Company NameOutcomes First Group Holdings Limited
Company StatusActive
Company Number08516278
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 12 months ago)
Previous NamesIntercede 2468 Limited and Boston Topco Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Cooke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2016(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Mary Joanne Logue
StatusCurrent
Appointed05 June 2023(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMr Richard James Greenwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangstone Gate Solent Road
Havant
Hampshire
PO9 1TR
Director NameMr Roger Graham Colvin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangstone Gate Solent Road
Havant
Hampshire
PO9 1TR
Director NameMr Dominic Stefan Dalli
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike Gate House Alcester Heath
Alcester
B49 5JG
Director NameMr Graham Baker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike Gate House Alcester Heath
Alcester
B49 5JG
Director NameMrs Rebecca Louise Northall
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTurnpike Gate House Alcester Heath
Alcester
B49 5JG
Director NameMrs Jane Ruth Worsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnpike Gate House Alcester Heath
Alcester
B49 5JG
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed03 May 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2013(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Telephone023 92492165
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

818.4m at £0.01Boston Holdco A LTD
55.82%
Ordinary Preferred A
542.3m at £0.01Boston Holdco B LTD
36.98%
Ordinary Preferred A
42.9m at £0.01Domenica Anna Kennedy
2.92%
Ordinary Preferred B
32m at £0.01Roger Graham Colvin
2.18%
Ordinary Preferred B
30.7m at £0.01Richard James Greenwell
2.10%
Ordinary Preferred B
13.3m at £0Keith Leslie Molineux
0.00%
Ordinary
-OTHER
0.00%
-
64.9m at £0Richard James Greenwell
0.00%
Ordinary
122.9m at £0Roger Graham Colvin
0.00%
Ordinary

Financials

Year2014
Turnover£27,133,871
Net Worth-£49,987,580
Cash£5,082,220
Current Liabilities£7,246,801

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

25 September 2019Delivered on: 7 October 2019
Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee)

Classification: A registered charge
Particulars: UK trademarks registration numbers: UK00003366847, UK00003366841, UK00003366839, UK00003366835, UK00003366831, and UK00003366828. Please see schedule 4 of the instrument for further details.
Outstanding
7 March 2016Delivered on: 10 March 2016
Persons entitled: Sovereign Capital Limited Partnership Iii

