UKBizDB.co.uk

POSITIVE PARENTING PUBLICATIONS & PROGRAMMES

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

This company is commonly known as Positive Parenting Publications & Programmes. The company was founded 28 years ago and was given the registration number 03162747. The firm's registered office is in NEWPORT. You can find them at Care For The Family Tovey House, Cleppa Park, Newport, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:POSITIVE PARENTING PUBLICATIONS & PROGRAMMES
Company Number:03162747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Care For The Family Tovey House, Cleppa Park, Newport, Wales, NP10 8BA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Care For The Family, Tovey House, Cleppa Park, Newport, Wales, NP10 8BA

Director04 August 2017Active
Tovey House, Cleppa Park, Newport, Wales, NP10 8BA

Corporate Director04 November 2009Active
1 Second Avenue, Havant, Portsmouth, PO9 2QP

Secretary10 January 2001Active
39 Wallington Road, Copnor, Portsmouth, PO2 0HB

Secretary22 February 1996Active
8 Westbourne Avenue, Emsworth, PO10 7QU

Director22 February 1996Active
14 Fraser Gardens, Emsworth, PO10 8PY

Director22 February 1996Active
1 Sloane Cottage, Church Road, Shedfield, SO32 2HW

Director27 April 1998Active
Foxgloves, 3 Chase Farm Avenue, Waltham Chase, SO30 2UB

Director22 February 1996Active
Manor Court Tunworth Road, Mapledurwell, Basingstoke, RG25 2LG

Director27 April 1998Active
Floudwood House, Froxfield, Petersfield, GU32 1DR

Director04 December 2000Active
3 Wield Court, Lower Earley, Reading, RG6 3TF

Director12 April 2001Active
30 Hillside Avenue, Widley, Waterlooville, PO7 5BB

Director15 April 1996Active
Garth House, Leon Avenue, Taffs Well, Cardiff, Wales, CF15 7RG

Director10 August 2011Active
1 Second Avenue, Havant, Portsmouth, PO9 2QP

Director15 April 1996Active
32 Carnarvon Road, Gosport, PO12 3QP

Director04 December 2000Active
Heathcote Purbrook Heath, Waterlooville, PO7 5RX

Director22 February 1996Active
39 Wallington Road, Copnor, Portsmouth, PO2 0HB

Director22 February 1996Active
6 Bassett Row, Southampton, SO16 7FS

Director12 April 1999Active

People with Significant Control

Mr Robin Andrew Vincent
Notified on:04 August 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Wales
Address:Care For The Family, Tovey House, Newport, Wales, NP10 8BA
Nature of control:
  • Voting rights 25 to 50 percent
Care For The Family Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Tovey House, Cleppa Park, Newport, Wales, NP10 8BA
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 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
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Change corporate director company with change date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Address

Change registered office address company with date old address new address.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-06Persons with significant control

Notification of a person with significant control.

Download
2017-08-06Officers

Termination director company with name termination date.

Download
2017-08-06Officers

Appoint person director company with name date.

Download
2017-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Annual return

Annual return company with made up date no member list.

Download
2016-07-15Accounts

Accounts with accounts type total exemption full.

Download
2015-06-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.