Outreach 3-way READING


Founded in 1980, Outreach 3-way, classified under reg no. 01474488 is an active company. Currently registered at 1430 Arlington Business Park, Theale RG7 4SA, Reading the company has been in the business for 44 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 1997/02/28 Outreach 3-way is no longer carrying the name Clayton House (toc H) Crawley.

Currently there are 9 directors in the the firm, namely Kevin H., Richard C. and Rachael D. and others. In addition one secretary - Joanne G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Outreach 3-way Address / Contact

Office Address 1430 Arlington Business Park, Theale
Town Reading
Post code RG7 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01474488
Date of Incorporation Tue, 22nd Jan 1980
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Physical well-being activities
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Kevin H.

Position: Director

Appointed: 28 September 2023

Richard C.

Position: Director

Appointed: 28 September 2022

Rachael D.

Position: Director

Appointed: 07 March 2022

Huw J.

Position: Director

Appointed: 29 September 2021

Shahana K.

Position: Director

Appointed: 29 September 2021

Noah F.

Position: Director

Appointed: 23 September 2020

Joanne G.

Position: Secretary

Appointed: 23 September 2020

Angela M.

Position: Director

Appointed: 01 August 2020

Nicholas B.

Position: Director

Appointed: 19 September 2018

Supriya M.

Position: Director

Appointed: 15 November 2016

David I.

Position: Director

Appointed: 25 November 2020

Resigned: 28 September 2023

Stephen S.

Position: Director

Appointed: 05 August 2019

Resigned: 07 March 2022

Delyth L.

Position: Director

Appointed: 13 April 2017

Resigned: 28 September 2022

Nicholas T.

Position: Director

Appointed: 15 November 2016

Resigned: 11 September 2019

Marie S.

Position: Director

Appointed: 22 October 2014

Resigned: 14 March 2016

Rosalind B.

Position: Director

Appointed: 22 October 2014

Resigned: 01 May 2017

Gordon L.

Position: Director

Appointed: 22 October 2014

Resigned: 28 September 2023

Rosalind G.

Position: Director

Appointed: 14 November 2013

Resigned: 01 May 2014

Helen B.

Position: Director

Appointed: 14 November 2013

Resigned: 19 September 2018

Anne B.

Position: Director

Appointed: 14 November 2013

Resigned: 23 September 2020

Christine C.

Position: Director

Appointed: 14 November 2013

Resigned: 26 March 2020

Kevin L.

Position: Director

Appointed: 14 November 2013

Resigned: 29 September 2021

Jonathan M.

Position: Director

Appointed: 14 November 2013

Resigned: 01 June 2017

Calum M.

Position: Director

Appointed: 14 November 2013

Resigned: 29 September 2021

Margaret A.

Position: Director

Appointed: 14 November 2013

Resigned: 11 September 2014

Jackie F.

Position: Secretary

Appointed: 14 December 2012

Resigned: 23 September 2020

Lisa H.

Position: Director

Appointed: 22 March 2012

Resigned: 14 November 2013

Mark H.

Position: Secretary

Appointed: 01 November 2011

Resigned: 14 December 2012

Stephen I.

Position: Director

Appointed: 01 April 2011

Resigned: 31 March 2012

Susan B.

Position: Director

Appointed: 28 April 2009

Resigned: 14 November 2013

Sally L.

Position: Director

Appointed: 29 October 2008

Resigned: 14 November 2013

Christopher W.

Position: Director

Appointed: 20 September 2007

Resigned: 04 September 2008

David D.

Position: Director

Appointed: 18 January 2007

Resigned: 14 November 2013

Peter C.

Position: Secretary

Appointed: 20 January 2005

Resigned: 31 October 2011

William W.

Position: Director

Appointed: 20 May 2004

Resigned: 06 June 2007

David G.

Position: Director

Appointed: 18 September 2003

Resigned: 14 November 2013

Terence S.

Position: Director

Appointed: 26 September 2002

Resigned: 06 January 2011

Mary T.

Position: Director

Appointed: 24 May 2001

Resigned: 14 November 2013

Springfield Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 February 2001

Resigned: 20 January 2005

Leonard D.

Position: Director

Appointed: 15 February 2001

Resigned: 24 July 2008

Anthony D.

Position: Director

Appointed: 30 November 2000

Resigned: 14 October 2010

Peter C.

Position: Director

Appointed: 08 December 1999

Resigned: 14 November 2013

Margaret C.

Position: Secretary

Appointed: 20 October 1999

Resigned: 28 February 2001

Gillian S.

Position: Secretary

Appointed: 11 December 1996

Resigned: 20 October 1999

Martin D.

Position: Director

Appointed: 01 November 1995

Resigned: 20 October 1999

Jean W.

Position: Director

Appointed: 21 April 1993

Resigned: 29 May 1996

John C.

Position: Director

Appointed: 19 December 1992

Resigned: 28 February 2001

Thomas S.

Position: Director

Appointed: 19 December 1992

Resigned: 20 October 1999

Peter L.

Position: Director

Appointed: 19 December 1992

Resigned: 28 February 2002

Walter D.

Position: Director

Appointed: 19 December 1992

Resigned: 27 May 1998

Susan S.

Position: Director

Appointed: 19 December 1992

Resigned: 08 December 1999

Jack B.

Position: Director

Appointed: 19 December 1992

Resigned: 02 May 1999

Donald G.

Position: Director

Appointed: 19 December 1992

Resigned: 26 September 2002

Edgar W.

Position: Director

Appointed: 19 December 1992

Resigned: 11 October 1996

Gillian S.

Position: Director

Appointed: 19 December 1992

Resigned: 23 April 1997

David G.

Position: Director

Appointed: 19 December 1992

Resigned: 27 June 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Dimensions (Uk) Ltd from Reading, England. The abovementioned PSC is classified as "a registered society", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Dimensions (Uk) Ltd

1430 Arlington Business Park, Theale, Reading, RG7 4SA, England

Legal authority Fca
Legal form Registered Society
Country registered Great Britain
Place registered Companies House
Registration number 31192r
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Clayton House (toc H) Crawley February 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 13th, December 2023
Free Download (33 pages)

Company search

Advertisements