PATHWAYS DAYCARE LIMITED
TADWORTH SWAN VILLAGE PROPERTIES LIMITED

Hellopages » Surrey » Reigate and Banstead » KT20 6BB

Company number 03673819
Status Active
Incorporation Date 25 November 1998
Company Type Private Limited Company
Address THE COPSE ALCOCKS LANE, KINGSWOOD, TADWORTH, ENGLAND, KT20 6BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of PATHWAYS DAYCARE LIMITED are www.pathwaysdaycare.co.uk, and www.pathways-daycare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven 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 Daycare Limited is a Private Limited Company. The company registration number is 03673819. Pathways Daycare Limited has been working since 25 November 1998. The present status of the company is Active. The registered address of Pathways Daycare Limited is The Copse Alcocks Lane Kingswood Tadworth England Kt20 6bb. . ALFLATT, John Neal is a Secretary of the company. PATEL, Mahesh Shivabhai is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary DHILLON, Sarika has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director SHARMA, Ashok has been resigned. Director SHARMA, Sumiran has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALFLATT, John Neal
Appointed Date: 23 March 2006

Director
PATEL, Mahesh Shivabhai
Appointed Date: 23 March 2006
72 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Secretary
DHILLON, Sarika
Resigned: 23 March 2006
Appointed Date: 01 December 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Director
SHARMA, Ashok
Resigned: 23 March 2006
Appointed Date: 01 December 1998
74 years old

Director
SHARMA, Sumiran
Resigned: 23 March 2006
Appointed Date: 01 December 1998
67 years old

Persons With Significant Control

Pathways Care Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PATHWAYS DAYCARE LIMITED Events

06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
24 Nov 2016
Audit exemption subsidiary accounts made up to 31 March 2016
24 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
24 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
24 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 76 more events
08 Jan 1999
Registered office changed on 08/01/99 from: 47/49 green lane northwood middlesex HA6 3AE
08 Jan 1999
Ad 01/12/98--------- £ si 99@1=99 £ ic 1/100
30 Nov 1998
Secretary resigned
30 Nov 1998
Director resigned
25 Nov 1998
Incorporation

PATHWAYS DAYCARE LIMITED Charges

23 March 2006
Legal charge
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 115 pershore road, edgbaston, birmingham…
23 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all property and assets…
4 November 2005
Legal charge
Delivered: 8 November 2005
Status: Satisfied on 13 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 115 pershore road edgbaston birmingham. By way of fixed…
14 October 2005
Debenture
Delivered: 3 November 2005
Status: Satisfied on 28 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Legal charge
Delivered: 2 December 2000
Status: Satisfied on 16 November 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 115 pershore road edgbaston birmingham…