Sussex Pathways Limited HAYWARDS HEATH


Sussex Pathways started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06741227. The Sussex Pathways company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Haywards Heath at Kingfisher House Hurstwood Grange. Postal code: RH17 7QX.

The firm has 7 directors, namely Derek C., Paul S. and Stephen F. and others. Of them, Pauline P. has been with the company the longest, being appointed on 4 November 2008 and Derek C. has been with the company for the least time - from 9 February 2024. Currently 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.

Sussex Pathways Limited Address / Contact

Office Address Kingfisher House Hurstwood Grange
Office Address2 Hurstwood Lane
Town Haywards Heath
Post code RH17 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06741227
Date of Incorporation Tue, 4th Nov 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 16 years old
Account next due date Sun, 5th Jan 2025 (203 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Derek C.

Position: Director

Appointed: 09 February 2024

Paul S.

Position: Director

Appointed: 10 October 2022

Stephen F.

Position: Director

Appointed: 04 July 2022

Andrew M.

Position: Director

Appointed: 01 March 2018

Christopher T.

Position: Director

Appointed: 01 March 2018

Adrian T.

Position: Director

Appointed: 14 June 2012

Pauline P.

Position: Director

Appointed: 04 November 2008

Luke K.

Position: Director

Appointed: 01 March 2018

Resigned: 10 October 2022

Russell W.

Position: Director

Appointed: 20 September 2012

Resigned: 01 March 2018

Timothy L.

Position: Director

Appointed: 14 June 2012

Resigned: 31 May 2023

Iyadh D.

Position: Director

Appointed: 14 June 2012

Resigned: 01 March 2018

Margaret C.

Position: Director

Appointed: 14 June 2012

Resigned: 31 May 2023

Charles K.

Position: Secretary

Appointed: 01 November 2010

Resigned: 20 May 2011

Charles K.

Position: Director

Appointed: 01 November 2010

Resigned: 20 May 2011

David K.

Position: Director

Appointed: 28 September 2010

Resigned: 31 January 2012

Soraya C.

Position: Director

Appointed: 28 September 2010

Resigned: 31 January 2012

Timothy M.

Position: Director

Appointed: 15 October 2009

Resigned: 10 October 2022

Sheila F.

Position: Director

Appointed: 04 November 2008

Resigned: 10 October 2022

David F.

Position: Director

Appointed: 04 November 2008

Resigned: 02 April 2009

Caroline M.

Position: Director

Appointed: 04 November 2008

Resigned: 31 January 2012

Caroline M.

Position: Secretary

Appointed: 04 November 2008

Resigned: 01 November 2010

Ian C.

Position: Director

Appointed: 04 November 2008

Resigned: 01 March 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 14 names. As BizStats found, there is Derek C. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Paul S. This PSC has significiant influence or control over the company,. Moving on, there is Stephen F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Derek C.

Notified on 9 February 2024
Nature of control: significiant influence or control

Paul S.

Notified on 10 October 2022
Nature of control: significiant influence or control

Stephen F.

Notified on 4 July 2022
Nature of control: significiant influence or control

Pauline P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Adrian T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Chris T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew M.

Notified on 1 March 2018
Nature of control: significiant influence or control

Timothy L.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: significiant influence or control

Margaret C.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: significiant influence or control

Timothy M.

Notified on 6 April 2016
Ceased on 10 October 2022
Nature of control: significiant influence or control

Luke K.

Notified on 1 March 2018
Ceased on 15 February 2021
Nature of control: significiant influence or control

Sheila F.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: significiant influence or control

Russell W.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control

Lucy E.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 1st, September 2023
Free Download (15 pages)

Company search

Advertisements