Veterans Outreach Support DENMEAD


Veterans Outreach Support started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08479090. The Veterans Outreach Support company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Denmead at Gibson Whitter (accountants) Larch House. Postal code: PO7 6XP.

The firm has 10 directors, namely Michael P., Mark E. and Catherine K. and others. Of them, Ruth W. has been with the company the longest, being appointed on 27 February 2014 and Michael P. and Mark E. and Catherine K. and Jonathan P. have been with the company for the least time - from 14 December 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John E. who worked with the the firm until 17 September 2014.

Veterans Outreach Support Address / Contact

Office Address Gibson Whitter (accountants) Larch House
Office Address2 Parklands Business Park
Town Denmead
Post code PO7 6XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08479090
Date of Incorporation Mon, 8th Apr 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 11 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 Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Michael P.

Position: Director

Appointed: 14 December 2023

Mark E.

Position: Director

Appointed: 14 December 2023

Catherine K.

Position: Director

Appointed: 14 December 2023

Jonathan P.

Position: Director

Appointed: 14 December 2023

Michael D.

Position: Director

Appointed: 17 September 2020

Alexandra S.

Position: Director

Appointed: 12 May 2020

Robert W.

Position: Director

Appointed: 11 December 2018

John S.

Position: Director

Appointed: 23 March 2017

John B.

Position: Director

Appointed: 10 September 2015

Ruth W.

Position: Director

Appointed: 27 February 2014

Anthony S.

Position: Director

Appointed: 10 December 2020

Resigned: 30 March 2023

Charles S.

Position: Director

Appointed: 23 March 2017

Resigned: 12 May 2020

Asha P.

Position: Director

Appointed: 23 March 2017

Resigned: 11 December 2018

Peter S.

Position: Director

Appointed: 10 December 2015

Resigned: 21 March 2019

Ann T.

Position: Director

Appointed: 10 September 2015

Resigned: 14 December 2017

John S.

Position: Director

Appointed: 17 September 2014

Resigned: 07 July 2023

Nicholas M.

Position: Director

Appointed: 17 September 2014

Resigned: 25 February 2015

Geoffrey S.

Position: Director

Appointed: 27 February 2014

Resigned: 01 February 2017

Michael P.

Position: Director

Appointed: 16 October 2013

Resigned: 31 August 2014

Peter M.

Position: Director

Appointed: 08 April 2013

Resigned: 12 May 2020

John E.

Position: Secretary

Appointed: 08 April 2013

Resigned: 17 September 2014

John E.

Position: Director

Appointed: 08 April 2013

Resigned: 26 February 2015

Kathryn F.

Position: Director

Appointed: 08 April 2013

Resigned: 31 August 2014

Ann T.

Position: Director

Appointed: 08 April 2013

Resigned: 31 August 2014

Robin K.

Position: Director

Appointed: 08 April 2013

Resigned: 30 March 2023

Morgan O.

Position: Director

Appointed: 08 April 2013

Resigned: 10 November 2016

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
On Thu, 14th Dec 2023 new director was appointed.
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements