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

POSITIVE OUTCOMES LTD

2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03304665
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Positive Outcomes Ltd
POSITIVE OUTCOMES LTD was founded on 1997-01-20 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Positive Outcomes Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POSITIVE OUTCOMES LTD
 
Legal Registered Office
2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in DE55
 
Filing Information
Company Number 03304665
Company ID Number 03304665
Date formed 1997-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB875507005  
Last Datalog update: 2019-04-06 12:32:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSITIVE OUTCOMES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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 OUTCOMES LTD
The following companies were found which have the same name as POSITIVE OUTCOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POSITIVE OUTCOMES (INDEPENDENT SOCIAL WORK SERVICES) LIMITED 42 CROSBY ROAD NORTH LIVERPOOL ENGLAND L22 4QQ Active - Proposal to Strike off Company formed on the 2011-07-14
POSITIVE OUTCOMES (NORFOLK) LIMITED FIRST FLOOR 24E NORWICH STREET DEREHAM NORFOLK NR19 1BX Active Company formed on the 2009-05-06
POSITIVE OUTCOMES (SOUTH WEST) LIMITED Barnfield Office Kerslakes Court King Street Honiton DEVON EX14 1DA Active - Proposal to Strike off Company formed on the 2005-07-15
POSITIVE OUTCOMES CHILDCARE LIMITED 16 QUEEN STREET WELLINGTON TELFORD TF1 1EH Active Company formed on the 2012-12-12
POSITIVE OUTCOMES FOR FAMILIES LTD 25 THORNLANDS EASINGWOLD EASINGWOLD YORK YO61 3QQ Dissolved Company formed on the 2013-02-05
POSITIVE OUTCOMES RECRUITMENT LIMITED UNIT 2 MAISIES WAY SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2DS Dissolved Company formed on the 2009-09-25
POSITIVE OUTCOMES TRAINING LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU In Administration/Administrative Receiver Company formed on the 2013-05-30
POSITIVE OUTCOMES SOLUTIONS FOR HEALTH LTD 8 LESTER DRIVE WIRRAL MERSEYSIDE CH61 4XS Active Company formed on the 2015-01-13
POSITIVE OUTCOMES CONSULTING LIMITED KELLY PARK ST DOMINICK SALTASH CORNWALL PL12 6SQ Active - Proposal to Strike off Company formed on the 2015-03-26
POSITIVE OUTCOMES PHYSICAL THERAPY P.C. PRESIDENT & DIRECTOR 137 HARNED RD COMMACK NY 11725 Active Company formed on the 2010-06-15
Positive Outcomes, LLC 1935 Dominion Way Suite 104 Colorado Springs CO 80918 Good Standing Company formed on the 2009-09-28
POSITIVE OUTCOMES EARLY INTERVENTION LTD MELVILLE MORRIS ACCOUNTANT 3RD FLOOR, TRIDENT HOUSE 31-33 DALE STREET LIVERPOOL MERSEYSIDE L1 3DZ Dissolved Company formed on the 2015-08-10
Positive Outcomes for Kids LLC 17200 James Monroe Hwy. Leesburg VA 20176 Active Company formed on the 2015-11-05
Positive Outcomes, LLC 2211 ROCKS CHURCH ROAD PAMPLIN VA 23958 Active Company formed on the 2005-09-28
POSITIVE OUTCOMES PSYCHOLOGY SERVICES LIMITED 320 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG Active Company formed on the 2015-11-06
POSITIVE OUTCOMES FAMILY CHIROPRACTIC CENTER, LLC 9982 STRATFORD ST - PICKERINGTON OH 43147 Active Company formed on the 2002-03-27
POSITIVE OUTCOMES AUSTRALIA PTY LTD Active Company formed on the 1998-01-22
POSITIVE OUTCOMES INTERNATIONAL PTY. LTD. VIC 3108 Dissolved Company formed on the 2003-12-12
POSITIVE OUTCOMES PTY LTD VIC 3205 Active Company formed on the 2006-04-13
Positive Outcomes, LLC Delaware Unknown

