OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED
Overview
| Company Name | OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03953273 |
| 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 OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED?
- Other education n.e.c. (85590) / Education
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED located?
| Registered Office Address | Atria Spa Road BL1 4AG Bolton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPTIONS AUTISM (8) LIMITED | Apr 28, 2017 | Apr 28, 2017 |
| AUTISM CONSULTANTS LIMITED | Mar 22, 2000 | Mar 22, 2000 |
What are the latest accounts for OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED?
| Last Confirmation Statement Made Up To | Mar 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2026 |
| Overdue | No |
What are the latest filings for OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 22, 2026 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Fiona Sarah Rachel Smith as a secretary on Oct 03, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mary Joanne Logue as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 23 pages | AA | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 22, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Power as a director on Feb 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Cooke as a director on Feb 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed options autism (8) LIMITED\certificate issued on 14/08/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 22 pages | AA | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Registration of charge 039532730011, created on Apr 17, 2024 | 56 pages | MR01 | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 039532730010 in full | 1 pages | MR04 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 039532730010 | 15 pages | MR05 | ||||||||||
Director's details changed for Mr David Jon Leatherbarrow on Jun 13, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Chris Duffy as a secretary on May 31, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Fiona Sarah Rachel | Secretary | Spa Road BL1 4AG Bolton Atria England | 342924630001 | |||||||
| LECKY, Helen Elizabeth | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | English | 332714830001 | |||||
| POWER, Richard | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | Irish | 289014360001 | |||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| COLVIN, Roger Graham | Secretary | Belwood Cottage Emery Down SO43 7FH Lyndhurst Hampshire | British | 91970840002 | ||||||
| DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276320920001 | |||||||
| HONEYSETT, Alex Roy | Secretary | 27 Bourn Avenue UB8 3AR Uxbridge Middlesex | British | 63375320001 | ||||||
| KOHN, Anthony David | Secretary | Bell Haven Cottage Ferry Road, Walberswick IP18 6TL Southwold Suffolk | English | 13341500002 | ||||||
| LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310082210001 | |||||||
| BAKER, Graham | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 267968890001 | |||||
| CLARK, David John | Director | Priors Lawn East Knighton DT2 8LF Dorchester Dorset | British | 63207160001 | ||||||
| COLVIN, Roger Graham | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 91970840002 | |||||
| COOKE, Richard John | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 208372080001 | |||||
| GREENWELL, Richard James | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 72890020007 | |||||
| HONEYSETT, Alex Roy | Director | 27 Bourn Avenue UB8 3AR Uxbridge Middlesex | British | 63375320001 | ||||||
| HONEYSETT, Sally Ann | Director | 27 Bourne Avenue UB8 3AR Uxbridge Middlesex | British | 80545470001 | ||||||
| JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | England | French | 171688520002 | |||||
| KENNEDY, Domenica Anna | Director | Solent Road PO9 1TR Havant Langstone Gate Hampshire | England | British | 63375410002 | |||||
| KENNEDY, Sean | Director | 22 Cherry Grove UB8 3ET Hillingdon Middlesex | England | British | 73053570001 | |||||
| KENNEDY, Sean Thomas | Director | 22 Bourn Avenue UB8 3AR Uxbridge Middlesex | British | 69452470001 | ||||||
| KOHN, Anthony David | Director | Bell Haven Cottage Ferry Road, Walberswick IP18 6TL Southwold Suffolk | England | English | 13341500002 | |||||
| LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | 195420240001 | |||||
| NORTHALL, Rebecca Louise | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 237974870001 | |||||
| SAMPSON, Barry Hugh Dunbar | Director | Solent Road PO9 1TR Havant Langstone Gate Hampshire | England | British | 53247190009 | |||||
| WORSLEY, Jane Ruth, Ms. | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | British | 266779020001 | |||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of OUTCOMES FIRST GROUP (OPERATIONS) 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Options Autism Holdings Limited | Jul 30, 2019 | Spa Road BL1 4AG Bolton Atria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sovereign Capital Partners Llp | Apr 06, 2016 | Victoria Street SW1H 0EX London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Management Opportunities Limited | Apr 06, 2016 | Lothian Road EH3 9BY Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
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