Background WavePink WaveYellow Wave

PATHLINES GROUP SERVICES UK LIMITED (06884391)

PATHLINES GROUP SERVICES UK LIMITED (06884391) is an active UK company. incorporated on 22 April 2009. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PATHLINES GROUP SERVICES UK LIMITED has been registered for 16 years. Current directors include HALLETT, Christine Patricia, HATCH, David Edward.

Company Number
06884391
Status
active
Type
ltd
Incorporated
22 April 2009
Age
16 years
Address
Lakeside House Shirwell Crescent, Milton Keynes, MK4 1GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALLETT, Christine Patricia, HATCH, David Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHLINES GROUP SERVICES UK LIMITED

PATHLINES GROUP SERVICES UK LIMITED is an active company incorporated on 22 April 2009 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PATHLINES GROUP SERVICES UK LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06884391

LTD Company

Age

16 Years

Incorporated 22 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

OPTIONS GROUP SERVICES UK LIMITED
From: 2 January 2020To: 3 April 2025
CAREY GROUP SERVICES UK LIMITED
From: 22 April 2009To: 2 January 2020
Contact
Address

Lakeside House Shirwell Crescent Furzton Lake Milton Keynes, MK4 1GA,

Previous Addresses

, 20-22 Bedford Row, London, WC1R 4JS
From: 22 April 2009To: 11 November 2014
Timeline

13 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HALLETT, Christine Patricia

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1959
Director
Appointed 25 Apr 2018

HATCH, David Edward

Active
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1977
Director
Appointed 12 Feb 2019

KIRWAN, Peter

Resigned
Les Ruettes Brayes, Guernsey
Secretary
Appointed 13 Jul 2017
Resigned 12 Feb 2019

NOVAKOVIC, Novica

Resigned
Lakeside House, Milton KeynesMK4 1GA
Secretary
Appointed 20 Aug 2014
Resigned 31 Mar 2016

JORDAN COSEC LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 22 Apr 2009
Resigned 04 Nov 2014

COLE, Simon Richard

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1956
Director
Appointed 25 Apr 2018
Resigned 12 Feb 2019

HAERING, Beat Hans

Resigned
Lakeside House, Milton KeynesMK4 1GA
Born June 1966
Director
Appointed 20 Aug 2014
Resigned 12 Feb 2019

HODGSON, Mary Teresa

Resigned
Lakeside House, Milton KeynesMK4 1GA
Born July 1966
Director
Appointed 20 Aug 2014
Resigned 31 Aug 2018

MCAULIFFE, Kevin

Resigned
Clos Du Villocq, GuernseyGY5 7SD
Born June 1957
Director
Appointed 22 Apr 2009
Resigned 30 Apr 2014

NOVAKOVIC, Novica

Resigned
Lakeside House, Milton KeynesMK4 1GA
Born June 1968
Director
Appointed 20 Aug 2014
Resigned 31 Mar 2016

PARKES, Timothy Gordon

Resigned
The Promenade, Port St MaryIM9 5DG
Born April 1965
Director
Appointed 22 Apr 2009
Resigned 20 Aug 2014
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Resolution
2 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
8 November 2018
RP04AR01RP04AR01
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Legacy
2 July 2009
225Change of Accounting Reference Date
Incorporation Company
22 April 2009
NEWINCIncorporation