Background WavePink WaveYellow Wave

THE OUTSTANDING SOCIETY COMMUNITY INTEREST COMPANY (13434980)

THE OUTSTANDING SOCIETY COMMUNITY INTEREST COMPANY (13434980) is an active UK company. incorporated on 2 June 2021. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities and 1 other business activities. THE OUTSTANDING SOCIETY COMMUNITY INTEREST COMPANY has been registered for 4 years. Current directors include BYWATER, Lara Elizabeth, COSH, Caroline Louise, CRAWLEY, Samantha and 4 others.

Company Number
13434980
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 2021
Age
4 years
Address
3rd Floor, 15 West Street, Brighton, BN1 2RE
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BYWATER, Lara Elizabeth, COSH, Caroline Louise, CRAWLEY, Samantha, DHRONA, Sanjay Girishkumar, FRENCH, Ruth Catherine, FRY, Zoe Jane, RYCROFT, James Adam
SIC Codes
86102, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OUTSTANDING SOCIETY COMMUNITY INTEREST COMPANY

THE OUTSTANDING SOCIETY COMMUNITY INTEREST COMPANY is an active company incorporated on 2 June 2021 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities and 1 other business activity. THE OUTSTANDING SOCIETY COMMUNITY INTEREST COMPANY was registered 4 years ago.(SIC: 86102, 87300)

Status

active

Active since 4 years ago

Company No

13434980

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 2 June 2021

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 28 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

3rd Floor, 15 West Street Brighton, BN1 2RE,

Previous Addresses

15 West Street Brighton BN1 2RL England
From: 3 December 2024To: 5 March 2025
Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE
From: 2 June 2021To: 3 December 2024
Timeline

13 key events • 2022 - 2023

Funding Officers Ownership
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Aug 22
Owner Exit
Aug 22
New Owner
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
New Owner
May 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BYWATER, Lara Elizabeth

Active
109 Barton Road, DoverCT16 2LX
Born November 1972
Director
Appointed 15 Dec 2023

COSH, Caroline Louise

Active
Orchard Road, Lytham St. AnnesFY8 1PF
Born July 1980
Director
Appointed 19 Jan 2023

CRAWLEY, Samantha

Active
West Street, BrightonBN1 2RL
Born February 1971
Director
Appointed 01 Jan 2022

DHRONA, Sanjay Girishkumar

Active
Vauban Estate, LondonSE16 3QY
Born December 1983
Director
Appointed 01 Jan 2022

FRENCH, Ruth Catherine

Active
15 West Street, BrightonBN1 2RE
Born February 1978
Director
Appointed 01 Jan 2022

FRY, Zoe Jane

Active
West Street, BrightonBN1 2RL
Born March 1975
Director
Appointed 02 Jun 2021

RYCROFT, James Adam

Active
Beckwith Head Road, HarrogateHG3 1RB
Born October 1972
Director
Appointed 06 Jan 2022

LEESE, Russell

Resigned
West Street, BrightonBN1 2RE
Born September 1968
Director
Appointed 19 Jan 2023
Resigned 05 Sept 2023

LEESE, Russell

Resigned
West Street, BrightonBN1 2RE
Born September 1968
Director
Appointed 02 Jun 2021
Resigned 01 Aug 2022

Persons with significant control

4

2 Active
2 Ceased

Mr James Adam Rycroft

Active
Church Lane, HarrogateHG3 3NE
Born October 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2023

Mr Russell Leese

Ceased
Bawtry Road, DoncasterDN7 6PQ
Born September 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Nov 2022
Ceased 05 Sept 2023

Mr Russell Leese

Ceased
West Street, BrightonBN1 2RE
Born September 1968

Nature of Control

Right to appoint and remove directors
Notified 02 Jun 2021
Ceased 01 Aug 2022

Mrs Zoe Jane Fry

Active
West Street, BrightonBN1 2RL
Born March 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
22 November 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Incorporation Community Interest Company
2 June 2021
CICINCCICINC