Company NameOutsource Vocational Learning Limited
DirectorJohn Baumback
Company StatusActive
Company Number04124818
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Previous NameTroy Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr John Baumback
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address75-77 Main Road
Hockley
Essex
SS5 4RG
Secretary NameMrs Melissa Frances Joslin
StatusCurrent
Appointed01 February 2023(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address75-77 Main Road
Hockley
Essex
SS5 4RG
Director NameMr Michael Alfred Wilmshurst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyrst House
17 Hids Copse Cumnor Hill
Oxford
Oxfordshire
OX2 9JJ
Secretary NameKaren Jane Wilmshurst
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHyrst House
17 Hids Copse Road, Cumnor Hill
Oxford
Oxfordshire
OX2 9JJ
Director NameMr Paul Dominic Jameson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMrs Nichola Kay Hay
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(9 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75-77 Main Road
Hockley
Essex
SS5 4RG
Secretary NameNichola Kay Hay
NationalityBritish
StatusResigned
Appointed07 June 2010(9 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 2016)
RoleCompany Director
Correspondence Address5 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Craig John Aitken
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2010(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75-77 Main Road
Hockley
Essex
SS5 4RG
Director NameMrs Lesley Barry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75-77 Main Road
Hockley
Essex
SS5 4RG
Secretary NameMr John Baumback
StatusResigned
Appointed23 May 2016(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2019)
RoleCompany Director
Correspondence Address75-77 Main Road
Hockley
Essex
SS5 4RG
Secretary NameMrs Omolola Adedoyin
StatusResigned
Appointed18 December 2019(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2023)
RoleCompany Director
Correspondence Address75-77 Main Road
Hockley
Essex
SS5 4RG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteoutsource-uk.co.uk
Telephone01793 430021
Telephone regionSwindon

Location

Registered Address75-77 Main Road
Hockley
Essex
SS5 4RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Outsource Education Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£481,288
Cash£5,315
Current Liabilities£417,344

