Company NameDocklands Outreach Company Limited
Company StatusActive
Company Number03483305
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1997(26 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameJohn Brian Parker
NationalityBritish
StatusCurrent
Appointed09 December 1998(11 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameMr Edward Duncan Charles
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(7 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleFinancial Services Entrepreneur
Country of ResidenceEngland
Correspondence Address26 Bedford Gardens
London
W8 7EH
Director NameAshwani Sharma
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(11 years, 2 months after company formation)
Appointment Duration15 years, 2 months
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandilands
Croydon
CR0 5DF
Director NameDr Joseph Cullen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(11 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address6 Alvington Crescent
London
E8 2NW
Director NameMiss Selina Asombang
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthias Community Centre 113 Poplar High Stree
London
E14 0AE
Director NameKirsty Blenkins
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleApa Drug Team
Correspondence Address23c Highbury Grange
London
N5 2QA
Director NameDavid Robert Rodgers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleAdvisor
Correspondence Address109 Chelmsford Road
South Woodford
London
E18 2PR
Secretary NameAmanda Zaninetti
NationalityBritish
StatusResigned
Appointed18 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address171b Victoria Park Road
London
E9 7JL
Director NameMargaret Elizabeth Tracey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 08 February 2001)
RoleYouth And Community Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Talia House
Isle Of Dogs
London
E14 3HB
Director NameSimon David Hitches
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 17 March 1998)
RoleProject Co-Ordinator
Correspondence Address48 Milligan Street
Limehouse
London
E14 8AU
Director NameSally Ann Holder
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 01 February 2000)
RoleSpecial Projects Partnership O
Correspondence Address171b Victoria Park Road
Hackney
London
E9 7JL
Director NameMs Helen Kenney
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 2004)
RoleCommunity Development Officer
Country of ResidenceEngland
Correspondence Address49 Barleycorn Way
Limehouse
London
E14 8DE
Director NameJanet Digby-Baker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 May 2006)
RoleSocial Work
Correspondence Address35 Mossford Street
London
E3 4TH
Director NameDominic Giles Darcey Knight
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2003)
RoleConsultant
Correspondence AddressFlat 2, 80 Sunnyhill Road
London
SW16 2UL
Director NameMichael Arthur Coppin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 November 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address82 Topmast Point
The Quarterdeck
London
E14 8SN
Director NameMaureen O'Callaghan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2003)
RoleCounsellor
Correspondence Address154 Field Road
Forest Gate
London
E7 9DJ
Director NameJulia Frances Porter Pryce
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2003)
RolePriest
Correspondence AddressSt. Lukes House
Strafford Street
London
E14 8LT
Director NameFranklin Gaffney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish Australian
StatusResigned
Appointed21 March 2002(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 January 2003)
RoleSolicitor
Correspondence Address53 Regents Park Road
Primrose Hill
London
NW1 8XD
Director NameJudith Ann Corlyon
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(5 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 10 August 2019)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address75 Ouse Lea
York
North Yorkshire
YO30 6SA
Director NameHugh Cleave Richards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Fullerton Road
London
SW18 1BU
Director NameMartyn John Hawkes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2005)
RoleMinister Of Religion
Correspondence Address2 St Mildreds House
Roserton Street
London
E14 3PG
Director NameSylverious Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(13 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2020)
RoleCivil Enforcement Officer
Country of ResidenceUnited Kingdom
Correspondence Address139 St Stephens Road
Tower Hamlets
London
E3 5JW

Contact

Websitedockout.org.uk

Location

Registered AddressSt Matthias Community Centre
113 Poplar High Street
London
E14 0AE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London

Financials

Year2014
Turnover£124,407
Net Worth£109,761
Cash£109,740
Current Liabilities£1,618

