POSITIVE STEPS OLDHAM - OLDHAM


Company Profile Company Filings

Overview

POSITIVE STEPS OLDHAM is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from OLDHAM ENGLAND and has the status: Active.
POSITIVE STEPS OLDHAM was incorporated 33 years ago on 28/11/1990 and has the registered number: 02563094. The accounts status is GROUP and accounts are next due on 31/12/2024.

POSITIVE STEPS OLDHAM - OLDHAM

This company is listed in the following categories:
78109 - Other activities of employment placement agencies

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

MEDTIA PLACE
OLDHAM
OL1 1DJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
NEXT STEPS OLDHAM (until 06/12/2004)
OLDHAM EDUCATION, BUSINESS AND GUIDANCE SERVICES (until 05/10/2004)

Confirmation Statements

Last Statement Next Statement Due
03/01/2024 17/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT JAMES EDDEN Secretary 2023-11-01 CURRENT
MRS NICOLA JANE ROBINSON Feb 1976 British Director 2020-10-20 CURRENT
MISS JOANNE MARIE FORSDIKE Aug 1988 British Director 2016-09-27 CURRENT
MS HAYLEY HAREWOOD Dec 1984 British Director 2023-11-17 CURRENT
MISS HOLLY LOUISE HARRISON Feb 1984 British Director 2023-10-12 CURRENT
MR VINESH MISTRY Jan 1980 British Director 2022-08-30 CURRENT
SHAID MUSHTAQ May 1980 British Director 2023-07-04 CURRENT
MRS UMAR NASHEEN Dec 1978 British Director 2023-07-04 CURRENT
MRS MEZREET RASUL Jun 1977 British Director 2022-08-30 CURRENT
MS HANNAH JANE ROBERTS Dec 1956 British Director 2014-07-01 CURRENT
MRS PATRICIA ANN BYRNE Apr 1941 British Director 2023-07-04 CURRENT
MR DAVID NIELD Apr 1944 British Secretary RESIGNED
SANDRA CURRAN Jan 1949 British Director RESIGNED
PAULA JANE FOULKES Oct 1963 British Director RESIGNED
MR BRIAN CLEGG Jul 1936 British Director RESIGNED
REGINALD THOMAS CHAPMAN Feb 1948 British Director RESIGNED
COUNCILLOR AMANDA CHADDERTON Jul 1986 British Director 2013-05-22 UNTIL 2015-05-06 RESIGNED
MS AMANDA CHADDERTON Jul 1988 English Director 2016-10-07 UNTIL 2018-12-19 RESIGNED
MRS GLENYS MARY BUTTERWORTH May 1938 British Director 2010-06-17 UNTIL 2012-05-23 RESIGNED
MR NICHOLAS MILNE BROWN Oct 1951 British Director 2001-05-10 UNTIL 2012-06-13 RESIGNED
SANDRA CURRAN Jan 1949 British Secretary 1997-09-30 UNTIL 1998-02-03 RESIGNED
MS SUSAN MARGARET DEARDEN Oct 1953 English Director 2015-05-29 UNTIL 2016-09-27 RESIGNED
LINDA FAWCETT Feb 1950 British Director 1997-09-30 UNTIL 2001-05-31 RESIGNED
MRS RACHEL SUSAN ADAMSON Secretary 2015-06-01 UNTIL 2018-07-31 RESIGNED
LESLIE SMITH Mar 1954 Secretary 1998-02-23 UNTIL 2001-05-31 RESIGNED
MR CLIFFORD ANDREW SHIELDS Secretary 2019-04-18 UNTIL 2023-11-01 RESIGNED
ANTHONY COLIN SEVER Secretary 2001-05-31 UNTIL 2003-03-03 RESIGNED
JANET RICHARDSON British Secretary 2011-08-01 UNTIL 2015-05-31 RESIGNED
MS ALISON JANE DRIVER Oct 1960 British Secretary 2003-02-24 UNTIL 2011-02-28 RESIGNED
MRS SHAUNA MARY DIXON May 1950 British Director 2011-10-01 UNTIL 2015-04-24 RESIGNED
STEVEN BOOTH Sep 1953 British Director 2001-05-10 UNTIL 2002-03-18 RESIGNED
MR COLIN BELL Sep 1956 British Director 1997-09-30 UNTIL 2001-05-31 RESIGNED
MARY ANN BALL Sep 1953 British Director 1996-10-02 UNTIL 1997-09-30 RESIGNED
LIONEL LEN ARMSTRONG Jun 1946 British Director 1995-05-24 UNTIL 1996-10-02 RESIGNED
MR TARIQ AMIN Jan 1952 British Director 1997-09-30 UNTIL 2005-12-13 RESIGNED
