UKBizDB.co.uk

OUTCOME CARE AND SUPPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Outcome Care And Support Limited. The company was founded 8 years ago and was given the registration number 09655902. The firm's registered office is in LUDLOW. You can find them at Ludlow Mascall Centre, Lower Galdeford, Ludlow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:OUTCOME CARE AND SUPPORT LIMITED
Company Number:09655902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Ludlow Mascall Centre, Lower Galdeford, Ludlow, England, SY8 1RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ludlow Mascall Centre, Lower Galdeford, Ludlow, England, SY8 1RZ

Director04 April 2022Active
Ludlow Mascall Centre, Lower Galdeford, Ludlow, England, SY8 1RZ

Director04 April 2022Active
Ludlow Mascall Centre, Lower Galdeford, Ludlow, England, SY8 1RZ

Director25 June 2015Active
Ludlow Mascall Centre, Lower Galdeford, Ludlow, England, SY8 1RZ

Director25 June 2015Active

People with Significant Control

Mr Jatinderpal Singh Grewal
Notified on:04 April 2022
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:Ludlow Mascall Centre, Lower Galdeford, Ludlow, England, SY8 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kamaljit Kaur
Notified on:04 April 2022
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Ludlow Mascall Centre, Lower Galdeford, Ludlow, England, SY8 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Melanie Waters
Notified on:26 June 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Ludlow Mascall Centre, Lower Galdeford, Ludlow, England, SY8 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rebecca Evans
Notified on:26 June 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Ludlow Mascall Centre, Lower Galdeford, Ludlow, England, SY8 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-05-30Address

Change registered office address company with date old address new address.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.