PROMOTING POSITIVE LIVES LIMITED
Overview
Company Name | PROMOTING POSITIVE LIVES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04084329 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROMOTING POSITIVE LIVES LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is PROMOTING POSITIVE LIVES LIMITED located?
Registered Office Address | Maybrook House Third Floor Queensway B63 4AH Halesowen United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PROMOTING POSITIVE LIVES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PROMOTING POSITIVE LIVES LIMITED?
Last Confirmation Statement Made Up To | Sep 26, 2025 |
---|---|
Next Confirmation Statement Due | Oct 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 26, 2024 |
Overdue | No |
What are the latest filings for PROMOTING POSITIVE LIVES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 11 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from Maybrook House, Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on May 13, 2024 | 1 pages | AD01 | ||
Appointment of Mr Simon David Martle as a director on Feb 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alan Dingwall as a director on Jan 30, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 11 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
Appointment of Mr Alan Dingwall as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Colin James Anderton as a director on Sep 15, 2023 | 1 pages | TM01 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 040843290016 in full | 1 pages | MR04 | ||
Satisfaction of charge 040843290017 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 040843290017, created on Dec 23, 2020 | 92 pages | MR01 | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin James Anderton as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Patricia Lesley Lee as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Who are the officers of PROMOTING POSITIVE LIVES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MANSON, David Lindsay | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | United Kingdom | British | Accountant | 170602970001 | ||||||||
MARTLE, Simon David | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | British | Director | 151541840002 | ||||||||
HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | Director | 33223550003 | |||||||||
JACKS, David | Secretary | Pike Cottage Barrows Green Lane WA8 3JQ Widnes Cheshire | British | 119284830001 | ||||||||||
MURPHY, Marc | Secretary | 44 Newforge Lane BT9 5NW Belfast Laganwood House Antrim Northern Ireland | 209143560001 | |||||||||||
MURPHY, Marc | Secretary | Connaught House 850 The Crescent CO4 9QB Colchester Essex | 158361160001 | |||||||||||
CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||||||
ANDERTON, Colin James | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | Company Director | 183725480001 | ||||||||
BROWN, Christopher Robert | Director | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | England | British | Accountant | 138821850001 | ||||||||
DINGWALL, Alan | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | Scotland | British | Company Director | 314721310001 | ||||||||
HUMPHREYS, Paul Justin | Director | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | United Kingdom | British | Director | 33223550003 | ||||||||
JACKS, David | Director | Pike Cottage Barrows Green Lane WA8 3JQ Widnes Cheshire | United Kingdom | British | Health And Safety Manager | 119284830001 | ||||||||
JACKSON, Richard Nicholas | Director | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | United Kingdom | British | Company Director | 123356300001 | ||||||||
JONES, Janet | Director | 156 Booker Avenue Allerton L18 9TD Liverpool Merseyside | British | Managing Director | 119227650001 | |||||||||
LAFFIN, Heather | Director | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | Northern Ireland | British | Director | 149328460001 | ||||||||
LEE, Patricia Lesley | Director | Queensway B63 4AH Halesowen Maybrook House, Second Floor England | England | British | Chief Executive Officer | 236272290001 | ||||||||
MURPHY, Marc | Director | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | United Kingdom | Irish | Director | 88620540001 | ||||||||
PARISH, Michael Robert | Director | New Hall Hey Road BB4 6HR Rossendale Hurstwood Court Lancashire United Kingdom | England | British | Director | 78828750003 | ||||||||
PRESTON, John | Director | Wishing Well Cottage Maldon Road Heckfordbridge CO3 0SP Colchester Essex | British | Company Director | 123356340001 | |||||||||
TURK, John Tristram | Director | Lancaster Road AL1 4ET St. Albans 36 Hertfordshire | England | British | Managing Director | 152130330001 | ||||||||
UMBERS, Douglas | Director | Connaught House 850 The Crescent CO4 9QB Colchester Essex | United Kingdom | British | Company Director | 90541690001 | ||||||||
WILLIAMS, Jason Lloyd | Director | Rose Cottage 70 The High Trees CH53DG Hawarden Flintshire | British | Facilities Director | 103844770001 | |||||||||
WILLIAMS, Mark Ashley | Director | 62 Tribune Drive Houghton CA3 0LE Carlisle Cumbria | British | Operations Director | 96997700001 | |||||||||
WILLIAMS, Susan Mary | Director | 155 Barrows Green Lane WA8 3JQ Widnes Cheshire | British | Organisation Consultant | 119227660001 |
Who are the persons with significant control of PROMOTING POSITIVE LIVES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Keys Education Limited | Apr 06, 2016 | Newforge Lane BT9 5NW Belfast 44 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0