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

PATH (YORKSHIRE) LIMITED

29 HARROGATE ROAD, CHAPEL ALLERTON, LEEDS, YORKSHIRE, LS7 3PD,
Company Registration Number
01939658
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Path (yorkshire) Ltd
PATH (YORKSHIRE) LIMITED was founded on 1985-08-15 and has its registered office in Leeds. The organisation's status is listed as "Active". Path (yorkshire) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PATH (YORKSHIRE) LIMITED
 
Legal Registered Office
29 HARROGATE ROAD
CHAPEL ALLERTON
LEEDS
YORKSHIRE
LS7 3PD
Other companies in LS7
 
Charity Registration
Charity Number 516786
Charity Address 29 HARROGATE ROAD, CHAPEL ALLERTON, LEEDS, LS7 3PD
Charter PATH PROVIDES POSITIVE ACTION TRAINING TO BLACK AND MINORITY ETHNIC PEOPLE.
Filing Information
Company Number 01939658
Company ID Number 01939658
Date formed 1985-08-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATH (YORKSHIRE) 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.

Company Officers of PATH (YORKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE FRANCES BAMFORD
Director 2013-01-31
BEVERLEY BENJAMIN
Director 2016-10-18
BEVERLEY MAUREEN BROWN
Director 2016-01-27
TRACY ANN LAUNCHBURY
Director 2016-01-27
MARVINA ESE NEWTON
Director 2015-05-15
RAZAQ RAJ
Director 2015-05-18
NAVEED RIAZ
Director 2015-04-29
JOHN CHRISTOPHER RYAN
Director 2012-04-24
MALCOLM ANTHONY VEIGAS
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MAJOR
Director 2016-01-27 2016-10-19
SAJDA JABEEN AHMED
Director 2014-06-10 2016-01-27
SARAH LOUISE KIRK
Company Secretary 2014-07-16 2015-03-31
DELROY BEVERLEY
Director 2011-11-23 2014-11-26
HUGHBON ELVIN CONDOR
Company Secretary 2003-04-30 2014-06-30
MOHAMMED IQBAL
Director 2008-02-26 2013-02-24
BRAINARD TAMPURI BRAIMAH
Director 2001-10-03 2012-10-10
CLINTON LLOYD CAMERON
Director 2010-10-27 2012-08-03
TARIQ HAYAT MAHMOOD
Director 2009-03-10 2012-06-20
ROSEMARIE JOHN
Director 2006-07-18 2012-02-09
SARFRAZ KHAN
Director 2010-10-27 2011-08-02
ABISOYE SULAIMAN JOKOMBA
Director 2001-10-03 2011-07-28
ALAN MAYBURY
Director 2001-01-05 2008-11-22
ELINOR ELAINE GENTLES
Director 1997-04-07 2008-05-19
MOHAMMED AFZAL HOSSAIN
Director 2001-01-24 2006-04-01
KAMALJIT SANGRA
Company Secretary 2001-10-03 2003-04-30
DIANA PATRICIA SMITH
Company Secretary 1993-09-16 2001-10-03
ANDREW BASS
Director 1997-04-07 2001-06-28
PHILLIP ARTHUR BARBER
Director 1997-04-07 2001-01-08
ESTHER MONICA INNIS
Director 1992-10-04 2000-02-24
DENIS LEWIS
Director 1992-10-04 2000-02-24
AMINA HASAN
Director 1992-10-04 1996-07-17
SEWA SINGH KALSI
Director 1992-10-04 1996-07-17
HELEN AUGUSTINE GLEDHILL
Director 1992-10-04 1996-07-11
PETER JOHN CHARLES GRIFFIN
Director 1992-10-04 1994-05-11
STEPHEN ERIC MORLEY
Company Secretary 1992-10-04 1993-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY MAUREEN BROWN RJC PRODUCTIONS LTD Director 2017-12-04 CURRENT 1997-10-30 Active
LEE MCCARTHY LMC UK BUILDERS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
NAVEED RIAZ SOUTHFIELD HEALTH CARE LIMITED Director 2004-10-28 CURRENT 1992-10-26 Liquidation
JOHN CHRISTOPHER RYAN PATH INTO RECRUITMENT LTD Director 2014-07-30 CURRENT 2007-06-29 Active
MALCOLM ANTHONY VEIGAS VEIGAS CONSULTANCY LTD Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off

