DISABILITY POSITIVE

Register to unlock more data on OkredoRegister

DISABILITY POSITIVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04050994

Incorporation date

10/08/2000

Size

Group

Contacts

Registered address

Registered address

Sension House, Denton Drive, Northwich, Cheshire CW9 7LUCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2000)
dot icon20/04/2026
Termination of appointment of Miro Griffiths as a director on 2026-04-10
dot icon31/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon12/05/2025
Termination of appointment of Paula Doone Gilbart as a director on 2025-05-08
dot icon17/12/2024
Termination of appointment of Alan Lindsay Scott as a director on 2024-12-12
dot icon17/12/2024
Appointment of Mrs Lynne Turnbull as a secretary on 2024-12-12
dot icon17/12/2024
Termination of appointment of William Simon Randal Smith as a director on 2024-12-14
dot icon17/12/2024
Appointment of Ms Clare Helen Elizabeth Martin as a director on 2024-12-12
dot icon17/12/2024
Appointment of Mr Jackson Harvey James Mills as a director on 2024-12-12
dot icon17/12/2024
Appointment of Ms Sara Gretton as a director on 2024-12-12
dot icon17/12/2024
Termination of appointment of Susan Lynn Tebb as a director on 2024-12-12
dot icon17/12/2024
Termination of appointment of Susan Lynn Tebb as a secretary on 2024-12-12
dot icon22/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon30/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon22/07/2022
Appointment of Mr Michael Morrison as a director on 2022-07-19
dot icon05/07/2022
Appointment of Mrs Amie Bridson as a director on 2022-06-29
dot icon04/07/2022
Termination of appointment of Sonja Karin Jonas as a secretary on 2022-06-30
dot icon04/07/2022
Termination of appointment of Sonja Karin Jonas as a director on 2022-06-30
dot icon04/07/2022
Appointment of Mrs Susan Lynn Tebb as a secretary on 2022-07-01
dot icon16/05/2022
Appointment of Mrs Paula Doone Gilbart as a director on 2022-05-06
dot icon16/05/2022
Appointment of Mrs Anne Elizabeth Toone as a director on 2022-05-05
dot icon19/01/2022
Termination of appointment of Andrew Johnston as a director on 2022-01-18
dot icon19/01/2022
Termination of appointment of Christopher Bennett Shiel as a director on 2022-01-18
dot icon10/01/2022
Appointment of Mr Andrew James Galbraith as a director on 2022-01-04
dot icon10/11/2021
Termination of appointment of Richard Dennis Lewis as a director on 2021-11-08
dot icon10/11/2021
Termination of appointment of Simon Holden as a director on 2021-11-08
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon18/03/2021
Termination of appointment of Lynne Turnbull as a secretary on 2021-02-18
dot icon18/03/2021
Appointment of Dr Sonja Karin Jonas as a secretary on 2021-02-18
dot icon06/01/2021
Appointment of Dr Miro Griffiths as a director on 2020-12-17
dot icon02/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon20/08/2020
Termination of appointment of Georgina Alison Wray as a director on 2020-07-31
dot icon09/03/2020
Appointment of Mr Christopher James Warren as a director on 2020-02-28
dot icon04/01/2020
Accounts for a small company made up to 2019-03-31
dot icon20/12/2019
Resolutions
dot icon20/12/2019
Miscellaneous
dot icon20/12/2019
Change of name notice
dot icon17/10/2019
Appointment of Dr Judith Margaret Ford as a director on 2019-10-17
dot icon27/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon26/04/2019
Appointment of Mr Alan Lindsay Scott as a director on 2019-04-19
dot icon26/04/2019
Appointment of Mr Christopher Bennett Shiel as a director on 2019-04-19
dot icon14/01/2019
Termination of appointment of Robert Joseph Cullen as a director on 2019-01-11
dot icon14/01/2019
Termination of appointment of Amelia Louise Shemilt as a director on 2018-12-22
dot icon28/11/2018
Accounts for a small company made up to 2018-03-31
dot icon26/10/2018
Appointment of Mr Robert Joseph Cullen as a director on 2018-10-19
dot icon23/08/2018
Appointment of Mr William Simon Randal Smith as a director on 2018-08-17
dot icon17/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon03/07/2018
Appointment of Mrs Susan Lynn Tebb as a director on 2018-07-02
dot icon03/07/2018
Director's details changed for Mrs Susan Lynn Tebb on 2018-07-02
