Background WavePink WaveYellow Wave

PATHOLOGY SERVICES LIMITED (06593374)

PATHOLOGY SERVICES LIMITED (06593374) is an active UK company. incorporated on 14 May 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. PATHOLOGY SERVICES LIMITED has been registered for 17 years. Current directors include DAVIES, Steven Robert, WHITECROSS, Philip James.

Company Number
06593374
Status
active
Type
ltd
Incorporated
14 May 2008
Age
17 years
Address
F04 Gassiot House St Thomas' Hospital, London, SE1 7EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DAVIES, Steven Robert, WHITECROSS, Philip James
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHOLOGY SERVICES LIMITED

PATHOLOGY SERVICES LIMITED is an active company incorporated on 14 May 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. PATHOLOGY SERVICES LIMITED was registered 17 years ago.(SIC: 86101)

Status

active

Active since 17 years ago

Company No

06593374

LTD Company

Age

17 Years

Incorporated 14 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

GTI PATHWAYS LIMITED
From: 14 May 2008To: 17 December 2008
Contact
Address

F04 Gassiot House St Thomas' Hospital Westminster Bridge Road London, SE1 7EH,

Previous Addresses

Ground Floor, Counting House Guy's Hospital Great Maze Pond London SE1 9RT
From: 14 May 2008To: 8 December 2009
Timeline

15 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Director Left
Dec 10
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 15
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DAVIES, Steven Robert

Active
St Thomas' Hospital, LondonSE1 7EH
Born December 1976
Director
Appointed 18 Apr 2023

WHITECROSS, Philip James

Active
St Thomas' Hospital, LondonSE1 7EH
Born October 1963
Director
Appointed 01 Sept 2019

ALLANSON, Peter Bowyer

Resigned
St Thomas' Hospital, LondonSE1 7EH
Secretary
Appointed 03 Jul 2009
Resigned 26 Feb 2020

TARLING, Raymond James

Resigned
Ashley, BoxSN13 8AN
Secretary
Appointed 13 Nov 2008
Resigned 03 Jul 2009

BAKER, Edward James, Dr

Resigned
4 Beltane Drive, LondonSW19 5JR
Born May 1956
Director
Appointed 13 Nov 2008
Resigned 01 Sept 2010

DAVIES, Steven Robert

Resigned
Lower Ground Floor, LondonSE1 9AY
Born December 1976
Director
Appointed 02 Mar 2021
Resigned 26 Sept 2022

DRUMMOND, Robert Malcolm

Resigned
St Thomas' Hospital, LondonSE1 7EH
Born June 1945
Director
Appointed 02 Jan 2014
Resigned 16 Nov 2022

EDGEWORTH, Jonathan, Dr

Resigned
East HartingGU31 5NQ
Born February 1964
Director
Appointed 13 Nov 2008
Resigned 01 Sept 2019

FINDLAY, Jon

Resigned
Highlands Boulevard, Leigh On SeaSS9 3QN
Born April 1965
Director
Appointed 13 Nov 2008
Resigned 31 Dec 2013

GUEST, Richard James

Resigned
St Thomas' Hospital, LondonSE1 7EH
Born February 1968
Director
Appointed 26 Sept 2022
Resigned 31 Mar 2023

KESSLER, Edward Nathan

Resigned
St Thomas' Hospital, LondonSE1 7EH
Born December 1971
Director
Appointed 02 Aug 2012
Resigned 01 Jan 2015

O'LEARY, Robert Arthur, Dr

Resigned
Hampton Place, BrightonBN1 3DA
Born April 1944
Director
Appointed 14 May 2008
Resigned 02 Aug 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 14 May 2008
Resigned 14 May 2008

Persons with significant control

1

Westminster Bridge Road, LondonSE1 7EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Resolution
26 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Resolution
31 July 2020
RESOLUTIONSResolutions
Resolution
31 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Secretary Company With Change Date
3 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Legacy
17 December 2008
225Change of Accounting Reference Date
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Incorporation Company
14 May 2008
NEWINCIncorporation