POSITIVELY UK - LONDON


Company Profile Company Filings

Overview

POSITIVELY UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
POSITIVELY UK was incorporated 34 years ago on 19/09/1989 and has the registered number: 02424032. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

POSITIVELY UK - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

14 CHILLINGWORTH ROAD
LONDON
N7 8QJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
POSITIVELY WOMEN (until 04/06/2010)

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SILVIA PETRETTI Secretary 2019-04-09 CURRENT
MS LEASUWANNA GRIFFITH Dec 1978 British Director 2019-11-20 CURRENT
MR ROBERT MAGNUS LEE JAMES Oct 1966 British Director 2018-03-28 CURRENT
MR GERARD AUGUSTINE JAMES MCGRATH Apr 1961 Irish Director 2023-02-21 CURRENT
MR PAUL GERARD MITCHELL Jul 1970 British Director 2023-02-21 CURRENT
MR PETER NICOLAS OSWALDT Jun 1962 British Director 2019-11-20 CURRENT
MS CORINNE SQUIRE May 1958 British Director 2020-02-12 CURRENT
DR SHEMA TARIQ May 1976 British Director 2019-11-20 CURRENT
MR TRISTAN JOHN BARBER Jul 1975 British Director 2021-05-12 CURRENT
JULIET WILLIAMS Aug 1966 British Secretary 2002-08-06 UNTIL 2013-08-31 RESIGNED
GILLIAN HICKMAN Jul 1955 British Director 1996-10-09 UNTIL 2001-05-22 RESIGNED
MS CAROLINE HOPPER Feb 1962 British Director RESIGNED
THANDI HARUPERI Jun 1962 Zimbabwean Director 2000-03-30 UNTIL 2002-03-21 RESIGNED
BARBARA JANET EVANS May 1961 British Director 1996-01-29 UNTIL 1997-07-17 RESIGNED
DENISE DUPONT Aug 1957 British Director 1992-07-07 UNTIL 1998-03-13 RESIGNED
MS PENELOPE DOUE May 1962 British Director 2005-07-27 UNTIL 2010-09-19 RESIGNED
ELIZABETH DIBB Sep 1939 British Director 1992-07-07 UNTIL 1994-05-18 RESIGNED
LESLEY CLARE DELACOURT Sep 1948 British Director 1994-11-12 UNTIL 1996-10-09 RESIGNED
MR PAUL ALLEN DECLE Jun 1961 British Director 2012-11-17 UNTIL 2019-09-24 RESIGNED
MR RICHARD PETER JOLLEY Apr 1974 British Director 2013-09-01 UNTIL 2014-09-16 RESIGNED
STEPHANIE ELIZABETH ELSY Feb 1960 Secretary 1993-04-27 UNTIL 1997-08-20 RESIGNED
MR JAMES EDWARD NICHOLAS PLATT Oct 1951 British Secretary RESIGNED
MISS CHARLENE SANDRA ORR Secretary 2018-10-02 UNTIL 2019-03-29 RESIGNED
MISS MATILDA SEKAI MUDYAVANHU Jun 1991 British Secretary 2013-09-01 UNTIL 2015-10-01 RESIGNED
ROSALIND KAINYAM Jan 1958 British Secretary 2001-01-23 UNTIL 2002-03-21 RESIGNED
MR WILL DANIEL-BRAHAM Sep 1964 British Director 2019-11-20 UNTIL 2022-05-31 RESIGNED
MRS ANNE KATHERINE GILBERT Jun 1968 British Director 2016-10-25 UNTIL 2018-05-05 RESIGNED
NAOMI HONIGSBAUM Jan 1932 Director 1992-07-07 UNTIL 1994-09-22 RESIGNED
FIONA PETTITT Jun 1959 British Secretary 1997-08-20 UNTIL 2001-03-30 RESIGNED
MS AMANDA ADOMOKAI Jul 2001 British Director 2022-06-28 UNTIL 2023-10-27 RESIGNED
GRACE MAPALA Oct 1964 Zambian Director 1998-04-15 UNTIL 2001-05-22 RESIGNED
JOAN LESLEY CHANNON Dec 1946 British Director 2004-02-03 UNTIL 2019-11-20 RESIGNED
DAISY AYESIGA BYARUHANGA Apr 1962 Ugandan Director 1996-10-09 UNTIL 1997-12-10 RESIGNED
MS ANNETTE BROWNE Mar 1977 British Director 2020-11-11 UNTIL 2021-04-15 RESIGNED
MISS JANETTE BRIERLEY Oct 1949 Director RESIGNED
FABIA BERIO BERNARDINELLO Apr 1964 Italian Director 1994-03-22 UNTIL 1994-09-22 RESIGNED
JOHANNA CATHERINE BEL Nov 1975 British Director 2002-05-28 UNTIL 2005-01-26 RESIGNED
MR TRISTAN JOHN BARBER Jul 1975 British Director 2018-10-03 UNTIL 2019-09-15 RESIGNED
