Background WavePink WaveYellow Wave

GROWTH PATH SERVICES (06527314)

GROWTH PATH SERVICES (06527314) is an active UK company. incorporated on 7 March 2008. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GROWTH PATH SERVICES has been registered for 18 years. Current directors include BYRNE, Susan Lesley, COOK, Alastair Adrian, HADDOCK-GAREY, Maisie and 4 others.

Company Number
06527314
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2008
Age
18 years
Address
Growth Path Services Brookvale Park, Birmingham, B23 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BYRNE, Susan Lesley, COOK, Alastair Adrian, HADDOCK-GAREY, Maisie, PEACH, Denise Lesley, PENIKET, Matthew, SINGH, Ryan James, USMAN, Othman
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWTH PATH SERVICES

GROWTH PATH SERVICES is an active company incorporated on 7 March 2008 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GROWTH PATH SERVICES was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06527314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 March 2008

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 31 July 2025 (9 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

Overdue

14 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

GROWTH PATH SERVICES LIMITED
From: 9 May 2024To: 15 May 2024
KINGSTANDING REGENERATION TRUST
From: 7 March 2008To: 9 May 2024
Contact
Address

Growth Path Services Brookvale Park Erdington Birmingham, B23 7AG,

Previous Addresses

Kingstanding Regeneration Trust 1 Cottage Erdington Birmingham B23 7AG England
From: 6 July 2021To: 10 October 2024
Room 1 Kingstanding Leisure Centre Dulwich Road Kingstanding Birmingham B44 0EW England
From: 13 March 2019To: 6 July 2021
Room 3 Kingstanding Leisure Centre Dulwich Road Kingstanding Birmingham Warks B44 0EW
From: 1 December 2009To: 13 March 2019
C/O C/O, Anthony Collins Solicitors Llp Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES
From: 7 March 2008To: 1 December 2009
Timeline

57 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Jul 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Mar 26
0
Funding
53
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BYRNE, Susan Lesley

Active
Brookvale Park, BirminghamB23 7AG
Born October 1960
Director
Appointed 10 Nov 2017

COOK, Alastair Adrian

Active
Brookvale Park, BirminghamB23 7AG
Born September 1954
Director
Appointed 14 Dec 2022

HADDOCK-GAREY, Maisie

Active
Brookvale Park, BirminghamB23 7AG
Born February 2003
Director
Appointed 24 Mar 2025

PEACH, Denise Lesley

Active
Brookvale Park, BirminghamB23 7AG
Born May 1958
Director
Appointed 28 Jan 2019

PENIKET, Matthew

Active
Brookvale Park, BirminghamB23 7AG
Born August 1983
Director
Appointed 24 Mar 2025

SINGH, Ryan James

Active
Brookvale Park, BirminghamB23 7AG
Born March 1999
Director
Appointed 14 Dec 2022

USMAN, Othman

Active
Brookvale Park, BirminghamB23 7AG
Born March 1996
Director
Appointed 25 Sept 2024

LEE, Simon Geoffrey Howard

Resigned
20 Schoolhouse Close, BirminghamB38 0HH
Secretary
Appointed 07 Mar 2008
Resigned 23 Oct 2009

ALCOCK, David Scott

Resigned
22 Westfield Road, BirminghamB27 7TL
Born February 1969
Director
Appointed 07 Mar 2008
Resigned 19 Mar 2008

BARR, Nick

Resigned
Roedean Close, BirminghamB44 0HR
Born November 1962
Director
Appointed 20 Oct 2009
Resigned 19 Apr 2012

BARRON, Angela Elizabeth

Resigned
Rough Road, BirminghamB44 0UP
Born June 1968
Director
Appointed 20 Oct 2009
Resigned 15 Feb 2012

BATES, Carla Christina May

Resigned
Ellerton Road, BirminghamB44 0QG
Born October 1980
Director
Appointed 15 Feb 2012
Resigned 17 Jul 2013

BIRD, Amy

Resigned
Station Road, BirminghamB14 7TD
Born October 1983
Director
Appointed 28 Jan 2019
Resigned 06 Jul 2021

CHUNG, Magurite

Resigned
Warren Farm Road, BirminghamB44 0QU
Born September 1956
Director
Appointed 01 Oct 2014
Resigned 28 Aug 2017

CROSSAN-WALE, Afric Patricia

Resigned
Chawn Hill, StourbridgeDY9 7JA
Born October 1972
Director
Appointed 01 Oct 2014
Resigned 04 Oct 2021

DOODY, Alan George

Resigned
Cranbourne Road, BirminghamB44 0BU
Born May 1957
Director
Appointed 19 Mar 2008
Resigned 28 Aug 2017

DOODY, Kathleen Edith

Resigned
Cranbourne Road, BirminghamB44 0BU
Born November 1958
Director
Appointed 19 Mar 2008
Resigned 28 Aug 2017

