Company NameOn The Out C.I.C.
Company StatusActive
Company Number10308451
CategoryCommunity Interest Company
Incorporation Date2 August 2016(7 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameHelen Theresa Brown
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(same day as company formation)
RoleTutor
Country of ResidenceEngland
Correspondence AddressUnit 10, Dale House Vickers Street
Manchester
M40 8EF
Director NameMr Leslie George
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleSupport Worker
Country of ResidenceEngland
Correspondence AddressUnit 10, Dale House Vickers Street
Manchester
M40 8EF
Director NameMr Michael Bradley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressUnit 10, Dale House Vickers Street
Manchester
M40 8EF
Director NameProf Shadd Andrew Maruna
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCriminologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meanwhile, 153 Great Ducie Street
Manchester
M3 1FB
Director NameDr Robert Ralphs
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(4 years, 8 months after company formation)
Appointment Duration3 years
RoleCriminologist/Academic
Country of ResidenceEngland
Correspondence AddressThe Meanwhile, 153 Great Ducie Street
Manchester
M3 1FB
Director NameMr Mark Power
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2023(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 10, Dale House Vickers Street
Manchester
M40 8EF
Director NameMr Ashley Mew
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(same day as company formation)
RoleDog Walker
Country of ResidenceUnited Kingdom
Correspondence Address18 Westfield
Hebden Bridge
West Yorkshire
HX7 8SH
Director NameAmanda Victoria Cooney
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2019)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address18 Westfield
Hebden Bridge
HX7 8SH
Director NameMr Michael Bradley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(1 year, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 30 June 2018)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address18 Westfield
Hebden Bridge
West Yorkshire
HX7 8SH
Director NameMiss Ingrid Turner
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(1 year, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 2018)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address11 River Street
Todmorden
OL14 5BZ
Director NameMr Michael Bradley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 2020)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressThe Meanwhile 153 Great Ducie Street
Manchester
M3 1FB

Location

Registered AddressUnit 10, Dale House
Vickers Street
Manchester
M40 8EF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

7 December 2023Appointment of Mr Mark Power as a director on 7 December 2023 (2 pages)
7 December 2023Notification of Michael Bradley as a person with significant control on 7 December 2023 (2 pages)
3 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
10 June 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
16 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
2 March 2022Registered office address changed from Khalsa House Chatley Street/Pimblett Street Manchester M3 1HX England to Unit 10, Dale House Vickers Street Manchester M40 8EF on 2 March 2022 (1 page)
1 November 2021Registered office address changed from The Meanwhile, 153 Great Ducie Street Manchester M3 1FB England to Khalsa House Chatley Street/Pimblett Street Manchester M3 1HX on 1 November 2021 (1 page)
7 September 2021Total exemption full accounts made up to 31 August 2020 (16 pages)
19 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
7 April 2021Appointment of Mr Rob Ralphs as a director on 6 April 2021 (2 pages)
7 April 2021Director's details changed for Mr Rob Ralphs on 7 April 2021 (2 pages)
7 April 2021Director's details changed for Mr Shadd Andrew Maruna on 7 April 2021 (2 pages)
3 April 2021Appointment of Mr Shadd Andrew Maruna as a director on 3 February 2021 (2 pages)
1 January 2021Registered office address changed from 23 Cumberland Street Macclesfield SK10 1DD England to The Meanwhile, 153 Great Ducie Street Manchester M3 1FB on 1 January 2021 (1 page)
3 December 2020Registered office address changed from The Meanwhile 153 Great Ducie Street Manchester M3 1FB England to 23 Cumberland Street Macclesfield SK10 1DD on 3 December 2020 (1 page)
16 November 2020Appointment of Mr Michael Bradley as a director on 16 November 2020 (2 pages)
2 November 2020Termination of appointment of Michael Bradley as a director on 2 September 2020 (1 page)
1 November 2020Registered office address changed from 23 Cumberland Street Macclesfield SK10 1DD England to The Meanwhile 153 Great Ducie Street Manchester M3 1FB on 1 November 2020 (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 August 2019 (19 pages)
14 March 2020Registered office address changed from 18 Westfield Hebden Bridge HX7 8SH England to 23 Cumberland Street Macclesfield SK10 1DD on 14 March 2020 (1 page)
24 October 2019Termination of appointment of Amanda Victoria Cooney as a director on 24 October 2019 (1 page)
9 September 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
9 July 2019Appointment of Mr Leslie George as a director on 9 July 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
14 November 2018Registered office address changed from 11 River Street Todmorden OL14 5BZ England to 18 Westfield Hebden Bridge HX7 8SH on 14 November 2018 (1 page)
18 October 2018Appointment of Mr Michael Bradley as a director on 15 October 2018 (2 pages)
15 October 2018Termination of appointment of Ingrid Turner as a director on 15 October 2018 (1 page)
24 August 2018Registered office address changed from 18 Westfield Hebden Bridge West Yorkshire HX7 8SH to 11 River Street Todmorden OL14 5BZ on 24 August 2018 (1 page)
1 August 2018Termination of appointment of Ashley Mew as a director on 1 August 2018 (1 page)
1 August 2018Appointment of Miss Ingrid Turner as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Ashley Mew as a director on 1 August 2018 (1 page)
1 August 2018Cessation of Ashley Peter Mew as a person with significant control on 1 August 2018 (1 page)
26 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 July 2018Termination of appointment of Michael Bradley as a director on 30 June 2018 (1 page)
8 June 2018Appointment of Mr Michael Bradley as a director on 8 June 2018 (2 pages)
21 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
15 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
24 April 2017Appointment of Amanda Cooney as a director on 30 March 2017 (3 pages)
24 April 2017Appointment of Amanda Cooney as a director on 30 March 2017 (3 pages)
2 August 2016Incorporation of a Community Interest Company (58 pages)
2 August 2016Incorporation of a Community Interest Company (58 pages)