OUTCOMES FIRST 2 LIMITED

Atria Atria, Bolton, BL1 4AG, England
StatusACTIVE
Company No.07121786
CategoryPrivate Limited Company
Incorporated11 Jan 2010
Age14 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

OUTCOMES FIRST 2 LIMITED is an active private limited company with number 07121786. It was incorporated 14 years, 4 months, 19 days ago, on 11 January 2010. The company address is Atria Atria, Bolton, BL1 4AG, England.



Company Fillings

Mortgage satisfy charge full

Date: 17 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071217860003

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Jon Leatherbarrow

Change date: 2023-06-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-05

Officer name: Mrs Mary Joanne Logue

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chris Duffy

Termination date: 2023-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-01-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-01-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-01-25

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acorn care 2 LIMITED\certificate issued on 20/12/22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-06

Psc name: Acorn Care 1 Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-06

Officer name: Mr Chris Duffy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

New address: Atria Spa Road Bolton BL1 4AG

Change date: 2020-11-17

Old address: 1 Merchant's Place River Street Bolton Lancashire BL2 1BX

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-23

Officer name: Helen Elizabeth Lecky

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2019

Action Date: 25 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-25

Charge number: 071217860003

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071217860002

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change sail address company with new address

Date: 22 May 2019

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2019

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-13

Officer name: Ms Helen Elizabeth Lecky

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jon Leatherbarrow

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain James Anderson

Termination date: 2018-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement

Date: 18 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Original description: 11/01/18 Statement of Capital gbp 19549976.2

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain James Anderson

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie-Jane Anne Macdonald

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-28

Officer name: Mr Jean-Luc Emmanuel Janet

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2016

Action Date: 03 Aug 2016

Category: Capital

Type: SH01

Capital : 19,549,976.20 GBP

Date: 2016-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-08

Charge number: 071217860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071217860001

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Alexander Kennedy

Termination date: 2016-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Charles Douin

Termination date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Natalie-Jane Anne Macdonald

Appointment date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-03

Officer name: Mr Jean-Luc Emmanuel Janet

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Alexander Kennedy

Appointment date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Mark Taylor

Termination date: 2014-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2014

Action Date: 01 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-01

Charge number: 071217860001

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederik Wijsenbeek

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Mark Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2012

Action Date: 16 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-16

Capital : 2,169,973.8 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-01

Old address: Burnden House Viking Street Bolton Lancashire BL3 2RR

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-31

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frederik Jacob Alexander Wijsenbeek

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Hewetson

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Feb 2010

Action Date: 18 Jan 2010

Category: Capital

Type: SH02

Date: 2010-01-18

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2010

Action Date: 18 Jan 2010

Category: Capital

Type: SH01

Capital : 19,549,976 GBP

Date: 2010-01-18

Documents

View document PDF

Resolution

Date: 29 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jan 2010

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Address

Type: AD01

Old address: One South Place London EC2M 2WG United Kingdom

Change date: 2010-01-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Jan 2010

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Wood

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2010

Action Date: 13 Jan 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-01-13

Documents

View document PDF

Capital name of class of shares

Date: 25 Jan 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Charles Douin

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Antony Patrick Hewetson

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Wood

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hamilton

Documents

View document PDF

Incorporation company

Date: 11 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGL PARTNERS LTD

64A DERRY ROAD,OMAGH,BT78 5DY

Number:NI623629
Status:ACTIVE
Category:Private Limited Company

GANE & MARSHALL INTERNATIONAL LIMITED

ORBITAL HOUSE,ROMFORD,RM1 3PJ

Number:03231509
Status:ACTIVE
Category:Private Limited Company

HUDDL PARENTING LTD

WEST LODGE,EAST BERGHOLT,CO7 6TF

Number:10658897
Status:ACTIVE
Category:Private Limited Company

JADE P.D LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11139578
Status:ACTIVE
Category:Private Limited Company

PICFLIC LIMITED

HALL GROVE FARM,BAGSHOT,GU19 5HP

Number:09280527
Status:ACTIVE
Category:Private Limited Company

RBM MARKETING LTD

2 FRANCOMBE GARDENS,ROMFORD,RM1 2TH

Number:09840058
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source