Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Positive State Cic
Positive State Cic is an active company incorporated on 13 September 2020 with the registered office located in Whitstable, Kent. Positive State Cic was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12876344
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated
13 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
12 September 2024
(12 months ago)
Next confirmation dated
12 September 2025
Due by
26 September 2025
(14 days remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Positive State Cic
Contact
Address
99 Canterbury Road
Whitstable
Kent
CT5 4HG
England
Address changed on
22 Feb 2024
(1 year 6 months ago)
Previous address was
Unit 4B East Kent Retail Park Westwood Road Broadstairs Kent CT10 2RQ England
Companies in CT5 4HG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Tom Scott Hickman
Director • Sports Manager • British • Lives in England • Born in Jul 1982
Christopher Frank Chambers
Director • Architect • British • Lives in England • Born in Oct 1963
Joanna Mary Silcock
Director • British • Lives in England • Born in Mar 1970
Mr Tom Scott Hickman
PSC • British • Lives in England • Born in Jul 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Clip N Climb Thanet Ltd
Christopher Frank Chambers and Tom Scott Hickman are mutual people.
Active
Equals PM2 Limited
Christopher Frank Chambers is a mutual person.
Active
GPM2 Design Limited
Christopher Frank Chambers is a mutual person.
Active
Nash Court Developments Limited
Christopher Frank Chambers is a mutual person.
Active
Clip N Climb High Wycombe (Eden) Ltd
Christopher Frank Chambers is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£329
Decreased by £3.61K (-92%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.59K
Decreased by £9.56K (-63%)
Total Liabilities
-£1.73K
Decreased by £10.87K (-86%)
Net Assets
£3.86K
Increased by £1.31K (+52%)
Debt Ratio (%)
31%
Decreased by 52.23% (-63%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Jul 2025
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Christopher Frank Chambers Resigned
1 Year 3 Months Ago on 31 May 2024
Joanna Mary Silcock Resigned
1 Year 3 Months Ago on 31 May 2024
Christopher Frank Chambers (PSC) Resigned
1 Year 3 Months Ago on 31 May 2024
Mr Tom Scott Hickman (PSC) Details Changed
1 Year 3 Months Ago on 31 May 2024
Mr Christopher Frank Chambers Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Mr Tom Scott Hickman Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 22 Feb 2024
Get Alerts
Get Credit Report
Discover Positive State Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 18 Jul 2025
Confirmation statement made on 12 September 2024 with no updates
Submitted on 30 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 24 Jun 2024
Termination of appointment of Christopher Frank Chambers as a director on 31 May 2024
Submitted on 4 Jun 2024
Change of details for Mr Tom Scott Hickman as a person with significant control on 31 May 2024
Submitted on 3 Jun 2024
Cessation of Christopher Frank Chambers as a person with significant control on 31 May 2024
Submitted on 3 Jun 2024
Termination of appointment of Joanna Mary Silcock as a director on 31 May 2024
Submitted on 3 Jun 2024
Director's details changed for Mr Christopher Frank Chambers on 22 February 2024
Submitted on 23 Feb 2024
Change of details for Mr Tom Scott Hickman as a person with significant control on 22 February 2024
Submitted on 22 Feb 2024
Change of details for Mr Christopher Frank Chambers as a person with significant control on 22 February 2024
Submitted on 22 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs