About

Registered Number: 03468786
Date of Incorporation: 20/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Academy Court, 94 Chancery Lane, London, WC2A 1DT

 

Having been setup in 1997, Reed in Partnership (Pathways to Work) Ltd have registered office in London. The business does not have any directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
PARENT_ACC - N/A 26 March 2020
AGREEMENT2 - N/A 23 March 2020
GUARANTEE2 - N/A 23 March 2020
CS01 - N/A 21 November 2019
TM01 - Termination of appointment of director 22 July 2019
AA - Annual Accounts 26 March 2019
PARENT_ACC - N/A 26 March 2019
AGREEMENT2 - N/A 26 March 2019
GUARANTEE2 - N/A 26 March 2019
AP01 - Appointment of director 16 January 2019
PSC02 - N/A 21 November 2018
CS01 - N/A 21 November 2018
TM02 - Termination of appointment of secretary 13 July 2018
AA - Annual Accounts 27 March 2018
PARENT_ACC - N/A 27 March 2018
GUARANTEE2 - N/A 27 March 2018
AGREEMENT2 - N/A 27 March 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 27 March 2017
PARENT_ACC - N/A 27 March 2017
AGREEMENT2 - N/A 27 March 2017
GUARANTEE2 - N/A 27 March 2017
MR04 - N/A 21 February 2017
AP01 - Appointment of director 06 February 2017
CS01 - N/A 21 November 2016
TM01 - Termination of appointment of director 21 November 2016
AUD - Auditor's letter of resignation 25 July 2016
AUD - Auditor's letter of resignation 25 July 2016
AUD - Auditor's letter of resignation 07 July 2016
AUD - Auditor's letter of resignation 07 July 2016
AA - Annual Accounts 06 April 2016
PARENT_ACC - N/A 06 April 2016
GUARANTEE2 - N/A 06 April 2016
AGREEMENT2 - N/A 06 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 14 May 2015
PARENT_ACC - N/A 28 April 2015
AGREEMENT2 - N/A 16 April 2015
AGREEMENT2 - N/A 25 March 2015
GUARANTEE2 - N/A 27 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 31 March 2014
GUARANTEE2 - N/A 06 March 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 26 November 2012
AUD - Auditor's letter of resignation 29 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 November 2011
AD01 - Change of registered office address 25 November 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 20 April 2010
TM01 - Termination of appointment of director 12 April 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AUD - Auditor's letter of resignation 22 June 2009
225 - Change of Accounting Reference Date 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 23 September 2008
395 - Particulars of a mortgage or charge 10 June 2008
MEM/ARTS - N/A 18 April 2008
CERTNM - Change of name certificate 10 April 2008
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 15 September 2007
AUD - Auditor's letter of resignation 16 August 2007
225 - Change of Accounting Reference Date 01 March 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 02 November 2004
287 - Change in situation or address of Registered Office 13 April 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 26 September 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363s - Annual Return 19 December 2001
288c - Notice of change of directors or secretaries or in their particulars 15 November 2001
AA - Annual Accounts 02 November 2001
287 - Change in situation or address of Registered Office 10 July 2001
287 - Change in situation or address of Registered Office 11 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 20 September 2000
CERTNM - Change of name certificate 27 March 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 22 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
CERTNM - Change of name certificate 24 February 1999
363s - Annual Return 27 November 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
287 - Change in situation or address of Registered Office 11 April 1998
225 - Change of Accounting Reference Date 11 April 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
CERTNM - Change of name certificate 11 March 1998
NEWINC - New incorporation documents 20 November 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.