POSITIVE VIEW FOUNDATION
Overview
| Company Name | POSITIVE VIEW FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07633773 |
| 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 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 Address | No |
What are the latest accounts for POSITIVE VIEW FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for POSITIVE VIEW FOUNDATION?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for POSITIVE VIEW FOUNDATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||
Notification of Lucia Power as a person with significant control on Sep 20, 2024 | 2 pages | PSC01 | ||
Notification of Hannah Lucas as a person with significant control on Sep 20, 2024 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Oct 02, 2024 | 2 pages | PSC09 | ||
Appointment of Ms Hannah Lucas as a director on Sep 20, 2024 | 2 pages | AP01 | ||
Appointment of Ms Lucia Power as a director on Sep 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Pogus Elroy Caesar as a director on May 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Karan Mithu Daswani as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Andrew Page as a person with significant control on Aug 10, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Victor Benady as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 14, 2023 with updates | 3 pages | CS01 | ||
Termination of appointment of Simon Bainbridge as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Thomas Wiltshire as a director on Aug 14, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Charles Edward Nancarrow on Dec 18, 2022 | 2 pages | CH01 | ||
Termination of appointment of Edward John Clinton Hall as a director on Dec 18, 2022 | 1 pages | TM01 | ||
Appointment of Dr Kyle Bennett as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Appointment of Mr Pogus Elroy Caesar as a director on May 05, 2022 | 2 pages | AP01 | ||
Who are the officers of POSITIVE VIEW FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEAUMONT, Timothy John | Director | Nightingale Lane SW12 8AQ London Flat F England | England | British | 295840470001 | |||||||||
| BENNETT, Kyle, Dr | Director | Chandler Way SE15 6GT London Flat 8 England | England | English | 300593390001 | |||||||||
| LUCAS, Hannah | Director | CT16 1ES Dover 29 Park Avenue Kent England | England | British | 327750690001 | |||||||||
| NANCARROW, Charles Edward | Director | Forest Hill SE23 2SS London 29 Kilmorie Road United Kingdom | United Kingdom | British | 130595430001 | |||||||||
| POWER, Lucia | Director | CT16 1ES Dover 29 Park Avenue Kent England | England | British | 327750520001 | |||||||||
| WATERS, Zak | Director | CT20 1SB Folkestone 5a Sandgate Road United Kingdom | United Kingdom | English | 292611180001 | |||||||||
| WILTSHIRE, Benjamin Thomas | Director | 24 Landgate TN31 7LJ Rye Landgate Chambers East Sussex United Kingdom | United Kingdom | British | 313051850001 | |||||||||
| HALL, Ed | Secretary | 4 More London Riverside SE1 2AU London Gowling Wlg (Uk) Llp England | 223357890001 | |||||||||||
| HALL, Edward | Secretary | Williamson Road RH6 9RQ Horley 4 Surrey England | 222520340001 | |||||||||||
| TEMPLE SECRETARIAL LIMITED | Secretary | Old Bailey EC4M 7EG London 16 United Kingdom |
| 134288430001 | ||||||||||
| BAINBRIDGE, Simon | Director | Knoll Court, Farquhar Road SE19 1SP London Flat 2 England | England | British | 280722960001 | |||||||||
| BARRON, Kathryn Alice | Director | 35 Belsize Park NW3 4DY London Flat 5 United Kingdom | England | British | 182116500001 | |||||||||
| BELFIORE, Vittoria | Director | 4 Tiltman Place N7 7EG London Apt 2 Uk | England | Italian | 220999160001 | |||||||||
| BENADY, Victor | Director | Colworth Road E11 1HY London 64 England | England | United Kingdom | 232734540001 | |||||||||
| CAESAR, Pogus Elroy | Director | Dalbury Road Hall Green B28 0NE Birmingham 41 England | England | British | 295875790001 | |||||||||
| COLE, Julia Diana | Director | 8 Sadler Place E9 5QW London Flat 18 England | England | British | 261068050001 | |||||||||
| DASWANI, Karan Mithu | Director | Gayton Road HA1 2DS Harrow Flat 43 Wallace House England | England | British | 265397940001 | |||||||||
| ELLIS, Raymond Charles | Director | N20 8PA Tottridge Green The Mardens London United Kingdom | England | British | 5913730001 | |||||||||
| GUR-ARIE, Alice Susan | Director | Park Avenue CT16 1ES Dover 29 Kent England | England | British | 259878700001 | |||||||||
| HALL, Edward John Clinton | Director | RH6 9RQ Norley 4 Williamson Road Surrey England | England | British | 218681010001 | |||||||||
| HALL, Edward John Clinton | Director | Williamson Road RH6 9RQ Horley 4 Surrey Uk | England | British | 218681010001 | |||||||||
| HOLDER, Angela Lesley | Director | Wear Bay Road CT19 6NB Folkestone 21 Kent United Kingdom | United Kingdom | British | 149911340001 | |||||||||
| KHALIQUE, Fameed | Director | 190 St John Street EC1V 4JY London Flat 101 United Kingdom | United Kingdom | British | 54306680001 | |||||||||
| MORRIS, Timothy Simon | Director | Poplar Grove KT3 3BY New Malden 25 Surrey Uk | United Kingdom | British | 102242200001 | |||||||||
| PAGE, Andrew Kerr | Director | Selborne Road N14 7DG London 74 | England | British | 156469190001 | |||||||||
| PAGE, Mary-Jane | Director | Selborne Road N14 7GD London 74 United Kingdom | United Kingdom | British | 179995310001 | |||||||||
| PALUMBO, Lord Peter Garth | Director | Oakley House 103 Sloane Street SW1 X9PP London 49 United Kingdom | United Kingdom | British | 190439850001 | |||||||||
| SEALY MBE, Mark, Dr | Director | Exbury Road SE64 4NB London 25 | United Kingdom | United Kingdom | 220999980001 | |||||||||
| TAYLOR, Michael Owen | Director | Hanover Place BS1 6UH Bristol Bristol Marina United Kingdom | United Kingdom | British | 291460220001 | |||||||||
| THEVASAGAYAM, Rajan | Director | Consfield Avenue KT3 6HD New Malden 71 Surrey Uk | England | British | 217398380001 | |||||||||
| WILSON, Francesca | Director | Cherhill SN11 8XP Nr Calne The Manor House Wiltshire United Kingdom | United Kingdom | British | 219393980001 |
Who are the persons with significant control of POSITIVE VIEW FOUNDATION?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ms Hannah Lucas | Sep 20, 2024 | CT16 1ES Dover 29 Park Avenue Kent England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ms Lucia Power | Sep 20, 2024 | CT16 1ES Dover 29 Park Avenue Kent England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Andrew Page | Apr 06, 2016 | Park Avenue CT16 1ES Dover 29 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for POSITIVE VIEW FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 10, 2023 | Sep 20, 2024 | The 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