Background WavePink WaveYellow Wave

PROGRESS PATHWAYS LIMITED (06585714)

PROGRESS PATHWAYS LIMITED (06585714) is an active UK company. incorporated on 6 May 2008. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. PROGRESS PATHWAYS LIMITED has been registered for 17 years. Current directors include HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
06585714
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESS PATHWAYS LIMITED

PROGRESS PATHWAYS LIMITED is an active company incorporated on 6 May 2008 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. PROGRESS PATHWAYS LIMITED was registered 17 years ago.(SIC: 87300)

Status

active

Active since 17 years ago

Company No

06585714

LTD Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
1st Floor Q4 the Square Randalls Way Leatherhead Surrey KT22 7TW
From: 27 April 2020To: 20 May 2022
Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
From: 18 November 2011To: 27 April 2020
102 Prince of Wales Road Norwich England NR1 1NY England
From: 28 June 2011To: 18 November 2011
20a Cromer Road North Walsham Norfolk NR28 0HD
From: 6 May 2008To: 28 June 2011
Timeline

14 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Left
Dec 18
Owner Exit
May 19
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOULAHAN, Zak Simon

Active
Watery Lane, BathBA2 1RN
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
Watery Lane, BathBA2 1RN
Born September 1985
Director
Appointed 16 Oct 2024

FITTON, Garry

Resigned
Watery Lane, BathBA2 1RN
Secretary
Appointed 27 Apr 2020
Resigned 19 Jul 2024

PAYNE, Robert Mark

Resigned
Browns Lane, Holme HaleIP25 7DT
Secretary
Appointed 06 May 2008
Resigned 22 Sept 2018

DRINNAN-PAYNE, Jane

Resigned
Browns Lane, Holme HaleIP25 7DT
Born December 1969
Director
Appointed 06 May 2008
Resigned 27 Apr 2020

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Born April 1972
Director
Appointed 27 Apr 2020
Resigned 19 Jul 2024

PAYNE, Robert Mark

Resigned
Browns Lane, Holme HaleIP25 7DT
Born October 1958
Director
Appointed 06 May 2008
Resigned 22 Sept 2018

PEARSON, Emma Louise

Resigned
Watery Lane, BathBA2 1RN
Born October 1972
Director
Appointed 27 Apr 2020
Resigned 31 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Q4 The Square, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2020

Jane Drinnan-Payne

Ceased
Browns Lane, Holme HaleIP25 7DT
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2020

Robert Mark Payne

Ceased
Browns Lane, Holme HaleIP25 7DT
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2019
Fundings
Financials
Latest Activities

Filing History

83

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
13 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Legacy
31 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Legacy
22 December 2011
MG02MG02
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Legacy
17 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
19 December 2008
225Change of Accounting Reference Date
Incorporation Company
6 May 2008
NEWINCIncorporation