Background WavePink WaveYellow Wave

GH OUTSOURCING SOLUTIONS LIMITED (04982902)

GH OUTSOURCING SOLUTIONS LIMITED (04982902) is an active UK company. incorporated on 2 December 2003. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GH OUTSOURCING SOLUTIONS LIMITED has been registered for 22 years. Current directors include HATHERLY, Ian Stuart, SOUTHALL, John Robert.

Company Number
04982902
Status
active
Type
ltd
Incorporated
2 December 2003
Age
22 years
Address
1st Floor 2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HATHERLY, Ian Stuart, SOUTHALL, John Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GH OUTSOURCING SOLUTIONS LIMITED

GH OUTSOURCING SOLUTIONS LIMITED is an active company incorporated on 2 December 2003 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GH OUTSOURCING SOLUTIONS LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04982902

LTD Company

Age

22 Years

Incorporated 2 December 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

1st Floor 2 Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

Aspen House Central Boulevard Blythe Valley Park Solihull B90 8AJ England
From: 10 April 2025To: 2 February 2026
Block F, Unit 31a Shrivenham 100 Business Park Majors Road Watchfield Swindon SN6 8TY England
From: 8 March 2017To: 10 April 2025
Orchard Barn, Gloucester Street Faringdon Oxon SN7 7JA
From: 2 December 2003To: 8 March 2017
Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Owner Exit
Feb 19
Director Left
Feb 19
Funding Round
Apr 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Funding Round
Apr 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HATHERLY, Ian Stuart

Active
Central Boulevard, SolihullB90 8AJ
Born March 1979
Director
Appointed 01 Apr 2025

SOUTHALL, John Robert

Active
Central Boulevard, SolihullB90 8AJ
Born March 1979
Director
Appointed 01 Apr 2025

HOPKINS, Dawn

Resigned
Shrivenham 100 Business Park, WatchfieldSN6 8TY
Secretary
Appointed 17 Dec 2003
Resigned 31 Jan 2019

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 02 Dec 2003
Resigned 17 Dec 2003

HOPKINS, Dawn

Resigned
Shrivenham 100 Business Park, WatchfieldSN6 8TY
Born March 1963
Director
Appointed 03 Mar 2006
Resigned 31 Jan 2019

HOPKINS, Dawn

Resigned
Orchard Barn, FaringdonSN7 7JA
Born March 1963
Director
Appointed 06 Dec 2004
Resigned 30 Nov 2005

HOPKINS, Gavin Nicholas

Resigned
Shrivenham 100 Business Park, WatchfieldSN6 8TY
Born November 1962
Director
Appointed 17 Dec 2003
Resigned 01 Apr 2025

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 02 Dec 2003
Resigned 17 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
Central Boulevard, SolihullB90 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Gavin Nicholas Hopkins

Ceased
Shrivenham 100 Business Park, WatchfieldSN6 8TY
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2025

Mrs Dawn Hopkins

Ceased
Shrivenham 100 Business Park, WatchfieldSN6 8TY
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Resolution
27 June 2025
RESOLUTIONSResolutions
Memorandum Articles
27 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
8 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2007
AAAnnual Accounts
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
88(2)R88(2)R
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Incorporation Company
2 December 2003
NEWINCIncorporation