OUTREACH 3-WAY
READING

Hellopages » Berkshire » West Berkshire » RG7 4SA
Company number 01474488
Status Active
Incorporation Date 22 January 1980
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1430 ARLINGTON BUSINESS PARK, THEALE, READING, ENGLAND, RG7 4SA
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Satisfaction of charge 1 in full; Director's details changed for Doctor Rosalind Anthea Bergemann on 22 November 2016; Director's details changed for Mr Gordon William Lyle on 13 January 2017. The most likely internet sites of OUTREACH 3-WAY are www.outreach.co.uk, and www.outreach.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Outreach 3 Way is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01474488. Outreach 3 Way has been working since 22 January 1980. The present status of the company is Active. The registered address of Outreach 3 Way is 1430 Arlington Business Park Theale Reading England Rg7 4sa. . FLETCHER, Jackie is a Secretary of the company. BAKER, Helen Mary is a Director of the company. BARNARD, Anne Trevenen is a Director of the company. BERGEMANN, Rosalind Anthea, Doctor is a Director of the company. CRYNE, Christine is a Director of the company. LEWIS, Kevin John is a Director of the company. LYLE, Gordon William is a Director of the company. MALIK, Supriya Suri is a Director of the company. MASON, Jonathan Peter is a Director of the company. MERCER, Calum is a Director of the company. TURNER, Nicholas Edward is a Director of the company. Secretary COLEMAN, Peter Walter has been resigned. Secretary COLLINS, Margaret Sarah has been resigned. Secretary HORLOCK, Mark James has been resigned. Secretary SWAIN, Gillian has been resigned. Secretary WALLACE, Edgar, Rev has been resigned. Secretary SPRINGFIELD SECRETARIAL SERVICES LIMITED has been resigned. Director ATTWOOD, Margaret Elizabeth has been resigned. Director BLOOM, Susan Ann has been resigned. Director BOOTH, Jack has been resigned. Director COLEMAN, Peter Walter has been resigned. Director COX, John has been resigned. Director DAVIES, Anthony John has been resigned. Director DONALD, Walter Scott has been resigned. Director DOOLAN, Leonard Wallace, The Reverend Fr has been resigned. Director DRURY, David John has been resigned. Director DUTT, Martin Brian has been resigned. Director GILBERT, David Edward has been resigned. Director GOLDFARB, Rosalind Sybil has been resigned. Director GRANGER, David has been resigned. Director GRANTHAM, Donald has been resigned. Director HOPKINS, Lisa has been resigned. Director INCH, Stephen John has been resigned. Director LEFROY, Sally has been resigned. Director LONGLEY, Peter has been resigned. Director SCRAGG, Terence Julian, Dr has been resigned. Director SEATON, Marie Pamela has been resigned. Director SHORE, Susan has been resigned. Director STEEL, Thomas has been resigned. Director SWAIN, Gillian has been resigned. Director TALBOT, Mary Patricia has been resigned. Director WALKER, Christopher Philip has been resigned. Director WALLACE, Edgar, Rev has been resigned. Director WARD, William Anthony has been resigned. Director WHITEMAN, Jean Valerie has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
FLETCHER, Jackie
Appointed Date: 14 December 2012

Director
BAKER, Helen Mary
Appointed Date: 14 November 2013
70 years old

Director
BARNARD, Anne Trevenen
Appointed Date: 14 November 2013
67 years old

Director
BERGEMANN, Rosalind Anthea, Doctor
Appointed Date: 22 October 2014
61 years old

Director
CRYNE, Christine
Appointed Date: 14 November 2013
70 years old

Director
LEWIS, Kevin John
Appointed Date: 14 November 2013
70 years old

Director
LYLE, Gordon William
Appointed Date: 22 October 2014
67 years old

Director
MALIK, Supriya Suri
Appointed Date: 15 November 2016
65 years old

Director
MASON, Jonathan Peter
Appointed Date: 14 November 2013
61 years old

Director
MERCER, Calum
Appointed Date: 14 November 2013
60 years old

Director
TURNER, Nicholas Edward
Appointed Date: 15 November 2016
54 years old

Resigned Directors

Secretary
COLEMAN, Peter Walter
Resigned: 31 October 2011
Appointed Date: 20 January 2005

Secretary
COLLINS, Margaret Sarah
Resigned: 28 February 2001
Appointed Date: 20 October 1999

Secretary
HORLOCK, Mark James
Resigned: 14 December 2012
Appointed Date: 01 November 2011

Secretary
SWAIN, Gillian
Resigned: 20 October 1999
Appointed Date: 11 December 1996

Secretary
WALLACE, Edgar, Rev
Resigned: 11 October 1996

Secretary
SPRINGFIELD SECRETARIAL SERVICES LIMITED
Resigned: 20 January 2005
Appointed Date: 28 February 2001

