ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Positive Care And Support Ltd

Positive Care And Support Ltd is an active company incorporated on 11 May 2021 with the registered office located in Coventry, Warwickshire. Positive Care And Support Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13386826
Private limited company
Age
4 years
Incorporated 11 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 April 2025 (7 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Number Three Siskin Drive
Middlemarch Business Park
Coventry
CV3 4FJ
England
Address changed on 27 Nov 2025 (14 days ago)
Previous address was Suite One the Old Court House Woodhouse Lane Bishop Auckland County Durham DL14 6FQ
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in England • Born in Sep 1984
Director • British • Lives in England • Born in Sep 1994
Director • British • Lives in England • Born in Jul 1961
Director • British,american • Lives in England • Born in May 1951
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swanton Care & Community (Glenpath Holdings) Limited
Sahil Shah and Gary Thompson are mutual people.
Active
Swanton Care & Community (Andrew Frederick Care Homes) Limited
Sahil Shah and Gary Thompson are mutual people.
Active
Swanton Care & Community (Maesteilo Care Homes) Limited
Sahil Shah and Gary Thompson are mutual people.
Active
Swanton Care & Community (Autism North) Limited
Sahil Shah and Gary Thompson are mutual people.
Active
Deaconstar Ltd
Sahil Shah and Gary Thompson are mutual people.
Active
G.R.S. (Care) Limited
Sahil Shah and Gary Thompson are mutual people.
Active
L H Social Care Limited
Sahil Shah and Gary Thompson are mutual people.
Active
Courtyard Care Limited
Sahil Shah and Gary Thompson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£215.31K
Increased by £97.06K (+82%)
Turnover
Unreported
Same as previous period
Employees
51
Increased by 33 (+183%)
Total Assets
£453.81K
Increased by £178.95K (+65%)
Total Liabilities
-£200.85K
Increased by £17.25K (+9%)
Net Assets
£252.96K
Increased by £161.71K (+177%)
Debt Ratio (%)
44%
Decreased by 22.54% (-34%)
Latest Activity
Registered Address Changed
14 Days Ago on 27 Nov 2025
Accounting Period Shortened
14 Days Ago on 27 Nov 2025
Mr Gary Thompson Appointed
16 Days Ago on 25 Nov 2025
Swanton Care and Community Limited (PSC) Appointed
16 Days Ago on 25 Nov 2025
Christopher Stuart Tague (PSC) Resigned
16 Days Ago on 25 Nov 2025
Lynda Collis (PSC) Resigned
16 Days Ago on 25 Nov 2025
Julianne Baker Appointed
16 Days Ago on 25 Nov 2025
Ford David Porter Appointed
16 Days Ago on 25 Nov 2025
Samuel James Caiger Gray Appointed
16 Days Ago on 25 Nov 2025
Lynda Collis Resigned
16 Days Ago on 25 Nov 2025
Get Credit Report
Discover Positive Care And Support Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Gary Thompson as a director on 25 November 2025
Submitted on 28 Nov 2025
Notification of Swanton Care and Community Limited as a person with significant control on 25 November 2025
Submitted on 27 Nov 2025
Termination of appointment of Patricia Ward as a director on 25 November 2025
Submitted on 27 Nov 2025
Termination of appointment of Christopher Stuart Tague as a director on 25 November 2025
Submitted on 27 Nov 2025
Current accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 27 Nov 2025
Cessation of Lynda Collis as a person with significant control on 25 November 2025
Submitted on 27 Nov 2025
Termination of appointment of Lynda Collis as a director on 25 November 2025
Submitted on 27 Nov 2025
Cessation of Christopher Stuart Tague as a person with significant control on 25 November 2025
Submitted on 27 Nov 2025
Registered office address changed from Suite One the Old Court House Woodhouse Lane Bishop Auckland County Durham DL14 6FQ to Number Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 27 November 2025
Submitted on 27 Nov 2025
Appointment of Ford David Porter as a director on 25 November 2025
Submitted on 27 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year