Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POSITIVE PARTNERS LIMITED
Company Information for

POSITIVE PARTNERS LIMITED

METRO, UNIT N206 WESTMINSTER BUSINESS SQUARE, 1-45 DURHAM STREET, LONDON, SE11 5JH,
Company Registration Number
02439431
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Positive Partners Ltd
POSITIVE PARTNERS LIMITED was founded on 1989-11-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Positive Partners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POSITIVE PARTNERS LIMITED
 
Legal Registered Office
METRO
UNIT N206 WESTMINSTER BUSINESS SQUARE
1-45 DURHAM STREET
LONDON
SE11 5JH
Other companies in SW2
 
Charity Registration
Charity Number 328427
Charity Address UNIT 64 EUROLINK BUSINESS CENTRE, 49 EFFRA ROAD, LONDON, SW2 1BZ
Charter FAMILY SUPPORT FOR FAMILIES LIVING WITH HIV AND AIDS , INCLUDING HOME BASED AND COMMUNITY SERVICES , PEER SUPPORT AND MENTORING , FOSTERING , PLAY SCHEMES , SATURDAY CLUBS
Filing Information
Company Number 02439431
Company ID Number 02439431
Date formed 1989-11-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 04/05/2016
Account next due 29/04/2018
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-07 00:56:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSITIVE PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POSITIVE PARTNERS LIMITED
The following companies were found which have the same name as POSITIVE PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POSITIVE PARTNERSHIP SOLUTIONS LIMITED 36 MARLBOURGH DRIVE LONDON LONDON IG5 0JN Active Company formed on the 2012-02-10
POSITIVE PARTNERSHIPS LIMITED 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT Active - Proposal to Strike off Company formed on the 2004-02-19
POSITIVE PARTNERS, LLC 325 13TH ST NE STE 404 SALEM OR 97301 Active Company formed on the 2014-03-03
POSITIVE PARTNERS PTY LTD QLD 4870 Dissolved Company formed on the 2002-11-18
POSITIVE PARTNERSHIPS CONSULTANCY LTD 42 GREY STREET CROOK DURHAM ENGLAND DL15 9EB Dissolved Company formed on the 2016-11-18
POSITIVE PARTNERSHIP LIMITED Active Company formed on the 2003-11-04
POSITIVE PARTNERS, LLC 3050 KEVLYN COURT SAFETY HARBOR FL 34695 Inactive Company formed on the 2006-05-22
POSITIVE PARTNERS, LLC 7901 4TH STREET N, ST.PETERSBURG FL 33702 Inactive Company formed on the 2014-09-16
POSITIVE PARTNERSHIPS PROGRAM, INC. 1900 CORPORATE BOULEVARD BOCA RATON FL 33431 Inactive Company formed on the 2003-02-13
POSITIVE PARTNERS, LLC 8580 WOODWAY DR APT 8310 HOUSTON TX 77063 Active Company formed on the 2018-04-02
POSITIVE PARTNERS INC California Unknown
POSITIVE PARTNERS LLC New Jersey Unknown
POSITIVE PARTNERS LLC California Unknown
POSITIVE PARTNERS INCORPORATED California Unknown
Positive Partnerships Health Care Consulting LLC Indiana Unknown
POSITIVE PARTNERS INCORPORATED Louisiana Unknown
POSITIVE PARTNERSHIPS SUPPORT LIMITED 12 CRAVEN COURT GRIMETHORPE BARNSLEY S72 7EN Active - Proposal to Strike off Company formed on the 2020-12-02
POSITIVE PARTNERSHIPS LTD 178 MOSS LANE ALTRINCHAM GREATER MANCHESTER WA15 8AZ Active Company formed on the 2023-08-04

