Background WavePink WaveYellow Wave

POSITIVE SUPPORT FOR YOU CIC (07097628)

POSITIVE SUPPORT FOR YOU CIC (07097628) is an active UK company. incorporated on 8 December 2009. with registered office in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. POSITIVE SUPPORT FOR YOU CIC has been registered for 16 years.

Company Number
07097628
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 2009
Age
16 years
Address
7 Beresford Building Beresford Buildings, Middlesbrough, TS3 9NB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE SUPPORT FOR YOU CIC

POSITIVE SUPPORT FOR YOU CIC is an active company incorporated on 8 December 2009 with the registered office located in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. POSITIVE SUPPORT FOR YOU CIC was registered 16 years ago.(SIC: 88100, 88990)

Status

active

Active since 16 years ago

Company No

07097628

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 8 December 2009

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

POSITIVE SUPPORT IN TEES COMMUNITY INTEREST COMPANY
From: 26 November 2010To: 23 August 2016
POSITIVE SUPPORT IN TEES LTD
From: 8 December 2009To: 26 November 2010
Contact
Address

7 Beresford Building Beresford Buildings Beresford Crescent Middlesbrough, TS3 9NB,

Previous Addresses

South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF United Kingdom
From: 8 December 2016To: 12 September 2019
558a Yarm Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0BX
From: 15 October 2013To: 8 December 2016
C/O Hartlepool Independent Living Centre the Havelock Centre 1 Havelock Street Hartlepool Cleveland TS24 7LT United Kingdom
From: 18 January 2011To: 15 October 2013
101 Woodside Business Park Birkenhead Wirral CH41 1EP England
From: 8 December 2009To: 18 January 2011
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
May 16
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Dec 19
Loan Secured
Feb 20
Director Joined
Dec 20
Director Left
Oct 21
Director Joined
Dec 22
Loan Cleared
Jul 24
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Resolution
23 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Legacy
26 January 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Legacy
28 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
14 December 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Of Name Community Interest Company
26 November 2010
CICCONCICCON
Certificate Change Of Name Company
26 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Incorporation Company
8 December 2009
NEWINCIncorporation