POSITIVE BEHAVIOUR STRATEGIES LIMITED
SHEFFIELD GREENDOVE COMPUTING LTD

Hellopages » South Yorkshire » Sheffield » S11 9BH

Company number 06210453
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address 5 CAVENDISH ROAD, SHEFFIELD, S11 9BH
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 . The most likely internet sites of POSITIVE BEHAVIOUR STRATEGIES LIMITED are www.positivebehaviourstrategies.co.uk, and www.positive-behaviour-strategies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Positive Behaviour Strategies Limited is a Private Limited Company. The company registration number is 06210453. Positive Behaviour Strategies Limited has been working since 12 April 2007. The present status of the company is Active. The registered address of Positive Behaviour Strategies Limited is 5 Cavendish Road Sheffield S11 9bh. The company`s financial liabilities are £12.28k. It is £-2.79k against last year. And the total assets are £17.95k, which is £2.64k against last year. COTTON, Karen Louise is a Secretary of the company. COTTON, Dean Russell is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Educational support services".


positive behaviour strategies Key Finiance

LIABILITIES £12.28k
-19%
CASH n/a
TOTAL ASSETS £17.95k
+17%
All Financial Figures

Current Directors

Secretary
COTTON, Karen Louise
Appointed Date: 01 August 2007

Director
COTTON, Dean Russell
Appointed Date: 01 August 2007
54 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 August 2007
Appointed Date: 12 April 2007

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 August 2007
Appointed Date: 12 April 2007

Persons With Significant Control

Mr Dean Russell Cotton
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

POSITIVE BEHAVIOUR STRATEGIES LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

06 Jul 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1

...
... and 21 more events
20 Aug 2007
Company name changed greendove computing LTD\certificate issued on 20/08/07
01 Aug 2007
Secretary resigned
01 Aug 2007
Registered office changed on 01/08/07 from: 39A leicester road salford manchester M7 4AS
01 Aug 2007
Director resigned
12 Apr 2007
Incorporation