OUTREACH 3-WAY
Overview
| Company Name | OUTREACH 3-WAY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 01474488 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OUTREACH 3-WAY?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
- Physical well-being activities (96040) / Other service activities
Where is OUTREACH 3-WAY located?
| Registered Office Address | Ground Floor, Building 1230 Arlington Business Park Theale RG7 4SA Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OUTREACH 3-WAY?
| Company Name | From | Until |
|---|---|---|
| CLAYTON HOUSE (TOC H) CRAWLEY LIMITED | Jan 22, 1980 | Jan 22, 1980 |
What are the latest accounts for OUTREACH 3-WAY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OUTREACH 3-WAY?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for OUTREACH 3-WAY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Gillian Arukpe as a director on Nov 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Supriya Suri Malik as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 31 pages | AA | ||||||||||
Appointment of Ms Andrea Mary Sutcliffe as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Appointment of Mr Matthew Stuart Ross Campion as a director on Mar 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Webb as a director on Mar 21, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1430 Arlington Business Park, Theale Reading RG7 4SA England to Ground Floor, Building 1230 Arlington Business Park Theale Reading RG7 4SA on Nov 16, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Kevin Mark Hogarth as a director on Sep 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon William Lyle as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Isenegger as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Appointment of Mr Richard Philip De Jordan Crompton as a director on Sep 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Delyth Anne Lloyd-Evans as a director on Sep 28, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Angela Mcnab on Apr 27, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Ms Rachael Elizabeth Dodgson as a director on Mar 07, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Wayne Scown as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of OUTREACH 3-WAY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREENBANK, Joanne Marie | Secretary | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | 274547040001 | |||||||
| ARUKPE, Gillian | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | England | British | 342983930001 | |||||
| BALDWIN, Nicholas Peter | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | England | British | 54043530002 | |||||
| CAMPION, Matthew Stuart Ross | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | England | British | 244624930002 | |||||
| CROMPTON, Richard Philip De Jordan | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | England | British | 300784940001 | |||||
| DODGSON, Rachael Elizabeth | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | England | British | 250609610001 | |||||
| FRANKLIN, Noah Felix Kalman | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | England | British | 53608960001 | |||||
| HOGARTH, Kevin Mark | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | England | British | 140021370002 | |||||
| JOHN, Huw | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | United Kingdom | British,Welsh | 287835740001 | |||||
| KHAN, Shahana | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | England | British | 157155650001 | |||||
| MCNAB, Angela | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | England | British | 117554870003 | |||||
| SUTCLIFFE, Andrea Mary | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | England | British | 337149080001 | |||||
| WEBB, Richard John | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, Building 1230 England | England | British | 137333540001 | |||||
| COLEMAN, Peter Walter | Secretary | Outreach 3 Way Ifield Avenue, Ifield, Crawley RH11 0JX West Sussex | British | 29723990003 | ||||||
| COLLINS, Margaret Sarah | Secretary | 85 Hazelwick Road RH10 1NQ Crawley West Sussex | British | 68133400001 | ||||||
| FLETCHER, Jackie | Secretary | Arlington Business Park, Theale RG7 4SA Reading 1430 England | 174484910001 | |||||||
| HORLOCK, Mark James | Secretary | Commerce Park, Brunel Road Theale RG7 4AB Reading 9/10 England | 164214100001 | |||||||
| SWAIN, Gillian | Secretary | 10 Goffs Park Road Southgate RH11 8AY Crawley West Sussex | British | 26181040001 | ||||||
| WALLACE, Edgar, Rev | Secretary | 18 Goffs Park Road Southgate RH11 8AY Crawley West Sussex | British | 26181020001 | ||||||
| SPRINGFIELD SECRETARIAL SERVICES LIMITED | Secretary | 20 Springfield Road RH11 8AD Crawley West Sussex | 54638780001 | |||||||
| ATTWOOD, Margaret Elizabeth | Director | Commerce Park Brunel Road Theale RG7 4AB Reading Unit 9/10 England | England | British | 87518030001 | |||||
| BAKER, Helen Mary | Director | Arlington Business Park, Theale RG7 4SA Reading 1430 England | England | British | 125761730001 | |||||
| BARNARD, Anne Trevenen | Director | Arlington Business Park, Theale RG7 4SA Reading 1430 England | England | British | 21643290001 | |||||
| BERGEMANN, Rosalind Anthea, Doctor | Director | Arlington Business Park, Theale RG7 4SA Reading 1430 England | Wales | British | 116489720004 | |||||
| BLOOM, Susan Ann | Director | Commerce Park Brunel Road Theale RG7 4AB Reading Unit 9/10 England | England | British | 140004660001 | |||||
| BOOTH, Jack | Director | Elwood Place Rusper Road Ifield RH11 6JE Crawley West Sussex | British | 32381400002 | ||||||
| COLEMAN, Peter Walter | Director | Commerce Park Brunel Road Theale RG7 4AB Reading Unit 9/10 England | England | British | 29723990003 | |||||
| COX, John | Director | 3 Lyndhurst Drive TN13 2HA Sevenoaks Kent | British | 32381410001 | ||||||
| CRYNE, Christine | Director | Arlington Business Park, Theale RG7 4SA Reading 1430 England | England | British | 16244780001 | |||||
| DAVIES, Anthony John | Director | Outreach 3 Way Ifield Avenue, Ifield, Crawley RH11 0JX West Sussex | England | British | 30517570001 | |||||
| DONALD, Walter Scott | Director | Treetops Copthorne Road, Pound Hill RH10 3PD Crawley West Sussex | British | 1163490001 | ||||||
| DOOLAN, Leonard Wallace, The Reverend Fr | Director | The Vicarage Ifield Street, Ifield RH11 0NN Crawley West Sussex | British | 75076850001 | ||||||
| DRURY, David John | Director | Commerce Park Brunel Road Theale RG7 4AB Reading Unit 9/10 England | England | British | 119573370001 | |||||
| DUTT, Martin Brian | Director | 3 Backwoods Close Lindfield RH16 2EG Haywards Heath West Sussex | England | British | 104370490001 | |||||
| GILBERT, David Edward | Director | Commerce Park Brunel Road Theale RG7 4AB Reading Unit 9/10 England | England | British | 41661240001 |
Who are the persons with significant control of OUTREACH 3-WAY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dimensions (Uk) Ltd | Apr 06, 2016 | Arlington Business Park, Theale RG7 4SA Reading 1430 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0