Company NameThe Positive Ageing Company Limited
DirectorsDavid Nicholas Williams and Tony O'Dwyer
Company StatusLiquidation
Company Number08371331
CategoryPrivate Limited Company
Incorporation Date23 January 2013(11 years, 3 months ago)
Previous NameTenim Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Nicholas Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(3 years after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Christopher John Minett
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Michael Peter Minett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Jonathan David Elliott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameMr Christopher William Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Tower Place West Tower Place
London
EC3R 5BU
Director NameMs Fiona Stewart Dunsire
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2019)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Tower Place West, Tower Place
London
EC3R 5BU
Director NameMr Anthony John Wood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed29 January 2016(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 August 2021)
RoleSenior Executive - Consulting Firm
Country of ResidenceEngland
Correspondence Address1 Tower Place West, Tower Place
London
EC3R 5BU

Contact

Websitepositiveageing.co.uk

Location

Registered Address6th Floor 9
Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

5.3k at £0.01William Martyn Phillips
5.00%
Ordinary B
5k at £0.01Joanne Salacinski
4.75%
Ordinary C
27.5k at £0.01Christopher Cole
26.12%
Ordinary B
27.5k at £0.01Jonathan Elliott
26.12%
Ordinary B
18.8k at £0.01Christopher John Minett
17.81%
Ordinary A
18.8k at £0.01Michael Peter Minett
17.81%
Ordinary A
1.5k at £0.01Hannah Mcguckin
1.42%
Ordinary C
1000 at £0.01Francisco Oliver
0.95%
Ordinary C

Financials

Year2014
Net Worth-£326,793
Cash£1,205
Current Liabilities£357,849

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due29 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return23 January 2022 (2 years, 3 months ago)
Next Return Due6 February 2023 (overdue)

Filing History

2 January 2024Return of final meeting in a members' voluntary winding up (10 pages)
6 October 2023Liquidators' statement of receipts and payments to 4 August 2023 (12 pages)
15 August 2022Declaration of solvency (7 pages)
15 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-05
(1 page)
15 August 2022Appointment of a voluntary liquidator (3 pages)
15 August 2022Registered office address changed from 1 Tower Place West, Tower Place, London, EC3R 5BU England to 6th Floor 9 Appold Street London EC2A 2AP on 15 August 2022 (2 pages)
10 May 2022Change of share class name or designation (2 pages)
26 April 2022Solvency Statement dated 07/03/22 (2 pages)
26 April 2022Statement by Directors (2 pages)
26 April 2022Statement of capital on 26 April 2022
  • GBP 1
(3 pages)
26 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisatio of share premium account 10/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 April 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 1,169.57
(4 pages)
31 March 2022Resolutions
  • RES13 ‐ Share premium account capitalised for reduction 10/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2022Change of share class name or designation (2 pages)
9 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
6 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2021Memorandum and Articles of Association (19 pages)
16 August 2021Termination of appointment of Anthony John Wood as a director on 16 August 2021 (1 page)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
18 December 2019Appointment of Mr Tony O'dwyer as a director on 12 December 2019 (2 pages)
12 December 2019Termination of appointment of Fiona Stewart Dunsire as a director on 11 December 2019 (1 page)
3 October 2019Accounts for a small company made up to 31 December 2018 (19 pages)
30 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 December 2017 (15 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (8 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders (7 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders (7 pages)
15 February 2016Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU England to 1 Tower Place West, Tower Place, London, EC3R 5BU on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Tower Place West, Tower Place, London, EC3R 5BU on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Tower Place West, Tower Place, London, EC3R 5BU on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU England to 1 Tower Place West, Tower Place, London, EC3R 5BU on 15 February 2016 (1 page)
12 February 2016Appointment of Anthony John Wood as a director on 29 January 2016 (2 pages)
12 February 2016Appointment of Anthony John Wood as a director on 29 January 2016 (2 pages)
11 February 2016Termination of appointment of Christopher John Minett as a director on 29 January 2016 (1 page)
11 February 2016Appointment of Mr David Nicholas Williams as a director on 29 January 2016 (2 pages)
11 February 2016Termination of appointment of Christopher William Cole as a director on 29 January 2016 (1 page)
11 February 2016Termination of appointment of Jonathan David Elliott as a director on 29 January 2016 (1 page)
11 February 2016Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 1 Tower Place West Tower Place London EC3R 5BU on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Michael Peter Minett as a director on 29 January 2016 (1 page)
11 February 2016Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 1 Tower Place West Tower Place London EC3R 5BU on 11 February 2016 (1 page)
11 February 2016Appointment of Ms Fiona Stewart Dunsire as a director on 29 January 2016 (2 pages)
11 February 2016Termination of appointment of Christopher William Cole as a director on 29 January 2016 (1 page)
11 February 2016Termination of appointment of Michael Peter Minett as a director on 29 January 2016 (1 page)
11 February 2016Termination of appointment of Christopher John Minett as a director on 29 January 2016 (1 page)
11 February 2016Appointment of Ms Fiona Stewart Dunsire as a director on 29 January 2016 (2 pages)
11 February 2016Appointment of Mr David Nicholas Williams as a director on 29 January 2016 (2 pages)
11 February 2016Termination of appointment of Jonathan David Elliott as a director on 29 January 2016 (1 page)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
10 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,109.57
(8 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
10 February 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,109.57
(8 pages)
21 October 2015Statement of capital on 21 October 2015
  • GBP 992.64
(4 pages)
21 October 2015Statement of capital on 21 October 2015
  • GBP 992.64
(4 pages)
8 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
8 October 2015Statement by Directors (1 page)
8 October 2015Solvency Statement dated 29/09/15 (1 page)
8 October 2015Solvency Statement dated 29/09/15 (1 page)
8 October 2015Statement by Directors (1 page)
8 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 29 December 2013 (3 pages)
16 March 2015Total exemption small company accounts made up to 29 December 2013 (3 pages)
12 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,052.64
(7 pages)
12 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,052.64
(7 pages)
19 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
19 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
15 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 12/02/2014 and has an allotment date of 06/02/2014
(6 pages)
15 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 12/02/2014 and has an allotment date of 06/02/2014
(6 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,052.64
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,052.64
(4 pages)
23 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,052.64
(4 pages)
7 March 2014Appointment of Mr Jonathan David Elliott as a director (2 pages)
7 March 2014Appointment of Mr Christopher William Cole as a director (2 pages)
7 March 2014Annual return made up to 23 January 2014 with a full list of shareholders (5 pages)
7 March 2014Appointment of Mr Jonathan David Elliott as a director (2 pages)
7 March 2014Annual return made up to 23 January 2014 with a full list of shareholders (5 pages)
7 March 2014Appointment of Mr Christopher William Cole as a director (2 pages)
19 February 2014Sub-division of shares on 19 September 2013 (5 pages)
19 February 2014Sub-division of shares on 19 September 2013 (5 pages)
12 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/12/2014
(5 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
12 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/12/2014
(5 pages)
12 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 1,000
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/12/2014
(5 pages)
12 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
29 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
29 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
20 February 2013Change of name notice (2 pages)
20 February 2013Change of name notice (2 pages)
20 February 2013Company name changed tenim LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
(2 pages)
20 February 2013Company name changed tenim LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
(2 pages)
23 January 2013Incorporation (45 pages)
23 January 2013Incorporation (45 pages)