Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OUTREACH 3-WAY
Company Information for

OUTREACH 3-WAY

GROUND FLOOR, BUILDING 1230 ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SA,
Company Registration Number
01474488
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Outreach 3-way
OUTREACH 3-WAY was founded on 1980-01-22 and has its registered office in Reading. The organisation's status is listed as "Active". Outreach 3-way is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OUTREACH 3-WAY
 
Legal Registered Office
GROUND FLOOR, BUILDING 1230 ARLINGTON BUSINESS PARK
THEALE
READING
RG7 4SA
Other companies in RG7
 
Charity Registration
Charity Number 278140
Charity Address OUTREACH 3 WAY, IFIELD AVENUE, IFIELD, CRAWLEY, WEST SUSSEX, RH11 0JX
Charter PROVIDING SERVICES FOR ADULTS WITH LEARNING DIFFICULTIES IN THE WEST SUSSEX AREA.
Filing Information
Company Number 01474488
Company ID Number 01474488
Date formed 1980-01-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 12:13:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OUTREACH 3-WAY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OUTREACH 3-WAY
The following companies were found which have the same name as OUTREACH 3-WAY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OUTREACH 1225 28TH AVE LONGVIEW WA 986322768 Dissolved Company formed on the 2015-05-08
OUTREACH - ASIA PACIFIC PTY LTD NSW 2042 Active Company formed on the 2011-01-10
OUTREACH (SEFTON) LIMITED 1ST FLOOR WATERSIDE HOUSE WATERSIDE DRIVE WIGAN LANCASHIRE WN3 5AZ Active Company formed on the 1999-12-16
OUTREACH & EDUCATION LTD PEAT HOUSE NEWHAM ROAD TRURO TR1 2DP Active Company formed on the 2017-04-11
OUTREACH & CARE FOUNDATION, INC. 11034 LONGWING DRIVE FORT MYERS FL 33912 Inactive Company formed on the 2016-08-22
OUTREACH & EDUCATION CENTRE LTD 24 GARDENIA AVE LUTON BEDFORDSHIRE LU3 2NS Active Company formed on the 2020-10-20
OUTREACH & RECOVERY FOR VETS, INC. 1201 W BEAGLE RUN LOOP HERNANDO FL 34442 Active Company formed on the 2021-06-01
OUTREACH & TRANSFORM LIVES 1900 SW CAMPUS DR APT 4-204 FEDERAL WAY WA 980236419 Active Company formed on the 2022-11-15
OUTREACH 100 INCORPORATED California Unknown
OUTREACH 2000 1202 E PIKE ST #680 SEATTLE WA 98122 Dissolved Company formed on the 1999-02-08
OUTREACH 2000 Michigan UNKNOWN
OUTREACH 2000 North Carolina Unknown
OUTREACH 28 LLC Arkansas Unknown
OUTREACH 360 CIC 22 STATION HOUSE MEWS LOWER EDMONTON LONDON N9 0PH Active - Proposal to Strike off Company formed on the 2021-08-17
OUTREACH 4 EVERY ONE PO BOX 19490 HOUSTON TX 77224 Active Company formed on the 2017-07-24
OUTREACH 42 INC. 4227 LEXINGTON ST. JACKSONVILLE FL 32210 Inactive Company formed on the 2018-02-23
OUTREACH 4 WOLVERHAMPTON Active Company formed on the 2019-07-31
OUTREACH 6:35, INC. 710 SW GREEN OAK BLVD STE 170 ARLINGTON TX 76017 Dissolved Company formed on the 2015-10-29
OUTREACH 99 LLC 750 OCEAN ROYALE WAY JUNO BEACH FL 33408 Active Company formed on the 2015-08-04
OUTREACH AND WELFARE SERVICES LTD 368 SHEFFIELD ROAD SHEFFIELD S9 1RQ Active - Proposal to Strike off Company formed on the 2013-07-23

