Outcomes (u.k.) Limited

General information

Name:

Outcomes (u.k.) Ltd

Office Address:

Front Suite, 1st Floor, Charles House 148-149 Gt Charles Street B3 3HT Birmingham

Number: 08269966

Incorporation date: 2012-10-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Outcomes (u.k.) Limited may be contacted at Front Suite, 1st Floor, Charles House, 148-149 Gt Charles Street in Birmingham. The post code is B3 3HT. Outcomes (u.k.) has been present in this business since the company was registered in 2012. The registered no. is 08269966. The firm currently known as Outcomes (u.k.) Limited was known as Core Assets Consultancy & Resourcing up till 2013-02-06 then the business name got changed. The enterprise's registered with SIC code 70229 and their NACE code stands for Management consultancy activities other than financial management. Outcomes (u.k.) Ltd filed its account information for the financial period up to 31st December 2022. The company's most recent annual confirmation statement was released on 23rd January 2023.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 269 transactions from worth at least 500 pounds each, amounting to £580,746 in total. The company also worked with the Newcastle City Council (3 transactions worth £5,550 in total) and the Gateshead Council (1 transaction worth £5,143 in total). Outcomes (u.k.) was the service provided to the Hampshire County Council Council covering the following areas: Providing Courses (expenses), Courses - Expenses, Fees Etc and Agency Staff - Basic Pay was also the service provided to the Gateshead Council Council covering the following areas: Supplies And Services.

At the moment, the directors officially appointed by this particular firm include: Nicholas B. selected to lead the company in 2018 and Paul R. selected to lead the company on 2017-05-12. At least one secretary in this firm is a limited company, specifically Legal Clarity Limited.

  • Previous company's names
  • Outcomes (u.k.) Limited 2013-02-06
  • Core Assets Consultancy & Resourcing Limited 2012-10-26

Financial data based on annual reports

Company staff

Nicholas B.

Role: Director

Appointed: 19 January 2018

Latest update: 22 January 2024

Role: Corporate Secretary

Appointed: 15 January 2018

Address: 148-149 Gt Charles Street, Birmingham, B3 3HT, United Kingdom

Latest update: 22 January 2024

Paul R.

Role: Director

Appointed: 12 May 2017

Latest update: 22 January 2024

People with significant control

Paul R. is the individual who controls this firm, owns over 3/4 of company shares.

Paul R.
Notified on 12 May 2017
Nature of control:
over 3/4 of shares
Core Assets Group Limited
Address: Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6023385
Notified on 6 April 2016
Ceased on 12 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024-01-23 (CS01)
filed on: 23rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Hampshire County Council 25 £ 24 340.30
2012-03-16 2208249977 £ 1 346.25 Providing Courses (expenses)
2012-02-06 2208126422 £ 1 238.55 Courses - Expenses, Fees Etc
2011 Gateshead Council 1 £ 5 143.00
2011-02-28 43612550 £ 5 143.00 Supplies And Services
2011 Hampshire County Council 90 £ 143 465.58
2011-03-24 2207274807 £ 10 007.00 Courses - Expenses, Fees Etc
2011-03-28 2207279698 £ 8 510.00 Agency Staff - Basic Pay
2011 Isle of Wight Council 3 £ 995.00
2011-02-14 5000126905 £ 1 169.13 Professional Service
2011-01-14 5000121566 £ 995.00 Consultants Fees
2011 Newcastle City Council 1 £ 3 000.00
2011-02-10 4987988 £ 3 000.00 C/services Support
2010 Hampshire County Council 154 £ 412 939.97
2010-07-22 2206582125 £ 18 835.00 Agency Staff - Basic Pay
2010-07-22 2206581853 £ 13 650.00 Agency Staff - Basic Pay
2010 Newcastle City Council 2 £ 2 550.00
2010-04-29 4647026 £ 1 700.00 C/services Support
2010-04-21 4636226 £ 850.00 Educ School Fund

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Closest Companies - by postcode