Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > A POSITIVE LIFE
Company Information for

A POSITIVE LIFE

20 DERRYVOLGIE AVENUE, BELFAST, BT9 6FN,
Company Registration Number
NI027941
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About A Positive Life
A POSITIVE LIFE was founded on 1993-11-24 and has its registered office in Belfast. The organisation's status is listed as "Active". A Positive Life is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A POSITIVE LIFE
 
Legal Registered Office
20 DERRYVOLGIE AVENUE
BELFAST
BT9 6FN
Other companies in BT2
 
Previous Names
HIV SUPPORT CENTRE - THE31/01/2012
Filing Information
Company Number NI027941
Company ID Number NI027941
Date formed 1993-11-24
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:04:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A POSITIVE LIFE
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.
Companies with same name A POSITIVE LIFE
The following companies were found which have the same name as A POSITIVE LIFE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A POSITIVE CHANGE CONSULTING LIMITED 3 NEVE MEWS, PARK STREET PARK STREET LYDD ROMNEY MARSH KENT TN29 9AX Active Company formed on the 2008-02-06
A POSITIVE CHANGE LIMITED 26 BESSBOROUGH ROAD HARROW MIDDLESEX UNITED KINGDOM HA1 3DL Dissolved Company formed on the 2006-09-20
A POSITIVE IMAGE LIMITED 57 THE TYTHING WORCESTER WR1 1JT Active Company formed on the 1993-06-01
A POSITIVE VIEW LIMITED 29 PARK AVENUE DOVER CT16 1ES Active Company formed on the 2010-12-20
A POSITIVE WAVE LTD MARSTANE HOUSE MARIAN TRELAWNYD FLINTSHIRE LL18 6EB Dissolved Company formed on the 2014-09-09
A POSITIVE DIFFERENCE, INC. 139 DIDAMA ST. Onondaga SYRACUSE NY 13224 Active Company formed on the 2007-12-11
A POSITIVE PHYSICAL THERAPY APPROACH PLLC 137 HARNED ROAD Suffolk COMMACK NY 11725 Active Company formed on the 2014-11-10
A POSITIVE STATEMENT LLC 5305 NORTH RIVER ROAD STE B1 KEIZER OR 97303 Active Company formed on the 2010-01-20
A POSITIVE TOUCH LLC 300 EAST FIRST STREET NEWBERG OR 97132 Active Company formed on the 2014-10-02
A Positive Solution Counseling Center, LLC 201 West Lakeway Road Ste 1004 Gillette WY 82716 Active Company formed on the 2010-08-04
A POSITIVE ALTERNATIVE, INC. 4649 SUNNYSIDE AVE N STE 200 SEATTLE WA 981036956 Active Company formed on the 2001-04-16
A POSITIVE MESSAGE FOR LIFE LLC 6824 19TH ST W # 222 UNIVERSITY PLACE WA 984665528 Active Company formed on the 2009-07-20
A POSITIVE CHANGE, INC. P.S. 5262 OLYMPIC DR NW STE C GIG HARBOR WA 98335 Dissolved Company formed on the 2011-02-03
A POSITIVE TOMORROW, LLC 20902 67TH AVE NE # 365 STANWOOD WA 98223 Dissolved Company formed on the 2013-03-04
A POSITIVE ILLUSION, INC. 5777 OLD WADSWORTH BLVD STE 50 Arvada CO 80002 Delinquent Company formed on the 1997-06-27
A POSITIVE IMAGE BLOCK CLUB 5559 SPRINGFIELD DETROIT Michigan 48213 UNKNOWN Company formed on the 0000-00-00
A POSITIVE IMAGE, INC. MAPLEWOOD BROWNSTOWN 48174 Michigan 27305 UNKNOWN Company formed on the 0000-00-00
A POSITIVE, INC. 6815 CHARLEVOIX DETROIT Michigan 48207 UNKNOWN Company formed on the 0000-00-00
A Positive Solution, LLC 144 Palisade Cir Manitou Springs CO 80829 Delinquent Company formed on the 2010-06-28
A POSITIVE ILLUSION LLC 5777 OLDE WADSWORTH BLVD STE R-500 Arvada CO 80002 Voluntarily Dissolved Company formed on the 1996-12-26

