About

Registered Number: 03673819
Date of Incorporation: 25/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Minton Place, Victoria Street, Windsor, SL4 1EG,

 

Founded in 1998, Pathways Daycare Ltd has its registered office in Windsor, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Dhillon, Sarika, Sharma, Ashok, Sharma, Sumiran at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Ashok 01 December 1998 23 March 2006 1
SHARMA, Sumiran 01 December 1998 23 March 2006 1
Secretary Name Appointed Resigned Total Appointments
DHILLON, Sarika 01 December 1998 23 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 November 2019
AP01 - Appointment of director 15 January 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 29 November 2018
MR01 - N/A 17 August 2018
MR01 - N/A 14 August 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 29 April 2018
AA01 - Change of accounting reference date 29 March 2018
AA - Annual Accounts 12 February 2018
PARENT_ACC - N/A 12 February 2018
AGREEMENT2 - N/A 12 February 2018
GUARANTEE2 - N/A 12 February 2018
AGREEMENT2 - N/A 05 February 2018
GUARANTEE2 - N/A 05 February 2018
AP01 - Appointment of director 08 January 2018
CS01 - N/A 04 December 2017
TM01 - Termination of appointment of director 01 December 2017
PSC05 - N/A 16 August 2017
AD01 - Change of registered office address 07 August 2017
AA01 - Change of accounting reference date 05 July 2017
AA01 - Change of accounting reference date 05 July 2017
AA01 - Change of accounting reference date 15 June 2017
AD01 - Change of registered office address 25 May 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
MR01 - N/A 11 May 2017
MR01 - N/A 04 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 24 November 2016
PARENT_ACC - N/A 24 November 2016
AGREEMENT2 - N/A 24 November 2016
GUARANTEE2 - N/A 24 November 2016
AA - Annual Accounts 06 January 2016
PARENT_ACC - N/A 06 January 2016
AGREEMENT2 - N/A 06 January 2016
GUARANTEE2 - N/A 06 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 December 2014
PARENT_ACC - N/A 30 December 2014
AGREEMENT2 - N/A 30 December 2014
GUARANTEE2 - N/A 30 December 2014
AR01 - Annual Return 10 December 2014
RESOLUTIONS - N/A 19 September 2014
MA - Memorandum and Articles 19 September 2014
MR04 - N/A 13 September 2014
AA - Annual Accounts 30 January 2014
PARENT_ACC - N/A 30 January 2014
AGREEMENT2 - N/A 30 January 2014
GUARANTEE2 - N/A 30 January 2014
GUARANTEE2 - N/A 13 January 2014
AR01 - Annual Return 04 December 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 31 January 2010
RESOLUTIONS - N/A 16 January 2010
CERTNM - Change of name certificate 16 January 2010
CONNOT - N/A 31 December 2009
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 08 October 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 25 April 2007
225 - Change of Accounting Reference Date 28 March 2007
225 - Change of Accounting Reference Date 25 January 2007
363a - Annual Return 13 December 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
395 - Particulars of a mortgage or charge 29 March 2006
395 - Particulars of a mortgage or charge 29 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 06 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 03 November 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 02 December 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 19 October 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 09 October 2002
AA - Annual Accounts 06 February 2002
225 - Change of Accounting Reference Date 31 January 2002
363s - Annual Return 28 November 2001
363s - Annual Return 22 January 2001
395 - Particulars of a mortgage or charge 02 December 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
287 - Change in situation or address of Registered Office 08 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
NEWINC - New incorporation documents 25 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2018 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 21 April 2017 Outstanding

N/A

A registered charge 21 April 2017 Outstanding

N/A

Legal charge 23 March 2006 Outstanding

N/A

Debenture 23 March 2006 Outstanding

N/A

Legal charge 04 November 2005 Fully Satisfied

N/A

Debenture 14 October 2005 Fully Satisfied

N/A

Legal charge 22 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.