Hockley
Essex
SS5 4RG
Secretary Name | Mrs Melissa Frances Joslin |
---|---|
Status | Current |
Appointed | 01 February 2023(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 75-77 Main Road Hockley Essex SS5 4RG |
Director Name | Mr Michael Alfred Wilmshurst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyrst House 17 Hids Copse Cumnor Hill Oxford Oxfordshire OX2 9JJ |
Secretary Name | Karen Jane Wilmshurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hyrst House 17 Hids Copse Road, Cumnor Hill Oxford Oxfordshire OX2 9JJ |
Director Name | Mr Paul Dominic Jameson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mrs Nichola Kay Hay |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75-77 Main Road Hockley Essex SS5 4RG |
Secretary Name | Nichola Kay Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | 5 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Craig John Aitken |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75-77 Main Road Hockley Essex SS5 4RG |
Director Name | Mrs Lesley Barry |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 75-77 Main Road Hockley Essex SS5 4RG |
Secretary Name | Mr John Baumback |
---|---|
Status | Resigned |
Appointed | 23 May 2016(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | 75-77 Main Road Hockley Essex SS5 4RG |
Secretary Name | Mrs Omolola Adedoyin |
---|---|
Status | Resigned |
Appointed | 18 December 2019(19 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2023) |
Role | Company Director |
Correspondence Address | 75-77 Main Road Hockley Essex SS5 4RG |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | outsource-uk.co.uk |
---|---|
Telephone | 01793 430021 |
Telephone region | Swindon |
Registered Address | 75-77 Main Road Hockley Essex SS5 4RG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Hockley |
Ward | Hockley |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Outsource Education Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £481,288 |
Cash | £5,315 |
Current Liabilities | £417,344 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
7 June 2010 | Delivered on: 8 June 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Accounts for a small company made up to 31 March 2019 (22 pages) |
31 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
18 December 2019 | Appointment of Mrs Omolola Adedoyin as a secretary on 18 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of John Baumback as a secretary on 18 December 2019 (1 page) |
4 December 2019 | Satisfaction of charge 1 in full (1 page) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Nichola Kay Hay as a director on 11 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Craig John Aitken as a director on 11 December 2018 (1 page) |
15 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
21 June 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
9 June 2016 | Appointment of Mr John Baumback as a director on 23 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Nichola Kay Hay as a secretary on 23 May 2016 (1 page) |
9 June 2016 | Registered office address changed from 5 Exhibition House Addison Bridge Place London W14 8XP to C/O Seetec 75-77 Main Road Hockley Essex SS5 4RG on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mr John Baumback as a secretary on 23 May 2016 (2 pages) |
9 June 2016 | Termination of appointment of Nichola Kay Hay as a secretary on 23 May 2016 (1 page) |
9 June 2016 | Appointment of Mr John Baumback as a director on 23 May 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Lesley Barry as a director on 23 May 2016 (2 pages) |
9 June 2016 | Registered office address changed from 5 Exhibition House Addison Bridge Place London W14 8XP to C/O Seetec 75-77 Main Road Hockley Essex SS5 4RG on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mr John Baumback as a secretary on 23 May 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Lesley Barry as a director on 23 May 2016 (2 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 November 2015 | Termination of appointment of Paul Dominic Jameson as a director on 30 October 2015 (1 page) |
26 November 2015 | Termination of appointment of Paul Dominic Jameson as a director on 30 October 2015 (1 page) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 July 2014 | Director's details changed for Craig John Aitken on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Craig John Aitken on 10 July 2014 (2 pages) |
24 March 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
24 March 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
25 April 2013 | Registered office address changed from Churchward House Kemble Drive Swindon Wiltshire SN2 2TA United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Churchward House Kemble Drive Swindon Wiltshire SN2 2TA United Kingdom on 25 April 2013 (1 page) |
31 January 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
31 January 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Director's details changed for Mr Paul Dominic Jameson on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Craig John Aitken on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Nichola Kay Hay on 13 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Nichola Kay Hay on 13 December 2012 (1 page) |
13 December 2012 | Director's details changed for Mr Paul Dominic Jameson on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Craig John Aitken on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Nichola Kay Hay on 13 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Nichola Kay Hay on 13 December 2012 (1 page) |
27 January 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
27 January 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
17 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
12 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
10 January 2011 | Registered office address changed from Churchward House Kemble Drive Swindon Wiltshire SN2 2AT on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from Churchward House Kemble Drive Swindon Wiltshire SN2 2AT on 10 January 2011 (1 page) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Appointment of Craig John Aitken as a director (6 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Appointment of Craig John Aitken as a director (6 pages) |
23 August 2010 | Registered office address changed from First Floor Market Centre the Square Swindon Wiltshire SN1 3EB on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from First Floor Market Centre the Square Swindon Wiltshire SN1 3EB on 23 August 2010 (1 page) |
15 July 2010 | Company name changed troy solutions LIMITED\certificate issued on 15/07/10
|
15 July 2010 | Company name changed troy solutions LIMITED\certificate issued on 15/07/10
|
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
18 June 2010 | Appointment of Nichola Kay Hay as a secretary (3 pages) |
18 June 2010 | Appointment of Nichola Kay Hay as a secretary (3 pages) |
16 June 2010 | Termination of appointment of Karen Wilmshurst as a secretary (2 pages) |
16 June 2010 | Appointment of Nichola Kay Hay as a director (3 pages) |
16 June 2010 | Appointment of Nichola Kay Hay as a director (3 pages) |
16 June 2010 | Appointment of Paul Dominic Jameson as a director (3 pages) |
16 June 2010 | Appointment of Paul Dominic Jameson as a director (3 pages) |
16 June 2010 | Termination of appointment of Karen Wilmshurst as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Michael Wilmshurst as a director (2 pages) |
16 June 2010 | Termination of appointment of Michael Wilmshurst as a director (2 pages) |
10 June 2010 | Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 10 June 2010 (2 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
22 January 2010 | Director's details changed for Michael Alfred Wilmshurst on 13 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Michael Alfred Wilmshurst on 13 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
3 April 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
13 January 2009 | Director's change of particulars / michael wilmshurst / 13/12/2008 (1 page) |
13 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
13 January 2009 | Director's change of particulars / michael wilmshurst / 13/12/2008 (1 page) |
12 January 2009 | Full accounts made up to 30 June 2007 (14 pages) |
12 January 2009 | Full accounts made up to 30 June 2007 (14 pages) |
12 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
12 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
16 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
29 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
29 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Return made up to 13/12/05; full list of members (2 pages) |
20 February 2006 | Return made up to 13/12/05; full list of members (2 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
19 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
25 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
25 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
9 December 2004 | Ad 01/01/03--------- £ si 99@1 (2 pages) |
9 December 2004 | Ad 01/01/03--------- £ si 99@1 (2 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: troy house aston road ducklington oxfordshire OX29 7XA (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: troy house aston road ducklington oxfordshire OX29 7XA (1 page) |
17 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
24 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
24 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members
|
9 January 2002 | Return made up to 13/12/01; full list of members
|
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
12 March 2001 | New director appointed (2 pages) |
13 December 2000 | Incorporation (13 pages) |
13 December 2000 | Incorporation (13 pages) |