Company Officers of A POSITIVE LIFE

Current Directors
Officer Role Date Appointed
JACQUIE RICHARDSON
Company Secretary 2014-04-11
COLUM MICHAEL CONWAY
Director 2015-09-16
DAVID WILLIAM HAWKINS
Director 2016-06-30
EMER HINPHEY
Director 2015-09-16
ALICE O'KANE
Director 2018-05-17
DAWN VICTORIA PURVIS
Director 2016-02-18
KATHRYN TORNEY
Director 2017-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FALOON
Director 2012-10-29 2017-08-03
LOUISE LENNON
Director 2013-06-20 2017-08-03
ANTHONY CLARKE
Director 2015-09-16 2017-02-02
THELMA ABERNETHY
Director 2012-05-30 2015-09-16
KEITH KERRIGAN
Director 2012-05-30 2015-09-16
DANNY FRANCIS MCQUILLAN
Company Secretary 2012-11-29 2014-03-19
ROBERT PATRICK ANDERSON
Director 2010-01-12 2012-10-04
MICHAEL JOHN PATRICK BENEDICT CARCHRIE CAMPBELL
Director 2010-05-17 2011-01-17
MICHAEL JOHN PATRICK BENEDICT CARCHRIE CAMPBELL
Company Secretary 2010-05-17 2011-01-13
HAROLD NEIL MARSHALL
Director 2010-01-12 2010-05-24
ROBERT PATRICK ANDERSON
Company Secretary 2010-02-16 2010-05-17
JENNIFER ANDREWS
Company Secretary 2009-07-06 2010-02-16
FRANCES MCALLISTER
Director 2009-06-01 2010-01-01
JENNIFER ANDREWS
Director 2004-01-01 2009-08-12
KIERAN HARRIS
Company Secretary 2001-07-23 2009-07-06
BRIAN PATRICK GAFFNEY
Director 2004-12-01 2009-05-20
MARK ANDREW MORLEY GRAIN
Director 2003-11-28 2009-05-08
CHERYL MCCUTCHEON
Director 2004-12-28 2009-05-05
MARK GRAIN
Company Secretary 2007-01-03 2007-06-23
GERALDINE PATRICIA CAMPBELL
Company Secretary 2001-07-23 2007-01-15
GERALDINE CAMPBELL
Company Secretary 1993-11-24 2007-01-03
DAPHNE DORAN
Director 1999-07-01 2006-09-20
NOELLE MAY HOUSTON
Director 1993-11-24 2003-09-09
GARETH ELLIS
Director 2001-09-05 2002-06-22
JOHN CHRISTOPHER MCANDREW
Director 1999-07-01 2001-11-06
PAUL KEENAN
Director 1999-07-01 2001-09-06
MICHAEL MCBRIDE
Director 1993-11-24 2001-09-06
KARIN LOUISE JEFFREY
Director 1993-11-24 1999-07-01

