Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PATHWAY CARE LIMITED
Company Information for

PATHWAY CARE LIMITED

4 JARDINE HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, HA1 3EX,
Company Registration Number
04792049
Private Limited Company
Active

Company Overview

About Pathway Care Ltd
PATHWAY CARE LIMITED was founded on 2003-06-09 and has its registered office in Harrow. The organisation's status is listed as "Active". Pathway Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PATHWAY CARE LIMITED
 
Legal Registered Office
4 JARDINE HOUSE
HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD
HARROW
HA1 3EX
Other companies in BL2
 
Filing Information
Company Number 04792049
Company ID Number 04792049
Date formed 2003-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 11:43:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATHWAY CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PATHWAY CARE LIMITED
The following companies were found which have the same name as PATHWAY CARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATHWAY CARE SOUTH WEST LIMITED ATRIA SPA ROAD BOLTON BL1 4AG Active Company formed on the 2006-04-27
PATHWAY CARE SOLUTIONS GROUP LIMITED ATRIA SPA ROAD BOLTON BL1 4AG Active Company formed on the 2001-05-11
PATHWAY CARE & SUPPORT LIMITED PATHWAY HOUSE, 80 GREEN STREET ENFIELD EN3 7HP Active Company formed on the 2004-07-05
PATHWAY CARE (BRISTOL) LIMITED ATRIA SPA ROAD BOLTON BL1 4AG Active Company formed on the 2003-06-09
PATHWAY CARE (HOLDINGS) LIMITED ATRIA SPA ROAD BOLTON BL1 4AG Active Company formed on the 2003-02-06
PATHWAY CARE (MIDLANDS) LIMITED ATRIA SPA ROAD BOLTON BL1 4AG Active Company formed on the 2003-06-09
PATHWAY CARE GROUP LIMITED ATRIA SPA ROAD BOLTON BL1 4AG Active Company formed on the 2005-09-02
PATHWAY CARE SOLUTIONS II LIMITED ATRIA SPA ROAD BOLTON BL1 4AG Active Company formed on the 2004-02-18
PATHWAY CARE SOLUTIONS III LIMITED 3 ST. JAMES'S TERRACE NOTTINGHAM UNITED KINGDOM NG1 6FW Dissolved Company formed on the 2013-02-19
PATHWAY CARE SOLUTIONS LIMITED ATRIA SPA ROAD BOLTON BL1 4AG Active Company formed on the 2000-05-30
PATHWAY CARE TRAINING LTD WEDMOR HOUSE ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9RX Dissolved Company formed on the 2013-10-31
PATHWAY CARE CONSULTING LIMITED GLENLUCE COTTAGE GREEN ROAD THORPE EGHAM SURREY TW20 8QS Dissolved Company formed on the 2014-12-09
PATHWAY CAREER COACHING, INC. 3732 NW 16TH STREET FT LAUDERDALE FL 33311 Inactive Company formed on the 2009-11-13
PATHWAY CAREER EDUCATION GROUP, INC. 3 RIVERWAY STE 1200 HOUSTON TX 77056 Dissolved Company formed on the 2009-07-30
PATHWAY CAREER SERVICES INCORPORATED California Unknown
PATHWAY CARE ADVISORS, LLC 1215A CRAWFORD RD LYNNWOOD WA 980368602 Dissolved Company formed on the 2018-04-23
PATHWAY CAREER COACHING LTD 41 ERRIDGE ROAD LONDON SW19 3JA Active Company formed on the 2022-06-10
PATHWAY CAREERS LLC 175 Kent Ave. #615 Kings Brooklyn NY 11249 Active Company formed on the 2022-03-02
PATHWAY CARE TRANSPORTATION LLC 2679 MAURY ST DES MOINES IA 50320 Active Company formed on the 2022-10-14
PATHWAY CARE SERVICES LTD 117 Crawley Green Road Luton LU2 0QN Active - Proposal to Strike off Company formed on the 2023-04-06

