Company NamePositive Lifestyles Limited
DirectorMark Leslie Hampson
Company StatusActive
Company Number03267066
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 1996(27 years, 5 months ago)
Previous NameShadelink Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mark Leslie Hampson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(4 months, 3 weeks after company formation)
Appointment Duration27 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameMrs Emma Suzanne Hampson
StatusCurrent
Appointed28 September 2012(15 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressUhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameLesley Collette Hampson
NationalityBritish
StatusResigned
Appointed17 March 1997(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 1999)
RoleCompany Director
Correspondence AddressPark Cottage Wrenshot Lane
High Legh
Knutsford
Cheshire
WA16 6PG
Secretary NameEmma Suzanne Garvey
NationalityBritish
StatusResigned
Appointed18 October 1999(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2001)
RoleCompany Director
Correspondence Address212 Monton Road
Eccles
Manchester
Lancashire
M30 9LJ
Secretary NameCarol Anne Leigh
NationalityBritish
StatusResigned
Appointed24 January 2001(4 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 September 2012)
RoleCompany Director
Correspondence Address30 Carrington Close
Birchwood
Warrington
Cheshire
WA3 7QA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone0161 7877104
Telephone regionManchester

Location

Registered AddressUhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,389
Cash£3,817
Current Liabilities£191,469

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

23 June 2014Delivered on: 24 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 May 2011Delivered on: 12 May 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
9 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
9 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
2 December 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
19 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
5 December 2018Director's details changed for Mr Mark Leslie Hampson on 25 September 2018 (2 pages)
5 December 2018Change of details for Mr Mark Leslie Hampson as a person with significant control on 25 September 2018 (2 pages)
23 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Registered office address changed from Lancaster House 7-11 Lancaster Road Salford M6 8AQ to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Lancaster House 7-11 Lancaster Road Salford M6 8AQ to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 24 October 2017 (1 page)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
21 April 2017Confirmation statement made on 22 October 2016 with updates (4 pages)
21 April 2017Confirmation statement made on 22 October 2016 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Director's details changed for Mr Mark Leslie Hampson on 27 January 2016 (2 pages)
23 February 2016Director's details changed for Mr Mark Leslie Hampson on 27 January 2016 (2 pages)
4 November 2015Annual return made up to 22 October 2015 no member list (3 pages)
4 November 2015Annual return made up to 22 October 2015 no member list (3 pages)
1 April 2015Annual return made up to 22 October 2014 no member list (3 pages)
1 April 2015Annual return made up to 22 October 2014 no member list (3 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 July 2014Director's details changed for Mr Mark Leslie Hampson on 28 June 2014 (2 pages)
18 July 2014Director's details changed for Mr Mark Leslie Hampson on 28 June 2014 (2 pages)
24 June 2014Registration of charge 032670660002 (27 pages)
24 June 2014Registration of charge 032670660002 (27 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 October 2013Annual return made up to 22 October 2013 no member list (3 pages)
23 October 2013Annual return made up to 22 October 2013 no member list (3 pages)
2 July 2013Director's details changed for Mr Mark Leslie Hampson on 1 January 2013 (2 pages)
2 July 2013Director's details changed for Mr Mark Leslie Hampson on 1 January 2013 (2 pages)
2 July 2013Director's details changed for Mr Mark Leslie Hampson on 1 January 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2012Annual return made up to 22 October 2012 no member list (3 pages)
21 December 2012Annual return made up to 22 October 2012 no member list (3 pages)
12 December 2012Company name changed shadelink LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Company name changed shadelink LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2012Appointment of Mrs Emma Suzanne Hampson as a secretary (1 page)
4 December 2012Termination of appointment of Carol Leigh as a secretary (1 page)
4 December 2012Termination of appointment of Carol Leigh as a secretary (1 page)
4 December 2012Appointment of Mrs Emma Suzanne Hampson as a secretary (1 page)
11 April 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 November 2011Annual return made up to 22 October 2011 no member list (3 pages)
9 November 2011Annual return made up to 22 October 2011 no member list (3 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 November 2010Annual return made up to 22 October 2010 no member list (3 pages)
19 November 2010Annual return made up to 22 October 2010 no member list (3 pages)
13 November 2009Annual return made up to 22 October 2009 no member list (3 pages)
13 November 2009Annual return made up to 22 October 2009 no member list (3 pages)
13 November 2009Director's details changed for Mark Hampson on 22 October 2009 (2 pages)
13 November 2009Director's details changed for Mark Hampson on 22 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 October 2008Annual return made up to 22/10/08 (2 pages)
30 October 2008Annual return made up to 22/10/08 (2 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 December 2007Annual return made up to 22/10/07 (3 pages)
30 December 2007Annual return made up to 22/10/07 (3 pages)
28 September 2007Amended accounts made up to 30 April 2006 (7 pages)
28 September 2007Amended accounts made up to 30 April 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 November 2006Annual return made up to 22/10/06 (3 pages)
8 November 2006Annual return made up to 22/10/06 (3 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 November 2005Annual return made up to 22/10/05 (3 pages)
14 November 2005Annual return made up to 22/10/05 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Annual return made up to 22/10/04 (3 pages)
3 March 2005Annual return made up to 22/10/04 (3 pages)
10 January 2005Accounts for a small company made up to 30 April 2003 (6 pages)
10 January 2005Accounts for a small company made up to 30 April 2003 (6 pages)
20 November 2003Annual return made up to 22/10/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 November 2003Annual return made up to 22/10/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 November 2002Annual return made up to 22/10/02 (3 pages)
11 November 2002Annual return made up to 22/10/02 (3 pages)
12 July 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
12 July 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Registered office changed on 13/02/02 from: lancaster house 7-11 lancaster road salford M6 8AQ (1 page)
13 February 2002Registered office changed on 13/02/02 from: lancaster house 7-11 lancaster road salford M6 8AQ (1 page)
13 February 2002Director's particulars changed (1 page)
8 February 2002Annual return made up to 22/10/01
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 February 2002Annual return made up to 22/10/01
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 January 2002Director's particulars changed (1 page)
17 January 2002Director's particulars changed (1 page)
19 December 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
7 February 2001Annual return made up to 22/10/00
  • 363(288) ‐ Secretary resigned
(3 pages)
7 February 2001Annual return made up to 22/10/00
  • 363(288) ‐ Secretary resigned
(3 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
20 March 2000Full accounts made up to 30 April 1999 (9 pages)
20 March 2000Full accounts made up to 30 April 1999 (9 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
12 November 1999Accounts for a small company made up to 30 April 1998 (4 pages)
12 November 1999Accounts for a small company made up to 30 April 1998 (4 pages)
22 October 1999Annual return made up to 22/10/99 (3 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Annual return made up to 22/10/99 (3 pages)
22 October 1999New secretary appointed (2 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
10 April 1999Registered office changed on 10/04/99 from: st james building 65-89 oxford street manchaster M1 6HT (1 page)
10 April 1999Registered office changed on 10/04/99 from: st james building 65-89 oxford street manchaster M1 6HT (1 page)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
8 February 1999Annual return made up to 22/10/98 (4 pages)
8 February 1999Annual return made up to 22/10/98 (4 pages)
11 August 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
11 August 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1997Annual return made up to 22/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
30 October 1997Annual return made up to 22/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
4 September 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
4 September 1997Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
18 June 1997Registered office changed on 18/06/97 from: st james building 79 oxford street manchester M1 6HT (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Registered office changed on 18/06/97 from: st james building 79 oxford street manchester M1 6HT (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Director resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 March 1997Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 October 1996Incorporation (19 pages)
22 October 1996Incorporation (19 pages)