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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ | Director | 01 November 2023 | Active |
105 Northern Road, Crosby, Liverpool, England, L23 2RE | Secretary | 19 March 2008 | Active |
11 Old Hall Croft, Gargrave, Skipton, BD23 3PQ | Secretary | 21 January 2000 | Active |
31 Silverdale Dock Acres, Bowick Lane, Carnforth, LA6 1BH | Secretary | 01 January 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 December 1999 | Active |
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ | Director | 24 July 2019 | Active |
Riversyde Cottage, Main Street, Burnsall, Skipton, BD23 6BU | Director | 01 February 2003 | Active |
Riversyde Cottage, Main Street Burnsall, Skipton, BD23 6BU | Director | 21 January 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 December 1999 | Active |
19-21 Bridgeman Terrace, Wigan, England, WN1 1TD | Director | 01 March 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.