Company NamePositive + Health Solutions Ltd
DirectorDonoven Matambo
Company StatusActive
Company NumberSC470723
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 1 month ago)

Business Activity

Section PEducation
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Donoven Matambo
Date of BirthDecember 1975 (Born 48 years ago)
NationalityZimbabwean
StatusCurrent
Appointed24 February 2014(same day as company formation)
RoleSpecialist Nurse
Country of ResidenceScotland
Correspondence Address8 Lochend Butterfly Way
Edinburgh
EH7 5BF
Scotland
Director NameMrs Graziella Matambo
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleBusiness Administrator
Country of ResidenceScotland
Correspondence Address8 Lochend Butterfly Way
Edinburgh
EH7 5BF
Scotland

Location

Registered Address64a Cumberland Street
Cumberland Street
Edinburgh
EH3 6RE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

15 December 2023Compulsory strike-off action has been discontinued (1 page)
15 December 2023Micro company accounts made up to 28 February 2023 (8 pages)
11 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Micro company accounts made up to 28 February 2022 (9 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
19 May 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
23 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
2 February 2021Registered office address changed from 8 Lochend Butterfly Way Edinburgh EH7 5BF to 64a Cumberland Street Cumberland Street Edinburgh EH3 6RE on 2 February 2021 (1 page)
4 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 28 February 2019 (8 pages)
8 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 January 2017Amended total exemption small company accounts made up to 28 February 2016 (4 pages)
3 January 2017Amended total exemption small company accounts made up to 28 February 2016 (4 pages)
27 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
27 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
28 February 2014Termination of appointment of Graziella Matambo as a director (1 page)
28 February 2014Termination of appointment of Graziella Matambo as a director (1 page)