Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE POSITIVE AGEING COMPANY LIMITED
Company Information for

THE POSITIVE AGEING COMPANY LIMITED

6TH FLOOR 9, APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
08371331
Private Limited Company
Liquidation

Company Overview

About The Positive Ageing Company Ltd
THE POSITIVE AGEING COMPANY LIMITED was founded on 2013-01-23 and has its registered office in London. The organisation's status is listed as "Liquidation". The Positive Ageing Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE POSITIVE AGEING COMPANY LIMITED
 
Legal Registered Office
6TH FLOOR 9
APPOLD STREET
LONDON
EC2A 2AP
Other companies in N3
 
Previous Names
TENIM LIMITED20/02/2013
Filing Information
Company Number 08371331
Company ID Number 08371331
Date formed 2013-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 29/09/2022
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE POSITIVE AGEING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE POSITIVE AGEING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FIONA STEWART DUNSIRE
Director 2016-01-29
DAVID NICHOLAS WILLIAMS
Director 2016-01-29
ANTHONY JOHN WOOD
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM COLE
Director 2014-02-06 2016-01-29
JONATHAN DAVID ELLIOTT
Director 2014-02-06 2016-01-29
CHRISTOPHER JOHN MINETT
Director 2013-01-23 2016-01-29
MICHAEL PETER MINETT
Director 2013-01-23 2016-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA STEWART DUNSIRE DARWIN TECHNOLOGIES LIMITED Director 2016-12-30 CURRENT 2005-03-18 Active
FIONA STEWART DUNSIRE JELF FINANCIAL PLANNING LTD Director 2016-01-04 CURRENT 1995-06-23 Liquidation
FIONA STEWART DUNSIRE MARSH & MCLENNAN COMPANIES UK LIMITED Director 2015-08-18 CURRENT 1995-05-05 Active
FIONA STEWART DUNSIRE ENGLISH PENSION TRUSTEES LIMITED Director 2013-07-01 CURRENT 1952-08-08 Active - Proposal to Strike off
FIONA STEWART DUNSIRE PENSION TRUSTEES LIMITED Director 2013-07-01 CURRENT 1959-10-15 Active - Proposal to Strike off
FIONA STEWART DUNSIRE SETTLEMENT TRUSTEES LIMITED Director 2013-07-01 CURRENT 1954-01-12 Liquidation
FIONA STEWART DUNSIRE SEDGWICK NOBLE LOWNDES LIMITED Director 2013-07-01 CURRENT 1949-04-21 Active
FIONA STEWART DUNSIRE SEDGWICK TRUSTEES LIMITED Director 2013-07-01 CURRENT 1966-05-16 Active - Proposal to Strike off
FIONA STEWART DUNSIRE SEDGWICK NOBLE LOWNDES GROUP LIMITED Director 2013-07-01 CURRENT 1965-02-02 Liquidation
FIONA STEWART DUNSIRE SEDGWICK NOBLE LOWNDES (UK) LIMITED Director 2013-07-01 CURRENT 1974-08-22 Active
FIONA STEWART DUNSIRE SEDGWICK FINANCIAL SERVICES LIMITED Director 2013-07-01 CURRENT 1973-10-17 Active
FIONA STEWART DUNSIRE MERCER TRUSTEES LIMITED Director 2013-07-01 CURRENT 1967-06-29 Active - Proposal to Strike off
FIONA STEWART DUNSIRE PFT LIMITED Director 2013-01-08 CURRENT 1955-01-11 Active
FIONA STEWART DUNSIRE MERCER LIMITED Director 2012-12-14 CURRENT 1970-07-10 Active
FIONA STEWART DUNSIRE MERCER EMPLOYEE BENEFITS LIMITED Director 2012-12-14 CURRENT 1946-02-11 Liquidation
DAVID NICHOLAS WILLIAMS A WILLS & CO LTD Director 2016-12-31 CURRENT 1994-06-10 Active
DAVID NICHOLAS WILLIAMS JELF FINANCIAL PLANNING LTD Director 2016-01-04 CURRENT 1995-06-23 Liquidation
DAVID NICHOLAS WILLIAMS KEPLER ASSOCIATES LIMITED Director 2015-06-01 CURRENT 2000-05-17 Liquidation
DAVID NICHOLAS WILLIAMS MERCER AFRICA LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
DAVID NICHOLAS WILLIAMS ENGLISH PENSION TRUSTEES LIMITED Director 2011-03-31 CURRENT 1952-08-08 Active - Proposal to Strike off
DAVID NICHOLAS WILLIAMS SEDGWICK TRUSTEES LIMITED Director 2011-03-31 CURRENT 1966-05-16 Active - Proposal to Strike off
DAVID NICHOLAS WILLIAMS MMC INTERNATIONAL LIMITED Director 2007-12-17 CURRENT 1999-01-22 Active
DAVID NICHOLAS WILLIAMS MMC UK GROUP LIMITED Director 2007-12-17 CURRENT 1999-01-28 Active
DAVID NICHOLAS WILLIAMS MERCER LIMITED Director 2007-06-15 CURRENT 1970-07-10 Active
DAVID NICHOLAS WILLIAMS MERCER EMPLOYEE BENEFITS LIMITED Director 2007-06-15 CURRENT 1946-02-11 Liquidation
DAVID NICHOLAS WILLIAMS MARSH & MCLENNAN COMPANIES UK LIMITED Director 2006-11-23 CURRENT 1995-05-05 Active
DAVID NICHOLAS WILLIAMS PENSION TRUSTEES LIMITED Director 2006-10-10 CURRENT 1959-10-15 Active - Proposal to Strike off
DAVID NICHOLAS WILLIAMS SETTLEMENT TRUSTEES LIMITED Director 2006-10-10 CURRENT 1954-01-12 Liquidation
DAVID NICHOLAS WILLIAMS SEDGWICK NOBLE LOWNDES LIMITED Director 2006-10-10 CURRENT 1949-04-21 Active
DAVID NICHOLAS WILLIAMS SEDGWICK NOBLE LOWNDES GROUP LIMITED Director 2006-10-10 CURRENT 1965-02-02 Liquidation
DAVID NICHOLAS WILLIAMS SEDGWICK NOBLE LOWNDES (UK) LIMITED Director 2006-10-10 CURRENT 1974-08-22 Active
DAVID NICHOLAS WILLIAMS SEDGWICK FINANCIAL SERVICES LIMITED Director 2006-10-10 CURRENT 1973-10-17 Active
