POSITIVE VIEW FOUNDATION

POSITIVE VIEW FOUNDATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePOSITIVE VIEW FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07633773
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of POSITIVE VIEW FOUNDATION?

    • Photographic activities not elsewhere classified (74209) / Professional, scientific and technical activities
    • Cultural education (85520) / Education

    Where is POSITIVE VIEW FOUNDATION located?

    Registered Office Address
    29 Park Avenue
    CT16 1ES Dover
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POSITIVE VIEW FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for POSITIVE VIEW FOUNDATION?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for POSITIVE VIEW FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Notification of Lucia Power as a person with significant control on Sep 20, 2024

    2 pagesPSC01

    Notification of Hannah Lucas as a person with significant control on Sep 20, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Oct 02, 2024

    2 pagesPSC09

    Appointment of Ms Hannah Lucas as a director on Sep 20, 2024

    2 pagesAP01

    Appointment of Ms Lucia Power as a director on Sep 20, 2024

    2 pagesAP01

    Termination of appointment of Pogus Elroy Caesar as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Karan Mithu Daswani as a director on Apr 11, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    21 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Andrew Page as a person with significant control on Aug 10, 2023

    1 pagesPSC07

    Termination of appointment of Victor Benady as a director on Apr 11, 2023

    1 pagesTM01

    Confirmation statement made on Aug 14, 2023 with updates

    3 pagesCS01

    Termination of appointment of Simon Bainbridge as a director on Apr 11, 2023

    1 pagesTM01

    Appointment of Mr Benjamin Thomas Wiltshire as a director on Aug 14, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Charles Edward Nancarrow on Dec 18, 2022

    2 pagesCH01

    Termination of appointment of Edward John Clinton Hall as a director on Dec 18, 2022

    1 pagesTM01

    Appointment of Dr Kyle Bennett as a director on Sep 01, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    24 pagesAA

    Appointment of Mr Pogus Elroy Caesar as a director on May 05, 2022

    2 pagesAP01

    Who are the officers of POSITIVE VIEW FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAUMONT, Timothy John
    Nightingale Lane
    SW12 8AQ London
    Flat F
    England
    Director
    Nightingale Lane
    SW12 8AQ London
    Flat F
    England
    EnglandBritish295840470001
    BENNETT, Kyle, Dr
    Chandler Way
    SE15 6GT London
    Flat 8
    England
    Director
    Chandler Way
    SE15 6GT London
    Flat 8
    England
    EnglandEnglish300593390001
    LUCAS, Hannah
    CT16 1ES Dover
    29 Park Avenue
    Kent
    England
    Director
    CT16 1ES Dover
    29 Park Avenue
    Kent
    England
    EnglandBritish327750690001
    NANCARROW, Charles Edward
    Forest Hill
    SE23 2SS London
    29 Kilmorie Road
    United Kingdom
    Director
    Forest Hill
    SE23 2SS London
    29 Kilmorie Road
    United Kingdom
    United KingdomBritish130595430001
    POWER, Lucia
    CT16 1ES Dover
    29 Park Avenue
    Kent
    England
    Director
    CT16 1ES Dover
    29 Park Avenue
    Kent
    England
    EnglandBritish327750520001
    WATERS, Zak
    CT20 1SB Folkestone
    5a Sandgate Road
    United Kingdom
    Director
    CT20 1SB Folkestone
    5a Sandgate Road
    United Kingdom
    United KingdomEnglish292611180001
    WILTSHIRE, Benjamin Thomas
    24 Landgate
    TN31 7LJ Rye
    Landgate Chambers
    East Sussex
    United Kingdom
    Director
    24 Landgate
    TN31 7LJ Rye
    Landgate Chambers
    East Sussex
    United Kingdom
    United KingdomBritish313051850001
    HALL, Ed
    4 More London Riverside
    SE1 2AU London
    Gowling Wlg (Uk) Llp
    England
    Secretary
    4 More London Riverside
    SE1 2AU London
    Gowling Wlg (Uk) Llp
    England
    223357890001
    HALL, Edward
    Williamson Road
    RH6 9RQ Horley
    4
    Surrey
    England
    Secretary
    Williamson Road
    RH6 9RQ Horley
    4
    Surrey
    England
    222520340001
    TEMPLE SECRETARIAL LIMITED
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7EG London
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3101477
    134288430001
    BAINBRIDGE, Simon
    Knoll Court, Farquhar Road
    SE19 1SP London
    Flat 2
    England
    Director
    Knoll Court, Farquhar Road
    SE19 1SP London
    Flat 2
    England
    EnglandBritish280722960001
    BARRON, Kathryn Alice
    35 Belsize Park
    NW3 4DY London
    Flat 5
    United Kingdom
    Director
    35 Belsize Park
    NW3 4DY London
    Flat 5
    United Kingdom
    EnglandBritish182116500001
    BELFIORE, Vittoria
    4 Tiltman Place
    N7 7EG London
    Apt 2
    Uk
    Director
    4 Tiltman Place
    N7 7EG London
    Apt 2
    Uk
    EnglandItalian220999160001
    BENADY, Victor
    Colworth Road
    E11 1HY London
    64
    England
    Director
    Colworth Road
    E11 1HY London
    64
    England
    EnglandUnited Kingdom232734540001
    CAESAR, Pogus Elroy
    Dalbury Road
    Hall Green
    B28 0NE Birmingham
    41
    England
    Director
    Dalbury Road
    Hall Green
    B28 0NE Birmingham
    41
    England
    EnglandBritish295875790001
    COLE, Julia Diana
    8 Sadler Place
    E9 5QW London
    Flat 18
    England
    Director
    8 Sadler Place
    E9 5QW London
    Flat 18
    England
    EnglandBritish261068050001
    DASWANI, Karan Mithu
    Gayton Road
    HA1 2DS Harrow
    Flat 43 Wallace House
    England
    Director
    Gayton Road
    HA1 2DS Harrow
    Flat 43 Wallace House
    England
    EnglandBritish265397940001
    ELLIS, Raymond Charles
    N20 8PA Tottridge Green
    The Mardens
    London
    United Kingdom
    Director
    N20 8PA Tottridge Green
    The Mardens
    London
    United Kingdom
    EnglandBritish5913730001
    GUR-ARIE, Alice Susan
    Park Avenue
    CT16 1ES Dover
    29
    Kent
    England
    Director
    Park Avenue
    CT16 1ES Dover
    29
    Kent
    England
    EnglandBritish259878700001
    HALL, Edward John Clinton
    RH6 9RQ Norley
    4 Williamson Road
    Surrey
    England
    Director
    RH6 9RQ Norley
    4 Williamson Road
    Surrey
    England
    EnglandBritish218681010001
    HALL, Edward John Clinton
    Williamson Road
    RH6 9RQ Horley
    4
    Surrey
    Uk
    Director
    Williamson Road
    RH6 9RQ Horley
    4
    Surrey
    Uk
    EnglandBritish218681010001
    HOLDER, Angela Lesley
    Wear Bay Road
    CT19 6NB Folkestone
    21
    Kent
    United Kingdom
    Director
    Wear Bay Road
    CT19 6NB Folkestone
    21
    Kent
    United Kingdom
    United KingdomBritish149911340001
    KHALIQUE, Fameed
    190 St John Street
    EC1V 4JY London
    Flat 101
    United Kingdom
    Director
    190 St John Street
    EC1V 4JY London
    Flat 101
    United Kingdom
    United KingdomBritish54306680001
    MORRIS, Timothy Simon
    Poplar Grove
    KT3 3BY New Malden
    25
    Surrey
    Uk
    Director
    Poplar Grove
    KT3 3BY New Malden
    25
    Surrey
    Uk
    United KingdomBritish102242200001
    PAGE, Andrew Kerr
    Selborne Road
    N14 7DG London
    74
    Director
    Selborne Road
    N14 7DG London
    74
    EnglandBritish156469190001
    PAGE, Mary-Jane
    Selborne Road
    N14 7GD London
    74
    United Kingdom
    Director
    Selborne Road
    N14 7GD London
    74
    United Kingdom
    United KingdomBritish179995310001
    PALUMBO, Lord Peter Garth
    Oakley House
    103 Sloane Street
    SW1 X9PP London
    49
    United Kingdom
    Director
    Oakley House
    103 Sloane Street
    SW1 X9PP London
    49
    United Kingdom
    United KingdomBritish190439850001
    SEALY MBE, Mark, Dr
    Exbury Road
    SE64 4NB London
    25
    Director
    Exbury Road
    SE64 4NB London
    25
    United KingdomUnited Kingdom220999980001
    TAYLOR, Michael Owen
    Hanover Place
    BS1 6UH Bristol
    Bristol Marina
    United Kingdom
    Director
    Hanover Place
    BS1 6UH Bristol
    Bristol Marina
    United Kingdom
    United KingdomBritish291460220001
    THEVASAGAYAM, Rajan
    Consfield Avenue
    KT3 6HD New Malden
    71
    Surrey
    Uk
    Director
    Consfield Avenue
    KT3 6HD New Malden
    71
    Surrey
    Uk
    EnglandBritish217398380001
    WILSON, Francesca
    Cherhill
    SN11 8XP Nr Calne
    The Manor House
    Wiltshire
    United Kingdom
    Director
    Cherhill
    SN11 8XP Nr Calne
    The Manor House
    Wiltshire
    United Kingdom
    United KingdomBritish219393980001

    Who are the persons with significant control of POSITIVE VIEW FOUNDATION?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Hannah Lucas
    CT16 1ES Dover
    29 Park Avenue
    Kent
    England
    Sep 20, 2024
    CT16 1ES Dover
    29 Park Avenue
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Lucia Power
    CT16 1ES Dover
    29 Park Avenue
    Kent
    England
    Sep 20, 2024
    CT16 1ES Dover
    29 Park Avenue
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Andrew Page
    Park Avenue
    CT16 1ES Dover
    29
    England
    Apr 06, 2016
    Park Avenue
    CT16 1ES Dover
    29
    England
    Yes
    Legal FormFounder And Ceo Positive View Foundation
    Legal AuthorityUk Law
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for POSITIVE VIEW FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 10, 2023Sep 20, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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