UKBizDB.co.uk

THE OUTREACH ORGANISATION LTD

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

This company is commonly known as The Outreach Organisation Ltd. The company was founded 36 years ago and was given the registration number 02238868. The firm's registered office is in BANGOR. You can find them at Tan-y-bwlch Centre, Llanllechid, Bangor, Gwynedd. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE OUTREACH ORGANISATION LTD
Company Number:02238868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Tan-y-bwlch Centre, Llanllechid, Bangor, Gwynedd, LL57 3HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tan-Y-Bwlch Centre, Llanllechid, Bangor, LL57 3HY

Director01 April 2021Active
Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD

Director08 December 2008Active
Tan-Y-Bwlch Centre, Llanllechid, Bangor, LL57 3HY

Director01 April 2021Active
Tan Y Bwlch Farm, Llanlechid, Bangor, LL57 3HY

Secretary-Active
Tan-Y-Bwlch Centre, Llanllechid, Bangor, Wales, LL57 3HY

Secretary08 December 2008Active
Tan Y Bwlch Farm, Llanllechid, Bangor, LL57 3HY

Director-Active
Tan Y Bwlch Farm, Llanlechid, Bangor, LL57 3HY

Director-Active

People with Significant Control

Cresto Group Ab
Notified on:01 April 2021
Status:Active
Country of residence:Sweden
Address:Lagatan 3, 302 63, Halmstad, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Philip Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Frances Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Brynford House, 21 Brynford Street, Holywell, United Kingdom, CH8 7RD
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 (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
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Officers

Change person director company with change date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Accounts

Change account reference date company current shortened.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.