UKBizDB.co.uk

OUTCOMES FIRST GROUP LIMITED

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

This company is commonly known as Outcomes First Group Limited. The company was founded 9 years ago and was given the registration number 09162759. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OUTCOMES FIRST GROUP LIMITED
Company Number:09162759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, United Kingdom, BL1 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary05 June 2023Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director31 August 2016Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Director01 September 2018Active
Atria, Spa Road, Bolton, United Kingdom, BL1 4AG

Secretary06 November 2020Active
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE

Secretary24 April 2015Active
1 Merchants Place, River Street, Bolton, England, BL2 1BX

Secretary06 July 2017Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Corporate Secretary05 August 2014Active
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE

Director24 April 2015Active
2, Basil Street, London, United Kingdom, SW3 1AA

Director24 April 2015Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director26 March 2015Active
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE

Director24 April 2015Active
2, Basil Street, London, United Kingdom, SW3 1AA

Director24 April 2015Active
Frays Court, 71 Cowley Road, Uxbridge, UB8 2AE

Director24 April 2015Active
Level 13, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director05 August 2014Active

People with Significant Control

Sscp Spring Midco 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atria, Spa Road, Bolton, England, BL1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Capital

Capital statement capital company with date currency figure.

Download
2023-11-13Capital

Legacy.

Download
2023-11-13Insolvency

Legacy.

Download
2023-11-13Resolution

Resolution.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type full.

Download
2022-12-20Change of name

Certificate change of name company.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-10-15Change of name

Certificate change of name company.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Address

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

Download
2020-07-22Accounts

Accounts with accounts type full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.