Company Officers of OUTREACH 3-WAY

Current Directors
Officer Role Date Appointed
JACKIE FLETCHER
Company Secretary 2012-12-14
HELEN MARY BAKER
Director 2013-11-14
ANNE TREVENEN BARNARD
Director 2013-11-14
CHRISTINE CRYNE
Director 2013-11-14
KEVIN JOHN LEWIS
Director 2013-11-14
DELYTH ANNE LLOYD-EVANS
Director 2017-04-13
GORDON WILLIAM LYLE
Director 2014-10-22
SUPRIYA SURI MALIK
Director 2016-11-15
CALUM MERCER
Director 2013-11-14
NICHOLAS EDWARD TURNER
Director 2016-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND ANTHEA BERGEMANN
Director 2014-10-22 2017-05-01
MARGARET ELIZABETH ATTWOOD
Director 2013-11-14 2014-09-11
ROSALIND SYBIL GOLDFARB
Director 2013-11-14 2014-05-01
SUSAN ANN BLOOM
Director 2009-04-28 2013-11-14
PETER WALTER COLEMAN
Director 1999-12-08 2013-11-14
DAVID JOHN DRURY
Director 2007-01-18 2013-11-14
DAVID EDWARD GILBERT
Director 2003-09-18 2013-11-14
LISA HOPKINS
Director 2012-03-22 2013-11-14
SALLY LEFROY
Director 2008-10-29 2013-11-14
MARK JAMES HORLOCK
Company Secretary 2011-11-01 2012-12-14
STEPHEN JOHN INCH
Director 2011-04-01 2012-03-31
PETER WALTER COLEMAN
Company Secretary 2005-01-20 2011-10-31
ANTHONY JOHN DAVIES
Director 2000-11-30 2010-10-14
LEONARD WALLACE DOOLAN
Director 2001-02-15 2008-07-24
SPRINGFIELD SECRETARIAL SERVICES LIMITED
Company Secretary 2001-02-28 2005-01-20
DONALD GRANTHAM
Director 1992-12-19 2002-09-26
DAVID GRANGER
Director 1992-12-19 2002-06-27
PETER LONGLEY
Director 1992-12-19 2002-02-28
MARGARET SARAH COLLINS
Company Secretary 1999-10-20 2001-02-28
JOHN COX
Director 1992-12-19 2001-02-28
GILLIAN SWAIN
Company Secretary 1996-12-11 1999-10-20
MARTIN BRIAN DUTT
Director 1995-11-01 1999-10-20
JACK BOOTH
Director 1992-12-19 1999-05-02
WALTER SCOTT DONALD
Director 1992-12-19 1998-05-27
EDGAR WALLACE
Company Secretary 1992-12-19 1996-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARY BAKER WAYMARKS LIMITED Director 2018-07-09 CURRENT 2009-07-20 Active
HELEN MARY BAKER SHELTER, THE NATIONAL CAMPAIGN FOR HOMELESS PEOPLE LIMITED Director 2018-05-01 CURRENT 1972-01-13 Active
HELEN MARY BAKER ASSOCIATION OF CHAIRS Director 2015-09-01 CURRENT 2012-11-08 Active
HELEN MARY BAKER THE NATIONAL COLLEGE FOR SCHOOL LEADERSHIP LIMITED Director 2006-07-26 CURRENT 2000-06-14 Dissolved 2016-06-02
ANNE TREVENEN BARNARD WAYMARKS LIMITED Director 2018-03-28 CURRENT 2009-07-20 Active
ANNE TREVENEN BARNARD QUBE INFORMATION SYSTEMS LIMITED Director 1996-10-03 CURRENT 1996-08-22 Active
CHRISTINE CRYNE WAYMARKS LIMITED Director 2018-07-09 CURRENT 2009-07-20 Active
CHRISTINE CRYNE MENCAP TRUST COMPANY LIMITED Director 2017-09-29 CURRENT 1975-11-11 Active
KEVIN JOHN LEWIS WAYMARKS LIMITED Director 2013-03-20 CURRENT 2009-07-20 Active
KEVIN JOHN LEWIS KEVIN LEWIS CONSULTING LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2013-12-17
DELYTH ANNE LLOYD-EVANS PD PROPERTIES (SW) LIMITED Director 2017-12-01 CURRENT 2006-11-22 Active
DELYTH ANNE LLOYD-EVANS VOLUNTARY ACTION NORTH SOMERSET LIMITED Director 2017-10-16 CURRENT 1997-11-17 Active
DELYTH ANNE LLOYD-EVANS ANCHORWOOD LIMITED Director 2017-05-22 CURRENT 2015-06-25 Active
DELYTH ANNE LLOYD-EVANS NORTH DEVON HOMES Director 2017-05-22 CURRENT 1998-11-26 Active
DELYTH ANNE LLOYD-EVANS DIMENSIONS SOMERSET SEV LIMITED Director 2017-04-12 CURRENT 2016-06-29 Active
GORDON WILLIAM LYLE WAYMARKS LIMITED Director 2018-07-09 CURRENT 2009-07-20 Active
SUPRIYA SURI MALIK SHERRY MALIK CONSULTING LTD Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2017-04-04
CALUM MERCER LORCAL LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
CALUM MERCER MH SOCIAL INVESTMENT LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2014-08-19
CALUM MERCER MH RESIDENTIAL INVESTMENT LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2014-08-19
CALUM MERCER MILLION HOMES AND MILLION LIVES Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2016-09-20
CALUM MERCER MILLION HOMES, MILLION LIVES SERVICES LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-08-19
CALUM MERCER CM OUTCOMES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2017-06-06
CALUM MERCER MILLION LIVES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2014-08-19
CALUM MERCER MILLION HOMES LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2014-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08DIRECTOR APPOINTED MR RICHARD JOHN WEBB
2024-04-08DIRECTOR APPOINTED MR MATTHEW STUART ROSS CAMPION
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-10-02APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW ISENEGGER
2023-10-02APPOINTMENT TERMINATED, DIRECTOR GORDON WILLIAM LYLE
2023-10-02DIRECTOR APPOINTED MR KEVIN MARK HOGARTH
2022-10-05APPOINTMENT TERMINATED, DIRECTOR DELYTH ANNE LLOYD-EVANS
2022-10-05DIRECTOR APPOINTED MR RICHARD PHILIP DE JORDAN CROMPTON
2022-04-28Director's details changed for Ms Angela Mcnab on 2022-04-27
2022-03-07AP01DIRECTOR APPOINTED MS RACHAEL ELIZABETH DODGSON
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYNE SCOWN
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-30AP01DIRECTOR APPOINTED MS SHAHANA KHAN
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN LEWIS
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-11-27AP01DIRECTOR APPOINTED MR DAVID ISENEGGER
