Company NameOutreach (Sefton) Limited
DirectorKara Marie Nelson
Company StatusActive
Company Number03895323
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Previous NameGalalink Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameKara Marie Nelson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Timothy James Lockett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(1 month after company formation)
Appointment Duration8 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversyde Cottage
Main Street Burnsall
Skipton
North Yorkshire
BD23 6BU
Secretary NameFrances Lockett
NationalityBritish
StatusResigned
Appointed21 January 2000(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 January 2001)
RoleCompany Director
Correspondence Address11 Old Hall Croft
Gargrave
Skipton
North Yorkshire
BD23 3PQ
Secretary NameMaj Stephen John Lockett
NationalityBritish
StatusResigned
Appointed01 January 2001(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2008)
RoleRetired
Correspondence Address31 Silverdale Dock Acres
Bowick Lane
Carnforth
Lancashire
LA6 1BH
Director NameMiss Kara Marie Nelson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 25 July 2019)
RoleCommunity Care
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Bridgeman Terrace
Wigan
Lancashire
WN1 1TD
Director NameMrs Frances Lockett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversyde Cottage Main Street
Burnsall
Skipton
North Yorkshire
BD23 6BU
Secretary NameAnn Francessa Clark
NationalityBritish
StatusResigned
Appointed19 March 2008(8 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 December 2016)
RoleCompany Director
Correspondence Address105 Northern Road Crosby
Liverpool
Merseyside
L23 2RE
Director NameMr Nathan Liddle
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2023)
RoleCommunity Care
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteoutreachcare.co.uk
Telephone01704 517470
Telephone regionSouthport

Location

Registered Address1st Floor Waterside House
Waterside Drive
Wigan
Lancashire
WN3 5AZ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£13,451
Cash£44,179
Current Liabilities£186,569

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Charges

30 April 2019Delivered 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 2007Delivered 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 2003Delivered 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

Filing History

26 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
4 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
10 November 2020Change of details for Mr Roy Nelson as a person with significant control on 2 November 2020 (2 pages)
10 November 2020Registered 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 2020Director's details changed for Mr Nathan Liddle on 2 November 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
13 January 2020Confirmation statement made on 16 December 2019 with updates (5 pages)
29 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
8 August 2019Notification of Roy Nelson as a person with significant control on 6 August 2019 (2 pages)
8 August 2019Cessation of Kara Marie Nelson as a person with significant control on 6 August 2019 (1 page)
30 July 2019Satisfaction of charge 1 in full (1 page)
26 July 2019Termination of appointment of Kara Marie Nelson as a director on 25 July 2019 (1 page)
26 July 2019Appointment of Mr Nathan Liddle as a director on 24 July 2019 (2 pages)
1 May 2019Registration of charge 038953230003, created on 30 April 2019 (13 pages)
27 April 2019Satisfaction of charge 2 in full (4 pages)
25 January 2019Total exemption full accounts made up to 31 January 2018 (9 pages)
14 January 2019Registered 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 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
11 September 2018Director's details changed for Miss Kara Marie Nelson on 11 September 2018 (2 pages)
11 September 2018Change of details for Miss Kara Marie Nelson as a person with significant control on 11 September 2018 (2 pages)
20 August 2018All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
12 January 2018Director's details changed for Miss Kara Marie Nelson on 15 December 2017 (2 pages)
12 January 2018Registered 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 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 December 2016Termination of appointment of Ann Francessa Clark as a secretary on 20 December 2016 (1 page)
21 December 2016Termination of appointment of Ann Francessa Clark as a secretary on 20 December 2016 (1 page)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
7 January 2015Secretary's details changed for Ann Francessa Clark on 17 December 2014 (1 page)
7 January 2015Secretary's details changed for Ann Francessa Clark on 17 December 2014 (1 page)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
7 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Kara Marie Nelson on 31 January 2010 (2 pages)
18 January 2011Director's details changed for Kara Marie Nelson on 31 January 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 December 2009Director's details changed for Kara Marie Nelson on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Kara Marie Nelson on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
7 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 February 2009Return made up to 16/12/08; full list of members (3 pages)
12 February 2009Return made up to 16/12/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 March 2008Secretary appointed ann clark (2 pages)
27 March 2008Registered office changed on 27/03/2008 from riversyde cottage, main street burnsall skipton north yorkshire BD23 6BU (1 page)
27 March 2008Appointment terminated secretary stephen lockett (1 page)
27 March 2008Secretary appointed ann clark (2 pages)
27 March 2008Appointment terminated director frances lockett (1 page)
27 March 2008Appointment terminated director timothy lockett (1 page)
27 March 2008Appointment terminated director frances lockett (1 page)
27 March 2008Registered office changed on 27/03/2008 from riversyde cottage, main street burnsall skipton north yorkshire BD23 6BU (1 page)
27 March 2008Appointment terminated secretary stephen lockett (1 page)
27 March 2008Appointment terminated director timothy lockett (1 page)
7 January 2008Return made up to 16/12/07; full list of members (3 pages)
7 January 2008Return made up to 16/12/07; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
21 February 2007Return made up to 16/12/06; full list of members (3 pages)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Return made up to 16/12/06; full list of members (3 pages)
21 February 2007Secretary's particulars changed (1 page)
24 January 2007Total exemption full accounts made up to 31 January 2006 (5 pages)
24 January 2007Total exemption full accounts made up to 31 January 2006 (5 pages)
6 February 2006Return made up to 16/12/05; full list of members (3 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Return made up to 16/12/05; full list of members (3 pages)
24 November 2005Amended accounts made up to 31 January 2005 (7 pages)
24 November 2005Amended accounts made up to 31 January 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 February 2005Return made up to 16/12/04; full list of members (7 pages)
11 February 2005Return made up to 16/12/04; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 January 2004Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 January 2004Ad 01/02/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 January 2004Return made up to 16/12/03; full list of members (7 pages)
19 January 2004Return made up to 16/12/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
12 March 2003Particulars of mortgage/charge (4 pages)
12 March 2003Particulars of mortgage/charge (4 pages)
31 January 2003Return made up to 16/12/02; full list of members (7 pages)
31 January 2003Return made up to 16/12/02; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
25 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
19 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 November 2001Registered office changed on 07/11/01 from: 11 old hall croft gargrave skipton north yorkshire BD23 3PQ (1 page)
7 November 2001Registered office changed on 07/11/01 from: 11 old hall croft gargrave skipton north yorkshire BD23 3PQ (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Ad 01/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
8 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
8 February 2001Ad 01/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
27 January 2000Company name changed galalink LIMITED\certificate issued on 28/01/00 (3 pages)
27 January 2000Company name changed galalink LIMITED\certificate issued on 28/01/00 (3 pages)
16 December 1999Incorporation (14 pages)
16 December 1999Incorporation (14 pages)