Company NamePositioning For Change Ltd
DirectorChristie Sandra John Baptiste
Company StatusActive
Company Number05308051
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Christie Sandra John Baptiste
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleSocial Care Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bromley Road
Edmonton
London
N18 1LF
Secretary NameMiss Janay Jade Cochrane
NationalityBritish
StatusCurrent
Appointed18 January 2005(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address3 Bromley Road
London
N18 1LF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Bromley Road
London
N18 1LF
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£11,285
Net Worth-£184
Cash£66
Current Liabilities£250

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

30 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
25 February 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
20 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
11 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 February 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
17 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
17 September 2016Micro company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
5 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
5 October 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
17 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
21 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Christie Sandra John Baptiste on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Christie Sandra John Baptiste on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Christie Sandra John Baptiste on 1 January 2010 (2 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 December 2008Return made up to 08/12/08; full list of members (3 pages)
16 December 2008Return made up to 08/12/08; full list of members (3 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 November 2008Registered office changed on 06/11/2008 from 3 bromley rd edmonton london N18 1LT (1 page)
6 November 2008Registered office changed on 06/11/2008 from 3 bromley rd edmonton london N18 1LT (1 page)
30 January 2008Return made up to 08/12/07; full list of members (2 pages)
30 January 2008Return made up to 08/12/07; full list of members (2 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
1 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 January 2007Return made up to 08/12/06; full list of members (6 pages)
12 January 2007Return made up to 08/12/06; full list of members (6 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 January 2006Return made up to 08/12/05; full list of members (6 pages)
31 January 2006Return made up to 08/12/05; full list of members (6 pages)
7 February 2005Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
8 December 2004Incorporation (9 pages)
8 December 2004Incorporation (9 pages)