Background WavePink WaveYellow Wave

PROMOTING POSITIVE LIVES LIMITED (04084329)

PROMOTING POSITIVE LIVES LIMITED (04084329) is an active UK company. incorporated on 5 October 2000. with registered office in Halesowen. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PROMOTING POSITIVE LIVES LIMITED has been registered for 25 years.

Company Number
04084329
Status
active
Type
ltd
Incorporated
5 October 2000
Age
25 years
Address
Maybrook House Third Floor, Halesowen, B63 4AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMOTING POSITIVE LIVES LIMITED

PROMOTING POSITIVE LIVES LIMITED is an active company incorporated on 5 October 2000 with the registered office located in Halesowen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PROMOTING POSITIVE LIVES LIMITED was registered 25 years ago.(SIC: 87900)

Status

active

Active since 25 years ago

Company No

04084329

LTD Company

Age

25 Years

Incorporated 5 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 September 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Maybrook House Third Floor Queensway Halesowen, B63 4AH,

Previous Addresses

Maybrook House, Second Floor Queensway Halesowen B63 4AH England
From: 5 February 2018To: 13 May 2024
Hurstwood Court New Hall Hey Road Rossendale Lancashire BB4 6HR
From: 8 March 2011To: 5 February 2018
Connaught House 850 the Crescent Colchester Essex CO4 9QB
From: 5 October 2000To: 8 March 2011
Timeline

32 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Loan Cleared
Jul 14
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Dec 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Legacy
4 December 2025
PARENT_ACCPARENT_ACC
Legacy
4 December 2025
AGREEMENT1AGREEMENT1
Legacy
4 December 2025
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
20 November 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Legacy
11 August 2023
AGREEMENT2AGREEMENT2
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Mortgage Satisfy Charge Full
24 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Miscellaneous
1 April 2011
MISCMISC
Legacy
19 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Legacy
19 March 2011
MG01MG01
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Auditors Resignation Company
10 March 2011
AUDAUD
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
2 August 2010
MG02MG02
Legacy
2 August 2010
MG02MG02
Resolution
30 July 2010
RESOLUTIONSResolutions
Legacy
26 July 2010
MG01MG01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
19 October 2006
363aAnnual Return
Legacy
2 October 2006
155(6)a155(6)a
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
25 September 2006
403aParticulars of Charge Subject to s859A
Legacy
25 September 2006
403aParticulars of Charge Subject to s859A
Legacy
25 September 2006
403aParticulars of Charge Subject to s859A
Legacy
25 September 2006
403aParticulars of Charge Subject to s859A
Legacy
25 September 2006
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
287Change of Registered Office
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2004
225Change of Accounting Reference Date
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
287Change of Registered Office
Legacy
24 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2003
AAAnnual Accounts
Legacy
22 October 2002
287Change of Registered Office
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Incorporation Company
5 October 2000
NEWINCIncorporation