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TREVENEN BARNARD
2020-09-23AP01DIRECTOR APPOINTED MR NOAH FELIX KALMAN FRANKLIN
2020-09-23AP03Appointment of Miss Joanne Marie Greenbank as company secretary on 2020-09-23
2020-09-23TM02Termination of appointment of Jackie Fletcher on 2020-09-23
2020-08-17AP01DIRECTOR APPOINTED MS ANGELA MCNAB
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CRYNE
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30RES01ADOPT ARTICLES 30/09/19
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD TURNER
2019-08-06AP01DIRECTOR APPOINTED MR STEPHEN WAYNE SCOWN
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-19AP01DIRECTOR APPOINTED MR NICHOLAS PETER BALDWIN
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY BAKER
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER MASON
2017-06-06CH01Director's details changed for Mr Nicholas Edward Turner on 2017-06-06
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND ANTHEA BERGEMANN
2017-04-13AP01DIRECTOR APPOINTED MS DELYTH ANNE LLOYD-EVANS
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 014744880006
2017-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-15CH01Director's details changed for Doctor Rosalind Anthea Bergemann on 2016-11-22
2017-03-09CH01Director's details changed for Mr Gordon William Lyle on 2017-01-13
2017-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-22AP01DIRECTOR APPOINTED MS SUPRIYA SURI MALIK
2016-11-22AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TURNER
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM Unit 9/10 Commerce Park Brunel Road Theale Reading RG7 4AB
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIE PAMELA SEATON
2015-12-17AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-16AR0116/12/14 NO MEMBER LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-30AP01DIRECTOR APPOINTED MS MARIE PAMELA SEATON
2014-10-30AP01DIRECTOR APPOINTED DR ROSALIND ANTHEA BERGEMANN
2014-10-30AP01DIRECTOR APPOINTED MR GORDON LYLE
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ATTWOOD
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND GOLDFARB
2013-12-20AR0116/12/13 NO MEMBER LIST
2013-12-06AP01DIRECTOR APPOINTED MRS ROSALIND SYBIL GOLDFARB
2013-12-06AP01DIRECTOR APPOINTED MRS MARGARET ATTWOOD
2013-11-25AP01DIRECTOR APPOINTED MR CALUM MERCER
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILBERT
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLEMAN
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SALLY LEFROY
2013-11-20AP01DIRECTOR APPOINTED MS ANNE TREVENEN BARNARD
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRURY
2013-11-18AP01DIRECTOR APPOINTED MR JONATHON MASON
2013-11-18AP01DIRECTOR APPOINTED MS CHRISTINE CRYNE
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BLOOM
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LISA HOPKINS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY TALBOT
2013-11-18AP01DIRECTOR APPOINTED MR KEVIN JOHN LEWIS
2013-11-18AP01DIRECTOR APPOINTED MRS HELEN MARY BAKER
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-19AR0116/12/12 NO MEMBER LIST
2012-12-18AP03SECRETARY APPOINTED MRS JACKIE FLETCHER
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY MARK HORLOCK
2012-06-06AP01DIRECTOR APPOINTED MISS LISA HOPKINS
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN INCH
2011-12-20AUDAUDITOR'S RESIGNATION
2011-12-16AR0116/12/11 NO MEMBER LIST
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM OUTREACH 3 WAY IFIELD AVENUE, IFIELD, CRAWLEY WEST SUSSEX RH11 0JX
2011-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-01AP03SECRETARY APPOINTED MR MARK JAMES HORLOCK
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY PETER COLEMAN
2011-05-18RES01ADOPT ARTICLES 06/05/2011
2011-04-13AP01DIRECTOR APPOINTED MR STEPHEN JOHN INCH
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SCRAGG
2011-01-13AR0119/12/10 NO MEMBER LIST
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES
2010-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-01-13AR0119/12/09 NO MEMBER LIST
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY LEFROY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD GILBERT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DRURY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN DAVIES / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN BLOOM / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER WALTER COLEMAN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA TALBOT / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WALTER COLEMAN / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JULIAN SCRAGG / 01/10/2009
2009-08-05288aDIRECTOR APPOINTED MRS SUSAN ANN BLOOM
2009-05-01RES13XTRA PAGE FOR AMENDMENT TO MEMORANDUM 26/03/2009
2009-04-14RES01ADOPT MEMORANDUM 26/03/2009
2009-01-06363aANNUAL RETURN MADE UP TO 19/12/08
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WALKER
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR LEONARD DOOLAN
2008-11-11288aDIRECTOR APPOINTED SALLY LEFROY
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-29363aANNUAL RETURN MADE UP TO 19/12/07
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM WARD
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse

