Resus Positive Limited DEESIDE


Resus Positive started in year 1993 as Private Limited Company with registration number 02777441. The Resus Positive company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Deeside at Gdc First Avenue. Postal code: CH5 2NU.

The firm has 2 directors, namely William B., Grace M.. Of them, Grace M. has been with the company the longest, being appointed on 28 November 2022 and William B. has been with the company for the least time - from 1 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Resus Positive Limited Address / Contact

Office Address Gdc First Avenue
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02777441
Date of Incorporation Wed, 6th Jan 1993
Industry Other human health activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

William B.

Position: Director

Appointed: 01 December 2023

Grace M.

Position: Director

Appointed: 28 November 2022

Lee A.

Position: Director

Appointed: 29 July 2022

Resigned: 01 December 2023

Lisa F.

Position: Director

Appointed: 31 January 2022

Resigned: 29 July 2022

Susan M.

Position: Secretary

Appointed: 16 April 2021

Resigned: 11 November 2022

Susan M.

Position: Director

Appointed: 16 April 2021

Resigned: 11 November 2022

Jason B.

Position: Director

Appointed: 26 February 2021

Resigned: 31 January 2022

Clare B.

Position: Secretary

Appointed: 28 May 2019

Resigned: 16 April 2021

Clare B.

Position: Director

Appointed: 24 September 2018

Resigned: 16 April 2021

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Resigned: 28 May 2019

Christopher S.

Position: Director

Appointed: 26 January 2018

Resigned: 26 February 2021

John C.

Position: Director

Appointed: 29 May 2014

Resigned: 23 March 2015

Richard B.

Position: Director

Appointed: 11 September 2012

Resigned: 26 January 2018

Timothy W.

Position: Director

Appointed: 11 September 2012

Resigned: 21 May 2014

Richard C.

Position: Director

Appointed: 11 September 2012

Resigned: 31 August 2016

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 29 February 2012

Resigned: 20 August 2018

Stephen C.

Position: Director

Appointed: 29 February 2012

Resigned: 24 September 2018

Sarah L.

Position: Director

Appointed: 29 February 2012

Resigned: 31 January 2019

Robert H.

Position: Director

Appointed: 29 February 2012

Resigned: 01 September 2015

Antonio L.

Position: Director

Appointed: 29 February 2012

Resigned: 01 September 2015

Michael L.

Position: Director

Appointed: 29 February 2012

Resigned: 19 July 2012

Kevin H.

Position: Director

Appointed: 20 January 2010

Resigned: 29 February 2012

Thomas C.

Position: Director

Appointed: 20 January 2010

Resigned: 29 February 2012

Grace S.

Position: Secretary

Appointed: 20 January 2010

Resigned: 29 February 2012

Antony P.

Position: Director

Appointed: 15 January 1996

Resigned: 20 January 2010

John C.

Position: Director

Appointed: 30 December 1993

Resigned: 20 January 2010

Antony P.

Position: Secretary

Appointed: 30 December 1993

Resigned: 20 January 2010

Claire B.

Position: Director

Appointed: 29 January 1993

Resigned: 30 December 1993

Michael F.

Position: Secretary

Appointed: 29 January 1993

Resigned: 30 December 1993

Kevin B.

Position: Director

Appointed: 27 January 1993

Resigned: 20 January 2010

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 06 January 1993

Resigned: 29 January 1993

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1993

Resigned: 29 January 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Surecalm Healthcare Ltd from Deeside, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Surecalm Healthcare Ltd

Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 07129736
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 4th, August 2023
Free Download (5 pages)

Company search

Advertisements