PATHWAYS CARE GROUP LIMITED
TADWORTH MINSTER PATHWAYS LIMITED SIMNER LIMITED HIGHCLEAR HOMES LIMITED CHRYSTAL LIMITED

Hellopages » Surrey » Reigate and Banstead » KT20 6BB

Company number 03409137
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address THE COPSE ALCOCKS LANE, KINGSWOOD, TADWORTH, ENGLAND, KT20 6BB
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of PATHWAYS CARE GROUP LIMITED are www.pathwayscaregroup.co.uk, and www.pathways-care-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Chessington North Rail Station is 5.6 miles; to East Croydon Rail Station is 7.5 miles; to Balham Rail Station is 10.2 miles; to Fulwell Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pathways Care Group Limited is a Private Limited Company. The company registration number is 03409137. Pathways Care Group Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Pathways Care Group Limited is The Copse Alcocks Lane Kingswood Tadworth England Kt20 6bb. . ALFLATT, John Neal is a Secretary of the company. ALFLATT, John Neal is a Director of the company. FAREBROTHER, Colin William is a Director of the company. PATEL, Mahesh Shivabhai is a Director of the company. Secretary PATEL, Alka has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director HOWARD, David Stewart has been resigned. Director LINGENS, Michael Robert has been resigned. Director PARK, James Allan has been resigned. Director PATEL, Surendra Shivabhai has been resigned. Director PATEL, Surendra Shivabhai has been resigned. Director RAINGOLD, Gerald Barry has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
ALFLATT, John Neal
Appointed Date: 15 January 1998

Director
ALFLATT, John Neal
Appointed Date: 15 January 1998
57 years old

Director
FAREBROTHER, Colin William
Appointed Date: 28 November 2014
59 years old

Director
PATEL, Mahesh Shivabhai
Appointed Date: 13 August 1997
72 years old

Resigned Directors

Secretary
PATEL, Alka
Resigned: 15 January 1998
Appointed Date: 13 August 1997

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 13 August 1997
Appointed Date: 24 July 1997

Director
HOWARD, David Stewart
Resigned: 16 February 1999
Appointed Date: 15 January 1998
71 years old

Director
LINGENS, Michael Robert
Resigned: 16 February 1999
Appointed Date: 15 January 1998
68 years old

Director
PARK, James Allan
Resigned: 17 March 2014
Appointed Date: 01 September 2012
70 years old

Director
PATEL, Surendra Shivabhai
Resigned: 03 November 2015
Appointed Date: 27 May 1999
79 years old

Director
PATEL, Surendra Shivabhai
Resigned: 16 February 1999
Appointed Date: 15 January 1998
79 years old

Director
RAINGOLD, Gerald Barry
Resigned: 01 June 2014
Appointed Date: 01 September 2012
82 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 13 August 1997
Appointed Date: 24 July 1997

PATHWAYS CARE GROUP LIMITED Events

24 Nov 2016
Group of companies' accounts made up to 31 March 2016
08 Oct 2016
Compulsory strike-off action has been discontinued
06 Oct 2016
Confirmation statement made on 13 July 2016 with updates
04 Oct 2016
First Gazette notice for compulsory strike-off
06 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 141 more events
14 Jan 1998
Company name changed chrystal LIMITED\certificate issued on 14/01/98
17 Nov 1997
Director resigned
17 Nov 1997
Secretary resigned
17 Nov 1997
Registered office changed on 17/11/97 from: 88 kingsway london WC2B 6AW
24 Jul 1997
Incorporation

PATHWAYS CARE GROUP LIMITED Charges

9 October 2013
Charge code 0340 9137 0045
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H k/a 60 edward street west bromwich t/n WM377482…
9 October 2013
Charge code 0340 9137 0044
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fh/k/a roselawn avenue road darlaston wednesbury…
9 October 2013
Charge code 0340 9137 0043
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H k/a 44 sedgley road woodsetton t/n WM278390 and…
9 October 2013
Charge code 0340 9137 0042
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H k/a 46 sedgley rod woodsetton t/n SF92969. Notification…
9 October 2013
Charge code 0340 9137 0041
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H k/a 1 bealeys lane bloxwich walsall t/n WM488046…
9 October 2013
Charge code 0340 9137 0040
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H k/a 34 walsall street willenhall t/NSF39999…
9 October 2013
Charge code 0340 9137 0039
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H k/a 54-56 coalway road penn wolverhampton t/n WM75685…
6 September 2011
Legal charge
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ridgemont house low road dover court harwich t/no. EX626845…
1 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a orchard house 165 putnoe lane bedford t/n…
1 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a rosedene 128 franche road kidderminster…
1 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 42A sedgley road woodsetton dudley t/n…
1 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a ashleigh house 460 north road darlington…
26 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a lister house 71 ruabon road wrexham. Fixed…
7 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H alexandra house and the lodge main road alresford…
11 May 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 134 136 and 138 beach road south shields…
1 December 2006
Legal charge
Delivered: 5 December 2006
Status: Satisfied on 17 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 17 geraldine road malvern…
30 November 2006
Legal mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a thurstons 90 high street newport pagnell…
29 November 2006
Legal charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a trembath house 636 high street…
1 September 2006
Legal charge
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a manderville house care home, 35…
24 July 2006
Legal charge
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as 71 winifred road 69 winifred road…
10 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 4 station road kirby muxloe t/no LT154953. Fixed charge…
3 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 25 berrywood road, duston and the f/h land k/a 27 to 33…
30 June 2006
Legal charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 66 st george's avenue, northampton t/no…
30 June 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property k/a 388-390 westborough road westcliff on…
5 April 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H honeysuckle farm desford road newton unthank…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land lying on the east of egton terrace birtley t/no…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 13 park road colchester essex t/no EX546032. Fixed…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 9 nursery close stanway colchester t/no EX641209. Fixed…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 578 ipswich road colchester essex t/no EX576239. Fixed…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 70 grove road tiptree colchester t/nos EX351140 and…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at tadema road south shields tyne & wear t/no…
25 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southleigh 31 london road kettering t/no NN107486. Fixed…
25 January 2006
Legal charge
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northleigh 187 rockingham road kettering t/no NN134658…
20 January 2006
Debenture
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over all property and assets…
20 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H brinton care home 103 and 104 stourport road…
20 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 115 southchurch boulevard southend on sea essex t/no…
20 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H greenways 633 uxbridge road pinner t/no NGL23639. Fixed…
20 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 1 gorge road sedgley dudley t/no WM321011. Fixed charge…
20 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H rutland villa 62 chesshire avenue stourport-on-severn…
20 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 65/67 somerset road basildon road essex t/no EX174066…
27 May 1999
Guarantee & debenture
Delivered: 11 June 1999
Status: Satisfied on 28 August 2002
Persons entitled: Clearminster Property Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
12 March 1999
Guarantee & debenture
Delivered: 27 March 1999
Status: Satisfied on 28 August 2002
Persons entitled: Clearminster Property Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
12 October 1998
Legal mortgage
Delivered: 15 October 1998
Status: Satisfied on 28 August 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a losinga road kings lynn…
6 October 1998
Legal mortgage
Delivered: 14 October 1998
Status: Satisfied on 28 August 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as site between raymond street…
2 September 1998
Mortgage debenture
Delivered: 17 September 1998
Status: Satisfied on 28 August 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…