OUTCOMES FIRST MIDCO LIMITED
Overview
| Company Name | OUTCOMES FIRST MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08516295 |
| 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 MIDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OUTCOMES FIRST MIDCO 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 MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOSTON MIDCO LIMITED | May 07, 2013 | May 07, 2013 |
| INTERCEDE 2467 LIMITED | May 03, 2013 | May 03, 2013 |
What are the latest accounts for OUTCOMES FIRST MIDCO 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 MIDCO LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for OUTCOMES FIRST MIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | 17 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 3 pages | AGREEMENT2 | ||
Confirmation statement made on May 03, 2025 with no updates | 3 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 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 | ||
Termination of appointment of Richard John Cooke as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Full accounts made up to Aug 31, 2023 | 26 pages | AA | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 085162950004 in full | 1 pages | MR04 | ||
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 | ||
Full accounts made up to Aug 31, 2022 | 25 pages | AA | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Jon Leatherbarrow on May 12, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jean-Luc Emmanuel Janet on May 12, 2023 | 2 pages | CH01 | ||
Full accounts made up to Aug 31, 2021 | 26 pages | AA | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2020 | 27 pages | AA | ||
Previous accounting period shortened from Dec 29, 2020 to Aug 31, 2020 | 1 pages | AA01 | ||
Who are the officers of OUTCOMES FIRST MIDCO 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 | 342926210001 | |||||||||||
| 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 | |||||||||
| DUFFY, Chris | Secretary | Alcester Heath B49 5JG Alcester Turnpike Gate House England | 276464020001 | |||||||||||
| LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310165410001 | |||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
| BAKER, Graham | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 181759030001 | |||||||||
| COLVIN, Roger Graham | Director | Solent Road PO9 1TR Havant Langstone Gate Hampshire United Kingdom | England | British | 91970840002 | |||||||||
| COOKE, Richard John | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | British | 208372080001 | |||||||||
| DALLI, Dominic Stefan | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | United Kingdom | British | 87954860002 | |||||||||
| GREENWELL, Richard James | Director | Solent Road PO9 1TR Havant Langstone Gate Hampshire United Kingdom | England | British | 72890020007 | |||||||||
| JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | French | 171688520002 | |||||||||
| 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 | 172503230001 | |||||||||
| WORSLEY, Jane Ruth | Director | Alcester Heath B49 5JG Alcester Turnpike Gate House England | England | British | 208372110001 | |||||||||
| YUILL, William George Henry | Director | Springfield Park North Parade RH12 2BF Horsham 26 United Kingdom | England | British | 64698890003 | |||||||||
| MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 178011880001 | ||||||||||
| MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
Who are the persons with significant control of OUTCOMES FIRST MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Outcomes First Group Holdings Limited | Jul 30, 2019 | Spa Road BL1 4AG Bolton Atria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Management Opportunities Limited | Apr 06, 2016 | Lothian Road EH3 9BY Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sovereign Capital Partners Llp | Apr 06, 2016 | Victoria Street SW1H 0EX London 25 England | 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