Background WavePink WaveYellow Wave

ALBION OUTLOOK LTD. (09086711)

ALBION OUTLOOK LTD. (09086711) is an active UK company. incorporated on 16 June 2014. with registered office in Gillingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ALBION OUTLOOK LTD. has been registered for 11 years. Current directors include MONTGOMERY, Edward William, RICHARDS, Philip Brian, SIVA KUMARAN, Kanapathy Pillai Siva Samboo and 1 others.

Company Number
09086711
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
Mch House Bailey Drive, Gillingham, ME8 0PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MONTGOMERY, Edward William, RICHARDS, Philip Brian, SIVA KUMARAN, Kanapathy Pillai Siva Samboo, WRIGHT, Christopher Jeremy
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBION OUTLOOK LTD.

ALBION OUTLOOK LTD. is an active company incorporated on 16 June 2014 with the registered office located in Gillingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ALBION OUTLOOK LTD. was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09086711

LTD Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Mch House Bailey Drive Gillingham Business Park Gillingham, ME8 0PZ,

Previous Addresses

Unit 5 Ambley Green Gillingham Business Park Gillingham Kent ME8 0NJ United Kingdom
From: 16 June 2014To: 9 March 2015
Timeline

24 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Nov 15
Funding Round
May 16
Funding Round
Aug 16
Funding Round
Nov 16
Director Left
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Aug 17
Director Left
Jun 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Sept 20
Funding Round
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
8
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MONTGOMERY, Edward William

Active
Bailey Drive, GillinghamME8 0PZ
Born August 1979
Director
Appointed 06 Dec 2019

RICHARDS, Philip Brian

Active
Bailey Drive, GillinghamME8 0PZ
Born August 1962
Director
Appointed 01 Feb 2017

SIVA KUMARAN, Kanapathy Pillai Siva Samboo

Active
Bailey Drive, GillinghamME8 0PZ
Born June 1957
Director
Appointed 23 Jan 2017

WRIGHT, Christopher Jeremy

Active
Bailey Drive, GillinghamME8 0PZ
Born April 1968
Director
Appointed 16 Mar 2021

SEMPLE, Kirsty

Resigned
The Cross, ColchesterCO7 9QN
Secretary
Appointed 16 Jun 2014
Resigned 01 Dec 2015

BUDD, Jeremy David

Resigned
Bailey Drive, GillinghamME8 0PZ
Born February 1965
Director
Appointed 10 Apr 2015
Resigned 10 Jan 2017

CLARKE, Siobhan Elizabeth

Resigned
Bailey Drive, GillinghamME8 0PZ
Born January 1960
Director
Appointed 10 Apr 2015
Resigned 04 Apr 2019

GEE, Stephen Harold Charles

Resigned
Bailey Drive, GillinghamME8 0PZ
Born June 1965
Director
Appointed 10 Apr 2015
Resigned 30 Sept 2019

NILAND, John Joseph

Resigned
Bailey Drive, GillinghamME8 0PZ
Born December 1962
Director
Appointed 10 Apr 2015
Resigned 23 Sept 2020

RILEY, Martin

Resigned
Bailey Drive, GillinghamME8 0PZ
Born January 1967
Director
Appointed 16 Jun 2014
Resigned 16 Mar 2021

WHITE, Rachael

Resigned
Bailey Drive, GillinghamME8 0PZ
Born October 1969
Director
Appointed 10 Apr 2015
Resigned 01 Feb 2017

Persons with significant control

3

Medway Community Healthcare Cic

Active
Bailey Drive, GillinghamME8 0PZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Provide Cic

Active
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016

Your Healthcare Cic

Active
22 Hollyfield Road, SurbitonKT5 9AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Capital Allotment Shares
8 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
8 January 2016
RP04RP04
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Resolution
21 May 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Incorporation Company
16 June 2014
NEWINCIncorporation