UKBizDB.co.uk

OUTWARD BOUND CORPORATE LIMITED

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

This company is commonly known as Outward Bound Corporate Limited. The company was founded 30 years ago and was given the registration number 02892257. The firm's registered office is in PENRITH. You can find them at Hackthorpe Hall, Hackthorpe, Penrith, Cumbria. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:OUTWARD BOUND CORPORATE LIMITED
Company Number:02892257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Hackthorpe Hall, Hackthorpe, Penrith, Cumbria, CA10 2HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX

Secretary28 March 2011Active
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX

Director06 June 2023Active
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX

Director28 March 2011Active
16 Park Avenue South, Harpenden, AL5 2EA

Secretary23 May 2002Active
40 Pytchley Drive, Long Buckby, Northampton, NN6 7PL

Secretary25 January 1994Active
65 Wingate Road, Ilford, IG1 2JB

Secretary24 January 1994Active
126 London Road, Guildford, GU1 1TT

Secretary12 May 1995Active
Westacre Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ

Secretary05 February 1998Active
Briar Rigg House, Brundholme Road, Keswick, CA12 4NL

Director01 May 2006Active
16 Park Avenue South, Harpenden, AL5 2EA

Director25 October 2001Active
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX

Director07 December 2012Active
112 Castelnau, Barnes, London, SW13 9EU

Director14 August 1997Active
Pye Barn, Moulsford, Wallingford, OX10 9JD

Director21 June 1994Active
65 Wingate Road, Ilford, IG1 2JB

Director24 January 1994Active
Mary Tudor Tower, Windsor Castle, Windsor, SL4 1NJ

Director23 October 2002Active
26 Aldwark, York, YO1 2BU

Director21 June 1994Active
Pen-Y-Bair Partishow Hill, Forest, Abergavenny, NP7 7LR

Director14 August 1997Active
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN

Director31 May 1996Active
Easter Califer, Forres, IV36 2RN

Director25 October 2000Active
Easter Califer, Forres, IV36 0RN

Director21 June 1994Active
56 Vanbrugh Court, Wincott Street, London, SE11 4NR

Director24 January 1994Active
Malt House Farm Lower Road, Stoke Mandeville, Aylesbury, HP22 5UX

Director25 January 1994Active
Blairuskin Lodge, Kinlochard, Aberfoyle, FK8 3TP

Director21 June 1994Active
Rivendell House 11 College Road, London, SE21 7BG

Director21 June 1994Active
Firs Lodge Routs Green, Bledlow Ridge, HP14 4BB

Director25 January 1994Active
Maytime, 9 Woodlands Way, Ashtead, KT21 1LH

Director25 January 1994Active
4 Anson Close, Sandridge, St Albans, AL4 9EN

Director21 June 1994Active
11 Anson Road, London, N7 0RB

Director21 June 1994Active
Escuan Hall, Tywyn, LL36 9HR

Director21 June 1994Active
Wrayton Hall, Wrayton, Carnforth, LA6 2QU

Director28 November 2000Active
19 St Swithins Lane, London, EC4P 4DU

Director21 June 1994Active
Flat 22, 34 Bryanston Square, London, W1H 2DY

Director08 December 2006Active
24 Martin Lane, 6th Floor, London, EC4R 0AH

Director21 June 1994Active
2 Andrew Court, Wickham Road, Beckenham, BR3 6RG

Director21 June 1994Active
6 The Paddock, Llanyre, Llandrindod Wells, LD1 6NG

Director21 June 1994Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type small.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-03-01Accounts

Accounts with accounts type small.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type small.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type small.

Download
2018-02-14Accounts

Accounts with accounts type small.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type full.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type full.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Accounts

Accounts with accounts type full.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Accounts

Accounts with made up date.

Download
2013-06-11Accounts

Accounts with made up date.

Download

Copyright © 2024. All rights reserved.