PATHWAY FOR CARE LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
PATHWAY FOR CARE LIMITED is a Private Limited Company from MANCHESTER and has the status: In Administration.
PATHWAY FOR CARE LIMITED was incorporated 7 years ago on 22/08/2016 and has the registered number: 10339398. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PATHWAY FOR CARE LIMITED was incorporated 7 years ago on 22/08/2016 and has the registered number: 10339398. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PATHWAY FOR CARE LIMITED - MANCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
RIVERSIDE HOUSE
MANCHESTER
M3 5EN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/04/2023 | 05/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLLR VICTOR HENRY LEWANSKI | Dec 1965 | British | Director | 2020-09-29 | CURRENT |
MR AHMED MOHAMED SAYED IBRAHIM | Jun 1984 | Egyptian | Director | 2022-07-21 | CURRENT |
MR OLEKSANDR VRUBLEVSKYI | Apr 1971 | British | Director | 2021-10-06 UNTIL 2022-07-21 | RESIGNED |
MR ROBIN CHARLES SIDEBOTTOM | Jun 1969 | British | Director | 2018-04-05 UNTIL 2019-09-27 | RESIGNED |
MR WARREN RICHARDS | Feb 1992 | British | Director | 2019-09-27 UNTIL 2021-10-06 | RESIGNED |
MR SIMON LAKER | Jun 1978 | British | Director | 2016-08-22 UNTIL 2018-08-23 | RESIGNED |
MR THOMAS JAMES KEALEY | Jul 1963 | British | Director | 2016-08-22 UNTIL 2018-04-05 | RESIGNED |
JOHN JORY | Nov 1959 | British | Director | 2016-08-22 UNTIL 2020-09-01 | RESIGNED |
IAN HUTCHINSON | Aug 1959 | British | Director | 2018-04-05 UNTIL 2020-07-15 | RESIGNED |
MR PAUL STEPHEN GREEN | Jan 1949 | British | Director | 2018-04-05 UNTIL 2021-10-06 | RESIGNED |
MR JAMES FORD | Jul 1992 | British | Director | 2021-10-06 UNTIL 2022-12-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Transforming Healthcare Group Limited | 2019-09-27 | Nether Alderley Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Valorum Care Group Plc | 2018-04-05 - 2019-09-27 | Salford |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Reigate And Banstead Borough Council | 2016-08-22 - 2018-04-04 | Reigate Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PATHWAY_FOR_CARE_LIMITED - Accounts | 2023-10-31 | 31-12-2022 | £113,622 Cash £-264,014 equity |
PATHWAY_FOR_CARE_LIMITED - Accounts | 2023-08-22 | 31-12-2021 | £126,746 Cash £1,058,052 equity |
PATHWAY_FOR_CARE_LIMITED - Accounts | 2021-05-22 | 31-12-2020 | £339,292 Cash £1,279,405 equity |
PATHWAY_FOR_CARE_LIMITED - Accounts | 2020-11-12 | 31-07-2020 | £354,542 Cash £1,108,723 equity |
PATHWAY_FOR_CARE_LIMITED - Accounts | 2020-08-01 | 31-07-2019 | £3,888 Cash £18,178 equity |
Pathway For Care Limited Accounts | 2018-05-23 | 31-12-2017 | £26,832 Cash £-728,669 equity |