PATHWAY CARE (WEST WALES) LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 1BX
Company number 04665971
Status Active
Incorporation Date 13 February 2003
Company Type Private Limited Company
Address 1 MERCHANTS PLACE, RIVER STREET, BOLTON, LANCASHIRE, BL2 1BX
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016; Registration of charge 046659710005, created on 8 September 2016. The most likely internet sites of PATHWAY CARE (WEST WALES) LIMITED are www.pathwaycarewestwales.co.uk, and www.pathway-care-west-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Pathway Care West Wales Limited is a Private Limited Company. The company registration number is 04665971. Pathway Care West Wales Limited has been working since 13 February 2003. The present status of the company is Active. The registered address of Pathway Care West Wales Limited is 1 Merchants Place River Street Bolton Lancashire Bl2 1bx. . LECKY, Helen Elizabeth is a Secretary of the company. JANET, Jean-Luc Emmanuel is a Director of the company. MACDONALD, Natalie-Jane Anne is a Director of the company. Secretary MILLS, Kelvyne Henry has been resigned. Secretary NAPIER-FENNING, William has been resigned. Secretary WEBSTER, Ranald Rory Henderson has been resigned. Secretary COMPANY SECRETARY (NOMINEES) LIMITED has been resigned. Director CRIDLAND-BALLETT, Christopher Steven has been resigned. Director CROGHAN, Mark Arnold has been resigned. Director HARLOCK, Peter Francis Travers has been resigned. Director JOHNSON, David William has been resigned. Director MCKAY, Ian Michael has been resigned. Director MILLS, Kelvyne Henry has been resigned. Director PAGE, Stephen Robert has been resigned. Director WEBSTER, Ranald Rory Henderson has been resigned. Director WILLIAMSON, Ian has been resigned. Director COMPANY DIRECTOR NOMINEES LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
LECKY, Helen Elizabeth
Appointed Date: 13 November 2014

Director
JANET, Jean-Luc Emmanuel
Appointed Date: 10 August 2012
55 years old

Director
MACDONALD, Natalie-Jane Anne
Appointed Date: 16 September 2013
63 years old

Resigned Directors

Secretary
MILLS, Kelvyne Henry
Resigned: 03 October 2006
Appointed Date: 13 February 2003

Secretary
NAPIER-FENNING, William
Resigned: 13 November 2014
Appointed Date: 08 August 2011

Secretary
WEBSTER, Ranald Rory Henderson
Resigned: 08 August 2011
Appointed Date: 03 October 2006

Secretary
COMPANY SECRETARY (NOMINEES) LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Director
CRIDLAND-BALLETT, Christopher Steven
Resigned: 04 May 2006
Appointed Date: 13 February 2003
69 years old

Director
CROGHAN, Mark Arnold
Resigned: 10 August 2012
Appointed Date: 08 August 2011
62 years old

Director
HARLOCK, Peter Francis Travers
Resigned: 25 November 2008
Appointed Date: 03 October 2006
68 years old

Director
JOHNSON, David William
Resigned: 13 August 2014
Appointed Date: 08 August 2011
68 years old

Director
MCKAY, Ian Michael
Resigned: 08 August 2011
Appointed Date: 17 June 2009
71 years old

Director
MILLS, Kelvyne Henry
Resigned: 03 October 2006
Appointed Date: 13 February 2003
73 years old

Director
PAGE, Stephen Robert
Resigned: 05 August 2013
Appointed Date: 08 August 2011
63 years old

Director
WEBSTER, Ranald Rory Henderson
Resigned: 08 August 2011
Appointed Date: 03 October 2006
60 years old

Director
WILLIAMSON, Ian
Resigned: 08 August 2011
Appointed Date: 25 May 2006
71 years old

Director
COMPANY DIRECTOR NOMINEES LIMITED
Resigned: 13 February 2003
Appointed Date: 13 February 2003

Persons With Significant Control

Pathway Care (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PATHWAY CARE (WEST WALES) LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
29 Nov 2016
Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016
14 Sep 2016
Registration of charge 046659710005, created on 8 September 2016
17 Aug 2016
Satisfaction of charge 046659710004 in full
13 Jun 2016
Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016
...
... and 72 more events
10 Mar 2003
New director appointed
10 Mar 2003
New secretary appointed;new director appointed
28 Feb 2003
Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100
28 Feb 2003
Accounting reference date extended from 29/02/04 to 31/03/04
13 Feb 2003
Incorporation

PATHWAY CARE (WEST WALES) LIMITED Charges

8 September 2016
Charge code 0466 5971 0005
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
Description: Except for any restricted land, all current and future…
3 September 2014
Charge code 0466 5971 0004
Delivered: 11 September 2014
Status: Satisfied on 17 August 2016
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
8 August 2011
Accession deed
Delivered: 12 August 2011
Status: Satisfied on 5 September 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
30 September 2005
Composite guarantee and debenture
Delivered: 17 October 2005
Status: Satisfied on 17 August 2011
Persons entitled: Isis Ep LLP
Description: L/H property unit 10 village way tongwynlais cardiff, capel…
30 September 2005
Debenture
Delivered: 11 October 2005
Status: Satisfied on 17 August 2011
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…