Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PATHWAY FOR CARE LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
10339398
Private Limited Company
In Administration

Company Overview

About Pathway For Care Ltd
PATHWAY FOR CARE LIMITED was founded on 2016-08-22 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Pathway For Care Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PATHWAY FOR CARE LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
 
Filing Information
Company Number 10339398
Company ID Number 10339398
Date formed 2016-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 19/09/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:39:00
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.
Companies with same name PATHWAY FOR CARE LIMITED
The following companies were found which have the same name as PATHWAY FOR CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATHWAY FOR CARE HOLDINGS LIMITED GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ Active Company formed on the 2023-09-07

Company Officers of PATHWAY FOR CARE LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN GREEN
Director 2018-04-05
IAN HUTCHINSON
Director 2018-04-05
JOHN RICHARD JORY
Director 2016-08-22
SIMON LAKER
Director 2016-08-22
ROBIN CHARLES SIDEBOTTOM
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JAMES KEALEY
Director 2016-08-22 2018-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN GREEN MATLEY-JONES BROWN LIMITED Director 2018-07-11 CURRENT 2002-07-26 Active
PAUL STEPHEN GREEN CLYDE HOUSE LIMITED Director 2018-04-20 CURRENT 2005-11-11 Active
PAUL STEPHEN GREEN CARMEL CARE & SUPPORT LIMITED Director 2018-04-19 CURRENT 2006-02-21 Active
PAUL STEPHEN GREEN NORTHERN HEALTHCARE GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL STEPHEN GREEN FAIRHOME ASSURANCE AND SUPPORT LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
PAUL STEPHEN GREEN ADJUVO CARE GROUP LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PAUL STEPHEN GREEN FPI CO 198 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 199 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 200 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 196 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 197 LTD Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 194 LTD Director 2017-10-09 CURRENT 2017-10-09 Active
PAUL STEPHEN GREEN VALORUM CARE LIMITED Director 2017-10-06 CURRENT 2017-10-06 Active
PAUL STEPHEN GREEN FPI CO 189 LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 190 LTD Director 2017-10-06 CURRENT 2017-10-06 Active - Proposal to Strike off
PAUL STEPHEN GREEN CIVITAS SPV127 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
PAUL STEPHEN GREEN FPI CO 183 LTD Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 180 LTD Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 172 LTD Director 2017-08-30 CURRENT 2017-08-30 Dissolved 2018-06-05
PAUL STEPHEN GREEN FPI CO 179 LTD Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL STEPHEN GREEN CIVITAS SPV88 LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL STEPHEN GREEN FPI CO 182 LTD Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 152 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 156 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 155 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 154 LTD Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
PAUL STEPHEN GREEN TROVA SUPPORT LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
PAUL STEPHEN GREEN FPI CO 143 LTD Director 2017-06-20 CURRENT 2017-06-20 Active
PAUL STEPHEN GREEN FPI CO 149 LTD Director 2017-06-20 CURRENT 2017-06-20 Active
PAUL STEPHEN GREEN FPI CO 147 LTD Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
PAUL STEPHEN GREEN ADJUVO (NORTH) SUPPORT FOR LIVING LTD Director 2017-06-15 CURRENT 2014-10-10 Active
PAUL STEPHEN GREEN D&B SENIOR LIVING LIMITED Director 2017-06-15 CURRENT 2013-11-22 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 131 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 134 LTD Director 2017-05-15 CURRENT 2017-05-15 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 130 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 132 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 129 LTD Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 128 LTD Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
PAUL STEPHEN GREEN ADJUVO CARE & SUPPORT LTD Director 2017-04-21 CURRENT 2017-04-21 Active
PAUL STEPHEN GREEN FPI CO 115 LTD Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 117 LTD Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
PAUL STEPHEN GREEN FAIRHOME ASSET MANAGEMENT LTD Director 2017-03-31 CURRENT 2017-03-31 Active
PAUL STEPHEN GREEN FPI CO 112 LTD Director 2017-03-13 CURRENT 2017-03-13 Active
