About

Registered Number: 07007177
Date of Incorporation: 02/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: Afon House, Worthing Road, Horsham, West Sussex, RH12 1TL,

 

Having been setup in 2009, Pathway Healthcare Ltd has its registered office in Horsham, West Sussex, it's status in the Companies House registry is set to "Active". The companies directors are listed as Seaman, Thomas, Iyavoo, Dillen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IYAVOO, Dillen 02 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SEAMAN, Thomas 01 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 28 June 2019
MR04 - N/A 14 November 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 05 July 2018
MR01 - N/A 15 January 2018
MR01 - N/A 15 January 2018
MR01 - N/A 15 January 2018
MR01 - N/A 15 January 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 30 June 2017
AD01 - Change of registered office address 22 February 2017
MR01 - N/A 13 January 2017
CS01 - N/A 27 September 2016
CH01 - Change of particulars for director 17 August 2016
AA - Annual Accounts 05 July 2016
SH03 - Return of purchase of own shares 31 May 2016
TM01 - Termination of appointment of director 07 March 2016
MR01 - N/A 21 December 2015
AR01 - Annual Return 05 November 2015
AD01 - Change of registered office address 05 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 03 July 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
AR01 - Annual Return 28 September 2012
AP01 - Appointment of director 28 September 2012
SH01 - Return of Allotment of shares 19 September 2012
AA - Annual Accounts 04 July 2012
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 20 October 2011
SH01 - Return of Allotment of shares 04 October 2011
AP03 - Appointment of secretary 04 October 2011
AA01 - Change of accounting reference date 21 January 2011
AA - Annual Accounts 20 January 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AR01 - Annual Return 22 October 2010
NEWINC - New incorporation documents 02 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 05 January 2018 Outstanding

N/A

A registered charge 13 January 2017 Fully Satisfied

N/A

A registered charge 11 December 2015 Fully Satisfied

N/A

Legal charge 22 November 2012 Fully Satisfied

N/A

Legal charge 12 January 2011 Fully Satisfied

N/A

Debenture 12 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.