UKBizDB.co.uk

OUTREACH (SEFTON) LIMITED

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

This company is commonly known as Outreach (sefton) Limited. The company was founded 24 years ago and was given the registration number 03895323. The firm's registered office is in WIGAN. You can find them at 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:OUTREACH (SEFTON) LIMITED
Company Number:03895323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England, WN3 5AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director01 November 2023Active
105 Northern Road, Crosby, Liverpool, England, L23 2RE

Secretary19 March 2008Active
11 Old Hall Croft, Gargrave, Skipton, BD23 3PQ

Secretary21 January 2000Active
31 Silverdale Dock Acres, Bowick Lane, Carnforth, LA6 1BH

Secretary01 January 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 December 1999Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director24 July 2019Active
Riversyde Cottage, Main Street, Burnsall, Skipton, BD23 6BU

Director01 February 2003Active
Riversyde Cottage, Main Street Burnsall, Skipton, BD23 6BU

Director21 January 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 December 1999Active
19-21 Bridgeman Terrace, Wigan, England, WN1 1TD

Director01 March 2002Active

People with Significant Control

Mr Roy Nelson
Notified on:06 August 2019
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Kara Marie Nelson
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:19 Norwood Avenue, Southport, United Kingdom, PR9 7EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Address

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

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Change account reference date company previous shortened.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.