POSITIVE SUPPORT FOR YOU CIC

Company Documents

DateDescription
21/07/2521 July 2025 Appointment of Ms Christine Blinkhorn as a director on 2025-07-14

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Satisfaction of charge 070976280004 in full

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2215 December 2022 Appointment of Ms Debra Moore as a director on 2022-12-12

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

05/10/215 October 2021 Termination of appointment of Martin Terence Clinton as a director on 2021-10-04

View Document

19/05/1919 May 2019 DIRECTOR APPOINTED MS HILARY JANE LAWS

View Document

19/05/1919 May 2019 DIRECTOR APPOINTED MS DOROTHY TURTON

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CLARK

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MS SAMANTHA JANE CLARK

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070976280004

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 558A YARM ROAD EAGLESCLIFFE STOCKTON-ON-TEES CLEVELAND TS16 0BX

View Document

23/08/1623 August 2016 COMPANY NAME CHANGED POSITIVE SUPPORT IN TEES COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 23/08/16

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070976280003

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 08/12/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MS CATRIONA JUNE MACDONALD

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHANE SELLERS

View Document

30/01/1530 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 08/12/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 08/12/13 NO MEMBER LIST

View Document

06/12/136 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM C/O HARTLEPOOL INDEPENDENT LIVING CENTRE THE HAVELOCK CENTRE 1 HAVELOCK STREET HARTLEPOOL CLEVELAND TS24 7LT UNITED KINGDOM

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR MARTIN CLINTON

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1318 January 2013 08/12/12 NO MEMBER LIST

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR SHANE MICHAEL SELLERS

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MS URSULA RUTH HICKS

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA TURNEDGE

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WINFIELD

View Document

19/12/1119 December 2011 08/12/11 NO MEMBER LIST

View Document

09/09/119 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 101 WOODSIDE BUSINESS PARK BIRKENHEAD WIRRAL CH41 1EP ENGLAND

View Document

14/12/1014 December 2010 08/12/10 NO MEMBER LIST

View Document

14/12/1014 December 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE WINDFIELD / 30/11/2010

View Document

26/11/1026 November 2010 CONVERSION TO A CIC

View Document

26/11/1026 November 2010 COMPANY NAME CHANGED POSITIVE SUPPORT IN TEES LTD CERTIFICATE ISSUED ON 26/11/10

View Document

26/11/1026 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS PAMELA TURNEDGE

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR DAVID BARRAS

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR CHRISTOPHER LEIGH TAYLOR

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY WARREN

View Document

01/10/101 October 2010 SECRETARY APPOINTED MR DAVID BARRAS

View Document

08/12/098 December 2009 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