POSITIVE APPROACH LIMITED

POSITIVE APPROACH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOSITIVE APPROACH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06288434
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of POSITIVE APPROACH LIMITED?

    • Other education n.e.c. (85590) / Education
    • Hairdressing and other beauty treatment (96020) / Other service activities

    Where is POSITIVE APPROACH LIMITED located?

    Registered Office Address
    06288434 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of POSITIVE APPROACH LIMITED?

    Previous Company Names
    Company NameFromUntil
    POSITIVE APPROACH ACADEMY FOR HAIR LIMITEDJun 21, 2007Jun 21, 2007

    What are the latest accounts for POSITIVE APPROACH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for POSITIVE APPROACH LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for POSITIVE APPROACH LIMITED?

    Filings
    DateDescriptionDocumentType

    Address of person with significant control Mr Marius Tilindish changed to 06288434 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 07, 2026

    1 pagesRP10

    Address of officer Mr Marius Tilindish changed to 06288434 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 07, 2026

    1 pagesRP09

    Registered office address changed to PO Box 4385, 06288434 - Companies House Default Address, Cardiff, CF14 8LH on Jan 07, 2026

    1 pagesRP05

    Registered office address changed from , 1D Church Lane Church Lane, Maltby, Rotherham, S66 8JB, England to 318 Chatsworth Road Chesterfield S40 2BY on Sep 23, 2025

    1 pagesAD01

    Confirmation statement made on Aug 26, 2025 with updates

    4 pagesCS01

    Notification of Marius Tilindish as a person with significant control on Aug 26, 2025

    2 pagesPSC01

    Appointment of Mr Marius Tilindish as a director on Aug 26, 2025

    2 pagesAP01

    Termination of appointment of Zydrunas Juocepis as a director on Aug 26, 2025

    1 pagesTM01

    Cessation of Zydrunas Juocepis as a person with significant control on Aug 26, 2025

    1 pagesPSC07

    Confirmation statement made on Aug 22, 2025 with updates

    4 pagesCS01

    Notification of Zydrunas Juocepis as a person with significant control on Aug 22, 2025

    2 pagesPSC01

    Appointment of Mr Zydrunas Juocepis as a director on Aug 22, 2025

    2 pagesAP01

    Termination of appointment of Abbie Hulse as a director on Aug 22, 2025

    1 pagesTM01

    Cessation of Abbie Hulse as a person with significant control on Aug 22, 2025

    1 pagesPSC07

    Micro company accounts made up to Jul 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 10, 2024 with updates

    3 pagesCS01

    Termination of appointment of Stuart Stott as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Gordon Graham Daniels as a director on Apr 01, 2024

    1 pagesTM01

    Cessation of Gordon Graham Daniels as a person with significant control on Apr 01, 2024

    1 pagesPSC07

    Cessation of Stuart Stott as a person with significant control on Apr 01, 2024

    1 pagesPSC07

    Registered office address changed from , 14 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PT to 318 Chatsworth Road Chesterfield S40 2BY on Aug 29, 2024

    1 pagesAD01

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 22, 2024 with updates

    4 pagesCS01

    Change of details for Miss Abbey Hulse as a person with significant control on May 14, 2024

    2 pagesPSC04

    Notification of Abbey Hulse as a person with significant control on May 14, 2024

    2 pagesPSC01

    Who are the officers of POSITIVE APPROACH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TILINDISH, Marius
    4385
    CF14 8LH Cardiff
    06288434 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    06288434 - Companies House Default Address
    EnglandBritish339483170001
    WEDLOCK, Kerrie
    13 Auckland Road
    DN2 4AF Doncaster
    South Yorkshire
    Secretary
    13 Auckland Road
    DN2 4AF Doncaster
    South Yorkshire
    British122427750001
    INCORPORATE SECRETARIAT LIMITED
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    4th Floor
    Nominee Secretary
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    4th Floor
    900028930001
    DANIELS, Gordon Graham
    13 Auckland Road
    DN2 4AF Doncaster
    South Yorkshire
    Director
    13 Auckland Road
    DN2 4AF Doncaster
    South Yorkshire
    EnglandBritish122427740001
    EGAN, Christine
    Oswald Road
    DN15 7PT Scunthorpe
    14
    North Lincolnshire
    Director
    Oswald Road
    DN15 7PT Scunthorpe
    14
    North Lincolnshire
    EnglandBritish125942570001
    GALLEN, Gemma Shona
    Oswald Road
    DN15 7PT Scunthorpe
    14
    North Lincolnshire
    Director
    Oswald Road
    DN15 7PT Scunthorpe
    14
    North Lincolnshire
    EnglandBritish240952250001
    HUCKLE, Sharon
    Oswald Road
    DN15 7PT Scunthorpe
    14
    North Lincolnshire
    Director
    Oswald Road
    DN15 7PT Scunthorpe
    14
    North Lincolnshire
    EnglandBritish240952510001
    HULSE, Abbie
    Church Lane
    Maltby
    S66 8JB Rotherham
    1d Church Lane
    England
    Director
    Church Lane
    Maltby
    S66 8JB Rotherham
    1d Church Lane
    England
    EnglandBritish321086690001
    JUOCEPIS, Zydrunas
    Chatsworth Road
    S40 2BY Chesterfield
    318
    England
    Director
    Chatsworth Road
    S40 2BY Chesterfield
    318
    England
    EnglandLithuanian339443200001
    STOTT, Stuart
    Church Lane
    Maltby
    S66 8JB Rotherham
    1d Church Lane
    England
    Director
    Church Lane
    Maltby
    S66 8JB Rotherham
    1d Church Lane
    England
    EnglandBritish130305300001

    Who are the persons with significant control of POSITIVE APPROACH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Marius Tilindish
    4385
    CF14 8LH Cardiff
    06288434 - Companies House Default Address
    Aug 26, 2025
    4385
    CF14 8LH Cardiff
    06288434 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Zydrunas Juocepis
    Chatsworth Road
    S40 2BY Chesterfield
    318
    England
    Aug 22, 2025
    Chatsworth Road
    S40 2BY Chesterfield
    318
    England
    Yes
    Nationality: Lithuanian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Abbie Hulse
    Church Lane
    Maltby
    S66 8JB Rotherham
    1d Church Lane
    England
    May 14, 2024
    Church Lane
    Maltby
    S66 8JB Rotherham
    1d Church Lane
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stuart Stott
    Church Lane
    Maltby
    S66 8JB Rotherham
    1d Church Lane
    England
    Jun 16, 2023
    Church Lane
    Maltby
    S66 8JB Rotherham
    1d Church Lane
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gordon Graham Daniels
    Church Lane
    Maltby
    S66 8JB Rotherham
    1d Church Lane
    England
    Jul 01, 2016
    Church Lane
    Maltby
    S66 8JB Rotherham
    1d Church Lane
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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