POSITIVE HEALTH (LINCOLNSHIRE)
Overview
| Company Name | POSITIVE HEALTH (LINCOLNSHIRE) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04176976 |
| 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 POSITIVE HEALTH (LINCOLNSHIRE)?
- Other human health activities (86900) / Human health and social work activities
Where is POSITIVE HEALTH (LINCOLNSHIRE) located?
| Registered Office Address | 25 Newland Lincoln LN1 1XP Lincolnshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POSITIVE HEALTH (LINCOLNSHIRE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for POSITIVE HEALTH (LINCOLNSHIRE)?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for POSITIVE HEALTH (LINCOLNSHIRE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mrs Philipa Jane Calder as a person with significant control on Jan 07, 2026 | 2 pages | PSC04 | ||
Appointment of Mrs Catherine Jane Hughes as a director on Oct 03, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 31 pages | AA | ||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Cartwright as a director on Nov 30, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Termination of appointment of Mandy Louise Laurence as a director on Jun 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip John Martinson as a director on Feb 05, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Mar 29, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 42 pages | AA | ||
Confirmation statement made on Mar 29, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Mar 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 36 pages | AA | ||
Confirmation statement made on Mar 29, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Mandy Louise Laurence as a director on Jul 21, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 36 pages | AA | ||
Termination of appointment of Sonia Waldron as a director on May 19, 2018 | 1 pages | TM01 | ||
Cessation of Sonia Waldron as a person with significant control on May 19, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Jonanathan Wolf as a person with significant control on Jun 26, 2017 | 1 pages | PSC07 | ||
Who are the officers of POSITIVE HEALTH (LINCOLNSHIRE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WINMILL, Julian | Secretary | 13 Becket Close Washingborough LN4 1EA Lincoln | British | 75159160002 | ||||||
| CALDER, Phillipa Jane | Director | Newland LN1 1XP Lincoln 25 England | England | British | 214663860001 | |||||
| CARTWRIGHT, David | Director | 25 Newland Lincoln LN1 1XP Lincolnshire | England | British | 330016770001 | |||||
| HINTON, Colin Frederick | Director | Bell's Meadow Heighington LN4 1LD Lincoln Beckview 5 Lincolnshire | England | British | 136375050001 | |||||
| HUGHES, Catherine Jane | Director | Stow Park Road Stow LN1 2DD Lincoln Highfield View 19 Stow Park Road Sturton England | England | British | 341082260001 | |||||
| MARTINSON, Philip John | Director | Newland LN1 1XP Lincoln 25 England | England | British | 319017390001 | |||||
| WHITE, Charles Fredrick | Director | 13 Becket Close Washingborough LN4 1EA Lincoln Lincolnshire | England | British | 75158700001 | |||||
| WINMILL, Julian | Director | 13 Becket Close Washingborough LN4 1EA Lincoln | United Kingdom | British | 75159160002 | |||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BEECHAM, Janet Lesley | Director | Cherry Tree Cottage 50 High Street Reepham LN3 4DP Lincoln Lincolnshire | British | 75159070001 | ||||||
| BROWN, David Jonathan | Director | 25 Newland Lincoln LN1 1XP Lincolnshire | England | British | 154959880001 | |||||
| DAVIES, Phillipa Jane | Director | 23 The Glebe Sturton By Stow LN1 2SW Lincoln Lincolnshire | United Kingdom | British | 104133670001 | |||||
| HUGHES, Michael James Frances | Director | 6 Maldon Drive HU9 1QA Hull East Riding Of Yorkshire | British | 75158940001 | ||||||
| LAURENCE, Mandy Louise | Director | 25 Newland Lincoln LN1 1XP Lincolnshire | England | British | 248712030001 | |||||
| MANN, Sandra Elizabeth | Director | Ellesmere 5 Main Road Washingborough LN4 1AT Lincoln Lincolnshire | British | 91931270001 | ||||||
| O'REILLY, Brendan Joesph | Director | 25 Newland Lincoln LN1 1XP Lincolnshire | Great Britain | British | 152681110001 | |||||
| ROUND, Jonathon Charles | Director | 12 Margerison Road Ben Rhydding LS29 8QU Ilkley West Yorkshire | England | British | 74788940002 | |||||
| SIMPSON, Mark Robert | Director | 29 Elder Street LN5 8QX Lincoln Lincolnshire | British | 82257390001 | ||||||
| TAYLOR, Rachel Marie | Director | 117 Queen Elizabeth Road LN1 3QG Lincoln Lincolnshire | United Kingdom | British | 109582950001 | |||||
| TURNER, Peter Robert | Director | Holmcroft Cranberry, Cotes Heath ST21 6SQ Stafford Staffordshire | British | 75158780001 | ||||||
| WALDRON, Sonia | Director | 25 Newland Lincoln LN1 1XP Lincolnshire | England | British | 219298990001 | |||||
| WILKINSON, Caroline Beverley | Director | 6 Lincoln Road North Hykeham LN6 8HE Lincoln | British | 48921900001 | ||||||
| WOLF, Jonathan Graeham | Director | 25 Newland Lincoln LN1 1XP Lincolnshire | England | British | 50230380006 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Director | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 |
Who are the persons with significant control of POSITIVE HEALTH (LINCOLNSHIRE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sonia Waldron | Mar 25, 2017 | 25 Newland Lincoln LN1 1XP Lincolnshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonanathan Wolf | Mar 25, 2017 | 25 Newland Lincoln LN1 1XP Lincolnshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Colin Frederick Hinton | Mar 25, 2017 | 25 Newland Lincoln LN1 1XP Lincolnshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Charles Fredrick White | Mar 25, 2017 | 25 Newland Lincoln LN1 1XP Lincolnshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Julian Winmill | Mar 25, 2017 | 25 Newland Lincoln LN1 1XP Lincolnshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Phillipa Jane Calder | Mar 25, 2017 | 25 Newland Lincoln LN1 1XP Lincolnshire | No |
Nationality: British Country of Residence: England | |||
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