About

Registered Number: 08479090
Date of Incorporation: 08/04/2013 (11 years ago)
Company Status: Active
Registered Address: Gibson Whitter (Accountants) Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP

 

Veterans Outreach Support was setup in 2013, it has a status of "Active". There are 19 directors listed as Bowles, John Michael, Colonel, Dawe, Michael John, Kent, Robin Sean Gerald, Dr, Sard, Alexandra, Scivier, John, Sharpley, John Guy, Surg Capt, White, Ruth Catherine, Williams, Robert Evan, Erskine, John Albert, Erskine, John Albert, Fielden, Kathryn Lesley, Dr, Mosse, Peter John, Commander, Muers-raby Mba, Nicholas Jonathan, O'connell, Morgan Ross, Dr, Pook, Asha, Powell, Michael, Sharpe, Peter Richard, Swain, Charles De Pina Beauchamp, Townsend, Ann Elizabeth Maureen for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, John Michael, Colonel 10 September 2015 - 1
DAWE, Michael John 17 September 2020 - 1
KENT, Robin Sean Gerald, Dr 08 April 2013 - 1
SARD, Alexandra 12 May 2020 - 1
SCIVIER, John 23 March 2017 - 1
SHARPLEY, John Guy, Surg Capt 17 September 2014 - 1
WHITE, Ruth Catherine 27 February 2014 - 1
WILLIAMS, Robert Evan 11 December 2018 - 1
ERSKINE, John Albert 08 April 2013 26 February 2015 1
FIELDEN, Kathryn Lesley, Dr 08 April 2013 31 August 2014 1
MOSSE, Peter John, Commander 08 April 2013 12 May 2020 1
MUERS-RABY MBA, Nicholas Jonathan 17 September 2014 25 February 2015 1
O'CONNELL, Morgan Ross, Dr 08 April 2013 10 November 2016 1
POOK, Asha 23 March 2017 11 December 2018 1
POWELL, Michael 16 October 2013 31 August 2014 1
SHARPE, Peter Richard 10 December 2015 21 March 2019 1
SWAIN, Charles De Pina Beauchamp 23 March 2017 12 May 2020 1
TOWNSEND, Ann Elizabeth Maureen 08 April 2013 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
ERSKINE, John Albert 08 April 2013 17 September 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
AA - Annual Accounts 01 June 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
CS01 - N/A 21 April 2020
CH01 - Change of particulars for director 20 April 2020
CH01 - Change of particulars for director 20 April 2020
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 11 April 2019
AA01 - Change of accounting reference date 16 July 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 24 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 10 November 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 01 May 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
AA - Annual Accounts 18 December 2014
AP01 - Appointment of director 01 October 2014
TM02 - Termination of appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
CH01 - Change of particulars for director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AR01 - Annual Return 28 April 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 13 March 2014
AP01 - Appointment of director 20 November 2013
RESOLUTIONS - N/A 22 October 2013
CC04 - Statement of companies objects 22 October 2013
NEWINC - New incorporation documents 08 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.