The Positive Ageing Company Limited
- Dissolved
- Incorporated on 23 Jan 2013
Reg Address: 6th Floor 9 Appold Street, London EC2A 2AP
Previous Names:
Tenim Limited - 20 Feb 2013
Tenim Limited - 23 Jan 2013
Company Classifications:
99999 - Dormant Company
- Summary The company with name "The Positive Ageing Company Limited" is a ltd and located in 6th Floor 9 Appold Street, London EC2A 2AP. The Positive Ageing Company Limited is currently in dissolved status and it was incorporated on 23 Jan 2013 (11 years 7 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in The Positive Ageing Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Tony O'Dwyer | Director | 12 Dec 2019 | Irish | Active |
2 | Tony O'Dwyer | Director | 12 Dec 2019 | Irish | Active |
3 | Anthony John Wood | Director | 29 Jan 2016 | Australian | Active |
4 | Fiona Stewart Dunsire | Director | 29 Jan 2016 | British | Resigned 11 Dec 2019 |
5 | David Nicholas Williams | Director | 29 Jan 2016 | British | Active |
6 | David Nicholas Williams | Director | 29 Jan 2016 | British | Active |
7 | Anthony John Wood | Director | 29 Jan 2016 | Australian | Resigned 16 Aug 2021 |
8 | Christopher William Cole | Director | 6 Feb 2014 | British | Resigned 29 Jan 2016 |
9 | Jonathan David Elliott | Director | 6 Feb 2014 | British | Resigned 29 Jan 2016 |
10 | Christopher William Cole | Director | 6 Feb 2014 | British | Resigned 29 Jan 2016 |
11 | Michael Peter Minett | Director | 23 Jan 2013 | British | Resigned 29 Jan 2016 |
12 | Christopher John Minett | Director | 23 Jan 2013 | British | Resigned 29 Jan 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mercer Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 7 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Positive Ageing Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 2 Apr 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 6 Oct 2023 | Download PDF |
3 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 15 Aug 2022 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 15 Aug 2022 | Download PDF |
5 | Resolution | 15 Aug 2022 | Download PDF |
6 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 15 Aug 2022 | Download PDF |
7 | Accounts - Dormant | 6 Jul 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 26 Jan 2021 | Download PDF 3 Pages |
9 | Accounts - Dormant | 23 Oct 2020 | Download PDF 8 Pages |
10 | Confirmation Statement - No Updates | 3 Feb 2020 | Download PDF 3 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2019 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 12 Dec 2019 | Download PDF 1 Pages |
13 | Accounts - Small | 3 Oct 2019 | Download PDF 19 Pages |
14 | Confirmation Statement - No Updates | 30 Jan 2019 | Download PDF 3 Pages |
15 | Accounts - Small | 13 Aug 2018 | Download PDF 15 Pages |
16 | Confirmation Statement - No Updates | 29 Jan 2018 | Download PDF 3 Pages |
17 | Accounts - Full | 3 Oct 2017 | Download PDF 16 Pages |
18 | Confirmation Statement - Updates | 30 Jan 2017 | Download PDF 8 Pages |
19 | Accounts - Total Exemption Small | 13 Oct 2016 | Download PDF 3 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2016 | Download PDF 7 Pages |
21 | Address - Change Registered Office Company With Date Old New | 15 Feb 2016 | Download PDF 1 Pages |
22 | Address - Change Registered Office Company With Date Old New | 15 Feb 2016 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 12 Feb 2016 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 11 Feb 2016 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 11 Feb 2016 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 11 Feb 2016 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 11 Feb 2016 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 11 Feb 2016 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 11 Feb 2016 | Download PDF 2 Pages |
30 | Address - Change Registered Office Company With Date Old New | 11 Feb 2016 | Download PDF 1 Pages |
31 | Resolution | 10 Feb 2016 | Download PDF 37 Pages |
32 | Capital - Allotment Shares | 10 Feb 2016 | Download PDF 8 Pages |
33 | Capital - Statement Company With Date Currency Figure | 21 Oct 2015 | Download PDF 4 Pages |
34 | Capital - Legacy | 8 Oct 2015 | Download PDF 1 Pages |
35 | Insolvency - Legacy | 8 Oct 2015 | Download PDF 1 Pages |
36 | Resolution | 8 Oct 2015 | Download PDF 8 Pages |
37 | Accounts - Total Exemption Small | 28 Sep 2015 | Download PDF 4 Pages |
38 | Accounts - Total Exemption Small | 16 Mar 2015 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2015 | Download PDF 7 Pages |
40 | Accounts - Change Account Reference Date Company Previous Shortened | 19 Dec 2014 | Download PDF 1 Pages |
41 | Document Replacement - Second Filing Of Form With Form Type | 15 Dec 2014 | Download PDF 6 Pages |
42 | Accounts - Change Account Reference Date Company Previous Shortened | 26 Sep 2014 | Download PDF 1 Pages |
43 | Capital - Allotment Shares | 23 May 2014 | Download PDF 4 Pages |
44 | Officers - Appoint Person Director Company With Name | 7 Mar 2014 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name | 7 Mar 2014 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Mar 2014 | Download PDF 5 Pages |
47 | Capital - Alter Shares Subdivision | 19 Feb 2014 | Download PDF 5 Pages |
48 | Capital - Allotment Shares | 12 Feb 2014 | Download PDF 5 Pages |
49 | Capital - Name Of Class Of Shares | 12 Feb 2014 | Download PDF 2 Pages |
50 | Resolution | 12 Feb 2014 | Download PDF 5 Pages |
51 | Resolution | 12 Feb 2014 | Download PDF 39 Pages |
52 | Accounts - Change Account Reference Date Company Current Shortened | 29 May 2013 | Download PDF 1 Pages |
53 | Change Of Name - Certificate Company | 20 Feb 2013 | Download PDF 2 Pages |
54 | Change Of Name - Notice | 20 Feb 2013 | Download PDF 2 Pages |
55 | Incorporation - Company | 23 Jan 2013 | Download PDF 45 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.