Company NamePathway Medical Limited
DirectorStephen Charles Easom
Company StatusActive
Company Number03016811
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Charles Easom
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressChatsworth House
Watch House Green, Felsted
Dunmow
Essex
CM6 3EF
Secretary NameLinda June Easom
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChatsworth House
Watch House Green, Felsted
Dunmow
Essex
CM6 3EF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAquarium,Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Linda June Easom
50.00%
Ordinary
1 at £1Stephen Charles Easom
50.00%
Ordinary

Financials

Year2014
Net Worth£1,976,233
Current Liabilities£21,271

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

29 April 2016Delivered on: 4 May 2016
Persons entitled: Nedbank Private Wealth Limited

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 28 February 2020 (2 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 September 2018Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium,Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 19 September 2018 (1 page)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 February 2018Termination of appointment of Linda June Easom as a secretary on 3 October 2016 (1 page)
17 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
18 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
23 November 2016Micro company accounts made up to 29 February 2016 (1 page)
23 November 2016Micro company accounts made up to 29 February 2016 (1 page)
4 May 2016Registration of charge 030168110001, created on 29 April 2016 (18 pages)
4 May 2016Registration of charge 030168110001, created on 29 April 2016 (18 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
1 June 2015Micro company accounts made up to 28 February 2015 (1 page)
1 June 2015Micro company accounts made up to 28 February 2015 (1 page)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
20 May 2014Micro company accounts made up to 28 February 2014 (1 page)
20 May 2014Micro company accounts made up to 28 February 2014 (1 page)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
8 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 8 August 2011 (1 page)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 February 2010Director's details changed for Stephen Charles Easom on 1 February 2010 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Stephen Charles Easom on 1 February 2010 (2 pages)
15 February 2010Director's details changed for Stephen Charles Easom on 1 February 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from 165 new london road chelmsford CM2 0AD (1 page)
16 February 2009Return made up to 01/02/09; full list of members (3 pages)
16 February 2009Location of debenture register (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Registered office changed on 16/02/2009 from 165 new london road chelmsford CM2 0AD (1 page)
16 February 2009Return made up to 01/02/09; full list of members (3 pages)
16 February 2009Location of register of members (1 page)
24 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 February 2008Return made up to 01/02/08; full list of members (3 pages)
26 February 2008Return made up to 01/02/08; full list of members (3 pages)
9 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Secretary's particulars changed (1 page)
27 February 2007Return made up to 01/02/07; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 01/02/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 March 2006Return made up to 01/02/06; full list of members (2 pages)
6 March 2006Return made up to 01/02/06; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
5 July 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
28 February 2005Return made up to 01/02/05; full list of members (2 pages)
28 February 2005Return made up to 01/02/05; full list of members (2 pages)
30 November 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
30 November 2004Total exemption full accounts made up to 28 February 2004 (6 pages)
20 February 2004Return made up to 01/02/04; full list of members (6 pages)
20 February 2004Return made up to 01/02/04; full list of members (6 pages)
21 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
21 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
4 March 2003Return made up to 01/02/03; full list of members (6 pages)
4 March 2003Return made up to 01/02/03; full list of members (6 pages)
8 August 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
8 August 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
22 February 2002Return made up to 01/02/02; full list of members (6 pages)
22 February 2002Return made up to 01/02/02; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
3 August 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
26 February 2001Return made up to 01/02/01; full list of members (6 pages)
26 February 2001Return made up to 01/02/01; full list of members (6 pages)
17 July 2000Accounts made up to 28 February 2000 (7 pages)
17 July 2000Accounts made up to 28 February 2000 (7 pages)
29 February 2000Return made up to 01/02/00; full list of members (6 pages)
29 February 2000Return made up to 01/02/00; full list of members (6 pages)
27 May 1999Accounts made up to 28 February 1999 (9 pages)
27 May 1999Accounts made up to 28 February 1999 (9 pages)
23 February 1999Return made up to 01/02/99; full list of members (6 pages)
23 February 1999Return made up to 01/02/99; full list of members (6 pages)
27 July 1998Accounts made up to 28 February 1998 (8 pages)
27 July 1998Accounts made up to 28 February 1998 (8 pages)
13 February 1998Return made up to 01/02/98; no change of members (4 pages)
13 February 1998Return made up to 01/02/98; no change of members (4 pages)
8 October 1997Accounts made up to 28 February 1997 (10 pages)
8 October 1997Accounts made up to 28 February 1997 (10 pages)
26 February 1997Return made up to 01/02/97; no change of members (4 pages)
26 February 1997Return made up to 01/02/97; no change of members (4 pages)
19 July 1996Accounts made up to 29 February 1996 (9 pages)
19 July 1996Accounts made up to 29 February 1996 (9 pages)
1 February 1995Incorporation (17 pages)
1 February 1995Incorporation (17 pages)