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 March 2023Termination of appointment of John Brian Parker as a secretary on 1 March 2023 (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
29 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (18 pages)
8 November 2021Appointment of Miss Selina Asombang as a director on 30 September 2021 (2 pages)
5 November 2021Registered office address changed from 37 Rushey Green Catford London SE6 4AS to St Matthias Community Centre 113 Poplar High Street London E14 0AE on 5 November 2021 (1 page)
9 January 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
22 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 December 2020Termination of appointment of Sylverious Thomas as a director on 1 December 2020 (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Director's details changed for Mr Edward Duncan Charles on 6 December 2019 (2 pages)
19 December 2019Director's details changed for Sylverious Thomas on 6 December 2019 (2 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 December 2019Termination of appointment of Judith Ann Corlyon as a director on 10 August 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
22 December 2016Director's details changed for Ashwani Sharma on 22 December 2016 (2 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
22 December 2016Director's details changed for Ashwani Sharma on 22 December 2016 (2 pages)
22 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
21 January 2016Annual return made up to 18 December 2015 no member list (7 pages)
21 January 2016Director's details changed for Sylverious Thomas on 8 January 2016 (2 pages)
21 January 2016Director's details changed for Sylverious Thomas on 8 January 2016 (2 pages)
21 January 2016Annual return made up to 18 December 2015 no member list (7 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
16 January 2015Annual return made up to 18 December 2014 no member list (7 pages)
16 January 2015Annual return made up to 18 December 2014 no member list (7 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
16 January 2014Annual return made up to 18 December 2013 no member list (7 pages)
16 January 2014Annual return made up to 18 December 2013 no member list (7 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
14 January 2013Annual return made up to 18 December 2012 no member list (7 pages)
14 January 2013Annual return made up to 18 December 2012 no member list (7 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
19 January 2012Annual return made up to 18 December 2011 no member list (7 pages)
19 January 2012Annual return made up to 18 December 2011 no member list (7 pages)
6 January 2012Appointment of Sylverious Thomas as a director (3 pages)
6 January 2012Appointment of Sylverious Thomas as a director (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
8 February 2011Annual return made up to 18 December 2010 no member list (6 pages)
8 February 2011Annual return made up to 18 December 2010 no member list (6 pages)
7 February 2011Termination of appointment of Hugh Richards as a director (1 page)
7 February 2011Termination of appointment of Hugh Richards as a director (1 page)
7 February 2011Termination of appointment of Michael Coppin as a director (1 page)
7 February 2011Termination of appointment of Michael Coppin as a director (1 page)
29 December 2010Full accounts made up to 31 March 2010 (16 pages)
29 December 2010Full accounts made up to 31 March 2010 (16 pages)
27 January 2010Annual return made up to 18 December 2009 no member list (5 pages)
27 January 2010Annual return made up to 18 December 2009 no member list (5 pages)
27 January 2010Director's details changed for Edward Duncan Charles on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Edward Duncan Charles on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Michael Arthur Coppin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Michael Arthur Coppin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Hugh Cleave Richards on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Judith Ann Corlyon on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Judith Ann Corlyon on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Hugh Cleave Richards on 27 January 2010 (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (13 pages)
19 January 2010Full accounts made up to 31 March 2009 (13 pages)
13 January 2010Appointment of Dr Joseph Cullen as a director (2 pages)
13 January 2010Appointment of Dr Joseph Cullen as a director (2 pages)
28 September 2009Director appointed ashwani sharma (2 pages)
28 September 2009Director appointed ashwani sharma (2 pages)
1 February 2009Full accounts made up to 31 March 2008 (13 pages)
1 February 2009Full accounts made up to 31 March 2008 (13 pages)
22 January 2009Annual return made up to 18/12/08 (3 pages)
22 January 2009Annual return made up to 18/12/08 (3 pages)
15 October 2008Annual return made up to 18/12/07 (3 pages)
15 October 2008Annual return made up to 18/12/07 (3 pages)
14 October 2008Director's change of particulars / hugh richards / 09/04/2008 (1 page)
14 October 2008Director's change of particulars / hugh richards / 09/04/2008 (1 page)
19 February 2008Full accounts made up to 31 March 2007 (15 pages)
19 February 2008Full accounts made up to 31 March 2007 (15 pages)
21 July 2007Full accounts made up to 31 March 2006 (13 pages)
21 July 2007Full accounts made up to 31 March 2006 (13 pages)
19 January 2007Annual return made up to 18/12/06 (2 pages)
19 January 2007Annual return made up to 18/12/06 (2 pages)
27 June 2006Full accounts made up to 31 March 2005 (17 pages)
27 June 2006Full accounts made up to 31 March 2005 (17 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Annual return made up to 18/12/05 (2 pages)
7 February 2006Annual return made up to 18/12/05 (2 pages)
21 June 2005Secretary's particulars changed (1 page)
21 June 2005Secretary's particulars changed (1 page)
24 March 2005Full accounts made up to 31 March 2004 (15 pages)
24 March 2005Full accounts made up to 31 March 2004 (15 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
1 February 2005Annual return made up to 18/12/04 (5 pages)
1 February 2005Annual return made up to 18/12/04 (5 pages)
27 April 2004Director resigned (2 pages)
27 April 2004Director resigned (2 pages)
6 February 2004Annual return made up to 18/12/03
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2004Annual return made up to 18/12/03
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 January 2004Full accounts made up to 31 March 2003 (21 pages)
6 January 2004Full accounts made up to 31 March 2003 (21 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
13 February 2003Annual return made up to 18/12/02 (6 pages)
13 February 2003Annual return made up to 18/12/02 (6 pages)
3 February 2003Full accounts made up to 31 March 2002 (20 pages)
3 February 2003Full accounts made up to 31 March 2002 (20 pages)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green london SE6 4AF (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green london SE6 4AF (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
7 January 2002Full accounts made up to 31 March 2001 (20 pages)
7 January 2002Annual return made up to 18/12/01 (5 pages)
7 January 2002Full accounts made up to 31 March 2001 (20 pages)
7 January 2002Annual return made up to 18/12/01 (5 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
21 January 2001Full accounts made up to 31 March 2000 (16 pages)
21 January 2001Annual return made up to 18/12/00 (5 pages)
21 January 2001Annual return made up to 18/12/00 (5 pages)
21 January 2001Full accounts made up to 31 March 2000 (16 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Annual return made up to 18/12/99 (4 pages)
21 January 2000Annual return made up to 18/12/99 (4 pages)
12 November 1999Full accounts made up to 31 March 1999 (15 pages)
12 November 1999Full accounts made up to 31 March 1999 (15 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
6 January 1999Annual return made up to 18/12/98 (6 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: island house roserton street london E14 3PG (1 page)
6 January 1999Annual return made up to 18/12/98 (6 pages)
6 January 1999Registered office changed on 06/01/99 from: island house roserton street london E14 3PG (1 page)
6 January 1999New secretary appointed (2 pages)
24 August 1998Memorandum and Articles of Association (10 pages)
24 August 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 August 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
24 August 1998Memorandum and Articles of Association (10 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
18 December 1997Incorporation (22 pages)
18 December 1997Incorporation (22 pages)