Company NameOutsource Cleaning Ltd
Company StatusActive
Company Number06310732
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Previous NameOutsource Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services

Directors

Director NameMrs Kim Georgina Millen-Stirling
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Colin Alexander Stirling
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
DA2 6NW
Secretary NameMr Neil William Stirling
StatusCurrent
Appointed21 January 2015(7 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameMr Steven Alfonso Forde
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(10 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameJo Rees
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleOffice Supervisor
Country of ResidenceWales
Correspondence Address205 Dyffryn Rd
Ammanford
Carms
SA18 3TN
Wales
Director NameMr Owain Huw Rees
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityWelsh
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address205 Dyffryn Rd
Ammanford
Carms
SA18 3TN
Wales
Secretary NameMr Owain Huw Rees
NationalityWelsh
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Dyffryn Rd
Ammanford
Carms
SA18 3TN
Wales
Director NameHelen Moorhouse
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address6 Passmore Way Farleigh Hill
Tovil
Maidstone
Kent
ME15 6AD
Director NameJohn Alec Moorhouse
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2009(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 January 2015)
RoleService Director
Country of ResidenceEngland
Correspondence Address6 Passmore Way Farleigh Hill
Tovil
Maidstone
Kent
ME15 6AD

Contact

Websiteoutsourcecleaning.co.uk
Telephone01322 620613
Telephone regionDartford

Location

Registered Address20 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

260 at £1Hi-spec Facilities Services PLC
100.00%
Ordinary A

Financials

Year2014
Turnover£1,616,046
Gross Profit£223,773
Net Worth£183,939
Cash£82,717
Current Liabilities£144,144

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

22 July 2016Delivered on: 26 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 23 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

7 October 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
23 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 January 2020Resolutions
  • RES13 ‐ Shorten accounting reference date / company business 20/12/2019
(1 page)
3 January 2020Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages)
28 December 2019Satisfaction of charge 063107320002 in full (4 pages)
1 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
5 January 2019Consolidated accounts of parent company for subsidiary company period ending 03/04/18 (39 pages)
5 January 2019Audit exemption statement of guarantee by parent company for period ending 03/04/18 (3 pages)
5 January 2019Notice of agreement to exemption from audit of accounts for period ending 03/04/18 (1 page)
5 January 2019Audit exemption subsidiary accounts made up to 3 April 2018 (9 pages)
11 April 2018Appointment of Mr Steven Alfonso Forde as a director on 1 April 2018 (2 pages)
22 March 2018Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages)
26 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
7 February 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
7 February 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (2 pages)
3 March 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
3 March 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
3 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
12 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
12 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (39 pages)
12 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (39 pages)
12 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages)
26 July 2016Registration of charge 063107320002, created on 22 July 2016 (5 pages)
26 July 2016Registration of charge 063107320002, created on 22 July 2016 (5 pages)
10 February 2016Registered office address changed from 20 Schooner Court Crossways Business Park Dartford DA2 6NW to 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 10 February 2016 (1 page)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 260
(4 pages)
10 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 260
(4 pages)
10 February 2016Registered office address changed from 20 Schooner Court Crossways Business Park Dartford DA2 6NW to 20 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 10 February 2016 (1 page)
23 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (16 pages)
23 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages)
23 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (28 pages)
23 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
23 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
23 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
23 October 2015Resolutions
  • RES13 ‐ Apply for 479A exemption 22/09/2015
(1 page)
23 October 2015Audit exemption subsidiary accounts made up to 31 March 2015 (16 pages)
23 October 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
23 February 2015Registration of charge 063107320001, created on 18 February 2015 (8 pages)
23 February 2015Registration of charge 063107320001, created on 18 February 2015 (8 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 260
(5 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 260
(5 pages)
26 January 2015Termination of appointment of Helen Moorhouse as a director on 21 January 2015 (1 page)
26 January 2015Appointment of Mr Neil William Stirling as a secretary on 21 January 2015 (2 pages)
26 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 January 2015Termination of appointment of Owain Rees as a secretary on 21 January 2015 (1 page)
26 January 2015Appointment of Mrs Kim Georgina Millen-Stirling as a director on 21 January 2015 (2 pages)
26 January 2015Termination of appointment of Owain Rees as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Owain Rees as a secretary on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Jo Rees as a director on 21 January 2015 (1 page)
26 January 2015Registered office address changed from 205 Dyffryn Road Ammanford Carms SA18 3TN to 20 Schooner Court Crossways Business Park Dartford DA2 6NW on 26 January 2015 (1 page)
26 January 2015Termination of appointment of Helen Moorhouse as a director on 21 January 2015 (1 page)
26 January 2015Appointment of Mr Colin Alexander Stirling as a director on 21 January 2015 (2 pages)
26 January 2015Termination of appointment of John Alec Moorhouse as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Owain Rees as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Helen Moorhouse as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Owain Rees as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Helen Moorhouse as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Jo Rees as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Owain Rees as a secretary on 21 January 2015 (1 page)
26 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 January 2015Termination of appointment of Owain Rees as a secretary on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Owain Rees as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Jo Rees as a director on 21 January 2015 (1 page)
26 January 2015Appointment of Mr Neil William Stirling as a secretary on 21 January 2015 (2 pages)
26 January 2015Termination of appointment of John Alec Moorhouse as a director on 21 January 2015 (1 page)
26 January 2015Appointment of Mr Colin Alexander Stirling as a director on 21 January 2015 (2 pages)
26 January 2015Registered office address changed from 205 Dyffryn Road Ammanford Carms SA18 3TN to 20 Schooner Court Crossways Business Park Dartford DA2 6NW on 26 January 2015 (1 page)
26 January 2015Appointment of Mrs Kim Georgina Millen-Stirling as a director on 21 January 2015 (2 pages)
26 January 2015Termination of appointment of John Alec Moorhouse as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of John Alec Moorhouse as a director on 21 January 2015 (1 page)
26 January 2015Termination of appointment of Jo Rees as a director on 21 January 2015 (1 page)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 260
(8 pages)
7 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 260
(8 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
30 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Director's details changed for Helen Moorhouse on 12 July 2010 (2 pages)
28 July 2010Director's details changed for John Alec Moorhouse on 12 July 2010 (2 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Helen Moorhouse on 12 July 2010 (2 pages)
28 July 2010Director's details changed for John Alec Moorhouse on 12 July 2010 (2 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Return made up to 12/07/09; full list of members (5 pages)
16 July 2009Return made up to 12/07/09; full list of members (5 pages)
11 May 2009Director appointed john alec moorhouse (2 pages)
11 May 2009Director appointed helen moorhouse (2 pages)
11 May 2009Director appointed john alec moorhouse (2 pages)
11 May 2009Ad 04/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
11 May 2009Ad 04/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
11 May 2009Director appointed helen moorhouse (2 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Return made up to 12/07/08; full list of members (4 pages)
7 August 2008Return made up to 12/07/08; full list of members (4 pages)
31 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
31 December 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
27 July 2007Memorandum and Articles of Association (7 pages)
27 July 2007Memorandum and Articles of Association (7 pages)
24 July 2007Company name changed outsource cleaning services limi ted\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed outsource cleaning services limi ted\certificate issued on 24/07/07 (2 pages)
12 July 2007Incorporation (12 pages)
12 July 2007Incorporation (12 pages)