PAUL STEPHEN GREEN FPI CO 111 LTD Director 2017-03-13 CURRENT 2017-03-13 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 113 LTD Director 2017-03-13 CURRENT 2017-03-13 Active
PAUL STEPHEN GREEN FPI CO 107 LTD Director 2017-02-15 CURRENT 2017-02-15 Dissolved 2018-06-05
PAUL STEPHEN GREEN FPI CO 108 LTD Director 2017-02-15 CURRENT 2017-02-15 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 106 LTD Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 104 LTD Director 2017-01-30 CURRENT 2017-01-30 Active
PAUL STEPHEN GREEN FPI CO 99 LTD Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 91 LTD Director 2017-01-04 CURRENT 2017-01-04 Liquidation
PAUL STEPHEN GREEN FPI CO 92 LTD Director 2017-01-04 CURRENT 2017-01-04 Dissolved 2018-05-29
PAUL STEPHEN GREEN FPI CO 83 LTD Director 2016-11-15 CURRENT 2016-11-15 Dissolved 2018-06-26
PAUL STEPHEN GREEN FPI CO 81 LTD Director 2016-11-15 CURRENT 2016-11-15 Dissolved 2018-06-05
PAUL STEPHEN GREEN FPI CO 79 LTD Director 2016-10-18 CURRENT 2016-10-18 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 76 LTD Director 2016-10-18 CURRENT 2016-10-18 Active
PAUL STEPHEN GREEN FPI CO 68 LTD Director 2016-03-04 CURRENT 2016-03-04 Dissolved 2017-05-09
PAUL STEPHEN GREEN FAIRHOME PROPERTY GROUP LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
PAUL STEPHEN GREEN FAIRHOME CAPITAL LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
PAUL STEPHEN GREEN VALORUM CARE GROUP LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
PAUL STEPHEN GREEN FPI CO 64 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-05-09
PAUL STEPHEN GREEN FPI CO 61 LTD Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-12-19
PAUL STEPHEN GREEN FPI CO 62 LTD Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FAIRHOME GRP LTD Director 2015-10-01 CURRENT 2014-02-19 Dissolved 2017-02-28
PAUL STEPHEN GREEN FPI CO 55 LTD Director 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-04-18
PAUL STEPHEN GREEN FPI CO 52 LTD Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2016-11-29
PAUL STEPHEN GREEN FPI CO 51 LTD Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-11-29
PAUL STEPHEN GREEN FPI CO 50 LTD Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
PAUL STEPHEN GREEN FPI CO 3 LTD Director 2015-08-01 CURRENT 2014-10-02 Dissolved 2018-02-13
PAUL STEPHEN GREEN AGM BUSINESS DEVELOPMENT LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
PAUL STEPHEN GREEN FAIRHOME LEASING LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
PAUL STEPHEN GREEN FPI CO 28 LTD Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 30 LTD Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2018-05-01
PAUL STEPHEN GREEN FPI CO 23 LTD Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 27 LTD Director 2015-03-28 CURRENT 2015-03-28 Dissolved 2017-05-09
PAUL STEPHEN GREEN FPI CO 19 LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-04-11
PAUL STEPHEN GREEN FPI CO 18 LTD Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2018-01-23
PAUL STEPHEN GREEN FPI CO 14 LTD Director 2015-01-19 CURRENT 2015-01-19 Dissolved 2018-01-23
PAUL STEPHEN GREEN FPI 9 LTD Director 2014-11-11 CURRENT 2014-11-11 Dissolved 2016-11-01
PAUL STEPHEN GREEN FPI CO 100 LTD Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2017-05-02
PAUL STEPHEN GREEN DURAFURN LIMITED Director 2014-05-02 CURRENT 2014-03-25 Active
PAUL STEPHEN GREEN FAIRHOME PROPERTY DEVELOPMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
PAUL STEPHEN GREEN FAIRHOME PROPERTY INVESTMENTS LTD Director 2014-02-19 CURRENT 2014-02-19 Active
PAUL STEPHEN GREEN FAIRHOME INVESTMENTS LTD Director 2013-09-02 CURRENT 2009-12-10 Active - Proposal to Strike off
PAUL STEPHEN GREEN GREEN INVESTMENT MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
PAUL STEPHEN GREEN YOURFAX LIMITED Director 2007-02-15 CURRENT 2007-02-15 Dissolved 2017-07-25
PAUL STEPHEN GREEN AGM TELECOMMUNICATIONS LIMITED Director 2000-03-30 CURRENT 1999-03-10 Active
JOHN RICHARD JORY RBBC LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
JOHN RICHARD JORY GREENSAND HOLDINGS LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JOHN RICHARD JORY GATWICK DIAMOND INITIATIVE LIMITED Director 2011-05-10 CURRENT 2011-01-19 Active
SIMON LAKER T7 & ASSOCIATES LIMITED Director 2017-03-09 CURRENT 2016-10-17 Dissolved 2018-07-17
SIMON LAKER T7 CARE LIMITED Director 2016-10-10 CURRENT 2016-10-10 Dissolved 2018-01-09
SIMON LAKER MYSENSE GROUP LTD Director 2016-08-01 CURRENT 2015-12-09 Active
ROBIN CHARLES SIDEBOTTOM TROVA SUPPORT LIMITED Director 2018-08-23 CURRENT 2017-07-13 Active
ROBIN CHARLES SIDEBOTTOM ELMFAIR LIMITED Director 2018-07-21 CURRENT 2017-07-27 Active
ROBIN CHARLES SIDEBOTTOM MATLEY-JONES BROWN LIMITED Director 2018-07-11 CURRENT 2002-07-26 Active
ROBIN CHARLES SIDEBOTTOM CARMEL CARE & SUPPORT LIMITED Director 2018-04-19 CURRENT 2006-02-21 Active
ROBIN CHARLES SIDEBOTTOM NORTHERN HEALTHCARE GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