Company Officers of PATHWAY CARE LIMITED

Current Directors
Officer Role Date Appointed
SIMON PATRICK LOCKYER
Director 2017-06-14
GRACE MARY WYATT
Director 2017-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ELIZABETH LECKY
Company Secretary 2014-11-13 2017-06-14
JEAN-LUC EMMANUEL JANET
Director 2012-08-10 2017-06-14
NATALIE-JANE ANNE MACDONALD
Director 2013-09-16 2017-03-31
WILLIAM NAPIER-FENNING
Company Secretary 2011-08-08 2014-11-13
DAVID WILLIAM JOHNSON
Director 2011-08-08 2014-08-13
STEPHEN ROBERT PAGE
Director 2011-08-08 2013-08-05
MARK ARNOLD CROGHAN
Director 2011-08-08 2012-08-10
RANALD RORY HENDERSON WEBSTER
Company Secretary 2006-10-03 2011-08-08
IAN MICHAEL MCKAY
Director 2009-06-17 2011-08-08
RANALD RORY HENDERSON WEBSTER
Director 2006-10-03 2011-08-08
IAN WILLIAMSON
Director 2006-05-25 2011-08-08
PETER FRANCIS TRAVERS HARLOCK
Director 2006-10-03 2008-11-25
KELVYNE HENRY MILLS
Company Secretary 2003-06-10 2006-10-03
KELVYNE HENRY MILLS
Director 2003-06-10 2006-10-03
CHRISTOPHER STEVEN CRIDLAND-BALLETT
Director 2003-06-10 2006-05-04
COMPANY SECRETARY (NOMINEES) LIMITED
Company Secretary 2003-06-09 2003-06-11
COMPANY DIRECTOR NOMINEES LIMITED
Director 2003-06-09 2003-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PATRICK LOCKYER BLUE SKY PLUS (TLC) LTD Director 2014-06-24 CURRENT 2014-06-24 Dissolved 2016-02-02
SIMON PATRICK LOCKYER ALDERBURY HOLDINGS LTD Director 2014-06-20 CURRENT 2014-06-20 Active
SIMON PATRICK LOCKYER BSN SOCIAL CARE LTD Director 2014-06-19 CURRENT 2014-06-19 Active
SIMON PATRICK LOCKYER FOSTERING BUSINESS SERVICES NO 1 LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2015-11-17
SIMON PATRICK LOCKYER FOSTERING BUSINESS SERVICES NO 2 LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2015-11-17
SIMON PATRICK LOCKYER NEXUS FOSTERING LIMITED Director 2012-02-01 CURRENT 2005-09-29 Active
SIMON PATRICK LOCKYER FOS-ADOPT LIMITED Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2017-06-06
SIMON PATRICK LOCKYER BLUE SKY FOSTERING (WEST) LIMITED Director 2008-10-08 CURRENT 2008-09-15 Active - Proposal to Strike off
SIMON PATRICK LOCKYER FSJ SOLUTIONS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2017-06-06
SIMON PATRICK LOCKYER BLUE SKY SOCIAL CARE LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active - Proposal to Strike off
SIMON PATRICK LOCKYER BLUE SKY FOSTERING LIMITED Director 2005-01-07 CURRENT 2005-01-07 Active
SIMON PATRICK LOCKYER GLENEYRE PROPERTIES LIMITED Director 2002-03-04 CURRENT 2002-03-04 Active
GRACE MARY WYATT ALDERBURY HOLDINGS LTD Director 2014-06-20 CURRENT 2014-06-20 Active
GRACE MARY WYATT BSN SOCIAL CARE LTD Director 2014-06-19 CURRENT 2014-06-19 Active
GRACE MARY WYATT SKIDDAW PROPERTIES LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active - Proposal to Strike off
GRACE MARY WYATT HARROVIAN BUSINESS VILLAGE MANAGEMENT LIMITED Director 2013-07-01 CURRENT 1991-08-22 Active
GRACE MARY WYATT FOSTERING BUSINESS SERVICES NO 1 LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2015-11-17
GRACE MARY WYATT FOSTERING BUSINESS SERVICES NO 2 LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2015-11-17
GRACE MARY WYATT BLUE SKY FOSTERING LIMITED Director 2012-02-01 CURRENT 2005-01-07 Active
GRACE MARY WYATT NATIONWIDE ASSOCIATION OF FOSTERING PROVIDERS Director 2008-10-07 CURRENT 2008-10-07 Active
GRACE MARY WYATT NEXUS FOSTERING LIMITED Director 2005-11-06 CURRENT 2005-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL LEE
2023-05-22CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-26AP01DIRECTOR APPOINTED MR PETER JAMES MITCHELL
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JASON VIANT
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047920490009
2021-08-24AP01DIRECTOR APPOINTED MR JOHN MICHAEL LEE
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-20MEM/ARTSARTICLES OF ASSOCIATION
2021-03-20RES13Resolutions passed:
  • Other business 02/03/2021
  • ADOPT ARTICLES
2021-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047920490007
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047920490008
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-04AP01DIRECTOR APPOINTED MRS SHARON CAVALIERE
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2018-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-15AA01Previous accounting period shortened from 14/06/18 TO 31/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-06-15PSC02Notification of Bsn Social Care Limited as a person with significant control on 2017-06-15
