THE OUTWARD BOUND TRUST - PENRITH


Company Profile Company Filings

Overview

THE OUTWARD BOUND TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PENRITH and has the status: Active.
THE OUTWARD BOUND TRUST was incorporated 15 years ago on 13/11/2008 and has the registered number: 06748835. The accounts status is GROUP and accounts are next due on 30/06/2025.

THE OUTWARD BOUND TRUST - PENRITH

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

HACKTHORPE HALL
PENRITH
CUMBRIA
CA10 2HX

This Company Originates in : United Kingdom
Previous trading names include:
OUTWARD BOUND GLOBAL (until 01/04/2009)

Confirmation Statements

Last Statement Next Statement Due
13/11/2023 27/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID KIM PARRY Secretary 2011-06-21 CURRENT
MS LYNN STACEY RATTIGAN Jul 1965 British Director 2024-03-19 CURRENT
PROFESSOR NICHOLAS PEARSON GAIR, MBE May 1957 British Director 2013-09-19 CURRENT
SIR DAVID KIM HEMPLEMAN-ADAMS KCVO OBE KSTJ DL Oct 1956 British Director 2022-09-23 CURRENT
MRS YOULANDE UWAKAMA HARROWELL Mar 1989 British Director 2021-06-21 CURRENT
MS JO HALLAS Feb 1970 British Director 2024-03-19 CURRENT
MR LEO HOULDING Jul 1980 British Director 2017-03-20 CURRENT
JONATHAN WAYNE LEWIS Dec 1967 British Director 2017-12-14 CURRENT
HRH PRINCESS BEATRICE ELIZABETH MARY OF YORK Aug 1988 British Director 2019-03-11 CURRENT
MR NICHOLAS JAMES SANDERSON May 1973 British Director 2021-09-21 CURRENT
MR PAUL MARCUS GEORGE VOLLER Mar 1955 British Director 2018-03-12 CURRENT
MR GUY HAMPSON WILLIAMS Mar 1967 British Director 2014-03-19 CURRENT
MS HELEN MARY TURNBULL WRIGHT Feb 1976 British Director 2022-06-20 CURRENT
MS JULIA KAREN ABEL Feb 1969 British Director 2022-03-21 CURRENT
MR PETER STEPHEN NEUMARK Feb 1949 British Director 2008-11-13 UNTIL 2014-03-19 RESIGNED
MR IAIN MILLER GLOVER PETER Nov 1959 British Director 2009-04-01 UNTIL 2013-06-03 RESIGNED
MR CHARLES EDWARD LAURENCE PHILIPPS Jan 1959 British Director 2010-12-14 UNTIL 2023-12-12 RESIGNED
HRH ANDREW ALBERT CHRISTIAN PRINCE ANDREW THE DUKE OF YORK KG KCVO ADC Feb 1960 British Director 2009-04-01 UNTIL 2019-03-11 RESIGNED
MR RODNEY PAUL CARR Mar 1950 British Director 2009-06-10 UNTIL 2015-12-07 RESIGNED
DAME PAMELA LOUISE MAKIN Nov 1960 British Director 2011-12-15 UNTIL 2021-09-21 RESIGNED
MRS PHILIPPA LISA KRAMER Mar 1973 British Director 2013-12-12 UNTIL 2023-03-20 RESIGNED
MR FARAJOLLAH FARSHAD MAHJOOR Apr 1952 American, Director 2014-12-30 UNTIL 2022-12-12 RESIGNED
MR MURRAY PETER LLOYD Dec 1965 British Director 2010-02-24 UNTIL 2012-03-23 RESIGNED
MR NIGEL JAMES CUBITT BUCHANAN Nov 1943 British Secretary 2008-11-13 UNTIL 2011-06-21 RESIGNED
ERIC ARTHUR WORRALL Sep 1944 British Director 2008-11-13 UNTIL 2012-01-30 RESIGNED
MR COLIN JAMES MAUND Jun 1958 British Director 2012-03-23 UNTIL 2021-12-13 RESIGNED
MS CATHARINE LETITIA HOEY Jun 1946 British Director 2009-04-01 UNTIL 2011-12-15 RESIGNED
