Get an alert when THE POSITIVE STEPS PARTNERSHIP 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

2026-08-17 (in 3mo)

Last made up 2025-08-03

Watchouts

None on the register

Accounts

Audit & accounting basis

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

“At the time of approving the financial statements the directors have a reasonable expectation that the group has adequate resources to continue in operational existence for the foreseeable future.”

Group structure

  1. THE POSITIVE STEPS PARTNERSHIP · parent
    1. Positive Steps Initiatives Limited 100% · United Kingdom · Provides services on behalf of Positive Steps, carries out the upgrading and maintenance of supported accommodation to The Positive Step Partnership's clients and developed Accommodation Service which involves the leasing of properties from Private Sector landlords and the subsequent subletting to support service users.

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

People

6 active · 24 resigned

Name Role Appointed Born Nationality
GUDMUNSEN, Morag Secretary 2006-06-26 British
DONACHIE, Linda Director 2023-08-14 Feb 1968 British
HORNER, Alison Edna Director 2006-05-30 Jun 1965 British
KELLET-SMITH, Michelle Director 2025-07-30 Jan 1970 British
SHARKEY, Derek Director 2005-07-01 Aug 1951 British
SMITH, Douglas Director 2012-05-07 Oct 1976 British
Show 24 resigned officers
Name Role Appointed Resigned
GEMMILL, Thomas William Secretary 1998-08-03 2005-01-20
JOHNSTON, Kellyanne Secretary 2005-01-20 2006-06-26
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1998-08-03 1998-08-03
ANDERSON-AIDOO, Frank, Reverend Director 2018-04-05 2024-02-10
BROUGH, Janet Director 2003-06-02 2005-03-30
DALLAS, Christine Elizabeth Director 2003-06-02 2004-05-24
DICKINSON, Lesley, Pastor Director 2019-07-19 2024-03-25
FRASER, Ian Edward Director 2001-06-01 2004-05-21
GEMMILL, Thomas William Director 1998-08-03 2003-04-01
GRAY, Kirsteen Jean Director 2006-09-26 2008-03-31
HAMILTON, Graham Director 1998-08-03 2004-09-01
KERR, James Director 2000-10-01 2006-12-31
KIDD, William, Mr. Director 2008-10-09 2014-03-31
MCILREE, James Director 1998-08-03 1999-11-02
MCPHAIL, Christine Director 1998-09-15 2006-12-01
MCPHAIL, Colin Director 2005-07-01 2006-12-01
OLIVER, Alan Director 2003-01-05 2004-12-01
ROLLO, Michael George, Pastor Director 2005-07-01 2015-04-30
SHERWOOD, Gareth John, Reverend Doctor Director 2015-04-30 2016-12-31
SPROAT, Gary James Director 2008-10-01 2018-01-18
WALSH, Gerard Director 1998-08-03 2003-06-02
WILLOX, David, Dr Director 1999-11-02 2001-10-01
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1998-08-03 1998-08-03
OSWALDS OF EDINBURGH LIMITED Corporate Director 1998-08-03 1998-08-03

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2025-12-15 AA accounts Accounts with accounts type group
2025-08-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-31 AP01 officers Appoint person director company with name date PDF
2025-07-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-08 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-07 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page