UKBizDB.co.uk

OUTWARD BOUND GLOBAL

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

This company is commonly known as Outward Bound Global. The company was founded 78 years ago and was given the registration number 00405180. The firm's registered office is in PENRITH. You can find them at Hackthorpe Hall, Hackthorpe, Penrith, Cumbria. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OUTWARD BOUND GLOBAL
Company Number:00405180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1946
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary11 June 2012Active
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX

Director14 December 2010Active
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX

Director14 December 2017Active
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX

Director12 December 2023Active
Hackthorpe Hall, Hackthorpe, Penrith, CA10 2HX

Director21 June 2016Active
16 Park Avenue South, Harpenden, AL5 2EA

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

Secretary-Active
126 London Road, Guildford, GU1 1TT

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

Secretary05 February 1998Active
239, Central Park West, New York, Usa,

Director14 December 2010Active
Loyhurst Muirshearlich Banavie, Fort William, PH33 7PB

Director-Active
Badger Hill Nether Row, Hesket Newmarket, Wigton, CA7 8LA

Director22 May 1997Active
Willow Bank Old Road, Shotcover Headington, Oxford, OX3 8TA

Director21 July 2003Active
16 Park Avenue South, Harpenden, AL5 2EA

Director01 July 2001Active
Coles Park House, Westmill, Buntingford, United Kingdom, SG9 9LT

Director23 June 2010Active
Riverfield, Lumley Road, Emsworth, United Kingdom, PO10 8AA

Director10 June 2009Active
114 Walton Street, London, SW3 2JJ

Director22 May 1997Active
Deepfield 11 Woodcote Close, Epsom, KT18 7QJ

Director-Active
31 Tite Street, London, SW3 4JP

Director25 July 2001Active
112 Castelnau, Barnes, London, SW13 9EU

Director22 May 1997Active
11 Anson Road, London, N7 0RB

Director-Active
Pye Barn, Moulsford, Wallingford, OX10 9JD

Director-Active
Gorelands, Chesham Lane, Chalfont St. Giles, HP8 4AS

Director28 September 2007Active
22 Godfrey Street, London, SW3 3TA

Director12 May 1995Active
Maire House, Brough Park, Richmond, DL10 7PJ

Director23 October 2002Active
118 Eaton Square, London, SW1W 9AA

Director25 May 2001Active
26 Aldwark, York, YO1 2BU

Director-Active
2 Presidents Quay, St Katharines Way, London, E1W 1UF

Director23 October 2002Active
50 Chelsea Square, London, SW3 6LH

Director12 May 1995Active
6, Calver Mill, Calver, Hope Valley, S32 3YU

Director18 September 2009Active
Old Southgate 47 Luton Road, Harpenden, AL5 2UB

Director14 April 2008Active
Greystoke Castle, Penrith, CA11 0TG

Director-Active
4a/154, St Stephens Avenue, Parnell, Auckland, New Zealand,

Director14 December 2010Active
Pen-Y-Bair Partishow Hill, Forest, Abergavenny, NP7 7LR

Director12 May 1995Active
The Rectory, Butt Street, Minchinhampton, GL6 9JP

Director22 May 1997Active

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

Company Filing History

DateCategoryDescription
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Incorporation

Memorandum articles.

Download
2022-06-23Resolution

Resolution.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Change person director company with change date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.