Company Officers of POSITIVE PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
ENA FRY
Company Secretary 2009-10-13
GWEN BRYAN
Director 2009-10-13
CAROLINE AKUDO PILLAY
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ENA MARGARET FRY
Director 2000-02-03 2018-03-01
SIMONETTA AGNELLO HORNBY
Director 2009-10-13 2016-03-31
ROSEMARY DALEY
Director 2011-11-01 2016-03-31
EVONNE MA
Director 2005-01-18 2016-03-31
PHILIP OKWEROBILA OCHAMA
Director 2015-06-09 2016-03-31
RUTH THOMPSON
Director 1997-11-01 2014-12-10
STEVEN JAMES TAYLOR
Director 2004-11-20 2013-01-16
GWEN BRYAN
Company Secretary 2005-03-01 2009-10-13
JANE LENNON
Director 2007-11-08 2009-04-01
KRISHNA BOSCO FERNANDES MAHARAJ
Director 2004-09-07 2008-11-26
WAYNE MURRAY
Director 2006-11-08 2008-11-26
FRANCIS CHARLES ROPER
Director 2000-07-03 2005-11-29
HENRIETTA BOND
Company Secretary 2004-11-22 2005-01-18
HENRIETTA BOND
Director 1999-08-23 2005-01-18
ENA MARGARET FRY
Company Secretary 2002-06-01 2004-09-07
CHEZERINA DHALIWAL
Director 2000-07-03 2003-10-07
MARIA GHILE
Director 2000-07-03 2003-10-07
MATTHEW COLIN WATSON
Director 2000-10-02 2003-05-30
SALLY ELIZABETH ANN GILBERT
Company Secretary 1993-04-30 2002-05-31
SALLY ELIZABETH ANN GILBERT
Director 1995-01-16 2002-05-31
EMMA FRANCIS MARINOS
Director 2000-07-02 2001-01-01
VINCENT SIYOLWE
Director 1997-11-01 2000-02-26
ANN STEELE
Director 1997-11-01 2000-02-26
EILEEN WHITE
Director 1997-11-01 1998-12-01
ALISON HUNTER RUSSELL
Director 1997-11-01 1998-07-06
ANNE LAWTON
Director 1991-11-03 1997-11-01
MARY CAROLYN DUGGAN
Director 1995-01-16 1996-02-10
ANNE LAWTON
Company Secretary 1991-11-03 1993-04-30
KEVIN MUMMERY
Director 1991-11-03 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GWEN BRYAN METRO CENTRE LTD Director 2016-05-01 CURRENT 1992-05-19 Active
GWEN BRYAN GB CONSULTANTS (LONDON) LTD Director 2006-11-24 CURRENT 2006-07-12 Active
CAROLINE AKUDO PILLAY CAP REGENERATION CONSULTANTS LTD Director 2014-09-11 CURRENT 2014-09-11 Active
CAROLINE AKUDO PILLAY EDEN LETTINGS AND PROPERTY SERVICES LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2016-12-20
CAROLINE AKUDO PILLAY CEGA PROPERTY CONSULTANCY LTD Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-04-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-12DS01APPLICATION FOR STRIKING-OFF
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ENA FRY
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ENA FRY
2018-01-29AA01PREVSHO FROM 04/05/2017 TO 03/05/2017
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2017-09-05AA04/05/16 TOTAL EXEMPTION FULL
2017-06-23AA01CURRSHO FROM 30/09/2016 TO 04/05/2016
2016-12-21AA01PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-10-28AD02SAIL ADDRESS CHANGED FROM: UNIT 64 EUROLINK BUSINESS CENTRE 49 EFFRA ROAD, BRIXTON LONDON SW2 1BZ UNITED KINGDOM
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OCHAMA
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OCHAMA
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR EVONNE MA
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DALEY
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMONETTA AGNELLO HORNBY
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2016 FROM UNIT 64 EUROLINK BUSINESS CENTRE 49 EFFRA ROAD BRIXTON LONDON SW2 1BZ
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-07AR0125/09/15 NO MEMBER LIST
2015-12-07AP01DIRECTOR APPOINTED MR PHILIP OKWEROBILA OCHAMA
2015-12-07AP01DIRECTOR APPOINTED MS CAROLINE PILLAY
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH THOMPSON
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29AR0125/09/14 NO MEMBER LIST
2014-09-29AR0125/09/14 NO MEMBER LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-25AR0125/09/13 NO MEMBER LIST
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR
2013-07-04AP01DIRECTOR APPOINTED MS ROSEMARY DALEY
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-28AR0103/11/12 NO MEMBER LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AR0103/11/11 NO MEMBER LIST
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA
2010-11-30AR0103/11/10 NO MEMBER LIST
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES TAYLOR / 03/11/2010
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONETTA AGNELLO HORNBY / 03/11/2010
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-28AR0103/11/09 NO MEMBER LIST
2010-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-28AD02SAIL ADDRESS CREATED
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH THOMPSON / 03/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES TAYLOR / 03/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EVONNE MA / 03/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ENA FRY / 03/11/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMONETTA AGNELLO HORNBY / 13/10/2009
2010-01-08AP03SECRETARY APPOINTED ENA FRY
2010-01-08AP01DIRECTOR APPOINTED GWEN BRYAN
2010-01-08AP01DIRECTOR APPOINTED SIMONETTA AGNELLO HORNBY
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY GWEN BRYAN
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE LENNON
2009-03-12363aANNUAL RETURN MADE UP TO 03/11/08
2008-12-12288aDIRECTOR APPOINTED JANE LENNON
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR WAYNE MURRAY
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR KRISHNA MAHARAJ
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-03363aANNUAL RETURN MADE UP TO 03/11/07
2007-12-03190LOCATION OF DEBENTURE REGISTER
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-24363aANNUAL RETURN MADE UP TO 03/11/06
2006-11-24288bDIRECTOR RESIGNED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-14353LOCATION OF REGISTER OF MEMBERS
2005-12-14363aANNUAL RETURN MADE UP TO 03/11/05
2005-12-06288aNEW SECRETARY APPOINTED
2005-12-06288bSECRETARY RESIGNED
2005-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-20363sANNUAL RETURN MADE UP TO 03/11/04
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-20363(288)DIRECTOR RESIGNED
2004-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-11-25363sANNUAL RETURN MADE UP TO 03/11/03
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-03363sANNUAL RETURN MADE UP TO 03/11/02
2002-12-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POSITIVE PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POSITIVE PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POSITIVE PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of POSITIVE PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POSITIVE PARTNERS LIMITED
Trademarks
We have not found any records of POSITIVE PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POSITIVE PARTNERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Croydon 2014-10-20 GBP £5,237 PAYMENTS TO VOLUNTARY SECTOR
London Borough of Croydon 2014-10-08 GBP £5,237 PAYMENTS TO VOLUNTARY SECTOR
London Borough of Croydon 2014-10-03 GBP £5,237 PAYMENTS TO VOLUNTARY SECTOR
London Borough of Croydon 2014-10-03 GBP £5,237 PAYMENTS TO VOLUNTARY SECTOR
Croydon Council 2014-04-30 GBP £5,237
Croydon Council 2014-04-23 GBP £5,237
Croydon Council 2014-03-05 GBP £7,656
Croydon Council 2014-01-13 GBP £7,656
Croydon Council 2013-11-28 GBP £7,656
Croydon Council 2013-10-01 GBP £7,656
Croydon Council 2013-10-01 GBP £7,656
Croydon Council 2013-09-02 GBP £7,656
Croydon Council 2013-08-01 GBP £7,656
Croydon Council 2013-07-04 GBP £7,656
Croydon Council 2013-04-23 GBP £7,656

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POSITIVE PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSITIVE PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POSITIVE PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.