Background WavePink WaveYellow Wave

OUTCOMES FIRST GROUP (OPERATIONS) 4 LIMITED (05323908)

OUTCOMES FIRST GROUP (OPERATIONS) 4 LIMITED (05323908) is an active UK company. incorporated on 5 January 2005. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. OUTCOMES FIRST GROUP (OPERATIONS) 4 LIMITED has been registered for 21 years.

Company Number
05323908
Status
active
Type
ltd
Incorporated
5 January 2005
Age
21 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTCOMES FIRST GROUP (OPERATIONS) 4 LIMITED

OUTCOMES FIRST GROUP (OPERATIONS) 4 LIMITED is an active company incorporated on 5 January 2005 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. OUTCOMES FIRST GROUP (OPERATIONS) 4 LIMITED was registered 21 years ago.(SIC: 87900)

Status

active

Active since 21 years ago

Company No

05323908

LTD Company

Age

21 Years

Incorporated 5 January 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

OPTIONS AUTISM (6) LIMITED
From: 5 June 2015To: 22 July 2024
WIDER OPTIONS (3) LIMITED
From: 24 May 2005To: 5 June 2015
AALPS COLLEGE (3) LIMITED
From: 17 February 2005To: 24 May 2005
WIDER OPTIONS (2) LIMITED
From: 5 January 2005To: 17 February 2005
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG
From: 5 January 2005To: 9 November 2020
Timeline

35 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Apr 10
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Loan Secured
Feb 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Jul 22
Loan Cleared
Jan 24
Loan Secured
Apr 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Jan 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
22 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 June 2016
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Resolution
21 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
21 March 2016
CC04CC04
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
8 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
5 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Legacy
23 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Medium
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Accounts Amended With Accounts Type Full
5 October 2007
AAMDAAMD
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
122122
Resolution
30 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
30 August 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 May 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2005
225Change of Accounting Reference Date
Incorporation Company
5 January 2005
NEWINCIncorporation