dot icon20/04/2018
Termination of appointment of Susan Mary Crawforth as a director on 2018-04-20
dot icon17/11/2017
Full accounts made up to 2017-03-31
dot icon15/11/2017
Termination of appointment of Lee Chapman as a director on 2017-11-15
dot icon29/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon10/08/2017
Termination of appointment of Hailey Rachel Wood as a director on 2017-08-04
dot icon20/07/2017
Termination of appointment of Mark Stephen Gater as a director on 2017-07-10
dot icon07/01/2017
Resolutions
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon03/11/2016
Appointment of Mr Lee Chapman as a director on 2016-11-03
dot icon03/11/2016
Appointment of Miss Hailey Rachel Wood as a director on 2016-11-03
dot icon16/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon30/11/2015
Full accounts made up to 2015-03-31
dot icon09/10/2015
Appointment of Dr Sonja Karin Jonas as a director on 2015-08-21
dot icon07/10/2015
Termination of appointment of Stephen Gerrard Hilton as a secretary on 2015-09-29
dot icon07/10/2015
Appointment of Mrs Lynne Turnbull as a secretary on 2015-09-29
dot icon07/10/2015
Termination of appointment of Stephen Gerrard Hilton as a director on 2015-09-29
dot icon01/09/2015
Annual return made up to 2015-08-10 no member list
dot icon02/04/2015
Termination of appointment of Lynne Turnbull as a secretary on 2015-04-01
dot icon02/04/2015
Appointment of Mr Stephen Gerrard Hilton as a secretary on 2015-04-01
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-10 no member list
dot icon28/08/2014
Director's details changed for Richard Dennis Lewis on 2014-02-15
dot icon20/08/2014
Memorandum and Articles of Association
dot icon20/08/2014
Resolutions
dot icon05/08/2014
Director's details changed for Mr Stephen Hilton on 2014-08-05
dot icon17/07/2014
Appointment of Mr Stephen Hilton as a director on 2014-06-19
dot icon14/07/2014
Registration of charge 040509940001, created on 2014-07-04
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon22/10/2013
Appointment of Mrs Lynne Turnbull as a secretary
dot icon22/10/2013
Termination of appointment of Geoffrey Clayton as a director
dot icon22/10/2013
Termination of appointment of Valerie Butler as a director
dot icon22/10/2013
Termination of appointment of Valerie Butler as a secretary
dot icon13/08/2013
Annual return made up to 2013-08-10 no member list
dot icon11/02/2013
Registered office address changed from Oakwood Lane Barnton Northwich Cheshire CW8 4HE on 2013-02-11
dot icon08/02/2013
Resolutions
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon21/12/2012
Appointment of Mr Mark Stephen Gater as a director
dot icon12/12/2012
Termination of appointment of Carl Ford as a director
dot icon10/08/2012
Annual return made up to 2012-08-10 no member list
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon09/11/2011
Appointment of Richard Dennis Lewis as a director
dot icon19/08/2011
Annual return made up to 2011-08-10 no member list
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon18/08/2010
Director's details changed for Andrew Johnston on 2010-08-10
dot icon18/08/2010
Director's details changed for Amelia Louise Shemilt on 2010-08-10
dot icon18/08/2010
Director's details changed for Georgina Alison Wray on 2010-08-10
dot icon18/08/2010
Director's details changed for Geoffrey Mark Clayton on 2010-08-10
dot icon18/08/2010
Director's details changed for Simon Holden on 2010-08-10
dot icon18/08/2010
Annual return made up to 2010-08-10 no member list
dot icon23/02/2010
Appointment of Susan Mary Crawforth as a director
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon14/01/2010
Appointment of Carl Stephen Ford as a director
dot icon11/01/2010
Termination of appointment of Tracey Lyons as a director
dot icon06/12/2009
Termination of appointment of George Wigglesworth as a director
dot icon11/08/2009
Director's change of particulars / georgina wray / 11/08/2009
dot icon11/08/2009
Annual return made up to 10/08/09
dot icon19/05/2009
Appointment terminated director alan bush
dot icon16/04/2009
Appointment terminated director john blower
dot icon08/12/2008
Full accounts made up to 2008-03-31
dot icon28/10/2008
Director appointed john alan blower