96 - Other personal service activities
960 - Other personal service activities
96040 - Physical well-being activities



Licences & Regulatory approval
We could not find any licences issued to OUTREACH 3-WAY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OUTREACH 3-WAY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-07 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-08-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OUTREACH 3-WAY

Intangible Assets
Patents
We have not found any records of OUTREACH 3-WAY registering or being granted any patents
Domain Names
We do not have the domain name information for OUTREACH 3-WAY
Trademarks
We have not found any records of OUTREACH 3-WAY registering or being granted any trademarks
Income
Government Income

Government spend with OUTREACH 3-WAY

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-3 GBP £741 Day Care
Surrey County Council 2015-2 GBP £1,149 Day Care
West Sussex County Council 2015-2 GBP £164,742 Supported Living
Surrey County Council 2015-1 GBP £2,298 Day Care
West Sussex County Council 2015-1 GBP £139,195 Homecare: Spot Purch
Surrey County Council 2014-12 GBP £741 Day Care
West Sussex County Council 2014-12 GBP £137,545 Day Care Provision
Surrey County Council 2014-11 GBP £408 Day Care
London Borough of Croydon 2014-11 GBP £3,437 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
West Sussex County Council 2014-11 GBP £487,610 Supported Living
London Borough of Croydon 2014-10 GBP £3,437 RESIDENTIAL PLACEMENTS - PRIVATE CONTRACTORS PAYMENT
Surrey County Council 2014-10 GBP £1,454 Day Care
West Sussex County Council 2014-10 GBP £229,372 Supported Living
London Borough of Croydon 2014-9 GBP £6,873
West Sussex County Council 2014-9 GBP £170,771 Supported Living
West Sussex County Council 2014-8 GBP £389,499
West Sussex County Council 2014-7 GBP £486,903
Surrey County Council 2014-6 GBP £3,634
West Sussex County Council 2014-6 GBP £458,321
West Sussex County Council 2014-4 GBP £168,542 Long Term care
Surrey County Council 2013-6 GBP £1,658

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OUTREACH 3-WAY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OUTREACH 3-WAY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OUTREACH 3-WAY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.