Classification: A registered charge
Outstanding

Filing History

12 November 2020Change of details for Boston Holdco a Limited as a person with significant control on 6 November 2020 (2 pages)
12 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
12 November 2020Registered office address changed from Turnpike Gate House Alcester Heath Alcester B49 5JG England to Atria Spa Road Bolton BL1 4AG on 12 November 2020 (1 page)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
5 February 2020Termination of appointment of Jane Ruth Worsley as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Graham Baker as a director on 31 January 2020 (1 page)
4 February 2020Termination of appointment of Rebecca Louise Northall as a director on 31 January 2020 (1 page)
18 December 2019Appointment of Mr David Jon Leatherbarrow as a director on 13 December 2019 (2 pages)
18 December 2019Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 December 2019 (2 pages)
7 October 2019Registration of charge 085162780002, created on 25 September 2019 (75 pages)
27 September 2019Full accounts made up to 31 December 2018 (22 pages)
12 August 2019Satisfaction of charge 085162780001 in full (1 page)
31 July 2019Termination of appointment of Dominic Stefan Dalli as a director on 30 July 2019 (1 page)
31 July 2019Cessation of Sovereign Capital Partners Llp as a person with significant control on 30 July 2019 (1 page)
31 July 2019Cessation of Management Opportunities Limited as a person with significant control on 30 July 2019 (1 page)
31 July 2019Notification of Boston Holdco a Limited as a person with significant control on 30 July 2019 (2 pages)
8 May 2019Director's details changed for Mr Dominic Stefan Dalli on 8 May 2019 (2 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (23 pages)
21 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
21 May 2018Notification of Management Opportunities Limited as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Termination of appointment of Roger Graham Colvin as a director on 6 April 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
30 September 2017Full accounts made up to 31 December 2016 (21 pages)
15 September 2017Termination of appointment of Richard James Greenwell as a director on 31 August 2017 (1 page)
15 September 2017Termination of appointment of Richard James Greenwell as a director on 31 August 2017 (1 page)
9 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
27 April 2017Registered office address changed from Langstone Gate Solent Road Havant Hampshire PO9 1TR to Turnpike Gate House Alcester Heath Alcester B49 5JG on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Langstone Gate Solent Road Havant Hampshire PO9 1TR to Turnpike Gate House Alcester Heath Alcester B49 5JG on 27 April 2017 (1 page)
9 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,263,884.42
(9 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,263,884.42
(9 pages)
23 May 2016Appointment of Mrs Rebecca Louise Northall as a director on 7 March 2016 (2 pages)
23 May 2016Appointment of Mrs Jane Ruth Worsley as a director on 7 March 2016 (2 pages)
23 May 2016Appointment of Mr Richard John Cooke as a director on 7 March 2016 (2 pages)
23 May 2016Appointment of Mrs Jane Ruth Worsley as a director on 7 March 2016 (2 pages)
23 May 2016Appointment of Mr Graham Baker as a director on 7 March 2016 (2 pages)
23 May 2016Appointment of Mrs Rebecca Louise Northall as a director on 7 March 2016 (2 pages)
23 May 2016Appointment of Mr Graham Baker as a director on 7 March 2016 (2 pages)
23 May 2016Appointment of Mr Richard John Cooke as a director on 7 March 2016 (2 pages)
19 April 2016Group of companies' accounts made up to 31 December 2014 (35 pages)
19 April 2016Group of companies' accounts made up to 31 December 2014 (35 pages)
19 April 2016Consolidation of shares on 7 March 2016 (5 pages)
19 April 2016Consolidation of shares on 7 March 2016 (5 pages)
15 April 2016Particulars of variation of rights attached to shares (2 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Particulars of variation of rights attached to shares (2 pages)
6 April 2016Resolutions
  • RES13 ‐ Consolidation 04/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
6 April 2016Resolutions
  • RES13 ‐ Consolidation 04/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
10 March 2016Registration of charge 085162780001, created on 7 March 2016 (31 pages)
10 March 2016Registration of charge 085162780001, created on 7 March 2016 (31 pages)
4 March 2016Statement by Directors (1 page)
4 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 March 2016Statement of capital on 4 March 2016
  • GBP 10,263,884.42
(4 pages)
4 March 2016Solvency Statement dated 04/03/16 (1 page)
4 March 2016Statement by Directors (1 page)
4 March 2016Solvency Statement dated 04/03/16 (1 page)
4 March 2016Statement of capital on 4 March 2016
  • GBP 10,263,884.42
(4 pages)
18 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
18 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 14,662,691.92
(6 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 14,662,691.92
(6 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 14,662,691.92
(6 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
12 March 2015Company name changed boston topco LIMITED\certificate issued on 12/03/15
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
12 March 2015Company name changed boston topco LIMITED\certificate issued on 12/03/15
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
24 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-29
(2 pages)
24 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-29
  • RES15 ‐ Change company name resolution on 2014-10-29
(2 pages)
10 November 2014Change of name notice (2 pages)
10 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-29
  • RES15 ‐ Change company name resolution on 2014-10-29
(2 pages)
10 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-29
(2 pages)
10 November 2014Change of name notice (2 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
24 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 14,662,692.03
(6 pages)
24 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 14,662,692.03
(6 pages)
24 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 14,662,692.03
(6 pages)
15 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filling SH01 allotment date 20/05/2013
(9 pages)
15 July 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filling SH01 allotment date 20/05/2013
(9 pages)
12 June 2013Termination of appointment of Mitre Secretaries Limited as a director (1 page)
12 June 2013Termination of appointment of Mitre Secretaries Limited as a director (1 page)
10 June 2013Sub-division of shares on 20 May 2013 (5 pages)
10 June 2013Appointment of Dominic Dalli as a director (3 pages)
10 June 2013Termination of appointment of Mitre Directors Limited as a director (1 page)
10 June 2013Sub-division of shares on 20 May 2013 (5 pages)
10 June 2013Appointment of Mr Richard James Greenwell as a director (3 pages)
10 June 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2013 (2 pages)
10 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 14,662,691.02
  • ANNOTATION A second filed SH01 was registered on 15/07/2013
(8 pages)
10 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 20/05/2013
(43 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 14,662,691.02
  • ANNOTATION A second filed SH01 was registered on 15/07/2013
(8 pages)
10 June 2013Termination of appointment of William Yuill as a director (1 page)
10 June 2013Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
10 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
10 June 2013Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
10 June 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 20/05/2013
(43 pages)
10 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
10 June 2013Termination of appointment of William Yuill as a director (1 page)
10 June 2013Appointment of Dominic Dalli as a director (3 pages)
10 June 2013Appointment of Mr Roger Graham Colvin as a director (3 pages)
10 June 2013Appointment of Mr Roger Graham Colvin as a director (3 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Appointment of Mr Richard James Greenwell as a director (3 pages)
10 June 2013Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2013 (2 pages)
10 June 2013Termination of appointment of Mitre Directors Limited as a director (1 page)
7 May 2013Company name changed intercede 2468 LIMITED\certificate issued on 07/05/13
  • CONNOT ‐
(3 pages)
7 May 2013Company name changed intercede 2468 LIMITED\certificate issued on 07/05/13
  • CONNOT ‐
(3 pages)
3 May 2013Incorporation (44 pages)
3 May 2013Incorporation (44 pages)