Company NamePositive Mental Health Limited
Company StatusActive
Company Number08905035
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Previous NamePositive Healthcare Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Gary Peter Ashworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(1 week, 2 days after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
EN9 3SL
Director NameMr Christopher Paul Ledbury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(1 week, 2 days after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Green 3rd Floor
27 Bush Lane
London
EC4R 0AA
Director NameMrs Olivia Helen Spruce
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCannon Green 3rd Floor
27 Bush Lane
London
EC4R 0AA
Director NameMr Harjit Johal
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
EN9 3SL
Director NameMr Gary Peter Ashworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
EN9 3SL
Director NameChristopher Paul Ledbury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
EN9 3SL

Location

Registered AddressCannon Green 3rd Floor
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

29 November 2016Delivered on: 29 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 July 2014Delivered on: 25 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 July 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
22 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
7 April 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
19 November 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 234.08
(4 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 September 2020Sub-division of shares on 23 June 2020 (4 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018Registered office address changed from 60 New Broad Street London EC2M 1JJ England to Cannon Green 3rd Floor 27 Bush Lane London EC4R 0AA on 18 December 2018 (1 page)
18 December 2018Appointment of Mrs Olivia Helen Spruce as a director on 18 December 2018 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
18 January 2018Registered office address changed from 18 Raven Road London E18 1HB England to 60 New Broad Street London EC2M 1JJ on 18 January 2018 (1 page)
5 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
8 August 2017Satisfaction of charge 089050350001 in full (1 page)
8 August 2017Satisfaction of charge 089050350001 in full (1 page)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 December 2016Registered office address changed from C/O Positive Mental Health Warlies Park House Horseshoe Hill Upshire EN9 3SL to 18 Raven Road London E18 1HB on 6 December 2016 (1 page)
6 December 2016Registered office address changed from C/O Positive Mental Health Warlies Park House Horseshoe Hill Upshire EN9 3SL to 18 Raven Road London E18 1HB on 6 December 2016 (1 page)
29 November 2016Registration of charge 089050350002, created on 29 November 2016 (26 pages)
29 November 2016Registration of charge 089050350002, created on 29 November 2016 (26 pages)
13 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
13 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
4 April 2016Full accounts made up to 30 June 2015 (23 pages)
4 April 2016Full accounts made up to 30 June 2015 (23 pages)
28 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
28 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
23 March 2016Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
23 March 2016Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
9 November 2015Change of name notice (2 pages)
9 November 2015Change of name notice (2 pages)
9 November 2015Company name changed positive healthcare LIMITED\certificate issued on 09/11/15
  • RES15 ‐ Change company name resolution on 2015-11-06
(2 pages)
9 November 2015Company name changed positive healthcare LIMITED\certificate issued on 09/11/15
  • RES15 ‐ Change company name resolution on 2015-11-06
(2 pages)
6 October 2015Termination of appointment of Harjit Johal as a director on 9 June 2015 (1 page)
6 October 2015Termination of appointment of Christopher Paul Ledbury as a director on 31 March 2015 (1 page)
6 October 2015Termination of appointment of Gary Peter Ashworth as a director on 31 March 2015 (1 page)
6 October 2015Termination of appointment of Harjit Johal as a director on 9 June 2015 (1 page)
6 October 2015Termination of appointment of Harjit Johal as a director on 9 June 2015 (1 page)
6 October 2015Termination of appointment of Gary Peter Ashworth as a director on 31 March 2015 (1 page)
6 October 2015Termination of appointment of Christopher Paul Ledbury as a director on 31 March 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
3 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
31 March 2015Appointment of Christopher Paul Ledbury as a director on 12 March 2014 (3 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 March 2015Appointment of Mr Gary Peter Ashworth as a director on 12 March 2014 (3 pages)
31 March 2015Statement of capital following an allotment of shares on 12 March 2014
  • GBP 100
(4 pages)
31 March 2015Appointment of Christopher Paul Ledbury as a director on 12 March 2014 (3 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
31 March 2015Appointment of Mr Gary Peter Ashworth as a director on 12 March 2014 (3 pages)
31 March 2015Statement of capital following an allotment of shares on 12 March 2014
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Appointment of Mr Christopher Paul Ledbury as a director on 1 March 2014 (2 pages)
30 March 2015Appointment of Mr Christopher Paul Ledbury as a director on 1 March 2014 (2 pages)
30 March 2015Appointment of Mr Gary Peter Ashworth as a director on 1 March 2014 (2 pages)
30 March 2015Appointment of Mr Gary Peter Ashworth as a director on 1 March 2014 (2 pages)
30 March 2015Appointment of Mr Christopher Paul Ledbury as a director on 1 March 2014 (2 pages)
30 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Appointment of Mr Gary Peter Ashworth as a director on 1 March 2014 (2 pages)
25 July 2014Registration of charge 089050350001, created on 25 July 2014 (8 pages)
25 July 2014Registration of charge 089050350001, created on 25 July 2014 (8 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
(26 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
(26 pages)