Background WavePink WaveYellow Wave

OUTCOMES FOR CHILDREN (CORE ASSETS GROUP) LIMITED (09049637)

OUTCOMES FOR CHILDREN (CORE ASSETS GROUP) LIMITED (09049637) is an active UK company. incorporated on 21 May 2014. with registered office in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c. and 1 other business activities. OUTCOMES FOR CHILDREN (CORE ASSETS GROUP) LIMITED has been registered for 11 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
09049637
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
Malvern View, Saxon Business Park, Bromsgrove, B60 4AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTCOMES FOR CHILDREN (CORE ASSETS GROUP) LIMITED

OUTCOMES FOR CHILDREN (CORE ASSETS GROUP) LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c. and 1 other business activity. OUTCOMES FOR CHILDREN (CORE ASSETS GROUP) LIMITED was registered 11 years ago.(SIC: 87900, 88990)

Status

active

Active since 11 years ago

Company No

09049637

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Malvern View, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Director Left
Feb 17
Director Left
May 17
Director Left
May 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

AUGUST, Joanne

Active
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born June 1971
Director
Appointed 02 Jul 2019

CLARK, Jonathan David

Active
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born October 1977
Director
Appointed 21 May 2014

COCKBURN, Martin James Stuart

Resigned
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born January 1950
Director
Appointed 21 May 2014
Resigned 31 Oct 2018

COSTELLO, Mark Richard

Resigned
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born April 1978
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2019

MELBOURNE, Sally

Resigned
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born October 1951
Director
Appointed 21 May 2014
Resigned 31 May 2017

OLDHAM, David John

Resigned
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born July 1959
Director
Appointed 21 May 2014
Resigned 31 Dec 2016

RILEY, Paul Dominic

Resigned
Hanbury Road Stoke Prior, BromsgroveB60 4AD
Born September 1962
Director
Appointed 21 May 2014
Resigned 12 May 2017

Persons with significant control

1

Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Legacy
12 October 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Legacy
29 October 2021
PARENT_ACCPARENT_ACC
Legacy
29 October 2021
GUARANTEE2GUARANTEE2
Legacy
29 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2019
AAAnnual Accounts
Legacy
11 September 2019
PARENT_ACCPARENT_ACC
Legacy
11 September 2019
AGREEMENT2AGREEMENT2
Legacy
11 September 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2018
AAAnnual Accounts
Legacy
21 November 2018
PARENT_ACCPARENT_ACC
Legacy
21 November 2018
GUARANTEE2GUARANTEE2
Legacy
21 November 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2017
AAAnnual Accounts
Legacy
23 October 2017
PARENT_ACCPARENT_ACC
Legacy
27 September 2017
GUARANTEE2GUARANTEE2
Legacy
27 September 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Legacy
19 September 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2016
AAAnnual Accounts
Legacy
1 September 2016
PARENT_ACCPARENT_ACC
Legacy
1 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Statement Of Companys Objects
13 April 2016
CC04CC04
Resolution
13 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2015
AAAnnual Accounts
Legacy
15 September 2015
PARENT_ACCPARENT_ACC
Legacy
17 August 2015
AGREEMENT2AGREEMENT2
Legacy
17 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Resolution
9 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
9 June 2014
CC04CC04
Change Account Reference Date Company Current Shortened
30 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2014
NEWINCIncorporation