Background WavePink WaveYellow Wave

PATHWAYS 4 ALL LIMITED (07514356)

PATHWAYS 4 ALL LIMITED (07514356) is an active UK company. incorporated on 2 February 2011. with registered office in Benton. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PATHWAYS 4 ALL LIMITED has been registered for 15 years. Current directors include BARNES, Colin Leslie, BONES, Liam Adam, COOPER, Raymond and 6 others.

Company Number
07514356
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2011
Age
15 years
Address
The Tim Lamb Children's Centre The Rising Sun Country Park, Benton, NE12 9SS
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARNES, Colin Leslie, BONES, Liam Adam, COOPER, Raymond, HEWITSON, Jonathan Edward, MCCONVILLE, Anna, MCMANUS, Lynn Elizabeth, MCMANUS, Terry John, SCARGILL, Oliver David Stephen, Dr, SCOTT, John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHWAYS 4 ALL LIMITED

PATHWAYS 4 ALL LIMITED is an active company incorporated on 2 February 2011 with the registered office located in Benton. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PATHWAYS 4 ALL LIMITED was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07514356

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 2 February 2011

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

The Tim Lamb Children's Centre The Rising Sun Country Park Whitley Road Benton, NE12 9SS,

Previous Addresses

The Tim Lamb Children's Centre the Rising Sun Country Park Whitley Road Benton Tyne and Wear NE12 9SS
From: 23 November 2012To: 2 February 2017
9 Wenlock Drive North Shields NE29 9HD England
From: 2 February 2011To: 23 November 2012
Timeline

40 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Sept 15
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
May 17
Director Left
Jun 17
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 20
Owner Exit
Feb 22
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Jun 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

9 Active
15 Resigned

BARNES, Colin Leslie

Active
The Rising Sun Country Park, BentonNE12 9SS
Born March 1960
Director
Appointed 01 Aug 2013

BONES, Liam Adam

Active
The Rising Sun Country Park, BentonNE12 9SS
Born April 1999
Director
Appointed 01 Feb 2025

COOPER, Raymond

Active
The Rising Sun Country Park, BentonNE12 9SS
Born October 1966
Director
Appointed 01 Feb 2025

HEWITSON, Jonathan Edward

Active
The Rising Sun Country Park, BentonNE12 9SS
Born November 1987
Director
Appointed 01 Feb 2025

MCCONVILLE, Anna

Active
The Rising Sun Country Park, BentonNE12 9SS
Born August 1979
Director
Appointed 07 Dec 2016

MCMANUS, Lynn Elizabeth

Active
The Rising Sun Country Park, BentonNE12 9SS
Born October 1960
Director
Appointed 04 Apr 2025

MCMANUS, Terry John

Active
Wenlock Drive, North ShieldsNE29 9HD
Born February 1958
Director
Appointed 02 Feb 2011

SCARGILL, Oliver David Stephen, Dr

Active
The Rising Sun Country Park, BentonNE12 9SS
Born December 2000
Director
Appointed 01 Feb 2025

SCOTT, John

Active
The Rising Sun Country Park, BentonNE12 9SS
Born March 1952
Director
Appointed 01 Aug 2013

ALLAN, James Matthew

Resigned
Bannockburn, Newcastle Upon Tyne
Born March 1951
Director
Appointed 01 Nov 2014
Resigned 10 Dec 2019

BURN, John Gareth

Resigned
King Edward Road, TynemouthNE30 2RP
Born July 1973
Director
Appointed 01 Aug 2014
Resigned 27 Apr 2022

CHINHENGO, Gillian

Resigned
The Rising Sun Country Park, BentonNE12 9SS
Born October 1979
Director
Appointed 02 Jul 2012
Resigned 31 May 2014

CLARK, Trevor Gordon

Resigned
Kelso Drive, North ShieldsNE29 9NS
Born August 1959
Director
Appointed 24 Feb 2012
Resigned 18 Nov 2013

EATON, Donna

Resigned
The Rising Sun Country Park, BentonNE12 9SS
Born December 1969
Director
Appointed 09 Dec 2013
Resigned 28 Feb 2018

ETHERINGTON, Lee

Resigned
The Rising Sun Country Park, BentonNE12 9SS
Born December 1970
Director
Appointed 08 Jul 2019
Resigned 30 Nov 2020

GREEN, Jill

Resigned
The Rising Sun Country Park, BentonNE12 9SS
Born October 1976
Director
Appointed 07 Nov 2022
Resigned 31 Jan 2025

HARPER, David James Lyndsey

Resigned
The Rising Sun Country Park, BentonNE12 9SS
Born July 1980
Director
Appointed 09 Sept 2015
Resigned 12 Jun 2017

LAMB, Timothy James

Resigned
Kings Road, Whitley BayNE26 3BD
Born July 1961
Director
Appointed 14 Feb 2012
Resigned 20 Mar 2012

LODGE, Malcolm

Resigned
The Rising Sun Country Park, BentonNE12 9SS
Born September 1972
Director
Appointed 07 Nov 2022
Resigned 31 Jan 2026

MCLEOD, Andrew Ian

Resigned
The Rising Sun Country Park, BentonNE12 9SS
Born October 1964
Director
Appointed 02 Jul 2012
Resigned 31 Jul 2013

TAYLOR, Christine

Resigned
The Rising Sun Country Park, BentonNE12 9SS
Born December 1964
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2026

WELSH, Susan Elisabeth

Resigned
Kenilworth Road, Whitley BayNE25 8BD
Born January 1959
Director
Appointed 18 Nov 2013
Resigned 31 Jul 2014

WILKINSON, Ian Mitchael

Resigned
Shields Road, BedlingtonNE22 6AN
Born November 1970
Director
Appointed 06 Jun 2016
Resigned 01 May 2017

WRIGHTSON, Martin Francis

Resigned
The Rising Sun Country Park, BentonNE12 9SS
Born April 1962
Director
Appointed 22 Oct 2018
Resigned 30 Nov 2023

Persons with significant control

1

0 Active
1 Ceased

Mrs Lynn Elizabeth Mcmanus

Ceased
The Rising Sun Country Park, BentonNE12 9SS
Born October 1960

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 February 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 February 2016
AR01AR01
Legacy
7 October 2015
RPCH01RPCH01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2013
AP01Appointment of Director
Termination Director Company With Name
3 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
27 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2011
NEWINCIncorporation