OUTCOMES FIRST MIDCO LIMITED

OUTCOMES FIRST MIDCO LIMITED

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

    Company NameOUTCOMES FIRST MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08516295
    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 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 AddressNo

    What were the previous names of OUTCOMES FIRST MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOSTON MIDCO LIMITEDMay 07, 2013May 07, 2013
    INTERCEDE 2467 LIMITEDMay 03, 2013May 03, 2013

    What are the latest accounts for OUTCOMES FIRST MIDCO 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 MIDCO LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for OUTCOMES FIRST MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    17 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025

    2 pagesAP01

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

    2 pagesAP01

    Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of Richard John Cooke as a director on Feb 14, 2025

    1 pagesTM01

    Full accounts made up to Aug 31, 2023

    26 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 085162950004 in full

    1 pagesMR04

    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

    Full accounts made up to Aug 31, 2022

    25 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Jon Leatherbarrow on May 12, 2023

    2 pagesCH01

    Director's details changed for Mr Jean-Luc Emmanuel Janet on May 12, 2023

    2 pagesCH01

    Full accounts made up to Aug 31, 2021

    26 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    27 pagesAA

    Previous accounting period shortened from Dec 29, 2020 to Aug 31, 2020

    1 pagesAA01

    Who are the officers of OUTCOMES FIRST MIDCO 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
    342926210001
    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
    United KingdomIrish289014360001
    DUFFY, Chris
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    England
    Secretary
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    England
    276464020001
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    310165410001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    BAKER, Graham
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    England
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    England
    EnglandBritish181759030001
    COLVIN, Roger Graham
    Solent Road
    PO9 1TR Havant
    Langstone Gate
    Hampshire
    United Kingdom
    Director
    Solent Road
    PO9 1TR Havant
    Langstone Gate
    Hampshire
    United Kingdom
    EnglandBritish91970840002
    COOKE, Richard John
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomBritish208372080001
    DALLI, Dominic Stefan
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    England
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    England
    United KingdomBritish87954860002
    GREENWELL, Richard James
    Solent Road
    PO9 1TR Havant
    Langstone Gate
    Hampshire
    United Kingdom
    Director
    Solent Road
    PO9 1TR Havant
    Langstone Gate
    Hampshire
    United Kingdom
    EnglandBritish72890020007
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomFrench171688520002
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritish195420240001
    NORTHALL, Rebecca Louise
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    England
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    England
    EnglandBritish172503230001
    WORSLEY, Jane Ruth
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    England
    Director
    Alcester Heath
    B49 5JG Alcester
    Turnpike Gate House
    England
    EnglandBritish208372110001
    YUILL, William George Henry
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    Director
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    EnglandBritish64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    178011880001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Outcomes First Group Holdings Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Jul 30, 2019
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England
    Registration Number08516278
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Management Opportunities Limited
    Lothian Road
    EH3 9BY Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9BY Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredLimited Company Register Scotland
    Registration NumberSc118578
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sovereign Capital Partners Llp
    Victoria Street
    SW1H 0EX London
    25
    England
    Apr 06, 2016
    Victoria Street
    SW1H 0EX London
    25
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland
    Registration NumberOc309409
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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