Pinner
Middlesex
HA5 1NW
Secretary Name | Mr Stephen Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2001(5 days after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cornwall Road Harrow Middlesex HA1 4ND |
Director Name | Mr Stephen Fitzroy Watson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farthings Misbourne Avenue Chalfont St Peter Bucks SL9 0PD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.positivecommunitycare.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 84224701 |
Telephone region | London |
Registered Address | Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | £148,131 |
Cash | £23,748 |
Current Liabilities | £93,698 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 April 2019 (5 years ago) |
---|---|
Next Return Due | 4 May 2020 (overdue) |
23 November 2018 | Delivered on: 26 November 2018 Persons entitled: Select Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
8 February 2016 | Delivered on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 March 2020 | Change of membership of creditors or liquidation committee (11 pages) |
---|---|
28 February 2020 | Registered office address changed from Jr House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ England to Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 28 February 2020 (2 pages) |
28 February 2020 | Establishment of creditors or liquidation committee (7 pages) |
27 February 2020 | Statement of affairs (8 pages) |
27 February 2020 | Resolutions
|
27 February 2020 | Appointment of a voluntary liquidator (3 pages) |
10 February 2020 | Satisfaction of charge 042032550002 in full (1 page) |
18 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
24 April 2019 | Registered office address changed from 1 Forum House Empire Way Wembley HA9 0AB to Jr House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 24 April 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
26 November 2018 | Registration of charge 042032550002, created on 23 November 2018 (18 pages) |
16 May 2018 | Notification of Charmaine Watson Mattis as a person with significant control on 20 April 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
31 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 July 2016 | Satisfaction of charge 042032550001 in full (1 page) |
4 July 2016 | Satisfaction of charge 042032550001 in full (1 page) |
7 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
10 February 2016 | Registration of charge 042032550001, created on 8 February 2016 (5 pages) |
10 February 2016 | Registration of charge 042032550001, created on 8 February 2016 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
27 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
22 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Director's details changed for Mr Stephen Watson on 25 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Stephen Watson on 25 April 2013 (2 pages) |
3 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
4 October 2012 | Registered office address changed from Suite 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Suite 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Suite 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (13 pages) |
31 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (13 pages) |
24 June 2011 | Director's details changed for Mr Stephen Watson on 1 October 2009 (2 pages) |
24 June 2011 | Director's details changed for Charmaine Watson Mattis on 1 October 2009 (2 pages) |
24 June 2011 | Director's details changed for Mr Stephen Watson on 1 October 2009 (2 pages) |
24 June 2011 | Director's details changed for Mr Stephen Watson on 1 October 2009 (2 pages) |
24 June 2011 | Director's details changed for Charmaine Watson Mattis on 1 October 2009 (2 pages) |
24 June 2011 | Secretary's details changed for Stephen Watson on 1 October 2009 (1 page) |
24 June 2011 | Secretary's details changed for Stephen Watson on 1 October 2009 (1 page) |
24 June 2011 | Director's details changed for Charmaine Watson Mattis on 1 October 2009 (2 pages) |
24 June 2011 | Secretary's details changed for Stephen Watson on 1 October 2009 (1 page) |
24 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
17 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (13 pages) |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (13 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
24 May 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 July 2009 | Director's change of particulars / charmaine watson / 17/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / charmaine watson / 17/06/2009 (1 page) |
2 July 2009 | Director appointed stephen watson (2 pages) |
2 July 2009 | Secretary's change of particulars / stephen watson / 17/06/2009 (1 page) |
2 July 2009 | Director appointed stephen watson (2 pages) |
2 July 2009 | Secretary's change of particulars / stephen watson / 17/06/2009 (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
6 August 2008 | Return made up to 20/04/08; no change of members (6 pages) |
6 August 2008 | Return made up to 20/04/08; no change of members (6 pages) |
15 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
15 April 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
15 April 2008 | Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
16 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
16 June 2007 | Return made up to 20/04/07; no change of members (6 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
17 July 2006 | Return made up to 20/04/06; full list of members (6 pages) |
17 July 2006 | Return made up to 20/04/06; full list of members (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
2 July 2005 | Return made up to 20/04/05; full list of members (6 pages) |
2 July 2005 | Return made up to 20/04/05; full list of members (6 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
10 June 2004 | Return made up to 20/04/04; full list of members
|
10 June 2004 | Return made up to 20/04/04; full list of members
|
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
28 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
28 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
13 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
20 April 2001 | Incorporation (12 pages) |
20 April 2001 | Incorporation (12 pages) |