Background WavePink WaveYellow Wave

PATHFINDER HEALTHCARE LIMITED (04212029)

PATHFINDER HEALTHCARE LIMITED (04212029) is an active UK company. incorporated on 8 May 2001. with registered office in Salford. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PATHFINDER HEALTHCARE LIMITED has been registered for 24 years. Current directors include WESTALL, William James.

Company Number
04212029
Status
active
Type
ltd
Incorporated
8 May 2001
Age
24 years
Address
Number Three, Salford, M50 2PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
WESTALL, William James
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHFINDER HEALTHCARE LIMITED

PATHFINDER HEALTHCARE LIMITED is an active company incorporated on 8 May 2001 with the registered office located in Salford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PATHFINDER HEALTHCARE LIMITED was registered 24 years ago.(SIC: 47730)

Status

active

Active since 24 years ago

Company No

04212029

LTD Company

Age

24 Years

Incorporated 8 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Number Three South Langworthy Road Salford, M50 2PW,

Previous Addresses

Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW
From: 8 May 2001To: 20 March 2024
Timeline

6 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
May 01
Director Left
May 15
Director Left
Oct 15
Director Joined
Feb 20
Director Left
Apr 20
Loan Cleared
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WESTALL, William James

Active
South Langworthy Road, SalfordM50 2PW
Born February 1975
Director
Appointed 12 Feb 2020

ELLISON, Stephanie Joy

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Secretary
Appointed 08 May 2001
Resigned 31 Dec 2019

MISTRY, Bhavisha

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Secretary
Appointed 01 Jan 2020
Resigned 16 Dec 2021

BROWNLEE, Ian Colin

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Born March 1948
Director
Appointed 08 May 2001
Resigned 31 Mar 2020

DAVIES, John Charles

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Born July 1949
Director
Appointed 08 May 2001
Resigned 31 Mar 2014

IQBAL, Mazair

Resigned
193 Pargeter Street, WalsallWS2 8QR
Born December 1965
Director
Appointed 08 May 2001
Resigned 17 Dec 2004

PAW, Pranay Jayantilal

Resigned
Number Three, South Langworthy, SalfordM50 2PW
Born September 1963
Director
Appointed 08 May 2001
Resigned 11 Sept 2015

Persons with significant control

1

South Langworthy Road, SalfordM50 2PW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Auditors Resignation Company
14 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
190190
Legacy
16 June 2006
353353
Legacy
16 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
4 March 2002
225Change of Accounting Reference Date
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Incorporation Company
8 May 2001
NEWINCIncorporation