UKBizDB.co.uk

A POSITIVE LIFE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Positive Life. The company was founded 30 years ago and was given the registration number NI027941. The firm's registered office is in BELFAST. You can find them at 20 Derryvolgie Avenue, , Belfast, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:A POSITIVE LIFE
Company Number:NI027941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1993
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:20 Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN

Secretary11 April 2014Active
60, Marmont Park, Belfast, Northern Ireland, BT4 2GS

Director27 October 2022Active
20, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN

Director10 March 2024Active
20, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN

Director30 June 2016Active
20, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN

Director24 January 2019Active
20, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN

Director17 May 2018Active
20, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN

Director18 February 2016Active
20, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN

Director03 August 2017Active
The Centre At The Warehouse, 3rd Floor, 7 James St. South, BT2 8DN

Secretary16 February 2010Active
44 Ardenlee Parade, Belfast, Co. Down, BT6 0AL

Secretary06 July 2009Active
19d Sandhill Park, Belfast, BT5 6DR

Secretary23 July 2001Active
19d Sandhill Park, Belfast, BT5 6DR

Secretary24 November 1993Active
The Centre At The Warehouse, 3rd Floor, 7 James St. South, BT2 8DN

Secretary17 May 2010Active
116 Whitehorn, Greenisland, Co. Antrim, BT38 8FH

Secretary03 January 2007Active
116 Cedar Grove, Holywood, BT8 9QB

Secretary23 July 2001Active
The Warehouse, Floor 3, 7 James Street South, Belfast, Northern Ireland, BT2 8DN

Secretary29 November 2012Active
The Warehouse, Floor 3, 7 James Street South, Belfast, Northern Ireland, BT2 8DN

Director30 May 2012Active
The Centre At The Warehouse, 3rd Floor, 7 James St. South, BT2 8DN

Director12 January 2010Active
44 Ardnalee Parade, Belfast, BT6 OAL

Director01 January 2004Active
The Centre At The Warehouse, 3rd Floor, 7 James St. South, BT2 8DN

Director17 May 2010Active
53, Andersonstwon Road, Belfast, Northern Ireland, BT11 8AG

Director16 September 2015Active
29, Ravenswood, Banbridge, Northern Ireland, BT32 3RD

Director16 September 2015Active
58 Cherryvalley Park, Belfast, Co Antrim, BT5 6PN

Director01 July 1999Active
11a Ashmount Park, Belfast, BT4 2FJ

Director05 September 2001Active
20, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN

Director29 October 2012Active
42 English Street, Downpatrick, BT30 6AB

Director01 December 2004Active
16 Whitethorn, Greenisland, BT38 8FH

Director28 November 2003Active
20, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN

Director30 April 2015Active
The Gardens Bungalow, Mountstewart, Newtownards, BT22 2AD

Director24 November 1993Active
32 Glenavy Road, Lisburn, Antrim, BT28 3UT

Director24 November 1993Active
3 Cambrook Estate, Bessbrook, Newry, BT35 7ER

Director01 July 1999Active
The Warehouse, Floor 3, 7 James Street South, Belfast, Northern Ireland, BT2 8DN

Director30 May 2012Active
20, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN

Director20 June 2013Active
87a, Princetown Road, Bangor, Northern Ireland, BT20 3TG

Director12 January 2010Active
3 Glendowan Park, Dunmurry, Belfast, BT17 0XO

Director01 June 2009Active

People with Significant Control

Jacquie Richardson
Notified on:04 March 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Northern Ireland
Address:20, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Anthony Clarke
Notified on:19 October 2016
Status:Active
Date of birth:April 1985
Nationality:Irish
Country of residence:Northern Ireland
Address:20, Derryvolgie Avenue, Belfast, Northern Ireland, BT9 6FN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Auditors

Auditors resignation company.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type full.

Download
2021-03-03Auditors

Auditors resignation company.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Resolution

Resolution.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.