AA31/03/11 TOTAL EXEMPTION FULL
2011-10-13AP01DIRECTOR APPOINTED MS CATHRYN JAMES
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY ZUNG TO
2011-06-01AP03SECRETARY APPOINTED MRS STEPHANIE FRANCES SWAN
2011-04-19AR0101/04/11 NO MEMBER LIST
2011-03-30AP01DIRECTOR APPOINTED MR STEPHEN NEAL ROBERTSON
2010-12-14AP01DIRECTOR APPOINTED SIR IAN MCCOLL KENNEDY
2010-12-14AP01DIRECTOR APPOINTED MR - CBE DAVID LEWIS PASCALL
2010-12-13AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-12-13AP01DIRECTOR APPOINTED SIR PETER JOHN BELLETT DIXON
2010-12-13AP01DIRECTOR APPOINTED LORD AJAY KUMAR KAKKAR
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HEWETT
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRADING
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEX BAX
2010-04-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE LONDON PATHWAY 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 THE LONDON PATHWAY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LONDON PATHWAY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of THE LONDON PATHWAY registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON PATHWAY
Trademarks
We have not found any records of THE LONDON PATHWAY registering or being granted any trademarks
Income
Government Income

Government spend with THE LONDON PATHWAY

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-02-02 GBP £24,000 PRIVATE CONTRACTORS PAYMENT - OTHER
London City Hall 2014-04-11 GBP £60,000 Grants to External Organisations
London Borough of Lambeth 2014-03-21 GBP £25,000 CONTRACTED SERVICES
London City Hall 2013-06-20 GBP £48,850 Grants to External Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON PATHWAY 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 THE LONDON PATHWAY 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 THE LONDON PATHWAY 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.