PATHWAYS NORTH WEST LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 8PQ
Company number 04295753
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address ROSE & CO, 273 BURY NEW ROAD, MANCHESTER, LANCASHIRE, M45 8PQ
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 6,000 . The most likely internet sites of PATHWAYS NORTH WEST LIMITED are www.pathwaysnorthwest.co.uk, and www.pathways-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Pathways North West Limited is a Private Limited Company. The company registration number is 04295753. Pathways North West Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of Pathways North West Limited is Rose Co 273 Bury New Road Manchester Lancashire M45 8pq. . MASON, Claire Louise is a Secretary of the company. HUSSAIN, Afzal is a Director of the company. IQBAL, Nafis is a Director of the company. MASON, Claire is a Director of the company. Secretary DEWSBURY, Brian has been resigned. Secretary GUNSON, Martin Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEWSBURY, Stephen has been resigned. Director HUSSAIN, Afzal has been resigned. Director KHAN, Tahir has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
MASON, Claire Louise
Appointed Date: 20 November 2009

Director
HUSSAIN, Afzal
Appointed Date: 20 November 2009
68 years old

Director
IQBAL, Nafis
Appointed Date: 20 November 2009
69 years old

Director
MASON, Claire
Appointed Date: 01 September 2003
48 years old

Resigned Directors

Secretary
DEWSBURY, Brian
Resigned: 15 July 2005
Appointed Date: 28 September 2001

Secretary
GUNSON, Martin Edward
Resigned: 20 November 2009
Appointed Date: 15 July 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Director
DEWSBURY, Stephen
Resigned: 20 November 2009
Appointed Date: 28 September 2001
66 years old

Director
HUSSAIN, Afzal
Resigned: 14 December 2011
Appointed Date: 20 November 2009
68 years old

Director
KHAN, Tahir
Resigned: 04 July 2002
Appointed Date: 28 September 2001
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 September 2001
Appointed Date: 28 September 2001

Persons With Significant Control

Mr Nafis Iqbal
Notified on: 10 September 2016
69 years old
Nature of control: Has significant influence or control

PATHWAYS NORTH WEST LIMITED Events

21 Oct 2016
Confirmation statement made on 28 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6,000

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 6,000

...
... and 60 more events
03 Oct 2001
New director appointed
03 Oct 2001
New secretary appointed
28 Sep 2001
Director resigned
28 Sep 2001
Secretary resigned
28 Sep 2001
Incorporation

PATHWAYS NORTH WEST LIMITED Charges

27 July 2012
Legal charge
Delivered: 16 August 2012
Status: Satisfied on 28 September 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 175 blackburn road great harwood t/no…
27 July 2012
Legal charge
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 175 blackburn road great harwood t/no…
27 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 136 whalley road, accrington t/no LA574391;. By way of…
27 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 12 oswald street, oswaldtwistle t/no LA553910;. By way…
21 March 2012
Debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property known as 12 oswald street, oswaldtwistle…
21 September 2005
Debenture
Delivered: 24 September 2005
Status: Satisfied on 15 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 175 blackburn road great harwood blackburn. By way of fixed…
14 March 2005
Legal charge
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 136 whalley road accrington lancashire. By way of fixed…