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

7 June 2010Delivered 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

Filing History

16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (22 pages)
31 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 December 2019Appointment of Mrs Omolola Adedoyin as a secretary on 18 December 2019 (2 pages)
18 December 2019Termination of appointment of John Baumback as a secretary on 18 December 2019 (1 page)
4 December 2019Satisfaction of charge 1 in full (1 page)
2 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
11 December 2018Termination of appointment of Nichola Kay Hay as a director on 11 December 2018 (1 page)
11 December 2018Termination of appointment of Craig John Aitken as a director on 11 December 2018 (1 page)
15 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
5 January 2017Full accounts made up to 31 March 2016 (8 pages)
5 January 2017Full accounts made up to 31 March 2016 (8 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 June 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 June 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
9 June 2016Appointment of Mr John Baumback as a director on 23 May 2016 (2 pages)
9 June 2016Termination of appointment of Nichola Kay Hay as a secretary on 23 May 2016 (1 page)
9 June 2016Registered 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 2016Appointment of Mr John Baumback as a secretary on 23 May 2016 (2 pages)
9 June 2016Termination of appointment of Nichola Kay Hay as a secretary on 23 May 2016 (1 page)
9 June 2016Appointment of Mr John Baumback as a director on 23 May 2016 (2 pages)
9 June 2016Appointment of Mrs Lesley Barry as a director on 23 May 2016 (2 pages)
9 June 2016Registered 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 2016Appointment of Mr John Baumback as a secretary on 23 May 2016 (2 pages)
9 June 2016Appointment of Mrs Lesley Barry as a director on 23 May 2016 (2 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
26 November 2015Termination of appointment of Paul Dominic Jameson as a director on 30 October 2015 (1 page)
26 November 2015Termination of appointment of Paul Dominic Jameson as a director on 30 October 2015 (1 page)
12 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(6 pages)
10 July 2014Director's details changed for Craig John Aitken on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Craig John Aitken on 10 July 2014 (2 pages)
24 March 2014Accounts for a small company made up to 31 July 2013 (7 pages)
24 March 2014Accounts for a small company made up to 31 July 2013 (7 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
25 April 2013Registered office address changed from Churchward House Kemble Drive Swindon Wiltshire SN2 2TA United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Churchward House Kemble Drive Swindon Wiltshire SN2 2TA United Kingdom on 25 April 2013 (1 page)
31 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
31 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Director's details changed for Mr Paul Dominic Jameson on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Craig John Aitken on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Nichola Kay Hay on 13 December 2012 (2 pages)
13 December 2012Secretary's details changed for Nichola Kay Hay on 13 December 2012 (1 page)
13 December 2012Director's details changed for Mr Paul Dominic Jameson on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Craig John Aitken on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Nichola Kay Hay on 13 December 2012 (2 pages)
13 December 2012Secretary's details changed for Nichola Kay Hay on 13 December 2012 (1 page)
27 January 2012Accounts for a small company made up to 31 July 2011 (5 pages)
27 January 2012Accounts for a small company made up to 31 July 2011 (5 pages)
17 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
12 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
12 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
10 January 2011Registered office address changed from Churchward House Kemble Drive Swindon Wiltshire SN2 2AT on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Churchward House Kemble Drive Swindon Wiltshire SN2 2AT on 10 January 2011 (1 page)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
25 August 2010Resolutions
  • RES13 ‐ Company business 09/07/2010
(6 pages)
25 August 2010Appointment of Craig John Aitken as a director (6 pages)
25 August 2010Resolutions
  • RES13 ‐ Company business 09/07/2010
(6 pages)
25 August 2010Appointment of Craig John Aitken as a director (6 pages)
23 August 2010Registered office address changed from First Floor Market Centre the Square Swindon Wiltshire SN1 3EB on 23 August 2010 (1 page)
23 August 2010Registered office address changed from First Floor Market Centre the Square Swindon Wiltshire SN1 3EB on 23 August 2010 (1 page)
15 July 2010Company name changed troy solutions LIMITED\certificate issued on 15/07/10
  • CONNOT ‐
(2 pages)
15 July 2010Company name changed troy solutions LIMITED\certificate issued on 15/07/10
  • CONNOT ‐
(2 pages)
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-07
(1 page)
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-07
(1 page)
18 June 2010Appointment of Nichola Kay Hay as a secretary (3 pages)
18 June 2010Appointment of Nichola Kay Hay as a secretary (3 pages)
16 June 2010Termination of appointment of Karen Wilmshurst as a secretary (2 pages)
16 June 2010Appointment of Nichola Kay Hay as a director (3 pages)
16 June 2010Appointment of Nichola Kay Hay as a director (3 pages)
16 June 2010Appointment of Paul Dominic Jameson as a director (3 pages)
16 June 2010Appointment of Paul Dominic Jameson as a director (3 pages)
16 June 2010Termination of appointment of Karen Wilmshurst as a secretary (2 pages)
16 June 2010Termination of appointment of Michael Wilmshurst as a director (2 pages)
16 June 2010Termination of appointment of Michael Wilmshurst as a director (2 pages)
10 June 2010Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 10 June 2010 (2 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2010Full accounts made up to 31 July 2009 (12 pages)
4 May 2010Full accounts made up to 31 July 2009 (12 pages)
22 January 2010Director's details changed for Michael Alfred Wilmshurst on 13 December 2009 (2 pages)
22 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Michael Alfred Wilmshurst on 13 December 2009 (2 pages)
22 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
3 April 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
3 April 2009Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
13 January 2009Director's change of particulars / michael wilmshurst / 13/12/2008 (1 page)
13 January 2009Return made up to 13/12/08; full list of members (3 pages)
13 January 2009Return made up to 13/12/08; full list of members (3 pages)
13 January 2009Director's change of particulars / michael wilmshurst / 13/12/2008 (1 page)
12 January 2009Full accounts made up to 30 June 2007 (14 pages)
12 January 2009Full accounts made up to 30 June 2007 (14 pages)
12 January 2009Full accounts made up to 30 June 2008 (13 pages)
12 January 2009Full accounts made up to 30 June 2008 (13 pages)
16 January 2008Return made up to 13/12/07; full list of members (2 pages)
16 January 2008Return made up to 13/12/07; full list of members (2 pages)
29 May 2007Full accounts made up to 30 June 2006 (13 pages)
29 May 2007Full accounts made up to 30 June 2006 (13 pages)
2 January 2007Return made up to 13/12/06; full list of members (2 pages)
2 January 2007Return made up to 13/12/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 13/12/05; full list of members (2 pages)
20 February 2006Return made up to 13/12/05; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
19 December 2005Full accounts made up to 30 June 2005 (10 pages)
19 December 2005Full accounts made up to 30 June 2005 (10 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
25 April 2005Full accounts made up to 30 June 2004 (11 pages)
25 April 2005Full accounts made up to 30 June 2004 (11 pages)
22 December 2004Return made up to 13/12/04; full list of members (6 pages)
22 December 2004Return made up to 13/12/04; full list of members (6 pages)
9 December 2004Ad 01/01/03--------- £ si 99@1 (2 pages)
9 December 2004Ad 01/01/03--------- £ si 99@1 (2 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 December 2003Return made up to 13/12/03; full list of members (6 pages)
23 December 2003Return made up to 13/12/03; full list of members (6 pages)
24 February 2003Registered office changed on 24/02/03 from: troy house aston road ducklington oxfordshire OX29 7XA (1 page)
24 February 2003Registered office changed on 24/02/03 from: troy house aston road ducklington oxfordshire OX29 7XA (1 page)
17 January 2003Return made up to 13/12/02; full list of members (6 pages)
17 January 2003Return made up to 13/12/02; full list of members (6 pages)
24 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
24 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
9 January 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
12 March 2001Registered office changed on 12/03/01 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
12 March 2001New director appointed (2 pages)
13 December 2000Incorporation (13 pages)
13 December 2000Incorporation (13 pages)