Advanced company searchLink opens in new window

POSITIVE INDIVIDUAL PROACTIVE SUPPORT LIMITED

Company number 09198035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2024 AA Accounts for a small company made up to 31 March 2024
06 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with updates
23 Sep 2023 AA Accounts for a small company made up to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
07 Sep 2023 AP01 Appointment of Mr Jamie Reece Todd as a director on 1 September 2023
13 Jan 2023 TM01 Termination of appointment of Jennifer Carol Illingworth as a director on 30 November 2022
20 Dec 2022 AA Accounts for a small company made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
25 May 2022 CH01 Director's details changed for Mrs Jennifer Carol Illingworth on 25 May 2022
23 May 2022 AP01 Appointment of Mrs Jennifer Carol Illingworth as a director on 6 May 2022
29 Apr 2022 TM01 Termination of appointment of Paul Foxton as a director on 7 April 2022
29 Dec 2021 AA Accounts for a small company made up to 31 March 2021
13 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
13 Sep 2021 PSC08 Notification of a person with significant control statement
13 Sep 2021 PSC07 Cessation of Tees Esk and Wear Valleys Nhs Foundation Trust as a person with significant control on 1 August 2021
31 Mar 2021 AA Accounts for a small company made up to 31 March 2020
10 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
31 Dec 2019 AA Audited abridged accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
27 Mar 2019 AP01 Appointment of Mr Paul Foxton as a director on 12 March 2019
12 Feb 2019 TM01 Termination of appointment of Robert Cowell as a director on 12 February 2019
04 Jan 2019 AA Audited abridged accounts made up to 31 March 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
17 Jul 2018 AUD Auditor's resignation
27 Jun 2018 AD01 Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ to Endeavour House Ellerbeck Way Stokesley Middlesbrough TS9 5JZ on 27 June 2018