This company is commonly known as Promoting Positive Lives Limited. The company was founded 23 years ago and was given the registration number 04084329. The firm's registered office is in HALESOWEN. You can find them at Maybrook House, Second Floor, Queensway, Halesowen, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | PROMOTING POSITIVE LIVES LIMITED |
---|---|---|
Company Number | : | 04084329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 31 July 2017 | Active |
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 05 February 2024 | Active |
Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, IP6 8QZ | Secretary | 26 May 2006 | Active |
Pike Cottage, Barrows Green Lane, Widnes, WA8 3JQ | Secretary | 05 October 2000 | Active |
Laganwood House, 44 Newforge Lane, Belfast, Northern Ireland, BT9 5NW | Secretary | 11 March 2011 | Active |
Connaught House, 850 The Crescent, Colchester, CO4 9QB | Secretary | 07 March 2011 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Corporate Secretary | 17 October 2007 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 05 October 2000 | Active |
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 01 September 2020 | Active |
Hurstwood Court, New Hall Hey Road, Rossendale, United Kingdom, BB4 6HR | Director | 07 April 2010 | Active |
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 02 October 2023 | Active |
Hurstwood Court, New Hall Hey Road, Rossendale, United Kingdom, BB4 6HR | Director | 26 May 2006 | Active |
Pike Cottage, Barrows Green Lane, Widnes, WA8 3JQ | Director | 05 October 2000 | Active |
Hurstwood Court, New Hall Hey Road, Rossendale, United Kingdom, BB4 6HR | Director | 16 July 2007 | Active |
156 Booker Avenue, Allerton, Liverpool, L18 9TD | Director | 01 March 2003 | Active |
Hurstwood Court, New Hall Hey Road, Rossendale, United Kingdom, BB4 6HR | Director | 07 March 2011 | Active |
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH | Director | 31 July 2017 | Active |
Hurstwood Court, New Hall Hey Road, Rossendale, United Kingdom, BB4 6HR | Director | 07 March 2011 | Active |
Hurstwood Court, New Hall Hey Road, Rossendale, United Kingdom, BB4 6HR | Director | 26 May 2006 | Active |
Wishing Well Cottage, Maldon Road Heckfordbridge, Colchester, CO3 0SP | Director | 16 July 2007 | Active |
36, Lancaster Road, St. Albans, AL1 4ET | Director | 26 May 2006 | Active |
Connaught House, 850 The Crescent, Colchester, CO4 9QB | Director | 01 September 2009 | Active |
Rose Cottage, 70 The High Trees, Hawarden, CH53DG | Director | 08 March 2004 | Active |
62 Tribune Drive, Houghton, Carlisle, CA3 0LE | Director | 08 March 2004 | Active |
155 Barrows Green Lane, Widnes, WA8 3JQ | Director | 05 October 2000 | Active |
Keys Education Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 44, Newforge Lane, Belfast, Northern Ireland, BT9 5NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-20 | Accounts | Legacy. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Other | Legacy. | Download |
2023-08-11 | Other | Legacy. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.