UKBizDB.co.uk

THE OUTDOORS GROUP LTD

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

This company is commonly known as The Outdoors Group Ltd. The company was founded 7 years ago and was given the registration number 10755829. The firm's registered office is in EXETER. You can find them at Straw Barn The Barton, Shillingford Abbot, Exeter, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE OUTDOORS GROUP LTD
Company Number:10755829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85100 - Pre-primary education
  • 85590 - Other education n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Straw Barn The Barton, Shillingford Abbot, Exeter, England, EX2 9QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Western Lodge, Western Road, Crediton, England, EX17 3NH

Secretary14 May 2017Active
Western Lodge, Western Road, Crediton, England, EX17 3NH

Director05 May 2017Active
Western Lodge, Western Road, Crediton, England, EX17 3NH

Director05 May 2017Active

People with Significant Control

Mr Christopher Ian White
Notified on:05 May 2017
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:60, Church Rd, Exeter, United Kingdom, EX2 8TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shevek Edward Pring
Notified on:05 May 2017
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:Western Lodge, Western Road, Crediton, England, EX17 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Lowday
Notified on:05 May 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Western Lodge, Western Road, Crediton, England, EX17 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Persons with significant control

Change to a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Address

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

Download
2022-02-17Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-17Address

Change sail address company with new address.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.