Company Officers of POSITIVE OUTCOMES LTD

Current Directors
Officer Role Date Appointed
GEORGE WILLIAM BOWERS
Director 2000-05-01
GEMMA MARIE CRIPWELL
Director 2013-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ALEXANDER THORP
Director 2016-08-31 2017-01-17
CHRISTOPHER LONGMATE
Director 2013-11-18 2017-01-16
DARREL JOHN CONNELL
Director 2013-11-18 2016-08-31
CHERYL PETO
Director 2013-11-18 2014-11-06
DAVID CLARKE
Company Secretary 2008-06-30 2013-11-18
DAVID CLARKE
Director 1997-01-20 2013-11-18
IAN STEPHEN MCCALL
Company Secretary 2007-11-30 2008-06-30
IAN STEPHEN MCCALL
Director 2007-11-30 2008-06-30
DAVID CLARKE
Company Secretary 1997-01-20 2007-11-30
JULIA CAROL BOWERS
Director 1997-01-20 2000-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE WILLIAM BOWERS POSITIVE OUTCOMES RECRUITMENT LIMITED Director 2009-09-25 CURRENT 2009-09-25 Dissolved 2017-11-21
GEMMA MARIE CRIPWELL POSITIVE OUTCOMES TRAINING LIMITED Director 2013-11-18 CURRENT 2013-05-30 In Administration/Administrative Receiver
GEMMA MARIE CRIPWELL GCR ACCOUNTANCY LIMITED Director 2010-11-12 CURRENT 2010-11-12 Dissolved 2013-10-15

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
2019-02-28AM10Administrator's progress report
2019-02-28AM23Liquidation. Administration move to dissolve company
2018-11-08AM19liquidation-in-administration-extension-of-period
2018-10-22AM10Administrator's progress report
2018-04-27AM10Administrator's progress report
2017-10-18AM10Administrator's progress report
2017-06-13AM06Notice of deemed approval of proposals
2017-06-062.16BStatement of affairs with form 2.14B/2.15B
2017-05-26AM03Statement of administrator's proposal
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Unit 2 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS
2017-04-032.12BAppointment of an administrator
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER THORP
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 112
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LONGMATE
2016-09-14CH01Director's details changed for Mr Thomas Alexander Thorpe on 2016-08-31
2016-09-14AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER THORPE
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREL JOHN CONNELL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 112
2016-02-02AR0120/01/16 ANNUAL RETURN FULL LIST
2016-02-02AD04Register(s) moved to registered office address Unit 2 Maisies Way South Normanton Alfreton Derbyshire DE55 2DS
2015-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-08-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-20
2015-08-14ANNOTATIONClarification
2015-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 773895
2015-02-18AR0120/01/15 FULL LIST
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL PETO
2015-02-18LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 112
2015-02-18AR0120/01/15 FULL LIST
2014-07-25AAMDAmended account small company full exemption
2014-07-14AAMDAmended account small company full exemption
2014-05-09AAMDAmended accounts made up to 2013-07-31
2014-02-04AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 773895
2014-02-04AR0120/01/14 FULL LIST
2014-01-16AP01DIRECTOR APPOINTED MR DARREL JOHN CONNELL
2013-12-06RES01ADOPT ARTICLES 18/11/2013
2013-12-06RES12VARYING SHARE RIGHTS AND NAMES
2013-12-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID CLARKE
2013-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER LONGMATE
2013-12-03AP01DIRECTOR APPOINTED MS CHERYL PETO
2013-12-03AP01DIRECTOR APPOINTED MS GEMMA CRIPWELL
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033046650004
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033046650003
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-22AR0120/01/13 FULL LIST
2012-12-07AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-01AR0120/01/12 FULL LIST
2012-02-01AD02SAIL ADDRESS CHANGED FROM: C/O TUDOR HOUSE 308 CHESTERFIELD ROAD NORTH PLEASLEY MANSFIELD NOTTINGHAMSHIRE NG19 7QU UNITED KINGDOM
2011-09-21AA31/07/11 TOTAL EXEMPTION FULL
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM TUDOR HOUSE 308 CHESTERFIELD ROAD NORTH PLEASLEY, MANSFIELD NOTTINGHAMSHIRE NG19 7QU
2011-02-01AR0120/01/11 FULL LIST
2010-12-30AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-01AR0120/01/10 FULL LIST
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-02-26AD02SAIL ADDRESS CREATED
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM BOWERS / 26/02/2010
2010-02-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-03-11288bAPPOINTMENT TERMINATED SECRETARY IAN MCCALL
2009-03-06363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-04AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-08225PREVEXT FROM 31/01/2008 TO 31/07/2008
2008-08-13288aSECRETARY APPOINTED DAVID CLARKE
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR IAN MCCALL
2008-01-30363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-12-03288aNEW SECRETARY APPOINTED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-12-03288bSECRETARY RESIGNED
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-23363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: MANSFIELD BUSINESS CENTRE ASHFIELD AVENUE MANSFIELD NOTTINGHAMSHIRE NG18 2AE
2006-02-20363sRETURN MADE UP TO 20/01/06; NO CHANGE OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-18363sRETURN MADE UP TO 20/01/05; NO CHANGE OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-21363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: CHADBURN HOUSE WEIGHBRIDGE ROAD LITTLEWORTH MANSFIELD NOTTINGHAMSHIRE NG18 1AH
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-19363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/01
2001-03-05363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-07-11288aNEW DIRECTOR APPOINTED
2000-06-20288bDIRECTOR RESIGNED
2000-06-20123NC INC ALREADY ADJUSTED 30/01/00
2000-06-20ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/01/00
2000-06-20ORES04£ NC 1000/2000 30/01/0
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POSITIVE OUTCOMES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-11
Appointment of Administrators2017-03-28
Fines / Sanctions
No fines or sanctions have been issued against POSITIVE OUTCOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-28 Outstanding FORESIGHT NOTTINGHAM FUND LP
2013-08-14 Outstanding ALDERMORE BANK PLC
DEBENTURE 2013-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2012-10-04 Outstanding WHITE DOGWOOD LLP
Creditors
Creditors Due Within One Year 2012-08-01 £ 358,739

