Get an alert when POSITIVE FUTURES NORTH LIVERPOOL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-05-23 (this month)

Last made up 2025-05-09

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

35

+29.6% highest in 3 filed years

Profit before tax

Period ending 2025-03-31

Accounts

3-year trend · latest reflected 2025-03-31

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 162735
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
DJH Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the accounts, the trustees have a reasonable expectation that the charity has adequate resources to continue in operational existence for the foreseeable future. Thus, the trustees continue to adopt the going concern basis of accounting in preparing the accounts.”

Group structure

  1. POSITIVE FUTURES NORTH LIVERPOOL LIMITED · parent
    1. Positive Homes for Positive Futures Limited 100% · England · provision of accommodation for disadvantaged children

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 12 resigned

Name Role Appointed Born Nationality
KENNEDY, Paul Alan Director 2011-05-09 Oct 1969 British
MALONE, Steven David Director 2023-09-05 Sep 1969 British
MCKUNE, Colette Director 2020-06-01 Dec 1963 British
MORRIS, Graham John Director 2015-12-06 Dec 1949 British
WILLIAMS, Collette Director 2025-09-04 Apr 1978 British
Show 12 resigned officers
Name Role Appointed Resigned
CRONIN, Brian Kevin Director 2012-07-18 2015-04-06
DICKINSON, Peter Adrian Director 2014-03-14 2022-05-31
HIDDERLEY, Natasha Director 2024-09-25 2025-09-25
LAWES, Mark Ellison Director 2011-05-09 2012-04-25
MCGOWAN, Gemma Louise Director 2011-09-15 2021-03-18
NOLAN, Paul Bernard Director 2013-08-01 2019-04-30
NUGENT, Mark James Director 2011-05-09 2013-10-31
RAMZAN, Mohammed Director 2017-04-11 2019-01-03
TRUSCOTT, James Christy Director 2011-05-09 2011-05-09
WILLIAMS, Collete Director 2022-06-07 2024-01-22
WILLS, Amanda Elizabeth Director 2022-06-07 2025-01-20
HEATONS DIRECTORS LIMITED Corporate Director 2011-05-09 2011-05-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Paul Alan Kennedy Individual Appoints directors 2024-03-01 Active
Mr Paul Alan Kennedy Individual Appoints directors 2017-04-19 Ceased 2024-03-01

Filing timeline

Last 20 of 67 total filings

Date Type Category Description
2025-12-23 AA accounts Accounts with accounts type full PDF
2025-10-01 AP01 officers Appoint person director company with name date PDF
2025-10-01 TM01 officers Termination director company with name termination date PDF
2025-08-08 AAMD accounts Accounts amended with accounts type total exemption full
2025-07-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-21 TM01 officers Termination director company with name termination date PDF
2024-12-18 AA accounts Accounts with accounts type total exemption full PDF
2024-11-04 AP01 officers Appoint person director company with name date PDF
2024-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-31 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-05-21 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-04-18 AD01 address Change registered office address company with date old address new address PDF
2024-02-20 TM01 officers Termination director company with name termination date PDF
2023-11-01 AA accounts Accounts with accounts type total exemption full
2023-09-11 AP01 officers Appoint person director company with name date PDF
2023-07-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-14 AA accounts Accounts with accounts type total exemption full
2022-06-08 AP01 officers Appoint person director company with name date PDF
2022-06-07 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page