Background WavePink WaveYellow Wave

POSITIVE FUTURES: ACHIEVING DREAMS. TRANSFORMING LIVES. (NI029849)

POSITIVE FUTURES: ACHIEVING DREAMS. TRANSFORMING LIVES. (NI029849) is an active UK company. incorporated on 10 August 1995. with registered office in Co Down. 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: ACHIEVING DREAMS. TRANSFORMING LIVES. has been registered for 30 years. Current directors include ALEXANDER, John Robert, BLAIR, Judith Susan, BRYCE, Mary Bernadette and 6 others.

Company Number
NI029849
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 August 1995
Age
30 years
Address
2b Park Drive, Co Down, BT20 4JZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALEXANDER, John Robert, BLAIR, Judith Susan, BRYCE, Mary Bernadette, CLOSE, Steven, CROSS, Stephen, HETHERINGTON, Gareth Robert Armstrong, MITCHELL, Mairead Josephine, WOODHEAD, Peter Colm, WORKMAN, Carol
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE FUTURES: ACHIEVING DREAMS. TRANSFORMING LIVES.

POSITIVE FUTURES: ACHIEVING DREAMS. TRANSFORMING LIVES. is an active company incorporated on 10 August 1995 with the registered office located in Co Down. 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: ACHIEVING DREAMS. TRANSFORMING LIVES. was registered 30 years ago.(SIC: 88990)

Status

active

Active since 30 years ago

Company No

NI029849

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 10 August 1995

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 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

POSITIVE FUTURES FOR PEOPLE WITH A LEARNING DISABILITY
From: 16 October 2002To: 23 December 2013
UNITED RESPONSE NORTHERN IRELAND
From: 10 August 1995To: 16 October 2002
Contact
Address

2b Park Drive Bangor Co Down, BT20 4JZ,

Timeline

52 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Apr 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Oct 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jun 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Jan 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MORROW, Dawn

Active
2b Park Drive, Co DownBT20 4JZ
Secretary
Appointed 22 Jan 2007

ALEXANDER, John Robert

Active
2b Park Drive, Co DownBT20 4JZ
Born December 1954
Director
Appointed 24 Nov 2015

BLAIR, Judith Susan

Active
2b Park Drive, Co DownBT20 4JZ
Born March 1961
Director
Appointed 30 Sept 2025

BRYCE, Mary Bernadette

Active
2b Park Drive, Co DownBT20 4JZ
Born February 1959
Director
Appointed 06 Sept 2016

CLOSE, Steven

Active
2b Park Drive, Co DownBT20 4JZ
Born June 1969
Director
Appointed 16 Dec 2025

CROSS, Stephen

Active
2b Park Drive, Co DownBT20 4JZ
Born October 1968
Director
Appointed 26 Mar 2021

HETHERINGTON, Gareth Robert Armstrong

Active
2b Park Drive, Co DownBT20 4JZ
Born December 1972
Director
Appointed 09 Apr 2024

MITCHELL, Mairead Josephine

Active
2b Park Drive, Co DownBT20 4JZ
Born August 1955
Director
Appointed 26 Jun 2020

WOODHEAD, Peter Colm

Active
2b Park Drive, Co DownBT20 4JZ
Born June 1963
Director
Appointed 25 Oct 2022

WORKMAN, Carol

Active
2b Park Drive, Co DownBT20 4JZ
Born September 1991
Director
Appointed 06 Sept 2016

LUNNY, Agnes Philomena

Resigned
17 Shandon Drive, Co DownBT20 5HL
Secretary
Appointed 29 Jun 2006
Resigned 22 Jan 2007

MORROW, Dawn

Resigned
9 Seahill ValeBT21 0SN
Secretary
Appointed 10 Aug 1995
Resigned 29 Jun 2006

ANDERSON, Alison Lorraine

Resigned
34 Woodfield, Co AntrimBT37 0ZJ
Born June 1961
Director
Appointed 28 Jun 2007
Resigned 25 Mar 2010

BARR, Owen Dr, Professor

Resigned
2b Park Drive, Co DownBT20 4JZ
Born May 1963
Director
Appointed 17 Sept 2008
Resigned 10 Dec 2013

BOGUES, Siobhan

Resigned
48 Cooldaragh ParkBT14 6TM
Born May 1961
Director
Appointed 10 Aug 1995
Resigned 28 Jun 2007