dot icon23/10/2008
Memorandum and Articles of Association
dot icon23/09/2008
Director appointed alan edward bush
dot icon28/08/2008
Director appointed tracey ann lyons
dot icon22/08/2008
Annual return made up to 10/08/08
dot icon24/06/2008
Director appointed georgina alison wray
dot icon18/04/2008
Appointment terminated director martin jones
dot icon15/04/2008
Director appointed geoffrey mark clayton
dot icon30/11/2007
Full accounts made up to 2007-03-31
dot icon18/09/2007
Director resigned
dot icon24/08/2007
Annual return made up to 10/08/07
dot icon07/08/2007
Director resigned
dot icon07/06/2007
Memorandum and Articles of Association
dot icon29/05/2007
Certificate of change of name
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon27/01/2007
New director appointed
dot icon27/01/2007
New director appointed
dot icon21/01/2007
Director resigned
dot icon20/01/2007
Registered office changed on 20/01/07 from: central office hartford business centre chester road hartford northwich cheshire CW8 2AB
dot icon10/01/2007
New director appointed
dot icon10/01/2007
Director resigned
dot icon24/11/2006
New director appointed
dot icon13/11/2006
Memorandum and Articles of Association
dot icon13/11/2006
Resolutions
dot icon09/10/2006
Annual return made up to 10/08/06
dot icon09/08/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon27/03/2006
Director resigned
dot icon23/02/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon16/12/2005
Director resigned
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon28/11/2005
New director appointed
dot icon21/10/2005
Director resigned
dot icon06/09/2005
Annual return made up to 10/08/05
dot icon05/09/2005
New director appointed
dot icon28/02/2005
Full accounts made up to 2004-03-31
dot icon26/11/2004
New director appointed
dot icon30/10/2004
New director appointed
dot icon30/10/2004
New director appointed
dot icon30/10/2004
Director resigned
dot icon30/10/2004
Annual return made up to 10/08/04
dot icon24/06/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon12/03/2004
Registered office changed on 12/03/04 from: central office hartford business centre chester road hartford northwich cheshire CW8 2AB
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon03/02/2004
Registered office changed on 03/02/04 from: the council house church road northwich cheshire CW9 5PD
dot icon28/11/2003
Resolutions
dot icon10/11/2003
Full accounts made up to 2003-03-31
dot icon25/09/2003
Director resigned
dot icon20/08/2003
Annual return made up to 10/08/03
dot icon25/07/2003
Director resigned
dot icon26/02/2003
Director resigned
dot icon08/09/2002
Full accounts made up to 2002-03-31
dot icon27/08/2002
Annual return made up to 10/08/02
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon12/09/2001
Annual return made up to 10/08/01
dot icon06/09/2001
New secretary appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Secretary resigned
dot icon29/07/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon31/08/2000
New director appointed
dot icon31/08/2000
New director appointed
dot icon10/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galbraith, Andrew James
Director
04/01/2022 - Present
3
Gilbart, Paula Doone
Director
06/05/2022 - 08/05/2025
-
Scott, Alan Lindsay
Director
19/04/2019 - 12/12/2024
5
Mills, Jackson Harvey James
Director
12/12/2024 - Present
5
Smith, William Simon Randal
Director
17/08/2018 - 14/12/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISABILITY POSITIVE

DISABILITY POSITIVE is an(a) Active company incorporated on 10/08/2000 with the registered office located at Sension House, Denton Drive, Northwich, Cheshire CW9 7LU. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISABILITY POSITIVE?

toggle

DISABILITY POSITIVE is currently Active. It was registered on 10/08/2000 .

Where is DISABILITY POSITIVE located?

toggle

DISABILITY POSITIVE is registered at Sension House, Denton Drive, Northwich, Cheshire CW9 7LU.

What does DISABILITY POSITIVE do?

toggle

DISABILITY POSITIVE operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

What is the latest filing for DISABILITY POSITIVE?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Miro Griffiths as a director on 2026-04-10.