Background WavePink WaveYellow Wave

PATHWAY CARE SOUTH WEST LIMITED (05798137)

PATHWAY CARE SOUTH WEST LIMITED (05798137) is an active UK company. incorporated on 27 April 2006. with registered office in Bolton. 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 SOUTH WEST LIMITED has been registered for 19 years. Current directors include BARCLAY, Simon Timothy, EDWARDS, Ryan David.

Company Number
05798137
Status
active
Type
ltd
Incorporated
27 April 2006
Age
19 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BARCLAY, Simon Timothy, EDWARDS, Ryan David
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHWAY CARE SOUTH WEST LIMITED

PATHWAY CARE SOUTH WEST LIMITED is an active company incorporated on 27 April 2006 with the registered office located in Bolton. 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 SOUTH WEST LIMITED was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

05798137

LTD Company

Age

19 Years

Incorporated 27 April 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

FAMILIES FIRST (SOUTH WEST) LIMITED
From: 27 April 2006To: 23 June 2017
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

, 1 Merchants Place River Street, Bolton, Lancashire, BL2 1BX
From: 26 August 2011To: 15 November 2020
, Unit 10 Village Way, Tongwynlais, Cardiff, CF15 7NE
From: 27 April 2006To: 26 August 2011
Timeline

38 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
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 Joined
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 19
Loan Secured
Oct 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BENNETT, Alison

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 22 Dec 2022

BARCLAY, Simon Timothy

Active
Spa Road, BoltonBL1 4AG
Born December 1964
Director
Appointed 01 Mar 2025

EDWARDS, Ryan David

Active
Spa Road, BoltonBL1 4AG
Born September 1977
Director
Appointed 22 Dec 2022

DUFFY, Chris

Resigned
River Street, BoltonBL2 1BX
Secretary
Appointed 06 Nov 2020
Resigned 22 Dec 2022

HENDERSON WEBSTER, Ranald Rory

Resigned
21 Sudbourne Road, LondonSW2 5AE
Secretary
Appointed 21 Jun 2007
Resigned 08 Aug 2011

KIDD, Claire Louise

Resigned
The Lantern House, TorquayTQ1 4SQ
Secretary
Appointed 27 Apr 2006
Resigned 21 Jun 2007

LECKY, Helen Elizabeth

Resigned
River Street, BoltonBL2 1BX
Secretary
Appointed 13 Nov 2014
Resigned 23 Oct 2020

NAPIER-FENNING, William

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

ANDERSON, Iain James

Resigned
River Street, BoltonBL2 1BX
Born March 1955
Director
Appointed 30 Jun 2017
Resigned 01 Sept 2018

CHRISTIE, Stephen James

Resigned
Spa Road, BoltonBL1 4AG
Born April 1969
Director
Appointed 07 Aug 2019
Resigned 16 Jul 2025

COOKE, Richard John

Resigned
Spa Road, BoltonBL1 4AG
Born February 1979
Director
Appointed 06 Nov 2020
Resigned 22 Dec 2022

CROGHAN, Mark Arnold

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

EDWARDS, Ryan David

Resigned
River Street, BoltonBL2 1BX
Born September 1977
Director
Appointed 07 Aug 2019
Resigned 29 Oct 2020

FREESTONE, Christine Anne

Resigned
Laxton 5 Higher Colleybrook, ChudleighTQ13 0FG
Born March 1955
Director
Appointed 01 Jun 2006
Resigned 21 Jun 2007

GAGE, Shelagh Joy

Resigned
Maidencombe Cottage, TorquayTQ1 4TS
Born January 1946
Director
Appointed 27 Apr 2006
Resigned 21 Jun 2007

HARLOCK, Peter Francis Travers

Resigned
21 Woodside, LondonSW19 7AR
Born March 1957
Director
Appointed 21 Jun 2007
Resigned 25 Nov 2008

HENDERSON WEBSTER, Ranald Rory

Resigned
21 Sudbourne Road, LondonSW2 5AE
Born September 1965
Director
Appointed 21 Jun 2007
Resigned 08 Aug 2011

HOLT, Antony Vincent

Resigned
River Street, BoltonBL2 1BX
Born July 1959
Director
Appointed 06 Oct 2017
Resigned 26 Jun 2019

HUTCHISON, Isabella Mary

Resigned
71 Cowley Road, UxbridgeUB8 2AE
Born March 1956
Director
Appointed 06 Oct 2017
Resigned 13 Mar 2019

JANET, Jean-Luc Emmanuel

Resigned
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 10 Aug 2012
Resigned 23 Nov 2023

JOHNSON, David William

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

KIDD, Claire Louise

Resigned
The Lantern House, TorquayTQ1 4SQ
Born February 1966
Director
Appointed 27 Apr 2006
Resigned 21 Jun 2007

LEATHERBARROW, David Jon

Resigned
Spa Road, BoltonBL1 4AG
Born February 1969
Director
Appointed 01 Sept 2018
Resigned 23 Nov 2023

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

PAGE, Stephen Robert

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

WILLIAMSON, Ian

Resigned
Manor Farm, HarcourtLE8 0NR
Born December 1954
Director
Appointed 27 Nov 2008
Resigned 08 Aug 2011

Persons with significant control

1

Spa Road, BoltonBL1 4AG

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
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2024
AAAnnual Accounts
Legacy
11 June 2024
PARENT_ACCPARENT_ACC
Legacy
11 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Statement Of Companys Objects
9 October 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Change Sail Address Company With New Address
21 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Resolution
23 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
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
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
28 April 2016
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 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
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
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
20 June 2013
AR01AR01
Accounts With Accounts Type Full
23 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
Change Account Reference Date Company Current Extended
7 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
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
Memorandum Articles
25 August 2011
MEM/ARTSMEM/ARTS
Resolution
25 August 2011
RESOLUTIONSResolutions
Legacy
18 August 2011
MG02MG02
Legacy
12 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Auditors Resignation Company
26 February 2008
AUDAUD
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
20 July 2007
155(6)a155(6)a
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
287Change of Registered Office
Legacy
6 July 2007
225Change of Accounting Reference Date
Legacy
26 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
2 June 2006
225Change of Accounting Reference Date
Legacy
2 June 2006
88(2)R88(2)R
Incorporation Company
27 April 2006
NEWINCIncorporation