POSITIVE FUTURES SUPPORTED HOUSING CIC

Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Ashley Mcmullin as a director on 2025-05-30

View Document

10/06/2510 June 2025 Termination of appointment of Rachel Mcmullin as a director on 2025-05-30

View Document

09/06/259 June 2025 Appointment of Mr Vincent Francis O'toole as a director on 2025-05-12

View Document

09/06/259 June 2025 Appointment of Mrs Wendy Alice O'toole as a director on 2025-05-12

View Document

09/06/259 June 2025 Appointment of Mr Ashley Mcmullin as a director on 2025-05-30

View Document

09/06/259 June 2025 Termination of appointment of Wendy Alice O'toole as a director on 2025-05-30

View Document

09/06/259 June 2025 Appointment of Mrs Rachel Mcmullin as a director on 2025-05-30

View Document

09/06/259 June 2025 Registered office address changed from C/O Parkers Accountants Wilbraham Road Manchester M14 7DW England to Office 28 Toll Bar Business Centre 1 Derby Road Ilkeston DE7 5FH on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Office 28 Toll Bar Business Centre 1 Derby Road Ilkeston DE7 5FH England to C/O Parkers Accountants Wilbraham Road Manchester M14 7DW on 2025-06-09

View Document

09/06/259 June 2025 Termination of appointment of Vincent Francis O'toole as a director on 2025-05-30

View Document

09/06/259 June 2025 Register inspection address has been changed to C/O Parkers Accountants Wilbraham Road Manchester M14 7DW

View Document

05/06/255 June 2025 Registered office address changed from C/O Parkers Accountants 28=30 Wilbraham Road Fallowfield M14 7Dwm14 7Dw to Office 28 Toll Bar Business Centre 1 Derby Road Ilkeston DE7 5FH on 2025-06-05

View Document

04/06/254 June 2025 Registered office address changed from Office 28 Toll Bar Business Centre 1 Derby Road Ilkeston DE7 5FH England to C/O Parkers Accountants 28=30 Wilbraham Road Fallowfield M14 7DW M14 7DW on 2025-06-04

View Document

03/06/253 June 2025 Termination of appointment of a director

View Document

03/06/253 June 2025 Registered office address changed from C/O Parkers Accountants 28- 30 Wilbraham Road Fallowfield Manchester M14 7DW to Office 28 Toll Bar Business Centre 1 Derby Road Ilkeston DE7 5FH on 2025-06-03

View Document

03/06/253 June 2025 Termination of appointment of a director

View Document

02/06/252 June 2025 Registered office address changed from Office 28 Toll Bar Business Centre 1 Derby Road Ilkeston Derbyshire DE7 5FH England to C/O Parkers Accountants 28- 30 Wilbraham Road Fallowfield Manchester M14 7DW on 2025-06-02

View Document

02/06/252 June 2025 Termination of appointment of Leanne Sara Freeman as a director on 2025-05-27

View Document

30/05/2530 May 2025 Termination of appointment of Wendy Alice O'toole as a director on 2025-05-15

View Document

30/05/2530 May 2025 Appointment of Mrs Wendy Alice O'toole as a director on 2025-05-29

View Document

30/05/2530 May 2025 Appointment of Mr Vincent Francis O'toole as a director on 2025-05-29

View Document

30/05/2530 May 2025 Termination of appointment of Vincent Francis O'toole as a director on 2025-05-15

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

27/05/2527 May 2025 Registered office address changed from C/O Parkers Accountants 28-30 Wilbraham Road Fallowfield M14 7DW to Office 28 Toll Bar Business Centre 1 Derby Road Ilkeston Derbyshire DE7 5FH on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Miss Leanne Sara Freeman on 2025-05-14

View Document

27/05/2527 May 2025 Director's details changed for Mr Vincent Francis O'toole on 2025-05-14

View Document

27/05/2527 May 2025 Director's details changed for Mrs Wendy Alice O'toole on 2025-05-14

View Document

23/05/2523 May 2025 Appointment of Miss Leanne Sara Freeman as a director on 2025-05-13

View Document

23/05/2523 May 2025 Registered office address changed from Office 28 Tool Bar Business Centre 1 Derby Road Ilkeston DE7 5FH England to Toll Bar Business Centre 1 Derby Road Ilkeston DE7 5FH on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from Toll Bar Business Centre 1 Derby Road Ilkeston DE7 5FH England to C/O Parkers Accountants 28-30 Wilbraham Road Fallowfield M14 7DW on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from Office 28 Toll Bar Business Centre 1 Derby Road Ilkeston DE7 5FH England to Office 28 Tool Bar Business Centre 1 Derby Road Ilkeston DE7 5FH on 2025-05-23

View Document

22/05/2522 May 2025 Appointment of Mr Vincent Francis O'toole as a director on 2025-05-12

