Outer School Limited GAINSBOROUGH


Outer School started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06123070. The Outer School company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Gainsborough at Outer School At Kirton In Lindsey Primary School Cornwall Street. Postal code: DN21 4EH.

Currently there are 6 directors in the the company, namely Donna B., Terasa T. and James B. and others. In addition one secretary - Catherine K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Outer School Limited Address / Contact

Office Address Outer School At Kirton In Lindsey Primary School Cornwall Street
Office Address2 Kirton In Lindsey
Town Gainsborough
Post code DN21 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06123070
Date of Incorporation Wed, 21st Feb 2007
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Donna B.

Position: Director

Appointed: 17 October 2022

Terasa T.

Position: Director

Appointed: 04 July 2021

James B.

Position: Director

Appointed: 18 November 2019

Catherine K.

Position: Secretary

Appointed: 26 May 2019

Catherine K.

Position: Director

Appointed: 26 May 2019

Martin H.

Position: Director

Appointed: 04 December 2017

Susan P.

Position: Director

Appointed: 21 February 2007

Neil F.

Position: Director

Appointed: 08 July 2020

Resigned: 06 March 2023

Samantha L.

Position: Director

Appointed: 16 May 2018

Resigned: 20 June 2022

Donna C.

Position: Director

Appointed: 29 May 2017

Resigned: 21 September 2020

Paula D.

Position: Secretary

Appointed: 07 June 2016

Resigned: 26 May 2019

Hannah S.

Position: Director

Appointed: 07 June 2016

Resigned: 29 September 2021

Paula D.

Position: Director

Appointed: 07 March 2016

Resigned: 19 June 2019

Claire B.

Position: Director

Appointed: 07 March 2016

Resigned: 31 January 2018

Claire C.

Position: Director

Appointed: 21 October 2014

Resigned: 04 October 2018

Claire S.

Position: Secretary

Appointed: 11 July 2012

Resigned: 07 June 2016

Maxine T.

Position: Director

Appointed: 14 September 2011

Resigned: 11 January 2016

Melody T.

Position: Secretary

Appointed: 14 September 2011

Resigned: 11 July 2012

Rachel H.

Position: Director

Appointed: 14 August 2011

Resigned: 07 June 2016

Melody T.

Position: Director

Appointed: 13 July 2011

Resigned: 11 July 2012

Nina M.

Position: Director

Appointed: 17 November 2010

Resigned: 18 October 2013

Jason W.

Position: Director

Appointed: 01 July 2009

Resigned: 22 January 2017

Lena B.

Position: Director

Appointed: 21 February 2007

Resigned: 26 January 2011

Claire S.

Position: Secretary

Appointed: 21 February 2007

Resigned: 21 February 2012

Claire S.

Position: Director

Appointed: 21 February 2007

Resigned: 22 January 2017

Rachel H.

Position: Director

Appointed: 21 February 2007

Resigned: 20 November 2007

Rebecca W.

Position: Director

Appointed: 21 February 2007

Resigned: 22 October 2008

Barry S.

Position: Director

Appointed: 21 February 2007

Resigned: 13 June 2013

Sarah S.

Position: Director

Appointed: 21 February 2007

Resigned: 13 July 2011

Richard G.

Position: Director

Appointed: 21 February 2007

Resigned: 13 July 2011

Catherine G.

Position: Director

Appointed: 21 February 2007

Resigned: 13 July 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets24 06531 45732 09134 93429 59734 02631 46621 90325 01329 093
Net Assets Liabilities  31 11133 43030 19031 98527 38220 41223 31325 343
Cash Bank In Hand21 78528 18329 397       
Debtors2 2803 2742 694       
Net Assets Liabilities Including Pension Asset Liability23 17128 87130 801       
Tangible Fixed Assets1 3005681 549       
Reserves/Capital
Profit Loss Account Reserve23 17128 87130 801       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -960-1 667-831-2 197-4 876-1 950-2 181-4 544
Average Number Employees During Period  33443333
Creditors  1 5692 607148793712006554
Fixed Assets1 3005681 5492 3421 12349941323047389
Net Current Assets Liabilities22 13128 41729 56232 75529 89833 68331 84522 13225 44729 498
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  308428449450450429499459
Total Assets Less Current Liabilities23 43128 98531 11135 09731 02134 18232 25822 36225 49429 887
Creditors Due Within One Year1 9342 9582 529       
Provisions For Liabilities Charges260114310       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Monday 31st July 2023
filed on: 13th, November 2023
Free Download (5 pages)

Company search

Advertisements