UKBizDB.co.uk

PROMOTING POSITIVE LIVES LIMITED

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

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..

Company Information

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:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director31 July 2017Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director05 February 2024Active
Hall Barn Creeting Hall Farm, Creeting Saint Peter, Ipswich, IP6 8QZ

Secretary26 May 2006Active
Pike Cottage, Barrows Green Lane, Widnes, WA8 3JQ

Secretary05 October 2000Active
Laganwood House, 44 Newforge Lane, Belfast, Northern Ireland, BT9 5NW

Secretary11 March 2011Active
Connaught House, 850 The Crescent, Colchester, CO4 9QB

Secretary07 March 2011Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Corporate Secretary17 October 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary05 October 2000Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director01 September 2020Active
Hurstwood Court, New Hall Hey Road, Rossendale, United Kingdom, BB4 6HR

Director07 April 2010Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director02 October 2023Active
Hurstwood Court, New Hall Hey Road, Rossendale, United Kingdom, BB4 6HR

Director26 May 2006Active
Pike Cottage, Barrows Green Lane, Widnes, WA8 3JQ

Director05 October 2000Active
Hurstwood Court, New Hall Hey Road, Rossendale, United Kingdom, BB4 6HR

Director16 July 2007Active
156 Booker Avenue, Allerton, Liverpool, L18 9TD

Director01 March 2003Active
Hurstwood Court, New Hall Hey Road, Rossendale, United Kingdom, BB4 6HR

Director07 March 2011Active
Maybrook House, Second Floor, Queensway, Halesowen, England, B63 4AH

Director31 July 2017Active
Hurstwood Court, New Hall Hey Road, Rossendale, United Kingdom, BB4 6HR

Director07 March 2011Active
Hurstwood Court, New Hall Hey Road, Rossendale, United Kingdom, BB4 6HR

Director26 May 2006Active
Wishing Well Cottage, Maldon Road Heckfordbridge, Colchester, CO3 0SP

Director16 July 2007Active
36, Lancaster Road, St. Albans, AL1 4ET

Director26 May 2006Active
Connaught House, 850 The Crescent, Colchester, CO4 9QB

Director01 September 2009Active
Rose Cottage, 70 The High Trees, Hawarden, CH53DG

Director08 March 2004Active
62 Tribune Drive, Houghton, Carlisle, CA3 0LE

Director08 March 2004Active
155 Barrows Green Lane, Widnes, WA8 3JQ

Director05 October 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Accounts

Legacy.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-08-11Other

Legacy.

Download
2023-08-11Other

Legacy.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-17Mortgage

Mortgage satisfy charge full.

Download
2022-07-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Address

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

Download

Copyright © 2024. All rights reserved.