DAVID NICHOLAS WILLIAMS PFT LIMITED Director 2006-05-03 CURRENT 1955-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Final Gazette dissolved via compulsory strike-off
2024-01-02Voluntary liquidation. Notice of members return of final meeting
2023-10-06Voluntary liquidation Statement of receipts and payments to 2023-08-04
2022-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/22 FROM 1 Tower Place West, Tower Place, London, EC3R 5BU England
2022-08-15LIQ01Voluntary liquidation declaration of solvency
2022-08-15600Appointment of a voluntary liquidator
2022-08-15LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-05
2022-05-10SH08Change of share class name or designation
2022-04-26Statement of capital on GBP 1
2022-04-26Solvency Statement dated 07/03/22
2022-04-26Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Capitalisatio of share premium account 10/03/2022<li>Resolution reduction in capital</ul>
2022-04-26Statement by Directors
2022-04-26SH19Statement of capital on 2022-04-26 GBP 1
2022-04-26SH20Statement by Directors
2022-04-26CAP-SSSolvency Statement dated 07/03/22
2022-04-26RES12Resolution of varying share rights or name
2022-04-21SH0110/03/22 STATEMENT OF CAPITAL GBP 1169.57
2022-03-31RES13Resolutions passed:
  • Share premium account capitalised for reduction 10/03/2022
  • Resolution of reduction in issued share capital
2022-03-29SH08Change of share class name or designation
2022-02-09CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-10-06MEM/ARTSARTICLES OF ASSOCIATION
2021-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WOOD
2021-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR TONY O'DWYER
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STEWART DUNSIRE
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1109.57
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17AR0123/01/16 ANNUAL RETURN FULL LIST
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF ENGLAND
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU ENGLAND
2016-02-12AP01DIRECTOR APPOINTED ANTHONY JOHN WOOD
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MINETT
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIOTT
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MINETT
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2016-02-11AP01DIRECTOR APPOINTED MR DAVID NICHOLAS WILLIAMS
2016-02-11AP01DIRECTOR APPOINTED MS FIONA STEWART DUNSIRE
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/16 FROM Aston House Cornwall Avenue London N3 1LF
2016-02-10SH0129/01/16 STATEMENT OF CAPITAL GBP 1109.57
2016-02-10RES01ADOPT ARTICLES 10/02/16
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 992.64
2015-10-21SH19Statement of capital on 2015-10-21 GBP 992.64
2015-10-08SH20Statement by Directors
2015-10-08CAP-SSSolvency Statement dated 29/09/15
2015-10-08RES06REDUCE ISSUED CAPITAL 29/09/2015
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-16AA29/12/13 TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1052.64
2015-03-12AR0123/01/15 FULL LIST
2014-12-19AA01PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-12-15ANNOTATIONClarification
2014-12-15RP04SECOND FILING FOR FORM SH01
2014-09-26AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-05-23SH0101/04/14 STATEMENT OF CAPITAL GBP 1052.64
2014-03-07AP01DIRECTOR APPOINTED MR JONATHAN DAVID ELLIOTT
2014-03-07AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM COLE
2014-03-07AR0123/01/14 FULL LIST
2014-02-19SH02SUB-DIVISION 19/09/13
2014-02-12RES01ADOPT ARTICLES 06/02/2014
2014-02-12RES12VARYING SHARE RIGHTS AND NAMES
2014-02-12RES12VARYING SHARE RIGHTS AND NAMES
2014-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-12SH0106/02/14 STATEMENT OF CAPITAL GBP 1000
2013-05-29AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-02-20RES15CHANGE OF NAME 14/02/2013
2013-02-20CERTNMCOMPANY NAME CHANGED TENIM LIMITED CERTIFICATE ISSUED ON 20/02/13
2013-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE POSITIVE AGEING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE POSITIVE AGEING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE POSITIVE AGEING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE POSITIVE AGEING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE POSITIVE AGEING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE POSITIVE AGEING COMPANY LIMITED
Trademarks
We have not found any records of THE POSITIVE AGEING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE POSITIVE AGEING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE POSITIVE AGEING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE POSITIVE AGEING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE POSITIVE AGEING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE POSITIVE AGEING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.