SUSANNA MARIA CLYDESDALE COTTER Dec 1954 British Director 2006-11-15 UNTIL 2014-09-16 RESIGNED
MR KEVIN BAKER May 1961 Irish Director 2016-10-25 UNTIL 2022-11-16 RESIGNED
MS ALTHEA LAWRENCE Oct 1963 British Director 2016-10-25 UNTIL 2019-09-15 RESIGNED
HEATHER MARION ANDREWS Dec 1950 British Director 1994-03-22 UNTIL 1997-10-09 RESIGNED
SUSANNA MARIA CLYDESDALE COTTER Dec 1954 British Director 1996-10-09 UNTIL 1998-10-14 RESIGNED
MRS PAMELA JANE BRUTON May 1953 British Director 2014-09-19 UNTIL 2022-03-16 RESIGNED
JO CUTTER Feb 1966 British Director 1998-04-15 UNTIL 2001-05-22 RESIGNED
DR MARGARET ANNE JOHNSON Feb 1952 British Director RESIGNED
MR ALLAN ANDERSON Secretary 2015-10-01 UNTIL 2018-10-02 RESIGNED
ROSALIND KAINYAM Jan 1958 British Director 2001-01-23 UNTIL 2003-01-27 RESIGNED
SUSAN KAY SOUTHERN Jan 1968 British Director 1994-11-12 UNTIL 1995-05-22 RESIGNED
VANESSA MARISE COUNTINHO Aug 1969 British Director 2009-08-12 UNTIL 2012-10-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHELSEA CLOSE LIMITED Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DIBB DIRECTIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
WHITE COURT (WEST HILL) LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
THE BABY FUND TRADING LIMITED LONDON Active SMALL 96090 - Other service activities n.e.c.
THE HOSPITAL OF ST JOHN AND ST ELIZABETH LONDON Active DORMANT 86101 - Hospital activities
THE GRIFFINS SOCIETY LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WOMEN'S AID FEDERATION OF ENGLAND BRISTOL ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
THE UNITED KINGDOM COUNCIL FOR PSYCHOTHERAPY LONDON ENGLAND Active SMALL 84120 - Regulation of health care, education, cultural and other social services, not incl. social s
TOMMY'S LONDON Active GROUP 96090 - Other service activities n.e.c.
AFRICAN HEALTH POLICY NETWORK LONDON Active MICRO ENTITY 86900 - Other human health activities
LONDON COMMUNITIES POLICING PARTNERSHIP BROMLEY ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SKYLARK GALLERIES LIMITED EAST MOLESEY Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
HARINGEY COMMUNITY AND POLICE CONSULTATIVE GROUP LONDON Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FOSTERWEB LIMITED PETERBOROUGH ENGLAND Dissolved... 63120 - Web portals
MARGARET JOHNSON CONSULTING LIMITED LONDON Active MICRO ENTITY 86220 - Specialists medical practice activities
A K GILBERT LIMITED BRIGHTON Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE MARTIN FISHER FOUNDATION BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 86101 - Hospital activities
BATTERSEA COMMUNITY GARDENERS C.I.C. LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WISH TO INVEST LTD LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONDON TRAINING AND EMPLOYMENT NETWORK (L10) ISLINGTON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
LIFEFORCE GLOBAL ACADEMY LONDON ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
MOTHERS2MOTHERS (UK) LIMITED LONDON ENGLAND Active SMALL 86900 - Other human health activities
DIGITAL CINEMA UTD. UK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
M2M EUROPE ENTERPRISES LIMITED LONDON ENGLAND Active DORMANT 47990 - Other retail sale not in stores, stalls or markets
HALE ENGINEERING CONSULTANCY SERVICES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HALE ENGINEERING SERVICES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.