POSITIVE APPROACH LIMITED
Overview
| Company Name | POSITIVE APPROACH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06288434 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
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 Address | No |
What were the previous names of POSITIVE APPROACH LIMITED?
| Company Name | From | Until |
|---|---|---|
| POSITIVE APPROACH ACADEMY FOR HAIR LIMITED | Jun 21, 2007 | Jun 21, 2007 |
What are the latest accounts for POSITIVE APPROACH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for POSITIVE APPROACH LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for POSITIVE APPROACH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | RP10 | ||
Address of officer Mr Marius Tilindish changed to 06288434 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 07, 2026 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 06288434 - Companies House Default Address, Cardiff, CF14 8LH on Jan 07, 2026 | 1 pages | RP05 | ||
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 pages | AD01 | ||
Confirmation statement made on Aug 26, 2025 with updates | 4 pages | CS01 | ||
Notification of Marius Tilindish as a person with significant control on Aug 26, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Marius Tilindish as a director on Aug 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Zydrunas Juocepis as a director on Aug 26, 2025 | 1 pages | TM01 | ||
Cessation of Zydrunas Juocepis as a person with significant control on Aug 26, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 22, 2025 with updates | 4 pages | CS01 | ||
Notification of Zydrunas Juocepis as a person with significant control on Aug 22, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Zydrunas Juocepis as a director on Aug 22, 2025 | 2 pages | AP01 | ||
Termination of appointment of Abbie Hulse as a director on Aug 22, 2025 | 1 pages | TM01 | ||
Cessation of Abbie Hulse as a person with significant control on Aug 22, 2025 | 1 pages | PSC07 | ||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 10, 2024 with updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Stott as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gordon Graham Daniels as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Cessation of Gordon Graham Daniels as a person with significant control on Apr 01, 2024 | 1 pages | PSC07 | ||
Cessation of Stuart Stott as a person with significant control on Apr 01, 2024 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 22, 2024 with updates | 4 pages | CS01 | ||
Change of details for Miss Abbey Hulse as a person with significant control on May 14, 2024 | 2 pages | PSC04 | ||
Notification of Abbey Hulse as a person with significant control on May 14, 2024 | 2 pages | PSC01 | ||
Who are the officers of POSITIVE APPROACH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TILINDISH, Marius | Director | 4385 CF14 8LH Cardiff 06288434 - Companies House Default Address | England | British | 339483170001 | |||||
| WEDLOCK, Kerrie | Secretary | 13 Auckland Road DN2 4AF Doncaster South Yorkshire | British | 122427750001 | ||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | 3 Tenterden Street Hanover Square W1S 1TD London 4th Floor | 900028930001 | |||||||
| DANIELS, Gordon Graham | Director | 13 Auckland Road DN2 4AF Doncaster South Yorkshire | England | British | 122427740001 | |||||
| EGAN, Christine | Director | Oswald Road DN15 7PT Scunthorpe 14 North Lincolnshire | England | British | 125942570001 | |||||
| GALLEN, Gemma Shona | Director | Oswald Road DN15 7PT Scunthorpe 14 North Lincolnshire | England | British | 240952250001 | |||||
| HUCKLE, Sharon | Director | Oswald Road DN15 7PT Scunthorpe 14 North Lincolnshire | England | British | 240952510001 | |||||
| HULSE, Abbie | Director | Church Lane Maltby S66 8JB Rotherham 1d Church Lane England | England | British | 321086690001 | |||||
| JUOCEPIS, Zydrunas | Director | Chatsworth Road S40 2BY Chesterfield 318 England | England | Lithuanian | 339443200001 | |||||
| STOTT, Stuart | Director | Church Lane Maltby S66 8JB Rotherham 1d Church Lane England | England | British | 130305300001 |
Who are the persons with significant control of POSITIVE APPROACH LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Marius Tilindish | Aug 26, 2025 | 4385 CF14 8LH Cardiff 06288434 - Companies House Default Address | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Zydrunas Juocepis | Aug 22, 2025 | Chatsworth Road S40 2BY Chesterfield 318 England | Yes |
Nationality: Lithuanian Country of Residence: England | |||
Natures of Control
| |||
| Miss Abbie Hulse | May 14, 2024 | Church Lane Maltby S66 8JB Rotherham 1d Church Lane England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stuart Stott | Jun 16, 2023 | Church Lane Maltby S66 8JB Rotherham 1d Church Lane England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gordon Graham Daniels | Jul 01, 2016 | Church Lane Maltby S66 8JB Rotherham 1d Church Lane England | Yes |
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