Background WavePink WaveYellow Wave

NEW PATHWAYS FAMILY FRIENDLY THERAPEUTIC CENTRE OF EXCELLENCE (06701013)

NEW PATHWAYS FAMILY FRIENDLY THERAPEUTIC CENTRE OF EXCELLENCE (06701013) is an active UK company. incorporated on 18 September 2008. with registered office in Merthyr Tydfil. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NEW PATHWAYS FAMILY FRIENDLY THERAPEUTIC CENTRE OF EXCELLENCE has been registered for 17 years. Current directors include BATLEY, Elizabeth Ann, BOLLEN, Tanya Karen, GIBSON, Graeme and 3 others.

Company Number
06701013
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 September 2008
Age
17 years
Address
57/58 Lower Thomas Street, Merthyr Tydfil, CF47 0DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BATLEY, Elizabeth Ann, BOLLEN, Tanya Karen, GIBSON, Graeme, SMITH, Alison Jane, TIKKOO, Vickram, WILLIAMS, Tracy Ann Louise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW PATHWAYS FAMILY FRIENDLY THERAPEUTIC CENTRE OF EXCELLENCE

NEW PATHWAYS FAMILY FRIENDLY THERAPEUTIC CENTRE OF EXCELLENCE is an active company incorporated on 18 September 2008 with the registered office located in Merthyr Tydfil. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NEW PATHWAYS FAMILY FRIENDLY THERAPEUTIC CENTRE OF EXCELLENCE was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06701013

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 18 September 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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

57/58 Lower Thomas Street Merthyr Tydfil, CF47 0DA,

Previous Addresses

, Willow House 57/58 Lower Thomas Street, Merthyr Tydfil, Merthyr Tydfil, CF47 0DA
From: 18 September 2008To: 4 November 2011
Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Oct 10
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Jun 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Dec 18
Loan Secured
Mar 19
Director Left
Jul 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Sept 24
Loan Secured
Feb 26
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BATLEY, Elizabeth Ann

Active
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born March 1955
Director
Appointed 09 Dec 2020

BOLLEN, Tanya Karen

Active
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born August 1967
Director
Appointed 05 Nov 2018

GIBSON, Graeme

Active
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born April 1955
Director
Appointed 22 Feb 2012

SMITH, Alison Jane

Active
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born July 1964
Director
Appointed 29 Jan 2014

TIKKOO, Vickram

Active
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born April 1990
Director
Appointed 09 Dec 2020

WILLIAMS, Tracy Ann Louise

Active
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born July 1973
Director
Appointed 06 Nov 2025

DAVDA, Sonal

Resigned
Bedwas Street, CardiffCF11 6TF
Born November 1967
Director
Appointed 25 Mar 2009
Resigned 10 Feb 2010

DAVIES, Glyn Lee

Resigned
11 Grove Park Drive, NewportNP20 6YE
Born May 1943
Director
Appointed 18 Sept 2008
Resigned 19 Mar 2014

DAVIES, Ruth Avril

Resigned
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born April 1950
Director
Appointed 18 Sept 2008
Resigned 05 Jul 2019

ESCOTT, Anthony David

Resigned
Church Rise, CardiffCF5 6DE
Born July 1946
Director
Appointed 25 Mar 2009
Resigned 29 Oct 2012

GRIFFIN, Noreen Rita

Resigned
Bryngwyn Road, NewportNP20 4JT
Born December 1960
Director
Appointed 18 Sept 2008
Resigned 18 Apr 2017

JONES, Maria Julie Ann

Resigned
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born February 1970
Director
Appointed 02 Dec 2015
Resigned 24 Jan 2020

JONES, Phillip Simon

Resigned
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born January 1969
Director
Appointed 02 Dec 2015
Resigned 19 Dec 2019

LINDSAY, Cheryl Diane

Resigned
Pentwyn Close, ChepstowNP16 6UB
Born February 1951
Director
Appointed 25 Mar 2009
Resigned 04 Jun 2014

MATTHEWS, Victor George

Resigned
Westfield Court, PontyclunCF72 8HE
Born April 1945
Director
Appointed 25 Mar 2009
Resigned 30 Sept 2015

PRITCHARD, David John

Resigned
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born March 1948
Director
Appointed 22 Feb 2012
Resigned 09 Dec 2020

SCHOFIELD, Lynne

Resigned
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born January 1966
Director
Appointed 22 Nov 2016
Resigned 06 Dec 2020

SLATTER, Anna Maria

Resigned
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born June 1948
Director
Appointed 25 Mar 2009
Resigned 09 Dec 2020

VAN-BAAREN, Amy

Resigned
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born February 1984
Director
Appointed 09 Jan 2020
Resigned 07 Dec 2023

Persons with significant control

1

Mrs Jacqueline Mylee Stamp

Active
Lower Thomas Street, Merthyr TydfilCF47 0DA
Born March 1964

Nature of Control

Significant influence or control
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Legacy
17 September 2009
363aAnnual Return
Legacy
17 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
225Change of Accounting Reference Date
Incorporation Company
18 September 2008
NEWINCIncorporation