Background WavePink WaveYellow Wave

EHC PATHWAYS LIMITED (05437410)

EHC PATHWAYS LIMITED (05437410) is an active UK company. incorporated on 27 April 2005. with registered office in Wilmslow. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EHC PATHWAYS LIMITED has been registered for 20 years. Current directors include CUNLIFFE, Mark Raymond, KEELY, Patrick John, KHAWAJA, Shazia Sabrina.

Company Number
05437410
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
Bollin House Riverside Park, Wilmslow, SK9 1DP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CUNLIFFE, Mark Raymond, KEELY, Patrick John, KHAWAJA, Shazia Sabrina
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EHC PATHWAYS LIMITED

EHC PATHWAYS LIMITED is an active company incorporated on 27 April 2005 with the registered office located in Wilmslow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EHC PATHWAYS LIMITED was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05437410

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

ELEANOR EHC LIMITED
From: 9 November 2021To: 20 May 2025
EHC JIGSAW LIMITED
From: 9 April 2019To: 9 November 2021
EHC HARNHAM HOUSE LIMITED
From: 22 December 2006To: 9 April 2019
BUSTOR LIMITED
From: 27 April 2005To: 22 December 2006
Contact
Address

Bollin House Riverside Park Bollin Link Road Wilmslow, SK9 1DP,

Timeline

33 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Loan Cleared
Jul 13
Loan Cleared
Sept 14
Director Joined
Dec 14
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CUNLIFFE, Mark Raymond

Active
Riverside Park, WilmslowSK9 1DP
Born October 1980
Director
Appointed 25 Jul 2022

KEELY, Patrick John

Active
Riverside Park, WilmslowSK9 1DP
Born April 1959
Director
Appointed 30 Nov 2024

KHAWAJA, Shazia Sabrina

Active
Riverside Park, WilmslowSK9 1DP
Born September 1978
Director
Appointed 01 Oct 2021

DUDGEON, Harriet Jane

Resigned
Soss Moss Cottage Nursery Lane, MacclesfieldSK10 4TX
Secretary
Appointed 13 Mar 2006
Resigned 31 Oct 2012

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 27 Apr 2005
Resigned 13 Mar 2006

ALEXANDER, Helen Jane

Resigned
Riverside Park, WilmslowSK9 1DP
Born September 1979
Director
Appointed 07 Aug 2020
Resigned 09 Jul 2021

CLAYTON, Lisa

Resigned
Riverside Park, WilmslowSK9 1DP
Born December 1980
Director
Appointed 01 Oct 2021
Resigned 28 Mar 2023

DUDGEON, Harriet Jane

Resigned
Riverside Park, WilmslowSK9 1DP
Born August 1959
Director
Appointed 01 Jul 2014
Resigned 31 Jan 2020

DUDGEON, Harriet Jane

Resigned
Soss Moss Cottage Nursery Lane, MacclesfieldSK10 4TX
Born August 1959
Director
Appointed 13 Mar 2006
Resigned 31 Oct 2012

HALL, Lewis Morgan

Resigned
43 B Knutsford Road, WilmslowSK9 6JD
Born November 1953
Director
Appointed 13 Feb 2006
Resigned 31 Oct 2012

KEELY, Patrick John

Resigned
Riverside Park, WilmslowSK9 1DP
Born April 1959
Director
Appointed 13 Mar 2006
Resigned 31 Jan 2020

LLOYD, Lyndsey Ann

Resigned
Riverside Park, WilmslowSK9 1DP
Born May 1975
Director
Appointed 31 Jan 2020
Resigned 01 Jan 2021

MADELEY, David Phillip

Resigned
Riverside Park, WilmslowSK9 1DP
Born August 1960
Director
Appointed 07 Nov 2017
Resigned 31 Jan 2020

MOODLEY, Devan, Dr

Resigned
Riverside Park, WilmslowSK9 1DP
Born January 1973
Director
Appointed 07 Aug 2020
Resigned 01 Dec 2024

SHORT, Gemma Caroline

Resigned
Riverside Park, WilmslowSK9 1DP
Born June 1982
Director
Appointed 17 Jan 2024
Resigned 02 Jun 2024

VAUGHAN, Nichola

Resigned
Riverside Park, WilmslowSK9 1DP
Born September 1972
Director
Appointed 01 Oct 2021
Resigned 31 Jan 2023

WARD, Dale

Resigned
Riverside Park, WilmslowSK9 1DP
Born November 1985
Director
Appointed 31 Jan 2020
Resigned 31 May 2021

WELLS, Matthew Donald

Resigned
Riverside Park, WilmslowSK9 1DP
Born May 1978
Director
Appointed 07 Aug 2020
Resigned 04 Jul 2022

WHITE, Andrew

Resigned
Bollin House Riverside Park, WilmslowSK9 1DP
Born November 1954
Director
Appointed 01 Nov 2012
Resigned 27 Oct 2017

ALEXANDER DRAPER LIMITED

Resigned
Altrincham Road, WilmslowSK9 4LY
Corporate director
Appointed 31 Jan 2020
Resigned 30 Jun 2020

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 27 Apr 2005
Resigned 13 Mar 2006

Persons with significant control

1

Riverside Park, WilmslowSK9 1DP

Nature of Control

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

Filing History

100

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
26 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
9 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
25 February 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Resolution
9 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 May 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 November 2012
TM02Termination of Secretary
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Medium
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Move Registers To Sail Company
24 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Medium
16 March 2010
AAAnnual Accounts
Legacy
21 July 2009
403aParticulars of Charge Subject to s859A
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 December 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
2 May 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2006
155(6)a155(6)a
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
28 March 2006
287Change of Registered Office
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Incorporation Company
27 April 2005
NEWINCIncorporation