MR MOHON ALI Oct 1977 British Director 2018-05-08 UNTIL 2019-06-11 RESIGNED
MR MOHON ALI Oct 1977 British Director 2023-07-04 UNTIL 2023-09-13 RESIGNED
MR SHAHED ALAM Jul 1979 British Director 2018-12-19 UNTIL 2020-10-20 RESIGNED
MS ROSALYNNE KATYA BIRCH May 1971 British Director 2021-07-27 UNTIL 2023-05-24 RESIGNED
DAOOD AKRAM Apr 1966 British Director 2008-11-06 UNTIL 2009-10-15 RESIGNED
MRS VERONICA CAROLYN DEVONPORT Jun 1961 British Director 2013-01-23 UNTIL 2020-04-03 RESIGNED
MR IAN ASHWORTH Jun 1955 British Director RESIGNED
GRAHAM BROUGH Apr 1960 British Director 1996-10-02 UNTIL 1998-10-22 RESIGNED
MRS JULIE ANNE EDMONDSON Oct 1960 British Director 2013-01-07 UNTIL 2023-03-31 RESIGNED
MR CLIFF ELLISON Apr 1951 British Director 2010-01-14 UNTIL 2013-01-23 RESIGNED
MR ALUN FRANCIS Sep 1965 British Director 2010-09-29 UNTIL 2015-10-07 RESIGNED
MR SAMUEL DAVID BRECKELL Mar 1974 British Director 2015-10-07 UNTIL 2017-08-08 RESIGNED
MR SEAN ERIC FIELDING Jan 1990 British Director 2015-05-29 UNTIL 2017-08-08 RESIGNED
MR JOSEPH CHRISTOPHER FITZPATRICK Jul 1948 Irish Director 2006-08-31 UNTIL 2010-11-12 RESIGNED
MR JOSEPH CHRISTOPHER FITZPATRICK Jul 1948 Irish Director 2012-10-18 UNTIL 2014-04-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Anthony Colin Sever 2016-11-22 - 2020-12-08 3/1967 Oldham   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLDHAM ECONOMIC DEVELOPMENT ASSOCIATION LIMITED OLDHAM Active DORMANT 41100 - Development of building projects
BUMPY LIMITED BIRSTALL Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
THE SPINDLES SHOPPING CENTRE (OLDHAM) TENANTS' ASSOCIATION LIMITED OLDHAM Dissolved... DORMANT 47190 - Other retail sale in non-specialised stores
THE LANCASHIRE COLLEGES LIMITED PRESTON Active TOTAL EXEMPTION FULL 85600 - Educational support services
THE UNITY PARTNERSHIP LIMITED OLDHAM ENGLAND Active FULL 84110 - General public administration activities
OLDHAM ATHLETIC COMMUNITY TRUST OLDHAM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
OLDHAM COLLEGE COMMUNITY ACADEMIES TRUST OLDHAM Dissolved... FULL 85200 - Primary education
SOUTH LEEDS ACADEMY TRUST LEEDS Dissolved... FULL 85310 - General secondary education
AP HALAL LIMITED OLDHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
GREATER MANCHESTER SUSTAINABLE ENGINEERING UTC LIMITED BIRMINGHAM Dissolved... FULL 85320 - Technical and vocational secondary education
MANCHESTER COLLEGIATE EDUCATION TRUST ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
KINGTHORPE EDUCATION SERVICES LIMITED BURY Active -... TOTAL EXEMPTION FULL 85600 - Educational support services
VOLUNTEER CORPS OLDHAM Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
GREATER MANCHESTER COLLEGES GROUP LIMITED WIGAN Dissolved... DORMANT 85600 - Educational support services
ACUTE BLOSSOM & CO LTD LONDON ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
AMIN POULTRY LIMITED OLDHAM UNITED KINGDOM Dissolved... MICRO ENTITY 70100 - Activities of head offices
LAKE VIEW FORESTRY NURSERY LTD OLDHAM ENGLAND Dissolved... DORMANT 85600 - Educational support services
K&A TRAVEL SERVICES LTD OLDHAM UNITED KINGDOM Active NO ACCOUNTS FILED 79110 - Travel agency activities
CREATIVITY BOX CIC OLDHAM ENGLAND Active NO ACCOUNTS FILED 85520 - Cultural education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PSO TRADING LIMITED OLDHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.