Director
ATTWOOD, Margaret Elizabeth
Resigned: 11 September 2014
Appointed Date: 14 November 2013
81 years old

Director
BLOOM, Susan Ann
Resigned: 14 November 2013
Appointed Date: 28 April 2009
71 years old

Director
BOOTH, Jack
Resigned: 02 May 1999
114 years old

Director
COLEMAN, Peter Walter
Resigned: 14 November 2013
Appointed Date: 08 December 1999
93 years old

Director
COX, John
Resigned: 28 February 2001
105 years old

Director
DAVIES, Anthony John
Resigned: 14 October 2010
Appointed Date: 30 November 2000
89 years old

Director
DONALD, Walter Scott
Resigned: 27 May 1998
107 years old

Director
DOOLAN, Leonard Wallace, The Reverend Fr
Resigned: 24 July 2008
Appointed Date: 15 February 2001
68 years old

Director
DRURY, David John
Resigned: 14 November 2013
Appointed Date: 18 January 2007
86 years old

Director
DUTT, Martin Brian
Resigned: 20 October 1999
Appointed Date: 01 November 1995
72 years old

Director
GILBERT, David Edward
Resigned: 14 November 2013
Appointed Date: 18 September 2003
81 years old

Director
GOLDFARB, Rosalind Sybil
Resigned: 01 May 2014
Appointed Date: 14 November 2013
86 years old

Director
GRANGER, David
Resigned: 27 June 2002
89 years old

Director
GRANTHAM, Donald
Resigned: 26 September 2002
89 years old

Director
HOPKINS, Lisa
Resigned: 14 November 2013
Appointed Date: 22 March 2012
47 years old

Director
INCH, Stephen John
Resigned: 31 March 2012
Appointed Date: 01 April 2011
74 years old

Director
LEFROY, Sally
Resigned: 14 November 2013
Appointed Date: 29 October 2008
78 years old

Director
LONGLEY, Peter
Resigned: 28 February 2002
98 years old

Director
SCRAGG, Terence Julian, Dr
Resigned: 06 January 2011
Appointed Date: 26 September 2002
85 years old

Director
SEATON, Marie Pamela
Resigned: 14 March 2016
Appointed Date: 22 October 2014
71 years old

Director
SHORE, Susan
Resigned: 08 December 1999
97 years old

Director
STEEL, Thomas
Resigned: 20 October 1999
108 years old

Director
SWAIN, Gillian
Resigned: 23 April 1997
78 years old

Director
TALBOT, Mary Patricia
Resigned: 14 November 2013
Appointed Date: 24 May 2001
90 years old

Director
WALKER, Christopher Philip
Resigned: 04 September 2008
Appointed Date: 20 September 2007
79 years old

Director
WALLACE, Edgar, Rev
Resigned: 11 October 1996
108 years old

Director
WARD, William Anthony
Resigned: 06 June 2007
Appointed Date: 20 May 2004
78 years old

Director
WHITEMAN, Jean Valerie
Resigned: 29 May 1996
Appointed Date: 21 April 1993
86 years old

Persons With Significant Control

Dimensions (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

OUTREACH 3-WAY Events

23 Mar 2017
Satisfaction of charge 1 in full
15 Mar 2017
Director's details changed for Doctor Rosalind Anthea Bergemann on 22 November 2016
09 Mar 2017
Director's details changed for Mr Gordon William Lyle on 13 January 2017
21 Jan 2017
Satisfaction of charge 5 in full
21 Jan 2017
Satisfaction of charge 4 in full
...
... and 158 more events
28 Aug 1987
New director appointed

28 May 1987
31/12/86 nsc

21 Feb 1987
Annual return made up to 31/12/85

29 Oct 1986
Accounts made up to 31 March 1985

22 Jan 1980
Incorporation

OUTREACH 3-WAY Charges

9 September 2008
Legal charge
Delivered: 12 September 2008
Status: Satisfied on 21 January 2017
Persons entitled: National Westminster Bank PLC
Description: 2 ripley road worthing by way of fixed charge, the benefit…
11 February 2008
Legal charge
Delivered: 15 February 2008
Status: Satisfied on 21 January 2017
Persons entitled: National Westminster Bank PLC
Description: Linfield house 27 clifton road littlehampton t/no…
6 October 2005
Legal charge
Delivered: 11 October 2005
Status: Satisfied on 21 January 2017
Persons entitled: National Westminster Bank PLC
Description: Cherry mead station road angmering west sussex t/no wsx…
28 October 2004
Legal charge
Delivered: 10 November 2004
Status: Satisfied on 4 November 2005
Persons entitled: National Westminster Bank PLC
Description: Cherrymead station road angmering t/no WSX40465. By way of…
18 July 1984
Legal charge
Delivered: 6 August 1984
Status: Satisfied on 23 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H 126 malthouse road, crawley, west sussex t/n wsx 77491.