Background WavePink WaveYellow Wave

REED IN PARTNERSHIP (PATHWAYS TO WORK) LIMITED (03468786)

REED IN PARTNERSHIP (PATHWAYS TO WORK) LIMITED (03468786) is an active UK company. incorporated on 20 November 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. REED IN PARTNERSHIP (PATHWAYS TO WORK) LIMITED has been registered for 28 years. Current directors include BEGGS, Steven, REED, James Andrew.

Company Number
03468786
Status
active
Type
ltd
Incorporated
20 November 1997
Age
28 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BEGGS, Steven, REED, James Andrew
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED IN PARTNERSHIP (PATHWAYS TO WORK) LIMITED

REED IN PARTNERSHIP (PATHWAYS TO WORK) LIMITED is an active company incorporated on 20 November 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. REED IN PARTNERSHIP (PATHWAYS TO WORK) LIMITED was registered 28 years ago.(SIC: 78109)

Status

active

Active since 28 years ago

Company No

03468786

LTD Company

Age

28 Years

Incorporated 20 November 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 11 May 2024 - 30 June 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

REED IN PARTNERSHIP (HACKNEY) LIMITED
From: 27 March 2000To: 15 April 2008
REED IN PARTNERSHIP LIMITED
From: 25 February 1999To: 27 March 2000
REED W2W LIMITED
From: 12 March 1998To: 25 February 1999
TRUSHELFCO (NO.2301) LIMITED
From: 20 November 1997To: 12 March 1998
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Previous Addresses

Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT
From: 20 November 1997To: 25 November 2011
Timeline

8 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Apr 10
Director Left
Aug 11
Director Left
Nov 16
Director Joined
Feb 17
Loan Cleared
Feb 17
Director Joined
Jan 19
Director Left
Jul 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BEGGS, Steven

Active
94 Chancery Lane, LondonWC2A 1DT
Born November 1975
Director
Appointed 16 Jan 2019

REED, James Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963
Director
Appointed 04 Mar 1998

EDMUNDS, Joan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Secretary
Appointed 04 Mar 1998
Resigned 30 Jun 2018

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 20 Nov 1997
Resigned 04 Mar 1998

BEAL, Derek George

Resigned
The Crest 1 Highview Place, LondonSW20 8AL
Born August 1952
Director
Appointed 04 Mar 1998
Resigned 01 Apr 2010

FALLON, Martin John

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born August 1951
Director
Appointed 06 Feb 2017
Resigned 12 Jul 2019

MCGIVERN, Arthur Joseph

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born October 1961
Director
Appointed 17 Jun 2002
Resigned 18 Nov 2016

MELVIN, Christopher John

Resigned
Academy Court, Third Floor, LondonWC2A 1DT
Born November 1967
Director
Appointed 03 Apr 1998
Resigned 25 Aug 2011

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 20 Nov 1997
Resigned 04 Mar 1998

SMITH, Jane Gray

Resigned
49 Withdean Road, BrightonBN1 5JB
Born March 1965
Director
Appointed 01 May 2001
Resigned 08 Apr 2002

ZUERCHER, Eleanor Jane

Resigned
26 Springfield Road, Leighton BuzzardLU7 7QS
Born August 1963
Nominee director
Appointed 20 Nov 1997
Resigned 04 Mar 1998

Persons with significant control

2

Mr James Andrew Reed

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Reed In Partnership Limited

Active
94 Chancery Lane, LondonWC2A 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2025
AAAnnual Accounts
Legacy
26 March 2025
PARENT_ACCPARENT_ACC
Legacy
26 March 2025
AGREEMENT2AGREEMENT2
Legacy
26 March 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2024
AAAnnual Accounts
Legacy
20 March 2024
PARENT_ACCPARENT_ACC
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2023
AAAnnual Accounts
Legacy
16 March 2023
PARENT_ACCPARENT_ACC
Legacy
16 March 2023
GUARANTEE2GUARANTEE2
Legacy
16 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Legacy
29 March 2022
PARENT_ACCPARENT_ACC
Legacy
29 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2022
AAAnnual Accounts
Legacy
29 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2021
AAAnnual Accounts
Legacy
20 February 2021
PARENT_ACCPARENT_ACC
Legacy
20 February 2021
GUARANTEE2GUARANTEE2
Legacy
20 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2020
AAAnnual Accounts
Legacy
26 March 2020
PARENT_ACCPARENT_ACC
Legacy
23 March 2020
AGREEMENT2AGREEMENT2
Legacy
23 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2019
AAAnnual Accounts
Legacy
26 March 2019
PARENT_ACCPARENT_ACC
Legacy
26 March 2019
AGREEMENT2AGREEMENT2
Legacy
26 March 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2018
AAAnnual Accounts
Legacy
27 March 2018
PARENT_ACCPARENT_ACC
Legacy
27 March 2018
GUARANTEE2GUARANTEE2
Legacy
27 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2017
AAAnnual Accounts
Legacy
27 March 2017
PARENT_ACCPARENT_ACC
Legacy
27 March 2017
AGREEMENT2AGREEMENT2
Legacy
27 March 2017
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2016
AAAnnual Accounts
Legacy
6 April 2016
PARENT_ACCPARENT_ACC
Legacy
6 April 2016
GUARANTEE2GUARANTEE2
Legacy
6 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2015
AAAnnual Accounts
Legacy
28 April 2015
PARENT_ACCPARENT_ACC
Legacy
16 April 2015
AGREEMENT2AGREEMENT2
Legacy
25 March 2015
AGREEMENT2AGREEMENT2
Legacy
27 February 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Legacy
6 March 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Auditors Resignation Company
29 March 2012
AUDAUD
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Auditors Resignation Company
22 June 2009
AUDAUD
Legacy
27 April 2009
225Change of Accounting Reference Date
Legacy
27 March 2009
288cChange of Particulars
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Memorandum Articles
18 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Auditors Resignation Company
16 August 2007
AUDAUD
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
12 January 2006
288cChange of Particulars
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 April 2004
287Change of Registered Office
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
26 September 2002
288cChange of Particulars
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
15 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
10 July 2001
287Change of Registered Office
Legacy
11 June 2001
287Change of Registered Office
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2000
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Legacy
6 July 1999
288cChange of Particulars
Certificate Change Of Name Company
24 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
287Change of Registered Office
Legacy
11 April 1998
225Change of Accounting Reference Date
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 1997
NEWINCIncorporation