OUTCOMES FIRST 1 LIMITED
Overview
| Company Name | OUTCOMES FIRST 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07121783 |
| 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 1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is OUTCOMES FIRST 1 LIMITED located?
| Registered Office Address | Atria Spa Road BL1 4AG Bolton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OUTCOMES FIRST 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACORN CARE 1 LIMITED | Jan 11, 2010 | Jan 11, 2010 |
What are the latest accounts for OUTCOMES FIRST 1 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 1 LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for OUTCOMES FIRST 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 04, 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 | 20 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Outcomes First Group Limited as a person with significant control on Dec 20, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Aug 31, 2023 | 31 pages | AA | ||||||||||
Satisfaction of charge 071217830002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 25 pages | AA | ||||||||||
Director's details changed for Mr David Jon Leatherbarrow on Jun 09, 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 | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed acorn care 1 LIMITED\certificate issued on 20/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2020 | 23 pages | AA | ||||||||||
Change of details for Sscp Spring Bidco Limited as a person with significant control on Nov 23, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Sscp Spring Bidco Limited as a person with significant control on Jul 27, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Chris Duffy as a secretary on Nov 06, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of OUTCOMES FIRST 1 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 United Kingdom | 342915400001 | |||||||
| JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria United Kingdom | United Kingdom | French | 171688520002 | |||||
| LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria United Kingdom | England | British | 135618280010 | |||||
| DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria United Kingdom | 276656720001 | |||||||
| LECKY, Helen Elizabeth | Secretary | Spa Road BL1 4AG Bolton Atria United Kingdom | 258586190001 | |||||||
| LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria United Kingdom | 309993520001 | |||||||
| ALDRIDGE, Rodney Malcolm, Sir | Director | c/o The Aldridge Foundation Buckingham Street WC2N 6EF London 19 England | United Kingdom | British | 161519150001 | |||||
| ANDERSON, Iain James | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | England | British | 229331730001 | |||||
| CROGHAN, Mark Arnold | Director | Woodland Rise N10 3UJ London 58 | England | British | 68865900002 | |||||
| DOUIN, Jean-Charles | Director | St. Stephens Gardens W2 5NJ London Flat 5, 60 United Kingdom | United Kingdom | French | 132211860001 | |||||
| HAMILTON, Ian Richard | Director | Dornton Road SW12 9NB London 7 United Kingdom | England | British | 133805490001 | |||||
| HEWETSON, Benjamin Antony Patrick | Director | Stratford Road MK19 7JA Cosgrove Medlar House Northamptonshire United Kingdom | England | British | 141337980001 | |||||
| JOHNSON, David William | Director | Royle Avenue SK13 7RD Glossop 14 Derbyshire | England | British | 96898150003 | |||||
| KENNEDY, Iain Alexander | Director | Curzon Street W1J 5JA London 4th Floor, Leconfield House England | England | British | 192780430001 | |||||
| MACDONALD, Natalie-Jane Anne, Dr | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | England | British | 181685530002 | |||||
| PAGE, Stephen Robert | Director | Berry Lane WD3 5EY Chorleywood Oak Tree House Hertfordshire | England | British | 257896700001 | |||||
| QUINN, Douglas John | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | United Kingdom | British | 80757840002 | |||||
| SIMPSON, Elaine Veronica | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire United Kingdom | England | British | 95014820001 | |||||
| TAYLOR, Andrew Jonathan Mark | Director | Curzon Street W1J 5JA London 4th Floor,Leconfield House United Kingdom | United Kingdom | British | 142590820001 | |||||
| WIJSENBEEK, Frederik Jacob Alexander | Director | Curzon Street Mayfair W1J 5JA London Leconfield House | Uk | Dutch | 153900310001 | |||||
| WOOD, Jonathan Paul | Director | South Place EC2M 2WG London One United Kingdom | United Kingdom | British | 134856300001 |
Who are the persons with significant control of OUTCOMES FIRST 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sscp Spring Bidco Limited | Aug 03, 2016 | Spa Road BL1 4AG Bolton Atria 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