2018-06-15PSC07CESSATION OF PATHWAY CARE (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-16AAFULL ACCOUNTS MADE UP TO 14/06/17
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047920490007
2017-06-19AA01Previous accounting period shortened from 31/08/17 TO 14/06/17
2017-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/17 FROM 1 Merchants Place River Street Bolton Lancashire BL2 1BX
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC EMMANUEL JANET
2017-06-15TM02Termination of appointment of Helen Elizabeth Lecky on 2017-06-14
2017-06-15AP01DIRECTOR APPOINTED MR SIMON PATRICK LOCKYER
2017-06-15AP01DIRECTOR APPOINTED MS GRACE MARY WYATT
2017-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047920490006
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE-JANE ANNE MACDONALD
2016-11-29CH01Director's details changed for Mr Jean-Luc Emmanuel Janet on 2016-10-28
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047920490006
2016-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047920490005
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0109/06/16 ANNUAL RETURN FULL LIST
2016-06-13CH01Director's details changed for Dr Natalie-Jane Anne Macdonald on 2016-04-13
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-11-18AP03SECRETARY APPOINTED MRS HELEN ELIZABETH LECKY
2014-11-18TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM NAPIER-FENNING
2014-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047920490005
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0109/06/14 FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-10-06AP01DIRECTOR APPOINTED DR NATALIE-JANE ANNE MACDONALD
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE
2013-06-21AR0109/06/13 FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-08-29AP01DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK CROGHAN
2012-06-12AR0109/06/12 FULL LIST
2012-06-07AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AP01DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM UNIT 10 VILLAGE WAY TONGWYNLAIS CARDIFF CF15 7NE
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY RANALD WEBSTER
2011-08-26AP01DIRECTOR APPOINTED MR MARK ARNOLD CROGHAN
2011-08-26AP01DIRECTOR APPOINTED MR STEPHEN ROBERT PAGE
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RANALD WEBSTER
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCKAY
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON
2011-08-26AP03SECRETARY APPOINTED WILLIAM NAPIER-FENNING
2011-08-25RES01ADOPT ARTICLES 08/08/2011
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-01AR0109/06/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-08AR0109/06/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-25363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-06-17288aDIRECTOR APPOINTED MR IAN MCKAY
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR PETER HARLOCK
2008-07-09363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-07288aNEW DIRECTOR APPOINTED
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-22ELRESS386 DISP APP AUDS 15/11/06
2006-11-22ELRESS366A DISP HOLDING AGM 15/11/06
2006-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-26288aNEW SECRETARY APPOINTED
2006-10-26288aNEW DIRECTOR APPOINTED
2006-06-26363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-15288aNEW DIRECTOR APPOINTED
2006-05-26288bDIRECTOR RESIGNED
2006-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-13MEM/ARTSARTICLES OF ASSOCIATION
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-30363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-03363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-09-20287REGISTERED OFFICE CHANGED ON 20/09/03 FROM: TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2003-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PATHWAY CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PATHWAY CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-03 Outstanding GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT FOR THE BENEFICIARIES)
ACCESSION DEED 2011-08-12 Satisfied BARCLAYS BANK PLC (THE "SECURITY AGENT")
DEBENTURE 2005-09-30 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2005-09-30 Satisfied ISIS EP LLP
LEGAL CHARGE 2004-07-26 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of PATHWAY CARE LIMITED registering or being granted any patents
Domain Names

