OUTLOOK HOMES LIMITED
Overview
Company Name | OUTLOOK HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01997084 |
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 OUTLOOK HOMES LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is OUTLOOK HOMES LIMITED located?
Registered Office Address | Youggle House 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OUTLOOK HOMES LIMITED?
Company Name | From | Until |
---|---|---|
E.B.A. MANAGEMENT SERVICES LIMITED | Mar 06, 1986 | Mar 06, 1986 |
What are the latest accounts for OUTLOOK HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OUTLOOK HOMES LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for OUTLOOK HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Appointment of Mr Matthew John Cooper as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Brenda Smith as a director on Sep 01, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Brian Kevin Cronin on Jun 07, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Brian Kevin Cronin on May 28, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||
Termination of appointment of David Harry Done as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Appointment of Brenda Smith as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Appointment of Christopher Michael Gaskell as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Derek Cash as a director on May 31, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Victoria Buckley as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Brian Kevin Cronin as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Ms Nicola Victoria Buckley as a director on Nov 25, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dawn Williams as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr David Harry Done on Jun 07, 2021 | 2 pages | CH01 | ||
Registered office address changed from 602 Aston Avenue, Birchwood Park Birchwood Warrington WA3 6ZN England to Youggle House 130 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH on Jun 07, 2021 | 1 pages | AD01 | ||
Appointment of David Done as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Harry Done as a director on Mar 25, 2021 | 1 pages | TM01 | ||
Appointment of David Done as a director on Mar 25, 2021 | 2 pages | AP01 | ||
Who are the officers of OUTLOOK HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OAKLEY, Clare Louise | Secretary | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | 239686670001 | |||||||
COOPER, Matthew John, Mr | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | United Kingdom | British | Non Executive Director | 207658120001 | ||||
GASKELL, Christopher Michael | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | United Kingdom | British | Director | 99450490001 | ||||
BLAKEMAN, Nicola Louise | Secretary | Aston Avenue, Birchwood Park Birchwood WA3 6ZN Warrington 602 England | 215459970001 | |||||||
CROSS, Elizabeth Anne | Secretary | 8 Montrose Crescent M19 2GF Levenshulme Manchester | Canadian | 82021610001 | ||||||
EARNSHAW, Jeremy Waring | Secretary | Aston Avenue, Birchwood Park Birchwood WA3 6ZN Warrington 602 England | 236269560001 | |||||||
FLYNN, Margaret Anne | Secretary | 2 Mount Pleasant CH43 5SY Prenton Merseyside | British | Rsl Director | 81379560001 | |||||
HAMMOND, Frank | Secretary | Kiln Croft 1 Croft Road DE45 1PA Great Longstone Derbyshire | British | Company Secretary | 125345470001 | |||||
PERRY, Ian Bell | Secretary | Wellfield Cottage 10 Pickhill Lane Uppermill OL3 6BN Saddleworth | British | Chief Executive | 64353660003 | |||||
PILSBURY, David | Secretary | Aston Avenue, Birchwood Park Birchwood WA3 6ZN Warrington 602 England | 198886430001 | |||||||
RAPLEY, Bronwen Mary | Secretary | Royal Mills 2 Cotton Street M4 5BD Manchester Apt Ns 501 United Kingdom | British | 83205890002 | ||||||
THOMPSON, Denis | Secretary | 13 Marlfield Close Ingol PR2 7AL Preston Lancashire | British | 11795560001 | ||||||
WAKERLEY, Kevan | Secretary | 306 Worsley Road Swinton M27 0AG Manchester | British | Deputy Chief Executive (Financ | 70068920001 | |||||
AHERNE, Valerie Ann | Director | Aston Avenue Birchwood Park, Birchwood WA3 6ZN Warrington 602 England | England | British | Non Executive Director | 233324010001 | ||||
ALEXANDER, Sonia Dorothy | Director | 1 Plowley Close Didsbury M20 2DB Manchester Lancashire | United Kingdom | British | Company Director | 56209340001 | ||||
ANWAR, Mohammed | Director | 87 New Hall Lane PR1 5NY Preston Lancashire | British | Market Trader | 11795570001 | |||||
ATKINSON, Richard, Councillor Mr | Director | 23 Moorcroft Crescent Ribbleton PR2 6DP Preston Lancashire | British | Retired Telecom Engineer | 11795580001 | |||||
BARLOW, David Frank | Director | 81 Whitefield Road Stockton Heath WA4 6NB Warrington Cheshire | England | British | Auditor | 48167920002 | ||||
BUCKLEY, Nicola Victoria | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | United Kingdom | British | Chief Financial Officer | 291828030001 | ||||
CARROLL, Gerry | Director | 17 Wincanton Avenue Wythenshawe M23 9AP Manchester Lancashire | British | Retired | 75973180001 | |||||
CASH, Derek | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | United Kingdom | British | Director | 231976950002 | ||||
COCKER, Hilary Margaret | Director | 15 The Walled Garden 17 Alness Road M16 8HS Manchester Lancashire | England | British | Executive Director | 146002630001 | ||||
COGBILL, John Howard | Director | Aston Avenue, Birchwood Park Birchwood WA3 6ZN Warrington 602 England | United Kingdom | British | Company Director | 228281650001 | ||||
COURT, Elizabeth, Councillor Mrs | Director | Paddock House Cottage BB5 3AA Oswaldtwistle Lancashire | British | School Teacher | 11795590001 | |||||
COWELL, Katherine Helen | Director | The Nook 1 Bridgefield Avenue SK9 2JS Wilmslow Cheshire | England | British | Chair Of Nhs Trust | 108582900002 | ||||
CRONIN, Brian Kevin | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | United Kingdom | British | Chief Executive | 101455550006 | ||||
CROSS, Elizabeth Anne | Director | 8 Montrose Crescent M19 2GF Levenshulme Manchester | United Kingdom | Canadian | Executive Director | 82021610001 | ||||
DAKRES, Jack Murray | Director | 20 Holmeswood Crescent Barton PR3 5BB Preston Lancashire | British | Retired Accountant | 11795600001 | |||||
DEWEY, Gary | Director | 44 Beacon View Standish WN6 0RL Wigan Lancashire | England | British | Accountant | 118073300001 | ||||
DICKSON, James | Director | Dunromin 9 Paradise Hadfield SK13 1BA Glossop Derbyshire | England | British | Retired | 61444710001 | ||||
DONE, David Harry | Director | 130 Birchwood Boulevard Birchwood WA3 7QH Warrington Youggle House Cheshire United Kingdom | United Kingdom | British | Director | 193018140001 | ||||
DONE, David Harry | Director | Aston Avenue, Birchwood Park Birchwood WA3 6ZN Warrington 602 Cheshire United Kingdom | United Kingdom | British | Director | 193018140001 | ||||
DUFFY, Andrew Richard | Director | 18 Elsham Meadows WF12 9LP Earlsheaton Dewsbury | England | British | Chef | 151403040001 | ||||
DYER, John William, Reverend | Director | 24 Lullington Road M6 8QP Salford Manchester | British | Minister Of Religion | 53561450001 | |||||
EARNSHAW, Jeremy Waring | Director | Aston Avenue, Birchwood Park Birchwood WA3 6ZN Warrington 602 England | England | British | Executive Director Corporate | 129305300001 |
What are the latest statements on persons with significant control for OUTLOOK HOMES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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