DOSUMU, Olusegun Olumuyiwa

Resigned
Sidcup Road, BirminghamB44 0LS
Born January 1965
Director
Appointed 19 Mar 2008
Resigned 30 Jun 2015

ELLIS, Shani

Resigned
Erdington, BirminghamB23 7AG
Born February 1960
Director
Appointed 29 Feb 2024
Resigned 18 Jun 2024

FLEMING, Amelia Ann

Resigned
Carshalton Road, BirminghamB44 0TG
Born July 1979
Director
Appointed 15 Apr 2008
Resigned 28 Apr 2009

GRIFFITHS, Rita Janet

Resigned
Dulwich Road, BirminghamB44 0EN
Born July 1953
Director
Appointed 19 Mar 2008
Resigned 10 Jun 2009

GRUNDY GLEW, Catherine Cecilia

Resigned
Ryland Road, BirminghamB15 2BW
Born August 1953
Director
Appointed 19 Mar 2008
Resigned 22 Jan 2014

HOPKINS, Zoe

Resigned
Church Road, BirminghamB24 9AY
Born September 1976
Director
Appointed 10 Jul 2008
Resigned 15 Feb 2012

HUGHES, Desmond Stephen

Resigned
Erdington, BirminghamB23 7AG
Born February 1960
Director
Appointed 15 Feb 2012
Resigned 14 May 2024

ILSLEY, Edward Henry

Resigned
Kingstanding Road, KingstandingB44 9RH
Born May 1943
Director
Appointed 15 Apr 2008
Resigned 15 Feb 2012

JONES, Jane

Resigned
Brookvale Park, BirminghamB23 7AG
Born April 1960
Director
Appointed 25 Sept 2024
Resigned 16 Mar 2026

KANE, Peter

Resigned
8 Oak Drive, BirminghamB23 5DQ
Born July 1941
Director
Appointed 19 Mar 2008
Resigned 06 Oct 2021

LAY, Derek

Resigned
110 Landswood Close, BirminghamB44 0LE
Born May 1957
Director
Appointed 19 Mar 2008
Resigned 16 Oct 2013

LEE, Simon Geoffrey Howard

Resigned
20 Schoolhouse Close, BirminghamB38 0HH
Born November 1977
Director
Appointed 07 Mar 2008
Resigned 19 Mar 2008

MCCALLION, Hugh, Councillor

Resigned
124 Hartley Road, BirminghamB44 0RE
Born November 1934
Director
Appointed 19 Mar 2008
Resigned 28 Aug 2017

MCNAMARA, Isaac Conrad

Resigned
Erdington, BirminghamB23 7AG
Born September 1998
Director
Appointed 14 Dec 2022
Resigned 28 Oct 2023

MOONEY, Doreen

Resigned
Plumstead Road, BirminghamB44 0EJ
Born January 1968
Director
Appointed 20 Oct 2009
Resigned 22 Feb 2015

SAMBROOK, Gary William, Councillor

Resigned
Plumstead Road, BirminghamB44 0EJ
Born June 1989
Director
Appointed 01 Oct 2014
Resigned 08 Nov 2021

SAMBROOK, Gary William, Councillor

Resigned
Plumstead Road, BirminghamB44 0EJ
Born June 1989
Director
Appointed 19 Mar 2008
Resigned 20 Mar 2013

SHARIFF MAILK, Mohammed Umar

Resigned
120 Twickenham, BirminghamB44OWS
Born July 1965
Director
Appointed 19 Mar 2008
Resigned 28 Apr 2009

Persons with significant control

3

1 Active
2 Ceased

Mrs Denise Lesley Peach

Active
Brookvale Park, BirminghamB23 7AG
Born May 1958

Nature of Control

Significant influence or control
Notified 10 Mar 2020

Mr Des Hughes

Ceased
Erdington, BirminghamB23 7AG
Born February 1960

Nature of Control

Significant influence or control
Notified 06 Mar 2017
Ceased 04 Oct 2021

Mrs Afric Crossan

Ceased
Dulwich Road, BirminghamB44 0EW
Born October 1972

Nature of Control

Significant influence or control as trust
Notified 06 Mar 2017
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Miscellaneous
15 May 2024
MISCMISC
9 May 2024
ANNOTATIONANNOTATION
Certificate Change Of Name Company
9 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
9 May 2024
NE01NE01
Change Of Name Notice
9 May 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
21 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Memorandum Articles
13 November 2012
MEM/ARTSMEM/ARTS
Resolution
13 November 2012
RESOLUTIONSResolutions
Resolution
11 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 June 2012
AAAnnual Accounts
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 April 2010
AR01AR01
Accounts Amended With Made Up Date
20 December 2009
AAMDAAMD
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Incorporation Company
7 March 2008
NEWINCIncorporation