POSITIVE SUPPORT FOR YOU CIC

7 Beresford Building Beresford Buildings 7 Beresford Building Beresford Buildings, Middlesbrough, TS3 9NB, England
StatusACTIVE
Company No.07097628
Category
Incorporated08 Dec 2009
Age14 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

POSITIVE SUPPORT FOR YOU CIC is an active with number 07097628. It was incorporated 14 years, 5 months, 26 days ago, on 08 December 2009. The company address is 7 Beresford Building Beresford Buildings 7 Beresford Building Beresford Buildings, Middlesbrough, TS3 9NB, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debra Moore

Appointment date: 2022-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Terence Clinton

Termination date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Stephen Havelock

Appointment date: 2020-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-27

Charge number: 070976280005

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070976280003

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-12

New address: 7 Beresford Building Beresford Buildings Beresford Crescent Middlesbrough TS3 9NB

Old address: South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Ms Dorothy Turton

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Ms Hilary Jane Laws

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-31

Officer name: Samantha Jane Clark

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Ms Samantha Jane Clark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-23

Charge number: 070976280004

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-08

New address: South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF

Old address: 558a Yarm Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0BX

Documents

View document PDF

Resolution

Date: 23 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2016

Action Date: 11 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-11

Charge number: 070976280003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catriona June Macdonald

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Shane Michael Sellers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Address

Type: AD01

Old address: C/O Hartlepool Independent Living Centre the Havelock Centre 1 Havelock Street Hartlepool Cleveland TS24 7LT United Kingdom

Change date: 2013-10-15

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Clinton

Documents

View document PDF

Termination director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Taylor

Documents

View document PDF

Legacy

Date: 26 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Michael Sellers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ursula Ruth Hicks

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Winfield

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Turnedge

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 28 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-18

Old address: 101 Woodside Business Park Birkenhead Wirral CH41 1EP England

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Windfield

Change date: 2010-11-30

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed positive support in tees LTD\certificate issued on 26/11/10

Documents

View document PDF

Change of name community interest company

Date: 26 Nov 2010

Category: Change-of-name

Type: CICCON

Documents

Change of name notice

Date: 26 Nov 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Turnedge

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Leigh Taylor

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Barras

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Warren

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Barras

Documents

View document PDF

Incorporation company

Date: 08 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP06188R
Status:ACTIVE
Category:Industrial and Provident Society

HPC PROPERTIES LLP

CASTLE MILLS SADDLEWORTH ROAD,HALIFAX,HX5 0RY

Number:OC384160
Status:ACTIVE
Category:Limited Liability Partnership

KBS NO.3 LTD

225 HIGH ROAD,SOUTH WOODFORD,E18 2PB

Number:11435568
Status:ACTIVE
Category:Private Limited Company

LYNWOOD RETAIL UK LIMITED

4 HILL STREET,LONDON,W1J 5NE

Number:07673642
Status:ACTIVE
Category:Private Limited Company

MUZZY'S KEBABS LIMITED

6 SELBY CRESCENT,SWINDON,SN5 8PE

Number:08299707
Status:ACTIVE
Category:Private Limited Company

RR BUILD SERVICE LTD

4 WORCESTER ROAD,BEDFORD,MK42 0RY

Number:10943087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source