View Document

21/05/2521 May 2025 Termination of appointment of Wendy Alice O'toole as a director on 2025-05-15

View Document

21/05/2521 May 2025 Termination of appointment of Michelle Elizabeth Magee as a director on 2025-05-15

View Document

21/05/2521 May 2025 Appointment of Mrs Wendy Alice O'toole as a director on 2020-05-15

View Document

16/05/2516 May 2025 Appointment of Mrs Wendy Alice O'toole as a director on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Ashley Mcmullin as a director on 2025-05-12

View Document

16/05/2516 May 2025 Termination of appointment of Rachel Mcmullin as a director on 2025-05-12

View Document

16/05/2516 May 2025 Director's details changed for Mrs Michelle Elizabeth Magee on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from Ashley Mcmullin - Hyde Park House Cartwright Street Hyde SK14 4EH England to Office 28 Toll Bar Business Centre 1 Derby Road Ilkeston DE7 5FH on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from Toll Bar House Business Centre Offices 24-25 1 Derby Road Ilkeston DE7 5FH England to Ashley Mcmullin - Hyde Park House Cartwright Street Hyde SK14 4EH on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Michelle Magee as a secretary on 2025-05-12

View Document

14/05/2514 May 2025 Appointment of Mrs Paige Taylor as a director on 2025-05-12

View Document

14/05/2514 May 2025 Termination of appointment of Paige Taylor as a director on 2025-05-14

View Document

14/05/2514 May 2025 Termination of appointment of Wendy Alice O'toole as a director on 2025-05-12

View Document

14/05/2514 May 2025 Termination of appointment of Vincent Francis O'toole as a director on 2025-05-12

View Document

14/05/2514 May 2025 Appointment of Mrs Michelle Elizabeth Magee as a director on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Mrs Rachel Mcmullin as a director on 2025-05-12

View Document

14/05/2514 May 2025 Appointment of Mr Ashley Mcmullin as a director on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Rachel Mcmullin as a director on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Paige Taylor as a director on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Ashley Mcmullin as a director on 2025-05-12

View Document

09/05/259 May 2025 Appointment of Paige Taylor as a director on 2025-05-07

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Director's details changed for Mr Ashley Mcmullin on 2024-02-01

View Document

02/02/242 February 2024 Director's details changed for Mrs Rachel Mcmullin on 2024-02-01

View Document

16/01/2416 January 2024 Termination of appointment of Julie Ann Davey as a secretary on 2024-01-02

View Document

07/01/247 January 2024 Appointment of Mr Vincent Francis O'toole as a director on 2024-01-05

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Robert Shuttleworth as a director on 2023-07-04

View Document

06/07/236 July 2023 Termination of appointment of Nikki Siddalls as a director on 2023-07-04

View Document

06/07/236 July 2023 Termination of appointment of Garth Pegg as a director on 2023-07-04

View Document

06/07/236 July 2023 Termination of appointment of Emma Boyland as a director on 2023-07-04

View Document

06/07/236 July 2023 Termination of appointment of Kelly Garbett as a director on 2023-07-04

View Document

03/07/233 July 2023 Appointment of Miss Emma Boyland as a director on 2023-06-29

View Document

03/07/233 July 2023 Appointment of Mr Garth Pegg as a director on 2023-06-29

View Document

03/07/233 July 2023 Appointment of Miss Nikki Siddalls as a director on 2023-06-29

View Document

03/07/233 July 2023 Appointment of Mr Robert Shuttleworth as a director on 2023-06-29

View Document

23/05/2323 May 2023 Termination of appointment of Emma Louise Bridgett as a director on 2023-05-01

View Document

06/04/236 April 2023 Termination of appointment of Collette Denise Watson as a director on 2022-11-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Registered office address changed from 163-165 Cotmanhay Road Ilkeston DE7 8QT England to Toll Bar House Business Centre Offices 24-25 1 Derby Road Ilkeston DE7 5FH on 2022-12-06

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Appointment of Miss Emma Louise Bridgett as a director on 2021-11-13

View Document

15/11/2115 November 2021 Appointment of Mr Ashley Mcmullin as a director on 2021-11-13

View Document

14/11/2114 November 2021 Registered office address changed from 114a Bath Street Ilkeston DE7 8FE England to 163-165 Cotmanhay Road Ilkeston DE7 8QT on 2021-11-14

View Document

27/09/2127 September 2021 Termination of appointment of Emma Louise Bridgett as a director on 2021-09-15

View Document

17/09/2017 September 2020 Registered office address changed from , 9 & 10 Havelock Street, Ilkeston, DE7 5RJ, England to Office 28 Toll Bar Business Centre 1 Derby Road Ilkeston DE7 5FH on 2020-09-17

View Document

03/03/203 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company