Wigan
Lancashire
WN3 5AZ
Director Name | Mr Timothy James Lockett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversyde Cottage Main Street Burnsall Skipton North Yorkshire BD23 6BU |
Secretary Name | Frances Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 11 Old Hall Croft Gargrave Skipton North Yorkshire BD23 3PQ |
Secretary Name | Maj Stephen John Lockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 2008) |
Role | Retired |
Correspondence Address | 31 Silverdale Dock Acres Bowick Lane Carnforth Lancashire LA6 1BH |
Director Name | Miss Kara Marie Nelson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 25 July 2019) |
Role | Community Care |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD |
Director Name | Mrs Frances Lockett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riversyde Cottage Main Street Burnsall Skipton North Yorkshire BD23 6BU |
Secretary Name | Ann Francessa Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | 105 Northern Road Crosby Liverpool Merseyside L23 2RE |
Director Name | Mr Nathan Liddle |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2023) |
Role | Community Care |
Country of Residence | England |
Correspondence Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | outreachcare.co.uk |
---|---|
Telephone | 01704 517470 |
Telephone region | Southport |
Registered Address | 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,451 |
Cash | £44,179 |
Current Liabilities | £186,569 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
30 April 2019 | Delivered on: 1 May 2019 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
7 September 2007 | Delivered on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 113A hampton road southport. Outstanding |
28 February 2003 | Delivered on: 12 March 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
4 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
10 November 2020 | Change of details for Mr Roy Nelson as a person with significant control on 2 November 2020 (2 pages) |
10 November 2020 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page) |
10 November 2020 | Director's details changed for Mr Nathan Liddle on 2 November 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 16 December 2019 with updates (5 pages) |
29 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
8 August 2019 | Notification of Roy Nelson as a person with significant control on 6 August 2019 (2 pages) |
8 August 2019 | Cessation of Kara Marie Nelson as a person with significant control on 6 August 2019 (1 page) |
30 July 2019 | Satisfaction of charge 1 in full (1 page) |
26 July 2019 | Termination of appointment of Kara Marie Nelson as a director on 25 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Nathan Liddle as a director on 24 July 2019 (2 pages) |
1 May 2019 | Registration of charge 038953230003, created on 30 April 2019 (13 pages) |
27 April 2019 | Satisfaction of charge 2 in full (4 pages) |
25 January 2019 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
14 January 2019 | Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page) |
3 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
11 September 2018 | Director's details changed for Miss Kara Marie Nelson on 11 September 2018 (2 pages) |
11 September 2018 | Change of details for Miss Kara Marie Nelson as a person with significant control on 11 September 2018 (2 pages) |
20 August 2018 | All of the property or undertaking has been released and no longer forms part of charge 2 (1 page) |
12 January 2018 | Director's details changed for Miss Kara Marie Nelson on 15 December 2017 (2 pages) |
12 January 2018 | Registered office address changed from 113a Hampton Road Birkdale Southport PR8 5DY to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 12 January 2018 (1 page) |
31 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
31 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 December 2016 | Termination of appointment of Ann Francessa Clark as a secretary on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Ann Francessa Clark as a secretary on 20 December 2016 (1 page) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
14 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
7 January 2015 | Secretary's details changed for Ann Francessa Clark on 17 December 2014 (1 page) |
7 January 2015 | Secretary's details changed for Ann Francessa Clark on 17 December 2014 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
7 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Director's details changed for Kara Marie Nelson on 31 January 2010 (2 pages) |
18 January 2011 | Director's details changed for Kara Marie Nelson on 31 January 2010 (2 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 December 2009 | Director's details changed for Kara Marie Nelson on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Kara Marie Nelson on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 March 2008 | Secretary appointed ann clark (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from riversyde cottage, main street burnsall skipton north yorkshire BD23 6BU (1 page) |
27 March 2008 | Appointment terminated secretary stephen lockett (1 page) |
27 March 2008 | Secretary appointed ann clark (2 pages) |
27 March 2008 | Appointment terminated director frances lockett (1 page) |
27 March 2008 | Appointment terminated director timothy lockett (1 page) |
27 March 2008 | Appointment terminated director frances lockett (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from riversyde cottage, main street burnsall skipton north yorkshire BD23 6BU (1 page) |
27 March 2008 | Appointment terminated secretary stephen lockett (1 page) |
27 March 2008 | Appointment terminated director timothy lockett (1 page) |
7 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
21 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Return made up to 16/12/06; full list of members (3 pages) |
21 February 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
24 January 2007 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
6 February 2006 | Return made up to 16/12/05; full list of members (3 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Return made up to 16/12/05; full list of members (3 pages) |
24 November 2005 | Amended accounts made up to 31 January 2005 (7 pages) |
24 November 2005 | Amended accounts made up to 31 January 2005 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 February 2005 | Return made up to 16/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 16/12/04; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 January 2004 | Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
19 January 2004 | Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
19 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
12 March 2003 | Particulars of mortgage/charge (4 pages) |
12 March 2003 | Particulars of mortgage/charge (4 pages) |
31 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
25 January 2002 | Return made up to 16/12/01; full list of members
|
25 January 2002 | Return made up to 16/12/01; full list of members
|
19 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
19 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
19 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 11 old hall croft gargrave skipton north yorkshire BD23 3PQ (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: 11 old hall croft gargrave skipton north yorkshire BD23 3PQ (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Ad 01/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Return made up to 16/12/00; full list of members
|
8 February 2001 | Return made up to 16/12/00; full list of members
|
8 February 2001 | Ad 01/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | Company name changed galalink LIMITED\certificate issued on 28/01/00 (3 pages) |
27 January 2000 | Company name changed galalink LIMITED\certificate issued on 28/01/00 (3 pages) |
16 December 1999 | Incorporation (14 pages) |
16 December 1999 | Incorporation (14 pages) |