Pathways Care Group Limited WINDSOR


Pathways Care Group started in year 1997 as Private Limited Company with registration number 03409137. The Pathways Care Group company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Windsor at Minton Place. Postal code: SL4 1EG. Since 4th August 2010 Pathways Care Group Limited is no longer carrying the name Minster Pathways.

The firm has 3 directors, namely Kenneth H., Paul L. and John G.. Of them, John G. has been with the company the longest, being appointed on 21 April 2017 and Kenneth H. has been with the company for the least time - from 11 January 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pathways Care Group Limited Address / Contact

Office Address Minton Place
Office Address2 Victoria Street
Town Windsor
Post code SL4 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03409137
Date of Incorporation Thu, 24th Jul 1997
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 30th March
Company age 27 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Kenneth H.

Position: Director

Appointed: 11 January 2019

Paul L.

Position: Director

Appointed: 04 January 2018

John G.

Position: Director

Appointed: 21 April 2017

David J.

Position: Director

Appointed: 21 April 2017

Resigned: 30 November 2017

Steven T.

Position: Director

Appointed: 21 April 2017

Resigned: 20 April 2018

Colin F.

Position: Director

Appointed: 28 November 2014

Resigned: 21 April 2017

James P.

Position: Director

Appointed: 01 September 2012

Resigned: 17 March 2014

Gerald R.

Position: Director

Appointed: 01 September 2012

Resigned: 01 June 2014

Surendra P.

Position: Director

Appointed: 27 May 1999

Resigned: 03 November 2015

John A.

Position: Secretary

Appointed: 15 January 1998

Resigned: 21 April 2017

John A.

Position: Director

Appointed: 15 January 1998

Resigned: 21 April 2017

Surendra P.

Position: Director

Appointed: 15 January 1998

Resigned: 16 February 1999

David H.

Position: Director

Appointed: 15 January 1998

Resigned: 16 February 1999

Michael L.

Position: Director

Appointed: 15 January 1998

Resigned: 16 February 1999

Alka P.

Position: Secretary

Appointed: 13 August 1997

Resigned: 15 January 1998

Mahesh P.

Position: Director

Appointed: 13 August 1997

Resigned: 21 April 2017

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1997

Resigned: 13 August 1997

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 24 July 1997

Resigned: 13 August 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Salutem Ld Bidco Limited from Windsor, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Salutem Ld Bidco Limited

Minton Place Victoria Street, Windsor, SL4 1EG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales Company Registry
Registration number 10634342
Notified on 21 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Minster Pathways August 4, 2010
Simner December 20, 2004
Highclear Homes February 22, 1999
Chrystal January 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 7th, October 2023
Free Download (39 pages)

Company search

Advertisements