BRYCE, Mary Bernadette

Resigned
2b Park Drive, Co DownBT20 4JZ
Born February 1959
Director
Appointed 03 Dec 2013
Resigned 19 Feb 2016

CLYDESDALE, Anne

Resigned
2b Park Drive, Co DownBT20 4JZ
Born September 1959
Director
Appointed 23 Sept 2014
Resigned 31 Mar 2017

CROSS, Stephen Maitland Patrick

Resigned
2b Park Drive, Co DownBT20 4JZ
Born April 1943
Director
Appointed 18 Oct 2019
Resigned 18 Jun 2020

CUNNINGHAM, Gerardine Marian Ann

Resigned
2b Park Drive, Co DownBT20 4JZ
Born November 1954
Director
Appointed 24 Nov 2015
Resigned 26 Sept 2023

EDWARDS, Ian Trevor

Resigned
2b Park Drive, Co DownBT20 4JZ
Born December 1978
Director
Appointed 26 Mar 2021
Resigned 27 Jun 2023

EDWARDS, Ian

Resigned
2b Park Drive, Co DownBT20 4JZ
Born December 1978
Director
Appointed 17 Jun 2016
Resigned 01 Apr 2019

GAMBLE, Jim

Resigned
2b Park Drive, Co DownBT20 4JZ
Born November 1959
Director
Appointed 26 Jun 2020
Resigned 22 Jan 2024

GEDDES, Eric George

Resigned
2b Park Drive, Co DownBT20 4JZ
Born July 1953
Director
Appointed 07 Sept 2006
Resigned 25 Sept 2012

GEDDES, Eric George

Resigned
Pendine, FelphamPO22 7NF
Born July 1953
Director
Appointed 10 Aug 1995
Resigned 27 Feb 2006

HENDERSON, Peter Alden

Resigned
Ailesbury Road, BelfastBT7 3FH
Born May 1970
Director
Appointed 07 Dec 2006
Resigned 21 Sept 2009

HYNDS, Michael Ian

Resigned
20 Glenbrook Avenue, Co AntrimBT5 5JP
Born June 1971
Director
Appointed 24 Sept 2001
Resigned 28 Jun 2007

KEATING, Mike

Resigned
2b Park Drive, Co DownBT20 4JZ
Born November 1957
Director
Appointed 28 Jun 2011
Resigned 21 Nov 2014

KENDALL, Alan John

Resigned
1 Back Lane, OrmskirkL39 6SX
Born March 1943
Director
Appointed 10 Aug 1995
Resigned 05 Jan 2006

KENDALL, Karen Jayne

Resigned
2b Park Drive, Co DownBT20 4JZ
Born July 1966
Director
Appointed 02 Dec 2009
Resigned 28 Sept 2018

LEITCH, Anne Jeanette

Resigned
2b Park Drive, Co DownBT20 4JZ
Born August 1948
Director
Appointed 18 Oct 2019
Resigned 08 Oct 2020

MARK, Helen Elise

Resigned
2b Park Drive, Co DownBT20 4JZ
Born July 1956
Director
Appointed 19 Nov 2010
Resigned 22 Sept 2015

MARK, Helen Elise

Resigned
2b Park Drive, Co DownBT20 4JZ
Born July 1956
Director
Appointed 18 Jan 1999
Resigned 24 Jun 2010

MARTIN, Suzanne Esther, Dr

Resigned
2b Park Drive, Co DownBT20 4JZ
Born April 1966
Director
Appointed 08 Jun 2009
Resigned 24 Mar 2011

MAY, Michael Samuel

Resigned
2b Park Drive, Co DownBT20 4JZ
Born December 1948
Director
Appointed 08 Jun 2009
Resigned 22 Sept 2015

MCCAUL, Shiela

Resigned
44 Farmhill Rd, Co TyroneBT79 0PY
Born October 1943
Director
Appointed 17 Sept 2008
Resigned 24 Feb 2009
Fundings
Financials
Latest Activities

