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..
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 | : |
|
Registered Address | : | Hackthorpe Hall, Hackthorpe, Penrith, Cumbria, CA10 2HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX | Secretary | 28 March 2011 | Active |
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX | Director | 06 June 2023 | Active |
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX | Director | 28 March 2011 | Active |
16 Park Avenue South, Harpenden, AL5 2EA | Secretary | 23 May 2002 | Active |
40 Pytchley Drive, Long Buckby, Northampton, NN6 7PL | Secretary | 25 January 1994 | Active |
65 Wingate Road, Ilford, IG1 2JB | Secretary | 24 January 1994 | Active |
126 London Road, Guildford, GU1 1TT | Secretary | 12 May 1995 | Active |
Westacre Well Hill Lane, Well Hill, Chelsfield, BR6 7QJ | Secretary | 05 February 1998 | Active |
Briar Rigg House, Brundholme Road, Keswick, CA12 4NL | Director | 01 May 2006 | Active |
16 Park Avenue South, Harpenden, AL5 2EA | Director | 25 October 2001 | Active |
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX | Director | 07 December 2012 | Active |
112 Castelnau, Barnes, London, SW13 9EU | Director | 14 August 1997 | Active |
Pye Barn, Moulsford, Wallingford, OX10 9JD | Director | 21 June 1994 | Active |
65 Wingate Road, Ilford, IG1 2JB | Director | 24 January 1994 | Active |
Mary Tudor Tower, Windsor Castle, Windsor, SL4 1NJ | Director | 23 October 2002 | Active |
26 Aldwark, York, YO1 2BU | Director | 21 June 1994 | Active |
Pen-Y-Bair Partishow Hill, Forest, Abergavenny, NP7 7LR | Director | 14 August 1997 | Active |
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN | Director | 31 May 1996 | Active |
Easter Califer, Forres, IV36 2RN | Director | 25 October 2000 | Active |
Easter Califer, Forres, IV36 0RN | Director | 21 June 1994 | Active |
56 Vanbrugh Court, Wincott Street, London, SE11 4NR | Director | 24 January 1994 | Active |
Malt House Farm Lower Road, Stoke Mandeville, Aylesbury, HP22 5UX | Director | 25 January 1994 | Active |
Blairuskin Lodge, Kinlochard, Aberfoyle, FK8 3TP | Director | 21 June 1994 | Active |
Rivendell House 11 College Road, London, SE21 7BG | Director | 21 June 1994 | Active |
Firs Lodge Routs Green, Bledlow Ridge, HP14 4BB | Director | 25 January 1994 | Active |
Maytime, 9 Woodlands Way, Ashtead, KT21 1LH | Director | 25 January 1994 | Active |
4 Anson Close, Sandridge, St Albans, AL4 9EN | Director | 21 June 1994 | Active |
11 Anson Road, London, N7 0RB | Director | 21 June 1994 | Active |
Escuan Hall, Tywyn, LL36 9HR | Director | 21 June 1994 | Active |
Wrayton Hall, Wrayton, Carnforth, LA6 2QU | Director | 28 November 2000 | Active |
19 St Swithins Lane, London, EC4P 4DU | Director | 21 June 1994 | Active |
Flat 22, 34 Bryanston Square, London, W1H 2DY | Director | 08 December 2006 | Active |
24 Martin Lane, 6th Floor, London, EC4R 0AH | Director | 21 June 1994 | Active |
2 Andrew Court, Wickham Road, Beckenham, BR3 6RG | Director | 21 June 1994 | Active |
6 The Paddock, Llanyre, Llandrindod Wells, LD1 6NG | Director | 21 June 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-03-01 | Accounts | Accounts with accounts type small. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type small. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type small. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type small. | Download |
2018-02-14 | Accounts | Accounts with accounts type small. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type full. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type full. | Download |
2015-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-26 | Accounts | Accounts with accounts type full. | Download |
2014-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-13 | Accounts | Accounts with made up date. | Download |
2013-06-11 | Accounts | Accounts with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.