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
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-07-05Amended account full exemption
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-08-04AP01DIRECTOR APPOINTED MR WASEEM TAHIR
2022-06-20APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER RYAN
2022-06-20APPOINTMENT TERMINATED, DIRECTOR WASEEM TAHIR
2022-06-20APPOINTMENT TERMINATED, DIRECTOR TRACY ANN LAUNCHBURY
2022-06-20APPOINTMENT TERMINATED, DIRECTOR WASIM FEROZE
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER RYAN
2022-06-13CH01Director's details changed for Ms Noushin Aslam on 2022-06-13
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09AP01DIRECTOR APPOINTED MR STUART BAILEY
2021-06-08AP01DIRECTOR APPOINTED MS NOUSHIN ASLAM
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BENJAMIN
2021-02-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARVINA ESE NEWTON
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCMASTER
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAJOR
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED MS BEVERLEY BENJAMIN
2016-03-10AP01DIRECTOR APPOINTED MS BEVERLEY MAUREEN BROWN
2016-02-09AP01DIRECTOR APPOINTED MR JAMES MAJOR
2016-02-08AP01DIRECTOR APPOINTED MS TRACY ANN LAUNCHBURY
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SAJDA AHMED
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY SCOTT-MILNER
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MATTHEW MCBURNEY
2015-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-05AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MR RAZAQ RAJ
2015-05-18TM02Termination of appointment of Sarah Louise Kirk on 2015-03-31
2015-05-15AP01DIRECTOR APPOINTED MS MARVINA ESE NEWTON
2015-04-30AP01DIRECTOR APPOINTED MR NAVEED RIAZ
2015-04-29AP01DIRECTOR APPOINTED MR DUNCAN MATTHEW MCBURNEY
2014-12-23AUDAUDITOR'S RESIGNATION
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR AJIT SINGH
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DELROY BEVERLEY
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARY SCOTT-MILNER / 28/10/2014
2014-10-16AR0104/10/14 NO MEMBER LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ANTHONY VEIGAS / 01/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER RYAN / 01/04/2013
2014-08-05AP01DIRECTOR APPOINTED MS SAJDA JABEEN AHMED
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT SINGH / 05/08/2014
2014-07-30AP03SECRETARY APPOINTED MRS SARAH LOUISE KIRK
2014-07-30TM02APPOINTMENT TERMINATED, SECRETARY HUGHBON CONDOR
2014-01-10AA31/03/13 TOTAL EXEMPTION FULL
2013-10-10AR0104/10/13 NO MEMBER LIST
2013-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ATHONY VEIGAS / 05/03/2013
2013-03-05AP01DIRECTOR APPOINTED MR MALCOLM ATHONY VEIGAS
2013-03-05AP01DIRECTOR APPOINTED MRS TRACEY MARY SCOTT-MILNER
2013-03-04AP01DIRECTOR APPOINTED MRS CAROLINE FRANCES BAMFORD
2013-03-04AP01DIRECTOR APPOINTED MR AJIT SINGH
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IQBAL
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BRAINARD BRAIMAH
2013-01-05AA31/03/12 TOTAL EXEMPTION FULL
2012-10-24AR0104/10/12 NO MEMBER LIST
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON CAMERON
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD
2012-07-02AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER RYAN
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE JOHN
2012-01-09AP01DIRECTOR APPOINTED MR DELROY BEVERLEY
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0104/10/11 NO MEMBER LIST
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ABISOYE JOKOMBA
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SARFRAZ KHAN
2011-02-28AP01DIRECTOR APPOINTED MR CLINTON LLOYD CAMERON
2011-01-05AP01DIRECTOR APPOINTED MR SARFRAZ KHAN
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-11AR0104/10/10 NO MEMBER LIST
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MAYBURY
