OUTCOMES FIRST 1 LIMITED

OUTCOMES FIRST 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOUTCOMES FIRST 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07121783
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OUTCOMES FIRST 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACORN CARE 1 LIMITEDJan 11, 2010Jan 11, 2010

    What are the latest accounts for OUTCOMES FIRST 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for OUTCOMES FIRST 1 LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for OUTCOMES FIRST 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Appointment of Miss Fiona Sarah Rachel Smith as a secretary on Oct 03, 2025

    2 pagesAP03

    Termination of appointment of Mary Joanne Logue as a secretary on Sep 30, 2025

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    20 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Change of details for Outcomes First Group Limited as a person with significant control on Dec 20, 2022

    2 pagesPSC05

    Full accounts made up to Aug 31, 2023

    31 pagesAA

    Satisfaction of charge 071217830002 in full

    1 pagesMR04

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    25 pagesAA

    Director's details changed for Mr David Jon Leatherbarrow on Jun 09, 2023

    2 pagesCH01

    Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023

    2 pagesAP03

    Termination of appointment of Chris Duffy as a secretary on May 31, 2023

    1 pagesTM02

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed acorn care 1 LIMITED\certificate issued on 20/12/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2022

    RES15

    Full accounts made up to Aug 31, 2021

    24 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    23 pagesAA

    Change of details for Sscp Spring Bidco Limited as a person with significant control on Nov 23, 2020

    2 pagesPSC05

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Change of details for Sscp Spring Bidco Limited as a person with significant control on Jul 27, 2020

    2 pagesPSC05

    Appointment of Mr Chris Duffy as a secretary on Nov 06, 2020

    2 pagesAP03

    Who are the officers of OUTCOMES FIRST 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Fiona Sarah Rachel
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    342915400001
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    United KingdomFrench171688520002
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    EnglandBritish135618280010
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    276656720001
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    258586190001
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    United Kingdom
    309993520001
    ALDRIDGE, Rodney Malcolm, Sir
    c/o The Aldridge Foundation
    Buckingham Street
    WC2N 6EF London
    19
    England
    Director
    c/o The Aldridge Foundation
    Buckingham Street
    WC2N 6EF London
    19
    England
    United KingdomBritish161519150001
    ANDERSON, Iain James
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandBritish229331730001
    CROGHAN, Mark Arnold
    Woodland Rise
    N10 3UJ London
    58
    Director
    Woodland Rise
    N10 3UJ London
    58
    EnglandBritish68865900002
    DOUIN, Jean-Charles
    St. Stephens Gardens
    W2 5NJ London
    Flat 5, 60
    United Kingdom
    Director
    St. Stephens Gardens
    W2 5NJ London
    Flat 5, 60
    United Kingdom
    United KingdomFrench132211860001
    HAMILTON, Ian Richard
    Dornton Road
    SW12 9NB London
    7
    United Kingdom
    Director
    Dornton Road
    SW12 9NB London
    7
    United Kingdom
    EnglandBritish133805490001
    HEWETSON, Benjamin Antony Patrick
    Stratford Road
    MK19 7JA Cosgrove
    Medlar House
    Northamptonshire
    United Kingdom
    Director
    Stratford Road
    MK19 7JA Cosgrove
    Medlar House
    Northamptonshire
    United Kingdom
    EnglandBritish141337980001
    JOHNSON, David William
    Royle Avenue
    SK13 7RD Glossop
    14
    Derbyshire
    Director
    Royle Avenue
    SK13 7RD Glossop
    14
    Derbyshire
    EnglandBritish96898150003
    KENNEDY, Iain Alexander
    Curzon Street
    W1J 5JA London
    4th Floor, Leconfield House
    England
    Director
    Curzon Street
    W1J 5JA London
    4th Floor, Leconfield House
    England
    EnglandBritish192780430001
    MACDONALD, Natalie-Jane Anne, Dr
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandBritish181685530002
    PAGE, Stephen Robert
    Berry Lane
    WD3 5EY Chorleywood
    Oak Tree House
    Hertfordshire
    Director
    Berry Lane
    WD3 5EY Chorleywood
    Oak Tree House
    Hertfordshire
    EnglandBritish257896700001
    QUINN, Douglas John
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    United KingdomBritish80757840002
    SIMPSON, Elaine Veronica
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    United Kingdom
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    United Kingdom
    EnglandBritish95014820001
    TAYLOR, Andrew Jonathan Mark
    Curzon Street
    W1J 5JA London
    4th Floor,Leconfield House
    United Kingdom
    Director
    Curzon Street
    W1J 5JA London
    4th Floor,Leconfield House
    United Kingdom
    United KingdomBritish142590820001
    WIJSENBEEK, Frederik Jacob Alexander
    Curzon Street
    Mayfair
    W1J 5JA London
    Leconfield House
    Director
    Curzon Street
    Mayfair
    W1J 5JA London
    Leconfield House
    UkDutch153900310001
    WOOD, Jonathan Paul
    South Place
    EC2M 2WG London
    One
    United Kingdom
    Director
    South Place
    EC2M 2WG London
    One
    United Kingdom
    United KingdomBritish134856300001

    Who are the persons with significant control of OUTCOMES FIRST 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sscp Spring Bidco Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Aug 03, 2016
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number09162759
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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