Positive Health Strategies Limited MACCLESFIELD


Founded in 2002, Positive Health Strategies, classified under reg no. 04388523 is an active company. Currently registered at 2 Maple Court SK10 1JE, Macclesfield the company has been in the business for 23 years. Its financial year was closed on Monday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 4 directors, namely Sarah M., William M. and Helen M. and others. Of them, Brian M. has been with the company the longest, being appointed on 6 March 2002 and Sarah M. has been with the company for the least time - from 16 November 2023. As of 11 July 2025, there was 1 ex secretary - Sally M.. There were no ex directors.

Positive Health Strategies Limited Address / Contact

Office Address 2 Maple Court
Office Address2 Davenport Street
Town Macclesfield
Post code SK10 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04388523
Date of Incorporation Wed, 6th Mar 2002
Industry General medical practice activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Sarah M.

Position: Director

Appointed: 16 November 2023

William M.

Position: Director

Appointed: 23 April 2012

Helen M.

Position: Director

Appointed: 05 March 2012

Brian M.

Position: Director

Appointed: 06 March 2002

Mc Secretaries Limited

Position: Corporate Secretary

Appointed: 28 April 2003

Resigned: 02 September 2013

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 2002

Resigned: 06 March 2002

Sally M.

Position: Secretary

Appointed: 06 March 2002

Resigned: 28 April 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 March 2002

Resigned: 06 March 2002

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is William M. This PSC has 25-50% voting rights and has 25-50% shares.

William M.

Notified on 6 April 2016
Ceased on 24 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand162 952229 363711 490939 691691 812461 302340 976
Current Assets451 301917 080967 9471 060 124984 474690 787529 677
Debtors288 349687 717256 457120 433292 662229 485188 701
Net Assets Liabilities377 839762 814772 346565 760362 65969 973128 735
Other Debtors10 118277 74474 16718 17245 35336 96945 808
Property Plant Equipment36 90067 56693 01975 00172 68063 01346 970
Other
Accrued Liabilities Deferred Income89 36099 773     
Accumulated Amortisation Impairment Intangible Assets81 322102 94091 573105 637114 329124 095132 035
Accumulated Depreciation Impairment Property Plant Equipment76 66381 97342 13327 38837 60151 25853 312
Acquired Through Business Combinations Intangible Assets 33 595     
Additions Other Than Through Business Combinations Property Plant Equipment 35 97638 5611 173   
Average Number Employees During Period 111414161815
Bank Borrowings Overdrafts   250 000170 833124 57670 833
Corporation Tax Payable46 011115 65767 7616 133   
Corporation Tax Recoverable30 62019 567     
Creditors172 372283 815335 229250 039170 872124 61570 872
Dividends Paid On Shares75 76087 73770 316    
Fixed Assets112 660155 303163 335131 253120 308100 87576 892
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 57526 650     
Increase From Amortisation Charge For Year Intangible Assets 21 61817 42114 0648 6929 7667 940
Increase From Depreciation Charge For Year Property Plant Equipment 5 31013 10812 60310 21314 93611 133
Intangible Assets75 76087 73770 31656 25247 56037 79429 854
Intangible Assets Gross Cost157 082190 677161 889161 889161 889161 889 
Net Current Assets Liabilities278 929633 265632 718698 796427 032105 521131 640
Number Shares Issued Fully Paid 2 000  2 0002 0002 000
Other Creditors4361 641123 724250 039170 8723939
Other Disposals Decrease In Amortisation Impairment Intangible Assets  28 788    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  52 94827 348   
Other Disposals Intangible Assets  28 788    
Other Disposals Property Plant Equipment  52 94833 936   
Other Taxation Social Security Payable20 12250 77155 248131 75250 98945 05374 183
Par Value Share 1  111
Prepayments Accrued Income55 320131 032     
Property Plant Equipment Gross Cost113 563149 539135 152102 389110 281114 271100 282
Provisions For Liabilities Balance Sheet Subtotal13 75025 75423 70714 25013 80911 8088 925
Taxation Including Deferred Taxation Balance Sheet Subtotal13 75025 754     
Total Assets Less Current Liabilities391 589788 568796 053830 049547 340206 396208 532
Trade Creditors Trade Payables16 44315 97388 49653 74083 51068 76941 999
Trade Debtors Trade Receivables192 291390 406182 290102 261247 30974 73324 847
Amount Specific Advance Or Credit Directors   2727290510
Amount Specific Advance Or Credit Made In Period Directors     290510
Amount Specific Advance Or Credit Repaid In Period Directors      362
Amounts Owed By Group Undertakings     117 783118 046
Bank Borrowings    220 833170 833120 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment     1 2799 079
Disposals Property Plant Equipment     1 49913 989
Investments Fixed Assets    686868
Other Investments Other Than Loans    686868
Total Additions Including From Business Combinations Property Plant Equipment    7 8925 489 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2024/03/31
filed on: 17th, December 2024
Free Download (10 pages)

Company search