Company NamePathways Occupational Health Limited
Company StatusActive
Company Number07720143
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMrs Deborah Fraser
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleNurse
Country of ResidenceEngland
Correspondence Address9 Shadwell Close
Middlesbrough
Cleveland
TS6 0SR
Director NameMs Jill Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(5 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Shadwell Close
Middlesbrough
Cleveland
TS6 0SR
Director NameMrs Vivienne Muswell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLow Grange Health Village Normanby Road
Middlesbrough
Cleveland
TS6 6TD
Secretary NameMs Jill Hall
StatusCurrent
Appointed07 October 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressLow Grange Health Village Normanby Road
Middlesbrough
Cleveland
TS6 6TD
Director NameMs Katherine Hall
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCare & Recruit Adminis
Country of ResidenceEngland
Correspondence Address27 Clive Road
Eston
Cleveland
TS6 0RT
Secretary NameJohn Owens
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLow Grange Health Village Normanby Road
Middlesbrough
Cleveland
TS6 6TD

Contact

Websitepathwaysoccupationalhealth.com
Telephone01642 464578
Telephone regionMiddlesbrough

Location

Registered AddressUnit 4, Southbank Business Centre A66 & Normanby Road
South Bank
Middlesbrough
TS6 6RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

5 at £1George Dulson
5.00%
Ordinary
5 at £1Katherine Hall
5.00%
Ordinary
5 at £1Vivienne Muswell
5.00%
Ordinary
37 at £1Deborah Fraser
37.00%
Ordinary
37 at £1Jill Hall
37.00%
Ordinary
11 at £1John Owens
11.00%
Ordinary

Financials

Year2014
Net Worth£6,248
Cash£4,127
Current Liabilities£12,376

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

8 August 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
24 July 2018Appointment of Mrs Vivienne Muswell as a director on 11 July 2018 (2 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
1 March 2017Appointment of Ms Jill Hall as a director on 23 February 2017 (2 pages)
1 March 2017Appointment of Ms Deborah Fraser as a director on 23 February 2017 (2 pages)
1 March 2017Appointment of Ms Deborah Fraser as a director on 23 February 2017 (2 pages)
1 March 2017Appointment of Ms Jill Hall as a director on 23 February 2017 (2 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 August 2012Registered office address changed from 16 Queen Street Redcar Cleveland TS10 1AF England on 5 August 2012 (1 page)
5 August 2012Registered office address changed from 16 Queen Street Redcar Cleveland TS10 1AF England on 5 August 2012 (1 page)
5 August 2012Registered office address changed from 16 Queen Street Redcar Cleveland TS10 1AF England on 5 August 2012 (1 page)
5 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
27 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)