Pathways Education Limited HINDHEAD


Pathways Education Limited is a private limited company registered at 1A Royal Parade, Tilford Road, Hindhead GU26 6TD. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-10-10, this 4-year-old company is run by 1 director and 1 secretary.
Director Joanne P., appointed on 10 October 2019.
Changing the topic to secretaries, we can mention: Kenneth G., appointed on 10 October 2019.
The company is classified as "educational support services" (Standard Industrial Classification code: 85600). According to CH data there was a name change on 2020-09-28 and their previous name was Myside Development Limited.
The last confirmation statement was filed on 2023-09-07 and the due date for the following filing is 2024-09-21. Likewise, the accounts were filed on 31 August 2022 and the next filing is due on 31 May 2024.

Pathways Education Limited Address / Contact

Office Address 1a Royal Parade
Office Address2 Tilford Road
Town Hindhead
Post code GU26 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 12254779
Date of Incorporation Thu, 10th Oct 2019
Industry Educational support services
End of financial Year 31st August
Company age 5 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Joanne P.

Position: Director

Appointed: 10 October 2019

Kenneth G.

Position: Secretary

Appointed: 10 October 2019

Melissa G.

Position: Director

Appointed: 10 October 2019

Resigned: 31 August 2020

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Coins Foundation from Slough, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Csb Holdings Plc that entered Churt, United Kingdom as the address. This PSC has a legal form of "a plc", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Coins Foundation

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 1122148
Notified on 11 October 2019
Ceased on 12 October 2019
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Csb Holdings Plc

Sundial House Jumps Road, Churt, United Kingdom

Legal authority Uk
Legal form Plc
Country registered England
Place registered Companies House
Registration number 02397837
Notified on 10 October 2019
Ceased on 11 October 2019
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights
significiant influence or control

Company previous names

Myside Development September 28, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand13 84013 6699 35047 074
Current Assets44 834185 78060 244235 476
Debtors30 994172 11150 722188 402
Net Assets Liabilities-104 771-105 291-456 544-795 284
Other Debtors30 99472 10714 415178 640
Property Plant Equipment44 11870 88661 65440 426
Total Inventories  172 
Other
Accumulated Depreciation Impairment Property Plant Equipment6 03923 75351 79278 782
Additions Other Than Through Business Combinations Property Plant Equipment50 15744 48218 8075 762
Amounts Owed By Related Parties  21 658 
Amounts Owed To Group Undertakings  525 726957 496
Amounts Owed To Related Parties185 189240 959525 726 
Average Number Employees During Period251214
Creditors193 723361 957575 2151 070 342
Financial Commitments Other Than Capital Commitments 48 00048 000 
Increase From Depreciation Charge For Year Property Plant Equipment6 03917 71428 03926 990
Net Current Assets Liabilities-148 889-176 177-514 971-834 866
Number Shares Issued But Not Fully Paid100100100 
Other Creditors1 800105 04011 690 
Other Taxation Social Security Payable  17 6168 654
Par Value Share1 1 
Property Plant Equipment Gross Cost50 15794 639113 446119 208
Provisions For Liabilities Balance Sheet Subtotal  3 227844
Taxation Social Security Payable 7 78917 616 
Total Assets Less Current Liabilities -105 291-453 317-794 440
Trade Creditors Trade Payables6 7348 16920 18377 658
Trade Debtors Trade Receivables 100 00414 6499 762

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 13th, March 2024
Free Download (11 pages)

Company search