Bolton
BL1 4AG
Director Name | Mr Jean-Luc Emmanuel Janet |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 December 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr Richard Power |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Secretary Name | Mrs Mary Joanne Logue |
---|---|
Status | Current |
Appointed | 05 June 2023(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham RH12 2BF |
Director Name | Mr Roger Graham Colvin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langstone Gate Solent Road Havant Hampshire PO9 1TR |
Director Name | Mr Dominic Stefan Dalli |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike Gate House Alcester Heath Alcester B49 5JG |
Director Name | Mr Richard James Greenwell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langstone Gate Solent Road Havant Hampshire PO9 1TR |
Director Name | Mr Graham Baker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike Gate House Alcester Heath Alcester B49 5JG |
Director Name | Mrs Rebecca Louise Northall |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Turnpike Gate House Alcester Heath Alcester B49 5JG |
Director Name | Mrs Jane Ruth Worsley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike Gate House Alcester Heath Alcester B49 5JG |
Secretary Name | Mr Chris Duffy |
---|---|
Status | Resigned |
Appointed | 06 November 2020(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | Atria Spa Road Bolton BL1 4AG |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | outcomesfirstgroup.co.uk |
---|
Registered Address | Atria Spa Road Bolton BL1 4AG |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
13.6m at £1 | Boston Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,638,730 |
Current Liabilities | £15,679,721 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
25 September 2019 | Delivered on: 7 October 2019 Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 February 2019 | Delivered on: 1 March 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property:. Registrar: 123-reg limited t/a 123-reg. Domain name: outcomesfirstgroup.co.UK. Renewal date: 07 august 2024. please see instrument for further details. Outstanding |
7 March 2016 | Delivered on: 10 March 2016 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Domain name www.outcomesfirstgroup.co.UK. For more details please refer to the instrument. Outstanding |
20 May 2013 | Delivered on: 24 May 2013 Persons entitled: Haymarket Financial LLP (As Security Agent and Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 November 2020 | Registered 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) |
---|---|
12 November 2020 | Change of details for Outcomes First Midco Limited as a person with significant control on 6 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages) |
14 October 2020 | Company name changed outcomes first group LIMITED\certificate issued on 14/10/20
|
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
11 March 2020 | Appointment of Mr Richard Power as a director on 11 March 2020 (2 pages) |
5 February 2020 | Termination of appointment of Jane Ruth Worsley as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Graham Baker as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Rebecca Louise Northall as a director on 31 January 2020 (1 page) |
18 December 2019 | Appointment of Mr David Jon Leatherbarrow as a director on 13 December 2019 (2 pages) |
18 December 2019 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 13 December 2019 (2 pages) |
7 October 2019 | Registration of charge 085162890004, created on 25 September 2019 (75 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
31 July 2019 | Termination of appointment of Dominic Stefan Dalli as a director on 30 July 2019 (1 page) |
31 July 2019 | Cessation of Management Opportunities Limited as a person with significant control on 30 July 2019 (1 page) |
31 July 2019 | Cessation of Sovereign Capital Partners Llp as a person with significant control on 30 July 2019 (1 page) |
31 July 2019 | Satisfaction of charge 085162890002 in full (1 page) |
31 July 2019 | Satisfaction of charge 085162890003 in full (1 page) |
31 July 2019 | Notification of Outcomes First Midco Limited as a person with significant control on 30 July 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 May 2019 | Director's details changed for Mr Dominic Stefan Dalli on 8 May 2019 (2 pages) |
1 March 2019 | Registration of charge 085162890003, created on 22 February 2019 (76 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
27 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
27 June 2018 | Notification of Management Opportunities Limited as a person with significant control on 6 April 2016 (2 pages) |
2 May 2018 | Termination of appointment of Roger Graham Colvin as a director on 6 April 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
15 September 2017 | Termination of appointment of Richard James Greenwell as a director on 31 August 2017 (1 page) |
15 September 2017 | Termination of appointment of Richard James Greenwell as a director on 31 August 2017 (1 page) |
9 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
27 April 2017 | Registered 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 2017 | Registered 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) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 May 2016 | Appointment of Mr Richard John Cooke as a director on 7 March 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Jane Ruth Worsley as a director on 7 March 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Rebecca Louise Northall as a director on 7 March 2016 (2 pages) |
20 May 2016 | Appointment of Mr Graham Baker as a director on 7 March 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Jane Ruth Worsley as a director on 7 March 2016 (2 pages) |
20 May 2016 | Appointment of Mr Richard John Cooke as a director on 7 March 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Rebecca Louise Northall as a director on 7 March 2016 (2 pages) |
20 May 2016 | Appointment of Mr Graham Baker as a director on 7 March 2016 (2 pages) |
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
19 April 2016 | Full accounts made up to 31 December 2014 (19 pages) |
19 April 2016 | Full accounts made up to 31 December 2014 (19 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Resolutions
|
10 March 2016 | Registration of charge 085162890002, created on 7 March 2016 (64 pages) |
10 March 2016 | Registration of charge 085162890002, created on 7 March 2016 (64 pages) |
8 March 2016 | Satisfaction of charge 085162890001 in full (1 page) |
8 March 2016 | Satisfaction of charge 085162890001 in full (1 page) |
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
18 December 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 July 2014 | Company name changed boston bidco LIMITED\certificate issued on 25/07/14 (3 pages) |
25 July 2014 | Company name changed boston bidco LIMITED\certificate issued on 25/07/14 (3 pages) |
24 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
15 May 2014 | Change of name notice (2 pages) |
15 May 2014 | Change of name notice (2 pages) |
10 June 2013 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
10 June 2013 | Termination of appointment of William Yuill as a director (1 page) |
10 June 2013 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
10 June 2013 | Appointment of Mr Roger Graham Colvin as a director (3 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
10 June 2013 | Termination of appointment of Mitre Secretaries Limited as a director (1 page) |
10 June 2013 | Appointment of Mr Richard James Greenwell as a director (3 pages) |
10 June 2013 | Appointment of Mr Roger Graham Colvin as a director (3 pages) |
10 June 2013 | Appointment of Dominic Dalli as a director (3 pages) |
10 June 2013 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
10 June 2013 | Appointment of Dominic Dalli as a director (3 pages) |
10 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
10 June 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2013 (2 pages) |
10 June 2013 | Appointment of Mr Richard James Greenwell as a director (3 pages) |
10 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
10 June 2013 | Termination of appointment of Mitre Directors Limited as a director (1 page) |
10 June 2013 | Termination of appointment of William Yuill as a director (1 page) |
10 June 2013 | Resolutions
|
10 June 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2013 (2 pages) |
10 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
24 May 2013 | Registration of charge 085162890001 (55 pages) |
24 May 2013 | Registration of charge 085162890001 (55 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
7 May 2013 | Company name changed intercede 2466 LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed intercede 2466 LIMITED\certificate issued on 07/05/13
|
3 May 2013 | Incorporation (44 pages) |
3 May 2013 | Incorporation (44 pages) |