Positive Behaviour Solutions Ltd BRISTOL


Founded in 2012, Positive Behaviour Solutions, classified under reg no. 08313002 is an active company. Currently registered at 12 Whiteladies Road BS8 1PD, Bristol the company has been in the business for twelve years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely Corinna G., Freddy J.. Of them, Corinna G., Freddy J. have been with the company the longest, being appointed on 29 November 2012. As of 25 April 2024, there was 1 ex director - Louise D.. There were no ex secretaries.

Positive Behaviour Solutions Ltd Address / Contact

Office Address 12 Whiteladies Road
Office Address2 Clifton
Town Bristol
Post code BS8 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08313002
Date of Incorporation Thu, 29th Nov 2012
Industry Educational support services
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Corinna G.

Position: Director

Appointed: 29 November 2012

Freddy J.

Position: Director

Appointed: 29 November 2012

Louise D.

Position: Director

Appointed: 29 November 2012

Resigned: 01 September 2016

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Louise D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Corinna G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Freddy J., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Corinna G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Freddy J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth20 3885 49517 792      
Balance Sheet
Cash Bank On Hand  22 71244 55229 36121 12128 637762986
Current Assets60 06724 98756 28780 30667 64243 20858 95233 23091 066
Debtors59 1393 72333 57534 28936 81620 67130 31532 46890 080
Other Debtors  19 99617 00535 55611 76111 4345 2525 774
Property Plant Equipment  1 117558627718266127 
Total Inventories   1 4651 465    
Net Assets Liabilities       -2 32619 633
Cash Bank In Hand92821 26322 712      
Net Assets Liabilities Including Pension Asset Liability20 3885 495       
Tangible Fixed Assets  1 117      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve20 3875 49417 791      
Shareholder Funds20 3885 49517 792      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 1171 9892 3142 7662 9053 572
Additions Other Than Through Business Combinations Property Plant Equipment    941416   
Average Number Employees During Period    127556
Bank Borrowings Overdrafts      21 00019 34215 311
Corporation Tax Payable  2 7957 847-1 416-1 416   
Corporation Tax Recoverable  3 723  1 4166 1914 774 
Creditors  39 61231 89810 86812 64048 90019 34215 311
Increase From Depreciation Charge For Year Property Plant Equipment   1 117872325452139667
Net Current Assets Liabilities 5 49516 67548 40856 77430 56810 05216 88933 862
Number Shares Issued Fully Paid   9090    
Other Creditors  13 2502 4292 6422 09514 84011 91330 326
Other Taxation Social Security Payable  23 56721 6229 64210 54513 0604 42726 877
Par Value Share 0111    
Property Plant Equipment Gross Cost  1 6751 6752 6163 0323 0323 0324 654
Total Assets Less Current Liabilities 5 49517 79248 96657 40131 28610 31817 01634 944
Trade Debtors Trade Receivables  9 85617 2841 2608 91012 69027 21684 306
Total Additions Including From Business Combinations Property Plant Equipment        1 622
Trade Creditors Trade Payables       11
Creditors Due Within One Year39 67919 49239 612      
Number Shares Allotted9090100      
Share Capital Allotted Called Up Paid 11      
Value Shares Allotted11       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Confirmation statement with updates November 29, 2023
filed on: 8th, January 2024
Free Download (5 pages)

Company search