Background WavePink WaveYellow Wave

PATH INTO RECRUITMENT LTD (06297755)

PATH INTO RECRUITMENT LTD (06297755) is an active UK company. incorporated on 29 June 2007. with registered office in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PATH INTO RECRUITMENT LTD has been registered for 18 years. Current directors include WYATT, Melvyn Jeffrey.

Company Number
06297755
Status
active
Type
ltd
Incorporated
29 June 2007
Age
18 years
Address
29 Harrogate Road, Chapel, West Yorkshire, LS7 3PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
WYATT, Melvyn Jeffrey
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATH INTO RECRUITMENT LTD

PATH INTO RECRUITMENT LTD is an active company incorporated on 29 June 2007 with the registered office located in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PATH INTO RECRUITMENT LTD was registered 18 years ago.(SIC: 78109)

Status

active

Active since 18 years ago

Company No

06297755

LTD Company

Age

18 Years

Incorporated 29 June 2007

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

PATH RECRUITMENT SERVICES LIMITED
From: 29 June 2007To: 7 November 2007
Contact
Address

29 Harrogate Road, Chapel Allerton, Leeds West Yorkshire, LS7 3PD,

Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Sept 10
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WYATT, Melvyn Jeffrey

Active
29 Harrogate Road, Chapel, West YorkshireLS7 3PD
Born November 1959
Director
Appointed 28 Aug 2024

KIRK, Sarah Louise

Resigned
28 Moss Gardens, AlwoodleyLS17 7BH
Secretary
Appointed 29 Jun 2007
Resigned 31 Mar 2015

CONDOR, Hughbon Elvin

Resigned
15 Henconner Road, LeedsLS7 3NU
Born December 1953
Director
Appointed 29 Jun 2007
Resigned 30 Jul 2014

MAYBURY, Alan, Dr

Resigned
375 Street Lane, LeedsLS17 6SE
Born May 1941
Director
Appointed 06 Nov 2007
Resigned 21 Nov 2008

NEEDLE, Sharon Lesley Preston

Resigned
6 Allerton Park, LeedsLS7 4ND
Born January 1954
Director
Appointed 26 Feb 2008
Resigned 01 Sept 2010

RYAN, John Christopher

Resigned
29 Harrogate Road, Chapel, West YorkshireLS7 3PD
Born June 1952
Director
Appointed 30 Jul 2014
Resigned 28 Aug 2024

SIDHU, Ajit Singh

Resigned
29 Harrogate Road, Chapel, West YorkshireLS7 3PD
Born October 1973
Director
Appointed 30 Jul 2014
Resigned 26 Nov 2014
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Auditors Resignation Company
23 December 2014
AUDAUD
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
10 December 2007
288aAppointment of Director or Secretary
Resolution
15 November 2007
RESOLUTIONSResolutions
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2007
NEWINCIncorporation