Positive Behaviour Strategies Limited

General information

Name:

Positive Behaviour Strategies Ltd

Office Address:

5 Cavendish Road S11 9BH Sheffield

Number: 06210453

Incorporation date: 2007-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the start of Positive Behaviour Strategies Limited, a firm which is situated at 5 Cavendish Road, , Sheffield. That would make 17 years Positive Behaviour Strategies has existed in this business, as the company was registered on Thu, 12th Apr 2007. Its registered no. is 06210453 and the zip code is S11 9BH. The company currently known as Positive Behaviour Strategies Limited was known under the name Greendove Computing up till Mon, 20th Aug 2007 then the business name was replaced. This enterprise's Standard Industrial Classification Code is 85600 and has the NACE code: Educational support services. 2023-03-31 is the last time when the company accounts were reported.

1 transaction have been registered in 2012 with a sum total of £3,139. In 2011 there was a similar number of transactions (exactly 1) that added up to £657. The Council conducted 2 transactions in 2010, this added up to £4,645. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £8,441. Cooperation with the Manchester City Council council covered the following areas: Subsistence And Conference Expenses, Agency Staff Provision and Training And Development.

We have a single director this particular moment leading the following company, specifically Dean C. who's been performing the director's responsibilities for 17 years.

  • Previous company's names
  • Positive Behaviour Strategies Limited 2007-08-20
  • Greendove Computing Ltd 2007-04-12

Financial data based on annual reports

Company staff

Dean C.

Role: Director

Appointed: 01 August 2007

Latest update: 15 February 2024

People with significant control

Dean C. is the individual who has control over this firm, owns over 3/4 of company shares.

Dean C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 28 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 28 August 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 June 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/11/21 (CS01)
filed on: 21st, November 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Manchester City Council 1 £ 3 139.00
2012-04-18 1903102078 £ 3 139.00 Subsistence And Conference Expenses
2011 Manchester City Council 1 £ 657.20
2011-08-31 1902672874 £ 657.20 Agency Staff Provision
2010 Manchester City Council 2 £ 4 645.00
2010-12-22 1902408578 £ 2 445.00 Training And Development
2010-12-21 1902409706 £ 2 200.00 Agency Staff Provision

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
17
Company Age

Similar companies nearby

Closest companies