Outward Housing LONDON


Outward Housing started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02151434. The Outward Housing company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Newlon House 4 Daneland Walk. Postal code: N17 9FE.

Currently there are 8 directors in the the company, namely Matthew J., Daniel H. and Alison M. and others. In addition one secretary - Nicola B. - is with the firm. As of 29 March 2024, there were 51 ex directors - Nicola B., Michael A. and others listed below. There were no ex secretaries.

Outward Housing Address / Contact

Office Address Newlon House 4 Daneland Walk
Office Address2 Hale Village
Town London
Post code N17 9FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02151434
Date of Incorporation Wed, 29th Jul 1987
Industry Social work activities without accommodation for the elderly and disabled
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Matthew J.

Position: Director

Appointed: 27 September 2023

Daniel H.

Position: Director

Appointed: 12 July 2023

Alison M.

Position: Director

Appointed: 19 January 2023

Jane E.

Position: Director

Appointed: 22 September 2022

Ashley J.

Position: Director

Appointed: 22 September 2022

Rama V.

Position: Director

Appointed: 15 December 2021

Nicola B.

Position: Secretary

Appointed: 01 December 2021

Zahra M.

Position: Director

Appointed: 25 March 2020

Elizabeth K.

Position: Director

Appointed: 25 March 2020

Peter L.

Position: Secretary

Resigned: 27 November 2021

Nicola B.

Position: Director

Appointed: 16 December 2020

Resigned: 30 November 2022

Michael A.

Position: Director

Appointed: 25 March 2020

Resigned: 10 March 2021

Olayemi O.

Position: Director

Appointed: 27 March 2019

Resigned: 18 March 2020

Katherine M.

Position: Director

Appointed: 17 July 2018

Resigned: 02 December 2020

Carol T.

Position: Director

Appointed: 17 July 2018

Resigned: 08 September 2021

Alan M.

Position: Director

Appointed: 17 July 2018

Resigned: 01 October 2023

Edon S.

Position: Director

Appointed: 23 March 2016

Resigned: 05 December 2018

James O.

Position: Director

Appointed: 23 March 2015

Resigned: 20 March 2017

Shelley J.

Position: Director

Appointed: 26 November 2014

Resigned: 23 June 2022

Maria G.

Position: Director

Appointed: 24 September 2013

Resigned: 16 December 2020

Jacqueline B.

Position: Director

Appointed: 24 September 2013

Resigned: 21 September 2022

Katy B.

Position: Director

Appointed: 06 February 2013

Resigned: 09 December 2018

Joyce S.

Position: Director

Appointed: 06 February 2013

Resigned: 23 June 2022

Timothy M.

Position: Director

Appointed: 06 February 2013

Resigned: 18 September 2019

George B.

Position: Director

Appointed: 13 October 2012

Resigned: 21 November 2018

Caroline B.

Position: Director

Appointed: 13 October 2012

Resigned: 24 September 2013

Rashid T.

Position: Director

Appointed: 22 September 2010

Resigned: 06 July 2016

Anna G.

Position: Director

Appointed: 22 September 2010

Resigned: 17 March 2015

Susan S.

Position: Director

Appointed: 04 February 2009

Resigned: 21 November 2018

Vincent P.

Position: Director

Appointed: 04 February 2009

Resigned: 13 October 2012

Christopher M.

Position: Director

Appointed: 04 February 2009

Resigned: 06 October 2015

Shaukat K.

Position: Director

Appointed: 11 July 2007

Resigned: 26 January 2011

George T.

Position: Director

Appointed: 11 July 2007

Resigned: 18 March 2014

Hanifah L.

Position: Director

Appointed: 11 July 2007

Resigned: 16 May 2012

Rachel B.

Position: Director

Appointed: 22 March 2006

Resigned: 24 October 2009

Christopher B.

Position: Director

Appointed: 14 July 2005

Resigned: 24 September 2013

Grace M.

Position: Director

Appointed: 04 July 2005

Resigned: 16 May 2012

Margaret B.

Position: Director

Appointed: 02 February 2005

Resigned: 26 January 2011

Andrew B.

Position: Director

Appointed: 10 July 2003

Resigned: 22 March 2004

Hilary Y.