PATHWAY CARE LIMITED owns 7 domain names.

lovetomakeadifference.co.uk   nene-pathwaycare.co.uk   familiesfirst.co.uk   parentingassessmentservices.co.uk   pathwaycare.co.uk   totalsteps.co.uk   fa-cuptv.co.uk  

Trademarks
We have not found any records of PATHWAY CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PATHWAY CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-10 GBP £2,707
Hull City Council 2016-8 GBP £14,056 CYPS - Localities & Safeguarding
Hull City Council 2016-6 GBP £13,603 CYPS - Localities & Safeguarding
Hull City Council 2016-4 GBP £14,056 CYPS - Localities & Safeguarding
Hull City Council 2016-3 GBP £13,149 CYPS - Localities & Safeguarding
Hull City Council 2016-1 GBP £2,700 CYPS - Localities & Safeguarding
Hull City Council 2015-12 GBP £750 CYPS - Childrens Safeguarding
Hull City Council 2015-11 GBP £3,525 CYPS - Localities & Safeguarding
Buckinghamshire County Council 2015-10 GBP £2,924 External Fostering Payments
Kent County Council 2015-8 GBP £2,199 Services
Northamptonshire County Council 2014-12 GBP £16,077 Residential Care
Northamptonshire County Council 2014-11 GBP £1,521 Residential Care
Northamptonshire County Council 2014-7 GBP £22,696 Residential Care
Walsall Council 2014-6 GBP £8,490
Walsall Council 2014-5 GBP £8,254
Northamptonshire County Council 2014-4 GBP £59,452 Third Party Payments
Walsall Council 2014-4 GBP £2,777
Walsall Council 2014-3 GBP £5,752
Walsall Council 2014-2 GBP £7,703
Walsall Council 2014-1 GBP £19,522
Telford and Wrekin Council 2014-1 GBP £3,799
Telford and Wrekin Council 2013-12 GBP £6,131
Telford and Wrekin Council 2013-11 GBP £8,934
Telford and Wrekin Council 2013-10 GBP £-1,400
Telford and Wrekin Council 2013-9 GBP £2,499
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £2,999 Lodgings / Rented Accom.
Telford and Wrekin Council 2013-4 GBP £445
Telford and Wrekin Council 2013-3 GBP £5,685
Telford and Wrekin Council 2013-2 GBP £2,640
Cambridgeshire County Council 2013-2 GBP £2,570 Agency Placements - In Cambs
Telford and Wrekin Council 2013-1 GBP £8,896
Telford and Wrekin Council 2012-12 GBP £3,212
Telford and Wrekin Council 2012-11 GBP £6,002
Cambridgeshire County Council 2012-9 GBP £17,212 Agency Placements - In Cambs
Cambridgeshire County Council 2012-8 GBP £808 Vehicle hire
Northamptonshire County Council 2012-6 GBP £19,598 Supplies & Services
Northamptonshire County Council 2012-5 GBP £50,168 Supplies & Services
Oxfordshire County Council 2012-4 GBP £15,043 Other Agency and Contracted Services
Northamptonshire County Council 2012-4 GBP £23,322 Third Party Payments
Cambridgeshire County Council 2012-3 GBP £66,084 Agency Placements - In Cambs
Northamptonshire County Council 2012-3 GBP £2,918 Third Party Payments
Oxfordshire County Council 2012-3 GBP £6,511 Other Agency and Contracted Services
Bristol City Council 2012-2 GBP £86,506
Cambridgeshire County Council 2012-2 GBP £111,839 Agency Placements - In Cambs
Oxfordshire County Council 2012-2 GBP £3,663 Other Agency and Contracted Services
Northamptonshire County Council 2012-2 GBP £31,680 Third Party Payments
Northamptonshire County Council 2012-1 GBP £40,007 Third Party Payments
Bristol City Council 2012-1 GBP £186,318
Oxfordshire County Council 2012-1 GBP £4,514 Other Agency and Contracted Services
Cambridgeshire County Council 2011-12 GBP £60,949 Agency Placements - In Cambs
Northamptonshire County Council 2011-12 GBP £28,425 Third Party Payments
Bristol City Council 2011-12 GBP £3,043 INDEPENDENT FOSTERING AGENCIES
Oxfordshire County Council 2011-12 GBP £3,545 Other Agency and Contracted Services
Bristol City Council 2011-11 GBP £69,206 INDEPENDENT FOSTERING AGENCIES
Cambridgeshire County Council 2011-11 GBP £61,534 Agency Placements - In Cambs
Northamptonshire County Council 2011-11 GBP £38,396 Third Party Payments
Bristol City Council 2011-10 GBP £85,692 INDEPENDENT FOSTERING AGENCIES
Cambridgeshire County Council 2011-10 GBP £49,859 Agency Placements - Out County
Oxfordshire County Council 2011-10 GBP £7,208 Other Agency and Contracted Services
Northamptonshire County Council 2011-10 GBP £39,165 Third Party Payments
Cambridgeshire County Council 2011-9 GBP £46,539 Agency Placements - Out County
Bristol City Council 2011-9 GBP £61,273 INDEPENDENT FOSTERING AGENCIES
Northamptonshire County Council 2011-9 GBP £35,099 Third Party Payments
Oxfordshire County Council 2011-9 GBP £3,663 Other Agency and Contracted Services
Oxfordshire County Council 2011-8 GBP £3,663 Other Agency and Contracted Services
Bristol City Council 2011-7 GBP £1,337 INDEPENDENT FOSTERING AGENCIES
Oxfordshire County Council 2011-7 GBP £3,545 Other Agency and Contracted Services
Oxfordshire County Council 2011-6 GBP £5,199 Other Agency and Contracted Services
Bristol City Council 2011-6 GBP £137,179 INDEPENDENT FOSTERING AGENCIES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PATHWAY CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATHWAY CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PATHWAY CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.