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
2024-03-19APPOINTMENT TERMINATED, DIRECTOR EMER HINPHEY
2024-03-19DIRECTOR APPOINTED MR CHRISTOPHER DEARY
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03DIRECTOR APPOINTED MR JASON ASHFORD
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-03AUDAUDITOR'S RESIGNATION
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-11RES01ADOPT ARTICLES 11/11/19
2019-11-01CH01Director's details changed for Mr David William Hawkins on 2019-10-31
2019-10-31PSC04Change of details for Jacquie Richardson as a person with significant control on 2019-10-31
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUIE RICHARDSON
2019-02-04AP01DIRECTOR APPOINTED MR DECLAN MCALLISTER
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-10-26RP04AP01Second filing of director appointment of Emer Hinphey
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR COLUM MICHAEL CONWAY
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-17AP01DIRECTOR APPOINTED MRS ALICE O'KANE
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08AP01DIRECTOR APPOINTED MS KATHRYN TORNEY
2017-08-08PSC07CESSATION OF ANTHONY CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE LENNON
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FALOON
2017-02-02CH01Director's details changed for Ms Emer Hinphey on 2017-02-02
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-07-20AP01DIRECTOR APPOINTED MS DAWN VICTORIA PURVIS
2016-07-20AP01DIRECTOR APPOINTED MR DAVID WILLIAM HAWKINS
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MILLAR
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PATTERSON
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MILLAR
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2016 FROM THE WAREHOUSE FLOOR 3 7 JAMES STREET SOUTH BELFAST ANTRIM BT2 8DN
2016-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JMR IAIN DOUGLAS STUART PATTERSON / 11/05/2016
2015-12-17AR0121/11/15 NO MEMBER LIST
2015-09-24AP01DIRECTOR APPOINTED MR COLUM MICHAEL CONWAY
2015-09-21AP01DIRECTOR APPOINTED MS EMER HINPHEY
2015-09-21AP01DIRECTOR APPOINTED MR ANTHONY CLARKE
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH KERRIGAN
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN O'HAGAN
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR THELMA ABERNETHY
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-17AR0121/11/14 NO MEMBER LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-15AP03SECRETARY APPOINTED MRS JACQUIE RICHARDSON
2014-05-15TM02TERMINATE SEC APPOINTMENT
2014-05-15TM02APPOINTMENT TERMINATED, SECRETARY DANNY MCQUILLAN
2014-01-06AR0121/11/13 NO MEMBER LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-02AP01DIRECTOR APPOINTED MISS LOUISE LENNON
2012-12-04AR0121/11/12 NO MEMBER LIST
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM THE CENTRE AT THE WAREHOUSE 3RD FLOOR 7 JAMES ST. SOUTH BELFAST BT2 8DN
2012-11-29AP01DIRECTOR APPOINTED MR IAIN DOUGLAS STUART PATTERSON
2012-11-29AP01DIRECTOR APPOINTED MR JOHN FALOON
2012-11-29AP03SECRETARY APPOINTED MR DANNY FRANCIS MCQUILLAN
2012-11-09MEM/ARTSARTICLES OF ASSOCIATION
2012-11-09RES01ALTER ARTICLES 02/07/2012
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KARL WALLIS
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2012-06-13AP01DIRECTOR APPOINTED DR KEITH KERRIGAN
2012-06-13AP01DIRECTOR APPOINTED MR BRIAN O'HAGAN
2012-06-13AP01DIRECTOR APPOINTED MISS THELMA ABERNETHY
2012-01-31RES15CHANGE OF NAME 16/12/2011
2012-01-31CERTNMCOMPANY NAME CHANGED HIV SUPPORT CENTRE - THE CERTIFICATE ISSUED ON 31/01/12
2012-01-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-31MISCNEO1
2012-01-20RES01ADOPT ARTICLES 01/09/2010
2012-01-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19AR0121/11/11 NO MEMBER LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARCHRIE CAMPBELL
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARCHRIE CAMPBELL
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CARCHRIE CAMPBELL
2011-01-13AR0121/11/10 NO MEMBER LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ANDERSON
2010-08-10AP03SECRETARY APPOINTED MR MICHAEL JOHN PATRICK BENEDICT CARCHRIE CAMPBELL
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL HAPPE / 01/07/2010
2010-08-03AP01DIRECTOR APPOINTED MR GAVIN WILLIAM MILLAR
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MARSHALL
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PATRICK ANDERSON / 17/05/2010
2010-05-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN PATRICK BENEDICT CARCHRIE CAMPBELL
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGROGAN
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCGEAGH
2010-03-23AP01DIRECTOR APPOINTED MR KARL HAPPE
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK ANDERSON / 11/03/2010
2010-02-26AP03SECRETARY APPOINTED MR ROBERT PATRICK ANDERSON
2010-02-26AP01DIRECTOR APPOINTED MR ROBERT PATRICK ANDERSON
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER ANDREWS
2010-01-26AP01DIRECTOR APPOINTED MR HAROLD NEIL MARSHALL
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MCALLISTER
2009-12-08AR0121/11/09 NO MEMBER LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGROGAN / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MCGEAGH / 01/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MCALLISTER / 07/12/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANDREWS / 07/12/2009
2009-08-27296(NI)CHANGE OF DIRS/SEC
2009-08-12296(NI)CHANGE OF DIRS/SEC
2009-08-12296(NI)CHANGE OF DIRS/SEC
2009-08-12296(NI)CHANGE OF DIRS/SEC
2009-07-26296(NI)CHANGE OF DIRS/SEC
2009-07-02AC(NI)31/03/09 ANNUAL ACCTS
2009-05-30296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to A POSITIVE LIFE 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 A POSITIVE LIFE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A POSITIVE LIFE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 A POSITIVE LIFE

Intangible Assets
Patents
We have not found any records of A POSITIVE LIFE registering or being granted any patents
Domain Names
We do not have the domain name information for A POSITIVE LIFE
Trademarks
We have not found any records of A POSITIVE LIFE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A POSITIVE LIFE. 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 (85590 - Other education n.e.c.) as A POSITIVE LIFE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where A POSITIVE LIFE 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 A POSITIVE LIFE 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 A POSITIVE LIFE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3