NOTTS OUTREACH LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 5BR

Company number 07045004
Status Active
Incorporation Date 15 October 2009
Company Type Private Limited Company
Address ROOM 23 I-CENTRE, HAMILTON WAY, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 5BR
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Registered office address changed from Room 15, Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP to Room 23 I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR on 7 January 2016. The most likely internet sites of NOTTS OUTREACH LIMITED are www.nottsoutreach.co.uk, and www.notts-outreach.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Kirkby in Ashfield Rail Station is 2.8 miles; to Hucknall Rail Station is 6.5 miles; to Bulwell Rail Station is 9.1 miles; to Langley Mill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Notts Outreach Limited is a Private Limited Company. The company registration number is 07045004. Notts Outreach Limited has been working since 15 October 2009. The present status of the company is Active. The registered address of Notts Outreach Limited is Room 23 I Centre Hamilton Way Mansfield Nottinghamshire England Ng18 5br. . BRYANT, Michael is a Secretary of the company. BRYANT, Michael is a Director of the company. TURNER, Thelma Lucille is a Director of the company. Director GREENWRIGHT, Nicola has been resigned. Director WASS, Richard Andrew John has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
BRYANT, Michael
Appointed Date: 11 August 2014

Director
BRYANT, Michael
Appointed Date: 11 August 2014
62 years old

Director
TURNER, Thelma Lucille
Appointed Date: 11 August 2014
77 years old

Resigned Directors

Director
GREENWRIGHT, Nicola
Resigned: 20 May 2013
Appointed Date: 15 October 2009
50 years old

Director
WASS, Richard Andrew John
Resigned: 11 August 2014
Appointed Date: 15 October 2009
50 years old

Persons With Significant Control

Creative Care (East Midlands) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOTTS OUTREACH LIMITED Events

11 Nov 2016
Accounts for a dormant company made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 15 October 2016 with updates
07 Jan 2016
Registered office address changed from Room 15, Worksop Turbine Innovation Centre Shireoaks Triangle Business Park Coach Close Worksop Nottinghamshire S81 8AP to Room 23 I-Centre Hamilton Way Mansfield Nottinghamshire NG18 5BR on 7 January 2016
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10

13 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 24 more events
25 Nov 2010
Registered office address changed from 13 Teignmouth Avenue Mansfield Nottinghamshire NG18 3JQ United Kingdom on 25 November 2010
25 Nov 2010
Current accounting period extended from 31 October 2010 to 31 March 2011
13 Nov 2010
Particulars of a mortgage or charge / charge no: 1
19 Oct 2009
Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 19 October 2009
15 Oct 2009
Incorporation

NOTTS OUTREACH LIMITED Charges

11 August 2014
Charge code 0704 5004 0003
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Spring Ventures Nominees Limited as Security Trustee and Agent for the Secured Parties
Description: The leasehold interest of old vicarage nursing home, wellow…
7 June 2013
Charge code 0704 5004 0002
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
10 November 2010
Debenture
Delivered: 13 November 2010
Status: Satisfied on 7 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…