2009-10-21AR0104/10/09 NO MEMBER LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCMASTER / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN MAYBURY / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TARIQ HAYAT MAHMOOD / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ABISOYE SULAIMAN JOKOMBA / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE JOHN / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR MOHAMMED IQBAL / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRAINARD TAMPURI BRAIMAH / 21/10/2009
2009-07-31288aDIRECTOR APPOINTED ANNE MCMASTER
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED LABAL / 26/02/2008
2009-06-25288aDIRECTOR APPOINTED TARIQ MAHMOOD
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-13363aANNUAL RETURN MADE UP TO 04/10/08
2008-08-18288bAPPOINTMENT TERMINATE, DIRECTOR SHARON NEEDLE LOGGED FORM
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR SHARON NEEDLE
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR ELINOR GENTLES
2008-03-28288aDIRECTOR APPOINTED COUNCILLOR MOHAMMED LABAL
2008-03-11288aDIRECTOR APPOINTED MS SHARON NEEDLE
2007-12-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09363aANNUAL RETURN MADE UP TO 04/10/07
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363aANNUAL RETURN MADE UP TO 04/10/06
2006-10-25288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288bDIRECTOR RESIGNED
2005-12-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-21363aANNUAL RETURN MADE UP TO 04/10/05
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PATH (YORKSHIRE) 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 PATH (YORKSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-04-13 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1995-01-31 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PATH (YORKSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of PATH (YORKSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PATH (YORKSHIRE) LIMITED
Trademarks
We have not found any records of PATH (YORKSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PATH (YORKSHIRE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-11 GBP £54,365 Services Rendered By Other Organisations
Leeds City Council 2014-8 GBP £19,076 Services Rendered By Other Organisations
Leeds City Council 2014-6 GBP £3,000 Services Rendered By Other Organisations
Leeds City Council 2014-5 GBP £16,209 Non-Recurring Grants
Leeds City Council 2014-2 GBP £28,771 Non-Recurring Grants
Leeds City Council 2013-11 GBP £34,767 Non-Recurring Grants
Leeds City Council 2013-5 GBP £20,595 Non-Recurring Grants
Leeds City Council 2013-1 GBP £32,812 Non-Recurring Grants
Leeds City Council 2012-11 GBP £9,800 Non-Recurring Grants
Leeds City Council 2012-9 GBP £3,850
Leeds City Council 2012-6 GBP £5,000
Leeds City Council 2012-5 GBP £13,800
Leeds City Council 2012-2 GBP £22,200
Leeds City Council 2011-12 GBP £10,000
Leeds City Council 2011-11 GBP £557 Agency Staff
Leeds City Council 2011-10 GBP £675 Other Hired And Contracted Services
Leeds City Council 2011-9 GBP £1,844 Agency Staff
Leeds City Council 2011-8 GBP £2,816 Agency Staff
Leeds City Council 2011-7 GBP £4,241 Other Hired And Contracted Services
Leeds City Council 2011-6 GBP £1,872 Other Hired And Contracted Services
Leeds City Council 2011-4 GBP £11,128 Agency Staff
Leeds City Council 2011-3 GBP £5,027 Basic Pay
Leeds City Council 2011-2 GBP £2,117 Agency Staff
Leeds City Council 2011-1 GBP £15,779 Basic Pay
Leeds City Council 2010-12 GBP £5,890 Basic Pay

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
Business rates information was found for PATH (YORKSHIRE) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises 29 HARROGATE ROAD LEEDS LS7 3PD 31,25002/07/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATH (YORKSHIRE) 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 PATH (YORKSHIRE) 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.