OUTCOMES FIRST 4 LIMITED

OUTCOMES FIRST 4 LIMITED

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

    Company NameOUTCOMES FIRST 4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07121809
    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 4 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is OUTCOMES FIRST 4 LIMITED located?

    Registered Office Address
    Atria
    Spa Road
    BL1 4AG Bolton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OUTCOMES FIRST 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACORN CARE 4 LIMITEDJan 11, 2010Jan 11, 2010

    What are the latest accounts for OUTCOMES FIRST 4 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 4 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 4 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

    Appointment of Mr Richard Power as a director on Oct 06, 2025

    2 pagesAP01

    Termination of appointment of Mary Joanne Logue as a secretary on Oct 06, 2025

    1 pagesTM02

    Appointment of Mrs Helen Elizabeth Lecky as a director on Oct 06, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    19 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Director's details changed for Mr David Jon Leatherbarrow on Feb 14, 2025

    2 pagesCH01

    Director's details changed for Mr David Jon Leatherbarrow on Feb 14, 2025

    2 pagesCH01

    Director's details changed for Mr David Jon Leatherbarrow on Feb 14, 2025

    2 pagesCH01

    Director's details changed for Mr Jean-Luc Emmanuel Janet on Feb 14, 2025

    2 pagesCH01

    Director's details changed for Mr Richard John Cooke on Feb 14, 2025

    2 pagesCH01

    Appointment of Mr Richard John Cooke as a director on Feb 14, 2025

    2 pagesAP01

    Confirmation statement made on Jan 04, 2025 with updates

    4 pagesCS01

    Change of details for Acorn Care 3 Limited as a person with significant control on Dec 20, 2022

    2 pagesPSC05

    Full accounts made up to Aug 31, 2023

    30 pagesAA

    Satisfaction of charge 071218090005 in full

    1 pagesMR04

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    27 pagesAA

    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 4 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

    Who are the officers of OUTCOMES FIRST 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Fiona Sarah Rachel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    342915980001
    COOKE, Richard John
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish208372080001
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandFrench171688520002
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish135618280050
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomEnglish332714830001
    POWER, Richard
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandIrish341089640001
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276646880001
    LECKY, Helen Elizabeth
    River Street
    BL2 1BX Bolton
    1 Merchant's Place
    Lancashire
    Secretary
    River Street
    BL2 1BX Bolton
    1 Merchant's Place
    Lancashire
    258586430001
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    309987900001
    ALEXANDER, Frederik Jacob
    Curzon Street
    Mayfair
    W1J 5JA London
    Leconfield House
    Director
    Curzon Street
    Mayfair
    W1J 5JA London
    Leconfield House
    UkDutch153900860001
    ANDERSON, Iain James
    River Street
    BL2 1BX Bolton
    1 Merchant's Place
    Lancashire
    Director
    River Street
    BL2 1BX Bolton
    1 Merchant's Place
    Lancashire
    EnglandBritish229331730001
    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
    South Place
    EC2M 2WG London
    One
    United Kingdom
    Director
    South Place
    EC2M 2WG London
    One
    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
    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
    River Street
    BL2 1BX Bolton
    1 Merchant's Place
    Lancashire
    Director
    River Street
    BL2 1BX Bolton
    1 Merchant's Place
    Lancashire
    EnglandBritish181685530002
    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
    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 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Outcomes First 3 Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Apr 06, 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 Number07121805
    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