Background WavePink WaveYellow Wave

DEAD POSITIVE NORTH WEST CIC (16362647)

DEAD POSITIVE NORTH WEST CIC (16362647) is an active UK company. incorporated on 3 April 2025. with registered office in Widnes. The company operates in the Education sector, engaged in other education n.e.c.. DEAD POSITIVE NORTH WEST CIC has been registered for 1 year. Current directors include ATHERTON, Kirstie Rachel Cerian, BEECHEY, Laura Jayne, DONOGHUE, Nicola Anne.

Company Number
16362647
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2025
Age
1 years
Address
Downstairs @ 202 202 Warrington Road, Widnes, WA8 0AX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ATHERTON, Kirstie Rachel Cerian, BEECHEY, Laura Jayne, DONOGHUE, Nicola Anne
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAD POSITIVE NORTH WEST CIC

DEAD POSITIVE NORTH WEST CIC is an active company incorporated on 3 April 2025 with the registered office located in Widnes. The company operates in the Education sector, specifically engaged in other education n.e.c.. DEAD POSITIVE NORTH WEST CIC was registered 1 year ago.(SIC: 85590)

Status

active

Active since 1 years ago

Company No

16362647

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 3 April 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 3 January 2027
Period: 3 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to N/A

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Downstairs @ 202 202 Warrington Road Widnes, WA8 0AX,

Previous Addresses

28 Mill Lane Widnes WA8 3UU England
From: 3 April 2025To: 15 December 2025
Timeline

6 key events • 2026 - 2026

Funding Officers Ownership
Director Joined
Feb 26
Owner Exit
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ATHERTON, Kirstie Rachel Cerian

Active
202 Warrington Road, WidnesWA8 0AX
Born July 1975
Director
Appointed 03 Apr 2025

BEECHEY, Laura Jayne

Active
Afton, WidnesWA8 4XP
Born November 1979
Director
Appointed 28 Feb 2026

DONOGHUE, Nicola Anne

Active
202 Warrington Road, WidnesWA8 0AX
Born January 1978
Director
Appointed 17 Mar 2026

BEVAN, Laura Jane

Resigned
Alder Avenue, WidnesWA8 6QD
Born July 1980
Director
Appointed 03 Apr 2025
Resigned 17 Mar 2026

BIRCH, Natalie Louise

Resigned
Higher Ashton, WidnesWA8 9GN
Born July 1976
Director
Appointed 03 Apr 2025
Resigned 02 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mrs Laura Jane Bevan

Ceased
Alder Avenue, WidnesWA8 6QD
Born July 1980

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2025
Ceased 17 Mar 2026

Mrs Natalie Louise Birch

Ceased
Higher Ashton, WidnesWA8 9GN
Born July 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2025
Ceased 02 Mar 2026

Mrs Kirstie Rachel Cerian Atherton

Active
202 Warrington Road, WidnesWA8 0AX
Born July 1975

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2025
Fundings
Financials
Latest Activities

Filing History

8

Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Incorporation Community Interest Company
3 April 2025
CICINCCICINC