POSITIVE INDIVIDUAL PROACTIVE SUPPORT LIMITED
Company number 09198035
- Company Overview for POSITIVE INDIVIDUAL PROACTIVE SUPPORT LIMITED (09198035)
- Filing history for POSITIVE INDIVIDUAL PROACTIVE SUPPORT LIMITED (09198035)
- People for POSITIVE INDIVIDUAL PROACTIVE SUPPORT LIMITED (09198035)
- More for POSITIVE INDIVIDUAL PROACTIVE SUPPORT LIMITED (09198035)
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 |