About

Registered Number: 06210453
Date of Incorporation: 12/04/2007 (18 years ago)
Company Status: Active
Registered Address: 5 Cavendish Road, Sheffield, S11 9BH

 

Having been setup in 2007, Positive Behaviour Strategies Ltd are based in Sheffield, it's status in the Companies House registry is set to "Active". Cotton, Dean Russell, Cotton, Karen Louise are the current directors of the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Dean Russell 01 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Karen Louise 01 August 2007 01 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 06 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH03 - Change of particulars for secretary 15 June 2012
AD01 - Change of registered office address 15 December 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
225 - Change of Accounting Reference Date 23 August 2007
CERTNM - Change of name certificate 20 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.