Filing History

177

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Memorandum Articles
8 April 2024
MAMA
Resolution
19 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Resolution
28 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Statement Of Companys Objects
6 October 2023
CC04CC04
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
14 December 2021
AAMDAAMD
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
20 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Statement Of Companys Objects
8 January 2015
CC04CC04
Resolution
2 January 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Memorandum Articles
1 December 2014
MAMA
Resolution
1 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 December 2013
MISCMISC
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2009
AAAnnual Accounts
Legacy
30 September 2009
296(NI)296(NI)
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
30 June 2009
296(NI)296(NI)
Legacy
30 June 2009
296(NI)296(NI)
Legacy
18 March 2009
296(NI)296(NI)
Legacy
18 March 2009
296(NI)296(NI)
Legacy
19 November 2008
296(NI)296(NI)
Legacy
10 October 2008
296(NI)296(NI)
Legacy
10 October 2008
296(NI)296(NI)
Legacy
26 September 2008
296(NI)296(NI)
Legacy
19 September 2008
AC(NI)AC(NI)
Legacy
3 July 2008
371S(NI)371S(NI)
Legacy
12 May 2008
295(NI)295(NI)
Legacy
22 January 2008
295(NI)295(NI)
Legacy
31 October 2007
UDM+A(NI)UDM+A(NI)
Resolution
31 October 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
296(NI)296(NI)
Legacy
28 August 2007
AC(NI)AC(NI)
Legacy
20 July 2007
295(NI)295(NI)
Legacy
20 July 2007
371S(NI)371S(NI)
Legacy
20 July 2007
296(NI)296(NI)
Legacy
30 April 2007
296(NI)296(NI)
Legacy
20 March 2007
296(NI)296(NI)
Legacy
20 March 2007
296(NI)296(NI)
Legacy
8 February 2007
296(NI)296(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
15 August 2006
296(NI)296(NI)
Legacy
15 August 2006
296(NI)296(NI)
Legacy
27 July 2006
371S(NI)371S(NI)
Legacy
15 June 2006
296(NI)296(NI)
Legacy
1 February 2006
296(NI)296(NI)
Legacy
10 January 2006
AC(NI)AC(NI)
Legacy
22 July 2005
371S(NI)371S(NI)
Legacy
8 July 2005
AC(NI)AC(NI)
Legacy
16 April 2005
296(NI)296(NI)
Legacy
25 October 2004
296(NI)296(NI)
Legacy
20 August 2004
371S(NI)371S(NI)
Legacy
29 July 2004
296(NI)296(NI)
Legacy
11 December 2003
AC(NI)AC(NI)
Legacy
7 September 2003
371S(NI)371S(NI)
Legacy
2 December 2002
AC(NI)AC(NI)
Legacy
16 October 2002
CNRES(NI)CNRES(NI)
Legacy
16 October 2002
UDM+A(NI)UDM+A(NI)
Legacy
19 July 2002
371S(NI)371S(NI)
Legacy
19 July 2002
296(NI)296(NI)
Legacy
17 December 2001
AC(NI)AC(NI)
Legacy
1 August 2001
371S(NI)371S(NI)
Legacy
7 December 2000
AC(NI)AC(NI)
Legacy
4 October 2000
371S(NI)371S(NI)
Legacy
4 October 2000
371S(NI)371S(NI)
Legacy
8 January 2000
AC(NI)AC(NI)
Legacy
26 October 1999
UDART(NI)UDART(NI)
Legacy
10 August 1999
295(NI)295(NI)
Legacy
10 August 1999
296(NI)296(NI)
Legacy
25 July 1999
371S(NI)371S(NI)
Legacy
11 March 1999
AC(NI)AC(NI)
Legacy
15 February 1999
296(NI)296(NI)
Legacy
2 June 1998
296(NI)296(NI)
Legacy
2 February 1998
AC(NI)AC(NI)
Legacy
13 September 1997
296(NI)296(NI)
Legacy
15 August 1997
371S(NI)371S(NI)
Legacy
14 January 1997
AC(NI)AC(NI)
Legacy
6 December 1996
296(NI)296(NI)
Legacy
3 September 1996
371S(NI)371S(NI)
Legacy
12 September 1995
232(NI)232(NI)
Legacy
10 August 1995
ARTS(NI)ARTS(NI)
Legacy
10 August 1995
MEM(NI)MEM(NI)
Legacy
10 August 1995
G21(NI)G21(NI)
Legacy
10 August 1995
G23(NI)G23(NI)
Legacy
10 August 1995
40-5A(NI)40-5A(NI)