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSITIVE OUTCOMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 112
Current Assets 2012-08-01 £ 949,473
Debtors 2012-08-01 £ 949,473
Fixed Assets 2012-08-01 £ 306,663
Shareholder Funds 2012-08-01 £ 897,397
Tangible Fixed Assets 2012-08-01 £ 306,663

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POSITIVE OUTCOMES LTD registering or being granted any patents
Domain Names

POSITIVE OUTCOMES LTD owns 1 domain names.

posout.co.uk  

Trademarks
We have not found any records of POSITIVE OUTCOMES LTD registering or being granted any trademarks
Income
Government Income

Government spend with POSITIVE OUTCOMES LTD

Government Department Income DateTransaction(s) Value Services/Products
St Helens Council 2014-09-12 GBP £1,856
Wolverhampton City Council 2014-03-18 GBP £12,920
Walsall Council 2014-01-09 GBP £1,490
Nottingham City Council 2012-04-03 GBP £533
Nottingham City Council 2012-04-03 GBP £533 GRANTS

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 OUTCOMES LTD 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPOSITIVE OUTCOMES LTDEvent Date2018-05-11
 
Initiating party Event TypeAppointment of Administrators
Defending partyPOSITIVE OUTCOMES LTDEvent Date2017-03-17
In the High Court of Justice, Chancery Division Companies Court case number 2208 Philip Lewis Armstrong and Philip James Watkins (IP Nos 9397 and 009626 ), both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Administrators, Email: cp.london@frpadvisory.com, Tel: 020 3005 4000. Alternative contact: Email: Alistair.HoltThomas@frpadvisory.com : Ag GF122911
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSITIVE OUTCOMES LTD 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 OUTCOMES LTD 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.