Background WavePink WaveYellow Wave

VETERANS OUTREACH SUPPORT (08479090)

VETERANS OUTREACH SUPPORT (08479090) is an active UK company. incorporated on 8 April 2013. with registered office in Denmead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VETERANS OUTREACH SUPPORT has been registered for 13 years. Current directors include DAWE, Michael John, EMERTON, Mark Simon, KINANE, Catherine and 5 others.

Company Number
08479090
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 April 2013
Age
13 years
Address
Gibson Whitter (Accountants) Larch House, Denmead, PO7 6XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAWE, Michael John, EMERTON, Mark Simon, KINANE, Catherine, PORTER, Jonathan Alexander Mitchell, POWELL, Michael Roy, SARD, Alexandra, SCIVIER, John, WILLIAMS, Robert Evan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VETERANS OUTREACH SUPPORT

VETERANS OUTREACH SUPPORT is an active company incorporated on 8 April 2013 with the registered office located in Denmead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VETERANS OUTREACH SUPPORT was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08479090

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

Age

13 Years

Incorporated 8 April 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Gibson Whitter (Accountants) Larch House Parklands Business Park Denmead, PO7 6XP,

Timeline

38 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jan 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Director Left
Apr 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

DAWE, Michael John

Active
Larch House, DenmeadPO7 6XP
Born August 1953
Director
Appointed 17 Sept 2020

EMERTON, Mark Simon

Active
Parklands Business Park, DenmeadPO7 6XP
Born February 1961
Director
Appointed 14 Dec 2023

KINANE, Catherine

Active
Parklands Business Park, DenmeadPO7 6XP
Born January 1964
Director
Appointed 14 Dec 2023

PORTER, Jonathan Alexander Mitchell

Active
Parklands Business Park, DenmeadPO7 6XP
Born April 1970
Director
Appointed 14 Dec 2023

POWELL, Michael Roy

Active
Parklands Business Park, DenmeadPO7 6XP
Born September 1963
Director
Appointed 14 Dec 2023

SARD, Alexandra

Active
Larch House, DenmeadPO7 6XP
Born December 1946
Director
Appointed 12 May 2020

SCIVIER, John

Active
Larch House, DenmeadPO7 6XP
Born December 1959
Director
Appointed 23 Mar 2017

WILLIAMS, Robert Evan

Active
Parklands Business Park, DenmeadPO7 6XP
Born October 1952
Director
Appointed 11 Dec 2018

ERSKINE, John Albert

Resigned
Larch House, DenmeadPO7 6XP
Secretary
Appointed 08 Apr 2013
Resigned 17 Sept 2014

BOWLES, John Michael, Colonel

Resigned
Larch House, DenmeadPO7 6XP
Born March 1947
Director
Appointed 10 Sept 2015
Resigned 27 Mar 2024

ERSKINE, John Albert

Resigned
Larch House, DenmeadPO7 6XP
Born November 1947
Director
Appointed 08 Apr 2013
Resigned 26 Feb 2015

FIELDEN, Kathryn Lesley, Dr

Resigned
Larch House, DenmeadPO7 6XP
Born December 1950
Director
Appointed 08 Apr 2013
Resigned 31 Aug 2014

KENT, Robin Sean Gerald, Dr

Resigned
Larch House, DenmeadPO7 6XP
Born April 1945
Director
Appointed 08 Apr 2013
Resigned 30 Mar 2023

MOSSE, Peter John, Commander

Resigned
Larch House, DenmeadPO7 6XP
Born June 1947
Director
Appointed 08 Apr 2013
Resigned 12 May 2020

MUERS-RABY MBA, Nicholas Jonathan

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born August 1941
Director
Appointed 17 Sept 2014
Resigned 25 Feb 2015

O'CONNELL, Morgan Ross, Dr

Resigned
Larch House, DenmeadPO7 6XP
Born May 1944
Director
Appointed 08 Apr 2013
Resigned 10 Nov 2016

POOK, Asha

Resigned
Larch House, DenmeadPO7 6XP
Born December 1971
Director
Appointed 23 Mar 2017
Resigned 11 Dec 2018

POWELL, Michael

Resigned
Larch House, DenmeadPO7 6XP
Born June 1946
Director
Appointed 16 Oct 2013
Resigned 31 Aug 2014

SALVETTI, Geoffrey Michael

Resigned
Larch House, DenmeadPO7 6XP
Born January 1950
Director
Appointed 27 Feb 2014
Resigned 01 Feb 2017

SHARPE, Peter Richard

Resigned
Milkhouse Water, PewseySN9 5JX
Born March 1952
Director
Appointed 10 Dec 2015
Resigned 21 Mar 2019

SHARPLEY, John Guy, Surg Capt

Resigned
Parklands Business Park, DenmeadPO7 6XP
Born June 1964
Director
Appointed 17 Sept 2014
Resigned 07 Jul 2023

STABLES, Anthony James

Resigned
Larch House, DenmeadPO7 6XP
Born March 1945
Director
Appointed 10 Dec 2020
Resigned 30 Mar 2023

SWAIN, Charles De Pina Beauchamp

Resigned
Larch House, DenmeadPO7 6XP
Born August 1959
Director
Appointed 23 Mar 2017
Resigned 12 May 2020

TOWNSEND, Ann Elizabeth Maureen

Resigned
Mainsail Drive, FarehamPO16 0XL
Born January 1940
Director
Appointed 10 Sept 2015
Resigned 14 Dec 2017

TOWNSEND, Ann Elizabeth Maureen

Resigned
Larch House, DenmeadPO7 6XP
Born January 1940
Director
Appointed 08 Apr 2013
Resigned 31 Aug 2014

WHITE, Ruth Catherine

Resigned
Larch House, DenmeadPO7 6XP
Born December 1961
Director
Appointed 27 Feb 2014
Resigned 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Resolution
6 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
5 April 2022
CC04CC04
Memorandum Articles
5 April 2022
MAMA
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company
30 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Statement Of Companys Objects
22 October 2013
CC04CC04
Resolution
22 October 2013
RESOLUTIONSResolutions
Incorporation Company
8 April 2013
NEWINCIncorporation