Company NamePositive Organisations Limited
DirectorsEmma Westcott and Michael Westcott
Company StatusActive
Company Number05846331
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Emma Westcott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood House 36 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Secretary NameMichael Westcott
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSherwood House 36 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameMr Michael Westcott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(13 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood House 36 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU

Contact

Websitewww.positiveorg.com

Location

Registered AddressSummit House 170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£39,938
Cash£66,324
Current Liabilities£39,154

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

16 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
19 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
20 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
24 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
12 March 2021Change of details for Mrs Emma Westcott as a person with significant control on 1 February 2021 (2 pages)
12 March 2021Cessation of Michael Westcott as a person with significant control on 1 February 2021 (1 page)
26 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
27 April 2020Change of details for Mrs Emma Westcott as a person with significant control on 8 April 2020 (2 pages)
27 April 2020Notification of Michael Westcott as a person with significant control on 8 April 2020 (2 pages)
8 April 2020Appointment of Mr Michael Westcott as a director on 8 April 2020 (2 pages)
1 April 2020Change of details for Mrs Emma Westcott as a person with significant control on 9 October 2019 (2 pages)
31 March 2020Cessation of Michael Westcott as a person with significant control on 9 October 2019 (1 page)
27 March 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
11 October 2019Notification of Michael Westcott as a person with significant control on 9 October 2019 (2 pages)
11 October 2019Change of details for Mrs Emma Westcott as a person with significant control on 9 October 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
24 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
5 September 2017Secretary's details changed for Michael Westcott on 1 September 2017 (1 page)
5 September 2017Director's details changed for Mrs Emma Westcott on 1 September 2017 (2 pages)
5 September 2017Change of details for Mrs Emma Westcott as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Director's details changed for Mrs Emma Westcott on 1 September 2017 (2 pages)
5 September 2017Secretary's details changed for Michael Westcott on 1 September 2017 (1 page)
5 September 2017Change of details for Mrs Emma Westcott as a person with significant control on 1 September 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 June 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of Emma Westcott as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 June 2017Notification of Emma Westcott as a person with significant control on 6 April 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
20 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
20 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(4 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(4 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 July 2010Director's details changed for Emma Westcott on 14 June 2010 (2 pages)
2 July 2010Director's details changed for Emma Westcott on 14 June 2010 (2 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 June 2009Return made up to 14/06/09; full list of members (3 pages)
26 June 2009Return made up to 14/06/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from harwood hutton 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
23 June 2009Registered office changed on 23/06/2009 from harwood hutton 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 July 2008Return made up to 14/06/08; full list of members (3 pages)
4 July 2008Return made up to 14/06/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
7 August 2007Return made up to 14/06/07; full list of members (2 pages)
7 August 2007Return made up to 14/06/07; full list of members (2 pages)
25 March 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
25 March 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
10 March 2007Registered office changed on 10/03/07 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
10 March 2007Registered office changed on 10/03/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
10 March 2007Registered office changed on 10/03/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
10 March 2007Registered office changed on 10/03/07 from: 22 wycombe end beaconsfield buckinghamshire HP9 1NB (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
14 June 2006Incorporation (14 pages)
14 June 2006Incorporation (14 pages)