Company NameThe Positive Practice Partnership Ltd
Company StatusActive
Company Number08487355
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Alastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
NE30 2AY
Director NameMrs Denise Wilkins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLinskill Centre Linskill Terrace
North Shields
NE30 2AY
Director NameProps North East (Corporation)
StatusCurrent
Appointed15 April 2013(same day as company formation)
Correspondence Address26 Hawthorn Terrace
Newcastle Upon Tyne
NE4 6RJ
Director NameDavid Bowditch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Hawthorn Terrace
Cruddas Park
Newcastle Upon Tyne
NE4 6RJ
Director NameMs Justina Claire Sowerby-Robinson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address26 Hawthorn Terrace
Cruddas Park
Newcastle Upon Tyne
NE4 6RJ
Director NameMs Wendy Susan Denton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Fernhill Villas Hexham Road
Throckley
Newcastle Upon Tyne
NE15 9DT
Director NameProps North East (Corporation)
StatusResigned
Appointed15 April 2013(same day as company formation)
Correspondence Address26 Hawthorn Terrace
Cruddas Park
Newcastle Upon Tyne
NE4 6RJ

Location

Registered AddressLinskill Centre
Linskill Terrace
North Shields
NE30 2AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Props North East
100.00%
Ordinary

Financials

Year2014
Turnover£48,405
Gross Profit£26,625
Net Worth£1
Cash£9,606
Current Liabilities£11,681

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

21 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
11 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 February 2021Director's details changed for Mrs Denise Wilkins on 4 February 2021 (2 pages)
4 February 2021Director's details changed for Mr Alastair John Mitchell on 4 February 2021 (2 pages)
1 February 2021Appointment of Mrs Denise Wilkins as a director on 28 January 2021 (2 pages)
1 February 2021Appointment of Mr Alastair John Mitchell as a director on 28 January 2021 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Justina Claire Sowerby-Robinson as a director on 28 January 2021 (1 page)
4 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 July 2020Termination of appointment of Wendy Susan Denton as a director on 1 July 2020 (1 page)
3 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 February 2018Registered office address changed from 26 Hawthorn Terrace Cruddas Park Newcastle upon Tyne NE4 6RJ to Linskill Centre Linskill Terrace North Shields NE30 2AY on 19 February 2018 (1 page)
4 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
10 June 2016Appointment of Ms Wendy Susan Denton as a director on 1 April 2016 (2 pages)
10 June 2016Termination of appointment of David Bowditch as a director on 31 March 2016 (1 page)
10 June 2016Termination of appointment of David Bowditch as a director on 31 March 2016 (1 page)
10 June 2016Appointment of Ms Wendy Susan Denton as a director on 1 April 2016 (2 pages)
14 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
14 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Appointment of Props North East as a director on 15 April 2013 (2 pages)
18 November 2014Appointment of Props North East as a director on 15 April 2013 (2 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
20 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
20 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
16 April 2013Termination of appointment of Props North East as a director (1 page)
16 April 2013Termination of appointment of Props North East as a director (1 page)
15 April 2013Incorporation (17 pages)
15 April 2013Incorporation (17 pages)