Background WavePink WaveYellow Wave

PATHWAY CARE LIMITED (04792049)

PATHWAY CARE LIMITED (04792049) is an active UK company. incorporated on 9 June 2003. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PATHWAY CARE LIMITED has been registered for 22 years. Current directors include FARRAR, Samuel James Oliver, RUDDOCK, Scott Derek, SQUIRE DOBRIKOVA, Stephanie Elizabeth.

Company Number
04792049
Status
active
Type
ltd
Incorporated
9 June 2003
Age
22 years
Address
4 Jardine House, Harrow, HA1 3EX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FARRAR, Samuel James Oliver, RUDDOCK, Scott Derek, SQUIRE DOBRIKOVA, Stephanie Elizabeth
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHWAY CARE LIMITED

PATHWAY CARE LIMITED is an active company incorporated on 9 June 2003 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PATHWAY CARE LIMITED was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04792049

LTD Company

Age

22 Years

Incorporated 9 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

PATHWAY CARE ONE LIMITED
From: 9 June 2003To: 20 June 2003
Contact
Address

4 Jardine House Harrovian Business Village, Bessborough Road Harrow, HA1 3EX,

Previous Addresses

1 Merchants Place River Street Bolton Lancashire BL2 1BX
From: 26 August 2011To: 17 June 2017
Unit 10 Village Way Tongwynlais Cardiff CF15 7NE
From: 9 June 2003To: 26 August 2011
Timeline

39 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Aug 14
Loan Cleared
Sept 14
Loan Secured
Sept 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Owner Exit
Jun 18
Director Joined
Sept 19
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Oct 21
Director Joined
May 22
Director Left
May 22
Director Left
Jul 23
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

FARRAR, Samuel James Oliver

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born January 1990
Director
Appointed 29 Oct 2025

RUDDOCK, Scott Derek

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born April 1971
Director
Appointed 27 Oct 2025

SQUIRE DOBRIKOVA, Stephanie Elizabeth

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born December 1985
Director
Appointed 29 Oct 2025

LECKY, Helen Elizabeth

Resigned
River Street, BoltonBL2 1BX
Secretary
Appointed 13 Nov 2014
Resigned 14 Jun 2017

MILLS, Kelvyne Henry

Resigned
Walterston, BarryCF62 3AS
Secretary
Appointed 10 Jun 2003
Resigned 03 Oct 2006

NAPIER-FENNING, William

Resigned
Woodside, DunkirkME13 9NY
Secretary
Appointed 08 Aug 2011
Resigned 13 Nov 2014

WEBSTER, Ranald Rory Henderson

Resigned
21 Sudbourne Road, LondonSW2 5AE
Secretary
Appointed 03 Oct 2006
Resigned 08 Aug 2011

COMPANY SECRETARY (NOMINEES) LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate secretary
Appointed 09 Jun 2003
Resigned 11 Jun 2003

CAVALIERE, Sharon

Resigned
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born February 1973
Director
Appointed 30 Aug 2019
Resigned 29 Oct 2025

CRIDLAND-BALLETT, Christopher Steven

Resigned
48 Penydarren Drive, CardiffCF14 2TT
Born December 1956
Director
Appointed 10 Jun 2003
Resigned 04 May 2006

CROGHAN, Mark Arnold

Resigned
Woodland Rise, LondonN10 3UJ
Born August 1963
Director
Appointed 08 Aug 2011
Resigned 10 Aug 2012

HARLOCK, Peter Francis Travers

Resigned
21 Woodside, LondonSW19 7AR
Born March 1957
Director
Appointed 03 Oct 2006
Resigned 25 Nov 2008

JANET, Jean-Luc Emmanuel

Resigned
River Street, BoltonBL2 1BX
Born October 1970
Director
Appointed 10 Aug 2012
Resigned 14 Jun 2017

JOHNSON, David William

Resigned
Royle Avenue, GlossopSK13 7RD
Born August 1957
Director
Appointed 08 Aug 2011
Resigned 13 Aug 2014

LEE, John Michael

Resigned
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born August 1983
Director
Appointed 24 Aug 2021
Resigned 04 Jul 2023

LOCKYER, Simon Patrick

Resigned
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born March 1962
Director
Appointed 14 Jun 2017
Resigned 29 Oct 2025

MACDONALD, Natalie-Jane Anne, Dr

Resigned
River Street, BoltonBL2 1BX
Born June 1962
Director
Appointed 16 Sept 2013
Resigned 31 Mar 2017

MCKAY, Ian Michael

Resigned
Lode Lane, AshbourneDE6 2FZ
Born February 1955
Director
Appointed 17 Jun 2009
Resigned 08 Aug 2011

MILLS, Kelvyne Henry

Resigned
Walterston, BarryCF62 3AS
Born December 1952
Director
Appointed 10 Jun 2003
Resigned 03 Oct 2006

MITCHELL, Peter James

Resigned
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born October 1971
Director
Appointed 26 May 2022
Resigned 31 Mar 2025

PAGE, Stephen Robert

Resigned
Berry Lane, ChorleywoodWD3 5EY
Born October 1962
Director
Appointed 08 Aug 2011
Resigned 05 Aug 2013

VIANT, Jason

Resigned
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born September 1979
Director
Appointed 24 Aug 2021
Resigned 26 May 2022

WEBSTER, Ranald Rory Henderson

Resigned
21 Sudbourne Road, LondonSW2 5AE
Born September 1965
Director
Appointed 03 Oct 2006
Resigned 08 Aug 2011

WILLIAMSON, Ian

Resigned
Manor Farm, HarcourtLE8 0NR
Born December 1954
Director
Appointed 25 May 2006
Resigned 08 Aug 2011

WYATT, Grace Mary

Resigned
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born January 1958
Director
Appointed 14 Jun 2017
Resigned 27 Oct 2025

COMPANY DIRECTOR NOMINEES LIMITED

Resigned
Tudor House, CardiffCF11 9LJ
Corporate director
Appointed 09 Jun 2003
Resigned 11 Jun 2003

Persons with significant control

2

1 Active
1 Ceased

Bsn Social Care Limited

Active
Bessborough Road, HarrowHA1 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 15 Jun 2017
River Street, BoltonBL2 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
7 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
26 August 2011
AP03Appointment of Secretary
Resolution
25 August 2011
RESOLUTIONSResolutions
Legacy
18 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Legacy
7 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288cChange of Particulars
Legacy
17 October 2005
395Particulars of Mortgage or Charge
Memorandum Articles
13 October 2005
MEM/ARTSMEM/ARTS
Legacy
13 October 2005
155(6)a155(6)a
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 2005
AAAnnual Accounts
Legacy
6 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 June 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
20 September 2003
287Change of Registered Office
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2003
88(2)R88(2)R
Legacy
18 June 2003
225Change of Accounting Reference Date
Incorporation Company
9 June 2003
NEWINCIncorporation