ROBIN CHARLES SIDEBOTTOM VALORUM CARE LIMITED Director 2018-03-01 CURRENT 2017-10-06 Active
ROBIN CHARLES SIDEBOTTOM ADJUVO CARE ESSEX LIMITED Director 2018-02-28 CURRENT 2007-03-21 Active
ROBIN CHARLES SIDEBOTTOM S C COMMERCE LIMITED Director 2017-08-25 CURRENT 2006-09-12 Active
ROBIN CHARLES SIDEBOTTOM INNOVATIVE CARE & SUPPORT SOLUTIONS LTD Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2016-02-02
ROBIN CHARLES SIDEBOTTOM SCOTTISH CARE Director 2010-05-11 CURRENT 2003-01-29 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
2024-04-10Notice of deemed approval of proposals
2024-03-25Statement of administrator's proposal
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom
2024-01-29Appointment of an administrator
2023-08-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-05-09CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR JAMES FORD
2022-12-21Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-21AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR OLEKSANDR VRUBLEVSKYI
2022-07-26AP01DIRECTOR APPOINTED MR AHMED MOHAMED SAYED IBRAHIM
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN GREEN
2021-10-06AP01DIRECTOR APPOINTED MR JAMES FORD
2021-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-02-22AA01Previous accounting period shortened from 31/07/21 TO 31/12/20
2021-02-19AP01DIRECTOR APPOINTED CLLR VICTOR HENRY LEWANSKI
2020-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM The Cornerstone Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL England
2020-09-15CH01Director's details changed for Mr Warren Glynn Richards on 2020-09-15
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINSON
2020-07-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Mellor House St. Petersgate Stockport SK1 1DS England
2019-11-12PSC02Notification of Transforming Healthcare Group Limited as a person with significant control on 2019-09-27
2019-11-12PSC07CESSATION OF VALORUM CARE GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04PSC05Change of details for Fairhome Care Plc as a person with significant control on 2019-10-02
2019-09-30AP01DIRECTOR APPOINTED MR WARREN GLYNN RICHARDS
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 16 Carolina Way Quays Reach Salford M50 2ZY England
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHARLES SIDEBOTTOM
2019-06-03AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-07DISS40Compulsory strike-off action has been discontinued
2018-11-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-05AA01Previous accounting period shortened from 31/12/18 TO 31/07/18
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAKER
2018-07-09AP01DIRECTOR APPOINTED IAN HUTCHINSON
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1100100
2018-06-29SH0105/04/18 STATEMENT OF CAPITAL GBP 1100100.00
2018-06-29SH08Change of share class name or designation
2018-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-28RES01ADOPT ARTICLES 05/04/2018
2018-06-28RES12Resolution of varying share rights or name
2018-04-26PSC02Notification of Fairhome Care Plc as a person with significant control on 2018-04-05
2018-04-26PSC07CESSATION OF REIGATE AND BANSTEAD BOROUGH COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2018-04-26AP01DIRECTOR APPOINTED MR ROBIN CHARLES SIDEBOTTOM
2018-04-26AP01DIRECTOR APPOINTED MR PAUL STEPHEN GREEN
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Town Hall Castlefield Road Reigate Surrey RH2 0SH United Kingdom
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES KEALEY
2017-11-13RES01ADOPT ARTICLES 13/11/17
2017-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-01-31AA01Current accounting period extended from 31/08/17 TO 31/12/17
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-08-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PATHWAY FOR CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-01-29
Fines / Sanctions
No fines or sanctions have been issued against PATHWAY FOR CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PATHWAY FOR CARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATHWAY FOR CARE LIMITED

Intangible Assets
Patents
We have not found any records of PATHWAY FOR CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATHWAY FOR CARE LIMITED
Trademarks
We have not found any records of PATHWAY FOR CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATHWAY FOR CARE LIMITED. 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 (82990 - Other business support service activities n.e.c.) as PATHWAY FOR CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PATHWAY FOR CARE LIMITED 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 PATHWAY FOR CARE LIMITED 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 PATHWAY FOR CARE LIMITED 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.