Advanced company searchLink opens in new window

POSITIVE HEALTHCARE PLC

Company number 09852871

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)
15 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 10 October 2020
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 10 October 2019
07 Jan 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Nov 2018 600 Appointment of a voluntary liquidator
29 Oct 2018 AD01 Registered office address changed from 60 New Broad Street London EC2M 1JJ England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 29 October 2018
26 Oct 2018 LIQ02 Statement of affairs
26 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-11
18 Jan 2018 AD01 Registered office address changed from 18 Raven Road London E18 1HB England to 60 New Broad Street London EC2M 1JJ on 18 January 2018
11 Jan 2018 CS01 Confirmation statement made on 1 November 2017 with no updates
15 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
30 Jul 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
02 Jun 2017 AA01 Previous accounting period extended from 30 December 2016 to 31 March 2017
19 Apr 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
15 Nov 2016 AD01 Registered office address changed from Warlies Park House Horseshoe Hill Upshire EN9 3SL United Kingdom to 18 Raven Road London E18 1HB on 15 November 2016
19 Oct 2016 TM01 Termination of appointment of Alan William Found as a director on 19 October 2016
21 Dec 2015 MR01 Registration of charge 098528710001, created on 15 December 2015
09 Nov 2015 CERTNM Company name changed positive mental health PLC\certificate issued on 09/11/15
  • CONNOT ‐ Change of name notice
05 Nov 2015 AP01 Appointment of Mr Gareth Maitland Edwards as a director on 4 November 2015
05 Nov 2015 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
05 Nov 2015 AP01 Appointment of Mr Alan William Found as a director on 4 November 2015
04 Nov 2015 CERT8A Commence business and borrow
04 Nov 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • GBP 50,000