Company NamePositive HR Solutions (UK) Ltd
Company StatusDissolved
Company Number05686591
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Beverly Kay Latham
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressF22 Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Mark Latham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressF22 Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Secretary NameMr Mark Latham
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF22 Greenalls Avenue
Warrington
Cheshire
WA4 6HL

Location

Registered AddressF22 Greenalls Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth£73,753
Cash£102,967
Current Liabilities£29,214

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

7 December 2020Confirmation statement made on 5 December 2020 with updates (5 pages)
7 December 2020Secretary's details changed for Mr Mark Latham on 5 December 2020 (1 page)
19 August 2020Director's details changed for Mr Mark Latham on 10 August 2020 (2 pages)
19 August 2020Change of details for Mrs Beverly Kay Latham as a person with significant control on 10 August 2020 (2 pages)
19 August 2020Director's details changed for Mrs Beverly Kay Latham on 10 August 2020 (2 pages)
17 August 2020Change of details for Mrs Beverly Kay Latham as a person with significant control on 27 July 2020 (2 pages)
17 August 2020Director's details changed for Mrs Beverly Kay Latham on 27 July 2020 (2 pages)
29 July 2020Registered office address changed from 727 Knutsford Road Warrington Cheshire WA4 1JY England to F22 Greenalls Avenue Warrington Cheshire WA4 6HL on 29 July 2020 (1 page)
10 May 2020Micro company accounts made up to 31 January 2020 (6 pages)
13 January 2020Change of details for Mrs Beverly Kay Latham as a person with significant control on 11 January 2020 (2 pages)
13 January 2020Registered office address changed from 8 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU to 727 Knutsford Road Warrington Cheshire WA4 1JY on 13 January 2020 (1 page)
13 January 2020Secretary's details changed for Mr Mark Latham on 13 January 2020 (1 page)
13 January 2020Director's details changed for Mr Mark Latham on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mrs Beverly Kay Latham on 13 January 2020 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Director's details changed for Mr Mark Latham on 24 November 2017 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Director's details changed for Mr Mark Latham on 24 November 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 August 2017Director's details changed for Mr Mark Latham on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Mark Latham on 8 August 2017 (2 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 450
(5 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 450
(5 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 450
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 December 2014Director's details changed for Mrs Beverly Kay Latham on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from 1.9 the Design House 1 William Fairburn Way Manchester Greater Manchester M4 1BH to 8 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 1.9 the Design House 1 William Fairburn Way Manchester Greater Manchester M4 1BH to 8 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU on 5 December 2014 (1 page)
5 December 2014Director's details changed for Mrs Beverly Kay Latham on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from 1.9 the Design House 1 William Fairburn Way Manchester Greater Manchester M4 1BH to 8 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU on 5 December 2014 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 450
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 450
(5 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 450
(5 pages)
5 December 2014Director's details changed for Mrs Beverly Kay Latham on 5 December 2014 (2 pages)
5 December 2014Secretary's details changed for Mr Mark Latham on 5 December 2014 (1 page)
5 December 2014Secretary's details changed for Mr Mark Latham on 5 December 2014 (1 page)
5 December 2014Secretary's details changed for Mr Mark Latham on 5 December 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 250
(5 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 250
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Director's details changed for Mrs Beverly Kay Latham on 1 January 2013 (2 pages)
11 February 2013Director's details changed for Mrs Beverly Kay Latham on 1 January 2013 (2 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Mrs Beverly Kay Latham on 1 January 2013 (2 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 January 2012Director's details changed for Mr Mark Latham on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed for Mr Mark Joanne Latham on 27 January 2012 (1 page)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
27 January 2012Director's details changed for Mr Mark Latham on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed for Mr Mark Joanne Latham on 27 January 2012 (1 page)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 September 2011Registered office address changed from 8 Domville Close Lymm Cheshire WA13 0JR on 12 September 2011 (1 page)
12 September 2011Director's details changed for Mrs Beverly Kay Latham on 12 August 2011 (2 pages)
12 September 2011Secretary's details changed for Mr Mark Latham on 12 August 2011 (2 pages)
12 September 2011Director's details changed for Mrs Beverly Kay Latham on 12 August 2011 (2 pages)
12 September 2011Registered office address changed from 8 Domville Close Lymm Cheshire WA13 0JR on 12 September 2011 (1 page)
12 September 2011Secretary's details changed for Mr Mark Latham on 12 August 2011 (2 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Mark Latham on 21 January 2010 (2 pages)
30 January 2010Director's details changed for Beverly Kay Latham on 24 January 2010 (2 pages)
30 January 2010Director's details changed for Beverly Kay Latham on 24 January 2010 (2 pages)
30 January 2010Director's details changed for Mark Latham on 21 January 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
21 February 2007Return made up to 24/01/07; full list of members (2 pages)
24 January 2006Incorporation (14 pages)
24 January 2006Incorporation (14 pages)