About

Registered Number: 03142514
Date of Incorporation: 29/12/1995 (28 years and 3 months ago)
Company Status: Active
Registered Address: Stancliffe Hall, Whitworth Road Darley Dale, Matlock, Derbyshire, DE4 2HJ

 

Pathways (Hr & D) Ltd was registered on 29 December 1995 and are based in Matlock. The current directors of the organisation are listed as Sunderland, Brian, Gallagher, Michael Anthony, Marson, Joan Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUNDERLAND, Brian 30 May 2001 - 1
GALLAGHER, Michael Anthony 29 December 1995 20 May 1998 1
MARSON, Joan Patricia 21 May 1998 30 May 2001 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 29 February 2016
MR04 - N/A 06 January 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 12 March 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
395 - Particulars of a mortgage or charge 21 September 2004
395 - Particulars of a mortgage or charge 21 September 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 03 March 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 15 March 2002
363s - Annual Return 06 February 2002
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 09 February 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 03 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 February 2000
AA - Annual Accounts 12 February 1999
363s - Annual Return 22 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
395 - Particulars of a mortgage or charge 20 May 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 30 October 1997
395 - Particulars of a mortgage or charge 25 February 1997
363s - Annual Return 21 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1996
288 - N/A 09 January 1996
NEWINC - New incorporation documents 29 December 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 September 2004 Fully Satisfied

N/A

Debenture 17 September 2004 Outstanding

N/A

Mortgage debenture 13 May 1998 Outstanding

N/A

Debenture 20 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.