Background WavePink WaveYellow Wave

POSITIVE FUTURES NORTH LIVERPOOL LIMITED (07626625)

POSITIVE FUTURES NORTH LIVERPOOL LIMITED (07626625) is an active UK company. incorporated on 9 May 2011. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. POSITIVE FUTURES NORTH LIVERPOOL LIMITED has been registered for 14 years. Current directors include KENNEDY, Paul Alan, MALONE, Steven David, MCKUNE, Colette and 2 others.

Company Number
07626625
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2011
Age
14 years
Address
181 Townsend Lane, Liverpool, L13 9DY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
KENNEDY, Paul Alan, MALONE, Steven David, MCKUNE, Colette, MORRIS, Graham John, WILLIAMS, Collette
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE FUTURES NORTH LIVERPOOL LIMITED

POSITIVE FUTURES NORTH LIVERPOOL LIMITED is an active company incorporated on 9 May 2011 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. POSITIVE FUTURES NORTH LIVERPOOL LIMITED was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

07626625

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 9 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

181 Townsend Lane Clubmoor Liverpool, L13 9DY,

Previous Addresses

Unit B1 Tetlow Way Liverpool Merseyside L4 4QS
From: 9 April 2013To: 18 April 2024
5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB
From: 9 May 2011To: 9 April 2013
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
May 12
Director Joined
Jul 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Left
Apr 15
Director Joined
Feb 16
Director Joined
Apr 17
Director Left
Jan 19
Director Left
May 19
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 23
Director Joined
Sept 23
Director Left
Feb 24
Owner Exit
May 24
New Owner
May 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

KENNEDY, Paul Alan

Active
Townsend Lane, LiverpoolL13 9DY
Born October 1969
Director
Appointed 09 May 2011

MALONE, Steven David

Active
Townsend Lane, LiverpoolL13 9DY
Born September 1969
Director
Appointed 05 Sept 2023

MCKUNE, Colette

Active
Townsend Lane, LiverpoolL13 9DY
Born December 1963
Director
Appointed 01 Jun 2020

MORRIS, Graham John

Active
Townsend Lane, LiverpoolL13 9DY
Born December 1949
Director
Appointed 06 Dec 2015

WILLIAMS, Collette

Active
Townsend Lane, LiverpoolL13 9DY
Born April 1978
Director
Appointed 04 Sept 2025

CRONIN, Brian Kevin

Resigned
Tetlow Way, LiverpoolL4 4QS
Born October 1964
Director
Appointed 18 Jul 2012
Resigned 06 Apr 2015

DICKINSON, Peter Adrian

Resigned
Tetlow Way, LiverpoolL4 4QS
Born February 1961
Director
Appointed 14 Mar 2014
Resigned 31 May 2022

HIDDERLEY, Natasha

Resigned
Townsend Lane, LiverpoolL13 9DY
Born December 1968
Director
Appointed 25 Sept 2024
Resigned 25 Sept 2025

LAWES, Mark Ellison

Resigned
37 Peter Street, ManchesterM2 5GB
Born December 1963
Director
Appointed 09 May 2011
Resigned 25 Apr 2012

MCGOWAN, Gemma Louise

Resigned
Stanley Park Anfield Road, LiverpoolL4 0TD
Born June 1978
Director
Appointed 15 Sept 2011
Resigned 18 Mar 2021

NOLAN, Paul Bernard

Resigned
1 Duchess Street, LondonW1W 6AN
Born June 1963
Director
Appointed 01 Aug 2013
Resigned 30 Apr 2019

NUGENT, Mark James

Resigned
Tetlow Way, LiverpoolL4 4QS
Born March 1964
Director
Appointed 09 May 2011
Resigned 31 Oct 2013

RAMZAN, Mohammed

Resigned
Olympic Way, WarringtonWA2 0YL
Born October 1971
Director
Appointed 11 Apr 2017
Resigned 03 Jan 2019

TRUSCOTT, James Christy

Resigned
37 Peter Street, ManchesterM2 5GB
Born January 1972
Director
Appointed 09 May 2011
Resigned 09 May 2011

WILLIAMS, Collete

Resigned
Tetlow Way, LiverpoolL4 4QS
Born April 1978
Director
Appointed 07 Jun 2022
Resigned 22 Jan 2024

WILLS, Amanda Elizabeth

Resigned
Townsend Lane, LiverpoolL13 9DY
Born February 1962
Director
Appointed 07 Jun 2022
Resigned 20 Jan 2025

HEATONS DIRECTORS LIMITED

Resigned
37 Peter Street, ManchesterM2 5GB
Corporate director
Appointed 09 May 2011
Resigned 09 May 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Alan Kennedy

Active
Townsend Lane, LiverpoolL13 9DY
Born October 1969

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2024

Mr Paul Alan Kennedy

Ceased
Townsend Lane, LiverpoolL13 9DY
Born October 1969

Nature of Control

Right to appoint and remove directors
Notified 19 Apr 2017
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
8 August 2025
AAMDAAMD
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Resolution
10 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Resolution
16 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Incorporation Company
9 May 2011
NEWINCIncorporation