Position: Director

Appointed: 09 July 2003

Resigned: 21 March 2007

Jeanne W.

Position: Director

Appointed: 11 November 2002

Resigned: 07 May 2005

Tony L.

Position: Director

Appointed: 11 November 2002

Resigned: 01 November 2005

David T.

Position: Director

Appointed: 11 November 2002

Resigned: 21 March 2007

Phil M.

Position: Director

Appointed: 11 November 2002

Resigned: 23 January 2008

John B.

Position: Director

Appointed: 11 November 2002

Resigned: 26 September 2007

Rajeev N.

Position: Director

Appointed: 11 November 2002

Resigned: 18 March 2014

Peter L.

Position: Director

Appointed: 01 February 2001

Resigned: 02 February 2005

John B.

Position: Director

Appointed: 19 July 2000

Resigned: 01 April 2003

Saira H.

Position: Director

Appointed: 12 September 1996

Resigned: 02 February 2005

Symon S.

Position: Director

Appointed: 03 June 1996

Resigned: 07 September 1998

Diana H.

Position: Director

Appointed: 07 December 1994

Resigned: 21 September 2005

Christibelle N.

Position: Director

Appointed: 07 December 1994

Resigned: 24 October 1996

Verrol L.

Position: Director

Appointed: 11 March 1993

Resigned: 28 November 1993

Diana R.

Position: Director

Appointed: 11 March 1993

Resigned: 25 January 2003

Eileen S.

Position: Director

Appointed: 18 May 1992

Resigned: 07 June 2005

Alison R.

Position: Director

Appointed: 18 May 1992

Resigned: 19 January 1994

John W.

Position: Director

Appointed: 18 May 1992

Resigned: 25 January 2003

Valerie B.

Position: Director

Appointed: 18 May 1992

Resigned: 01 December 1997

Peter T.

Position: Director

Appointed: 18 May 1992

Resigned: 28 September 1994

Qazi A.

Position: Director

Appointed: 18 May 1992

Resigned: 28 November 1993

Viroo B.

Position: Director

Appointed: 18 May 1992

Resigned: 07 February 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Newlon Housing Trust from London, England. The abovementioned PSC is classified as "a community benefit society", has 50,01-75% voting rights. The abovementioned PSC has 50,01-75% voting rights. Another entity in the PSC register is Newlon Housing Trust that entered London, England as the official address. This PSC has a legal form of "a community benefit society", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Newlon Housing Trust

4 Daneland Walk, London, N17 9FE, England

Legal authority Ccbs Act
Legal form Community Benefit Society
Country registered Uk
Place registered Financial Conduct Authority
Registration number 18449r
Notified on 18 May 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Newlon Housing Trust

4 Daneland Walk, London, N17 9FE, England

Legal authority Cooperative And Community Benfits Societies Act 2014
Legal form Community Benefit Society
Country registered England
Place registered Financial Conduct Authority
Registration number 18449r
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand5 397 0356 273 486
Current Assets7 165 8798 526 121
Debtors1 768 8442 252 635
Net Assets Liabilities7 671 3718 271 544
Other Debtors908 4901 346 066
Property Plant Equipment459 958535 222
Other
Accrued Liabilities Deferred Income680 612891 296
Accumulated Depreciation Impairment Property Plant Equipment1 400 6481 398 951
Average Number Employees During Period411396
Creditors1 822 6533 201 305
Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 732
Disposals Property Plant Equipment 65 731
Fixed Assets3 363 4283 636 292
Increase From Depreciation Charge For Year Property Plant Equipment 64 035
Investments Fixed Assets2 903 4703 101 070
Net Current Assets Liabilities5 343 2265 324 816
Other Creditors831 3482 071 954
Prepayments Accrued Income489 645463 061
Property Plant Equipment Gross Cost1 860 6061 934 173
Provisions For Liabilities Balance Sheet Subtotal827 000550 000
Total Additions Including From Business Combinations Property Plant Equipment 139 298
Total Assets Less Current Liabilities8 706 6548 961 108
Trade Creditors Trade Payables310 693238 055
Trade Debtors Trade Receivables370 709443 508

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (53 pages)

Company search

Advertisements