Background WavePink WaveYellow Wave

GREAT LAKES OUTREACH (04686283)

GREAT LAKES OUTREACH (04686283) is an active UK company. incorporated on 4 March 2003. with registered office in Chesham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GREAT LAKES OUTREACH has been registered for 23 years. Current directors include CORNELIUS, Paul Lewis, HARRIS, Nigel Richard, HILL, Justin David and 5 others.

Company Number
04686283
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 March 2003
Age
23 years
Address
1st Floor Tower House, Chesham, HP5 1TU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CORNELIUS, Paul Lewis, HARRIS, Nigel Richard, HILL, Justin David, HUTCHINSON, Charlotte, JOHNSON, Luke Daniel, SMITH, Paul Anthony, WHITE, Stephen Ronald, WILMOT, Susan Elizabeth
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT LAKES OUTREACH

GREAT LAKES OUTREACH is an active company incorporated on 4 March 2003 with the registered office located in Chesham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GREAT LAKES OUTREACH was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04686283

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 4 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

1st Floor Tower House Latimer Park Chesham, HP5 1TU,

Previous Addresses

21 Brook Street Tring Herts HP23 5EF
From: 4 March 2003To: 1 March 2013
Timeline

20 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Mar 10
Director Left
Apr 12
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Jan 15
Director Left
Aug 17
Director Joined
Apr 18
Director Left
Sept 20
Director Joined
May 21
Director Left
May 21
Director Joined
Dec 21
Director Left
Sept 22
Director Joined
Feb 24
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

SMITH, Paul Anthony

Active
Floor Tower House, CheshamHP5 1TU
Secretary
Appointed 19 Sept 2025

CORNELIUS, Paul Lewis

Active
Floor Tower House, CheshamHP5 1TU
Born February 1958
Director
Appointed 17 Oct 2025

HARRIS, Nigel Richard

Active
Floor Tower House, CheshamHP5 1TU
Born February 1965
Director
Appointed 09 Mar 2026

HILL, Justin David

Active
North Road, HertfordSG14 1LR
Born May 1967
Director
Appointed 09 Mar 2018

HUTCHINSON, Charlotte

Active
Gate Street, GuildfordGU5 0LR
Born January 1973
Director
Appointed 04 Jul 2013

JOHNSON, Luke Daniel

Active
Jebb Street, LondonE3 2TL
Born January 1987
Director
Appointed 20 Nov 2021

SMITH, Paul Anthony

Active
Floor Tower House, CheshamHP5 1TU
Born January 1955
Director
Appointed 07 Feb 2013

WHITE, Stephen Ronald

Active
Floor Tower House, CheshamHP5 1TU
Born December 1968
Director
Appointed 03 Jan 2006

WILMOT, Susan Elizabeth

Active
St. Peters Street, WallingfordOX10 0BQ
Born June 1958
Director
Appointed 25 Jan 2024

ESTERHUIZEN, Leonard Andre

Resigned
Floor Tower House, CheshamHP5 1TU
Secretary
Appointed 01 Mar 2013
Resigned 18 Sept 2025

GUILLEBAUD, David George

Resigned
Dormer House, BurnhamSL1 8AU
Secretary
Appointed 04 Mar 2003
Resigned 18 Nov 2003

LAW, Cheryl

Resigned
Brook Street, TringHP23 5EF
Secretary
Appointed 03 Oct 2007
Resigned 28 Feb 2013

SYMONS, Patricia Ann

Resigned
15 Camperdown, MaidenheadSL6 8DU
Secretary
Appointed 18 Nov 2003
Resigned 03 Oct 2007

DURKIN, Jane

Resigned
Furness Field, HydeSK14 3AJ
Born January 1961
Director
Appointed 11 Jul 2009
Resigned 14 Jul 2014

GIMOTTY, Paula Shelton

Resigned
Fairborne Way, GuildfordGU2 9GB
Born September 1970
Director
Appointed 03 Oct 2007
Resigned 29 Feb 2012

GUILLEBAUD, David George

Resigned
21 Maiden Hythe Place, MaidenheadSL6 6DF
Born February 1946
Director
Appointed 04 Mar 2003
Resigned 07 Jul 2017

HARRIS, Mark

Resigned
Flat 6 No 5 Trinity Church Square, LondonSE1 4HU
Born October 1972
Director
Appointed 04 Mar 2003
Resigned 26 Apr 2006

HOPLEY, Rosemarie Millicent

Resigned
Charlton Road, BristolBS31 2JB
Born December 1966
Director
Appointed 14 May 2021
Resigned 31 Aug 2022

HOPPER, Mark Allen

Resigned
Palo Alto, California94301
Born October 1966
Director
Appointed 20 Jan 2015
Resigned 31 Aug 2020

HOWARD, Gavin Edward Oliver

Resigned
St Barnabas Road, CambridgeCB1 2BU
Born July 1969
Director
Appointed 05 Sept 2013
Resigned 17 Oct 2025

PATERSON, Dirk

Resigned
Flat 2, LondonE9 5DX
Born September 1971
Director
Appointed 04 Mar 2003
Resigned 31 Dec 2005

SCOTT, Diana Newling

Resigned
Cole Manor, BrutonBA10 0PJ
Born June 1954
Director
Appointed 09 Aug 2006
Resigned 04 Jul 2013

STURGESS, Robert Matthew Moore

Resigned
Floor Tower House, CheshamHP5 1TU
Born October 1968
Director
Appointed 04 Mar 2003
Resigned 14 May 2021
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Statement Of Companys Objects
14 July 2022
CC04CC04
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
30 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Move Registers To Sail Company
9 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
353353
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 April 2007
363sAnnual Return (shuttle)
Legacy
15 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Resolution
3 October 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
287Change of Registered Office
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
12 November 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
225Change of Accounting Reference Date
Incorporation Company
4 March 2003
NEWINCIncorporation