Company NamePositive Community Care Limited
DirectorsCharmaine Yvonne Watson Mattis and Stephen Fitzroy Watson
Company StatusLiquidation
Company Number04203255
CategoryPrivate Limited Company
Incorporation Date20 April 2001(23 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMs Charmaine Yvonne Watson Mattis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(5 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Eastern Avenue
Pinner
Middlesex
HA5 1NW
Secretary NameMr Stephen Watson
NationalityBritish
StatusCurrent
Appointed25 April 2001(5 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cornwall Road
Harrow
Middlesex
HA1 4ND
Director NameMr Stephen Fitzroy Watson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2009(8 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthings Misbourne Avenue
Chalfont St Peter
Bucks
SL9 0PD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.positivecommunitycare.co.uk/
Email address[email protected]
Telephone020 84224701
Telephone regionLondon

Location

Registered AddressOffice 9 Stone Cross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Financials

Year2013
Net Worth£148,131
Cash£23,748
Current Liabilities£93,698

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 April 2019 (5 years ago)
Next Return Due4 May 2020 (overdue)

Charges

23 November 2018Delivered on: 26 November 2018
Persons entitled: Select Invoice Finance Limited

Classification: A registered charge
Outstanding
8 February 2016Delivered on: 10 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 March 2020Change of membership of creditors or liquidation committee (11 pages)
28 February 2020Registered 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 2020Establishment of creditors or liquidation committee (7 pages)
27 February 2020Statement of affairs (8 pages)
27 February 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-18
(1 page)
27 February 2020Appointment of a voluntary liquidator (3 pages)
10 February 2020Satisfaction of charge 042032550002 in full (1 page)
18 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
24 April 2019Registered 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 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
26 November 2018Registration of charge 042032550002, created on 23 November 2018 (18 pages)
16 May 2018Notification of Charmaine Watson Mattis as a person with significant control on 20 April 2018 (2 pages)
16 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Total exemption full accounts made up to 28 February 2017 (12 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 July 2016Satisfaction of charge 042032550001 in full (1 page)
4 July 2016Satisfaction of charge 042032550001 in full (1 page)
7 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
10 February 2016Registration of charge 042032550001, created on 8 February 2016 (5 pages)
10 February 2016Registration of charge 042032550001, created on 8 February 2016 (5 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
27 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
27 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
22 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Director's details changed for Mr Stephen Watson on 25 April 2013 (2 pages)
3 June 2013Director's details changed for Mr Stephen Watson on 25 April 2013 (2 pages)
3 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(13 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(13 pages)
4 October 2012Registered office address changed from Suite 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Suite 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Suite 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (13 pages)
31 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (13 pages)
24 June 2011Director's details changed for Mr Stephen Watson on 1 October 2009 (2 pages)
24 June 2011Director's details changed for Charmaine Watson Mattis on 1 October 2009 (2 pages)
24 June 2011Director's details changed for Mr Stephen Watson on 1 October 2009 (2 pages)
24 June 2011Director's details changed for Mr Stephen Watson on 1 October 2009 (2 pages)
24 June 2011Director's details changed for Charmaine Watson Mattis on 1 October 2009 (2 pages)
24 June 2011Secretary's details changed for Stephen Watson on 1 October 2009 (1 page)
24 June 2011Secretary's details changed for Stephen Watson on 1 October 2009 (1 page)
24 June 2011Director's details changed for Charmaine Watson Mattis on 1 October 2009 (2 pages)
24 June 2011Secretary's details changed for Stephen Watson on 1 October 2009 (1 page)
24 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
17 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 100
(3 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (13 pages)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (13 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 July 2009Director's change of particulars / charmaine watson / 17/06/2009 (1 page)
2 July 2009Director's change of particulars / charmaine watson / 17/06/2009 (1 page)
2 July 2009Director appointed stephen watson (2 pages)
2 July 2009Secretary's change of particulars / stephen watson / 17/06/2009 (1 page)
2 July 2009Director appointed stephen watson (2 pages)
2 July 2009Secretary's change of particulars / stephen watson / 17/06/2009 (1 page)
30 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
2 June 2009Return made up to 20/04/09; full list of members (3 pages)
2 June 2009Return made up to 20/04/09; full list of members (3 pages)
6 August 2008Return made up to 20/04/08; no change of members (6 pages)
6 August 2008Return made up to 20/04/08; no change of members (6 pages)
15 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 April 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
15 April 2008Accounting reference date extended from 30/04/2008 to 31/08/2008 (1 page)
15 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 June 2007Return made up to 20/04/07; no change of members (6 pages)
16 June 2007Return made up to 20/04/07; no change of members (6 pages)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 July 2006Return made up to 20/04/06; full list of members (6 pages)
17 July 2006Return made up to 20/04/06; full list of members (6 pages)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
30 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
2 July 2005Return made up to 20/04/05; full list of members (6 pages)
2 July 2005Return made up to 20/04/05; full list of members (6 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
10 June 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 May 2003Return made up to 20/04/03; full list of members (6 pages)
28 May 2003Return made up to 20/04/03; full list of members (6 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
13 May 2002Return made up to 20/04/02; full list of members (6 pages)
13 May 2002Return made up to 20/04/02; full list of members (6 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
30 April 2001Registered office changed on 30/04/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
20 April 2001Incorporation (12 pages)
20 April 2001Incorporation (12 pages)