PROF DAVID WILLIAM RICHARD HOPKINS Jan 1949 British Director 2009-09-18 UNTIL 2012-12-07 RESIGNED
IAN RODERICK GOWRIE-SMITH Jun 1948 British,Australian Director 2008-11-13 UNTIL 2018-06-11 RESIGNED
TERENCE CHARLES MORDAUNT May 1947 British Director 2015-12-07 UNTIL 2021-06-21 RESIGNED
MISS CAROLINE SARAH JANE SELLAR Oct 1974 British Director 2013-03-13 UNTIL 2020-06-02 RESIGNED
SIR JOHN DAMIEN SPURLING Jul 1939 British Director 2008-11-13 UNTIL 2012-12-07 RESIGNED
MS CHRISTINE MARY WALKER Apr 1966 British Director 2015-12-07 UNTIL 2023-03-03 RESIGNED
MR RICHARD WATSON Jan 1942 British Director 2009-04-01 UNTIL 2017-07-24 RESIGNED
FFION LLYWELYN HAGUE Feb 1968 British Director 2009-04-01 UNTIL 2012-12-07 RESIGNED
ANDREW MARTIN CARTWRIGHT Nov 1948 British Director 2018-03-12 UNTIL 2021-12-13 RESIGNED
LYNN DE ROTHSCHILD Jul 1954 American Director 2009-04-01 UNTIL 2010-02-24 RESIGNED
MR IAN CAMPBELL ASHMAN Sep 1956 British Director 2013-03-13 UNTIL 2023-10-06 RESIGNED
SIR CHRISTIAN JOHN STOREY BONINGTON Aug 1934 British Director 2009-04-01 UNTIL 2009-08-06 RESIGNED
MR NIGEL JAMES CUBITT BUCHANAN Nov 1943 British Director 2008-11-13 UNTIL 2011-07-01 RESIGNED
MR NICHOLAS JOHN ROWLAND BUCKWORTH Feb 1961 British Director 2010-06-23 UNTIL 2013-06-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIDVEST FREIGHT UK LIMITED SIDCUP ENGLAND Active FULL 70100 - Activities of head offices
BUTTERFIELD MORTGAGES LIMITED LONDON ENGLAND Active FULL 64922 - Activities of mortgage finance companies
OUTWARD BOUND GLOBAL PENRITH Active MICRO ENTITY 70100 - Activities of head offices
LEOPOLD JOSEPH HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 64205 - Activities of financial services holding companies
ALDWICKBURY SCHOOL TRUST LIMITED HARPENDEN Active FULL 85200 - Primary education
AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY LONDON UNITED KINGDOM Dissolved... FULL 65120 - Non-life insurance
MESSENGER LEISURE LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 55100 - Hotels and similar accommodation
THE GRAND CHARITY LONDON Active FULL 82990 - Other business support service activities n.e.c.
PORTUGUESE CHAMBER OF COMMERCE AND INDUSTRY IN THE UNITED KINGDOM(THE) LONDON Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
THE AWARD SCHEME LTD. READING ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
MS AMLIN UNDERWRITING LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
OLD COMPANY 20 LIMITED GREAT MISSENDEN ENGLAND Dissolved... FULL 65120 - Non-life insurance
OUTWARD BOUND CORPORATE LIMITED PENRITH Active SMALL 85590 - Other education n.e.c.
OUTWARD BOUND TRADING LIMITED PENRITH Active DORMANT 82990 - Other business support service activities n.e.c.
CENTRES OF MEDICAL EXCELLENCE AND TRAINING TO THE MIDDLE EAST HERTS Active MICRO ENTITY 86101 - Hospital activities
GRAND LODGE PUBLICATIONS LIMITED LONDON Active DORMANT 58190 - Other publishing activities
CLIFF HOUSE TRUST LIMITED SALCOMBE Active TOTAL EXEMPTION FULL 56210 - Event catering activities
COLES BROADBAND CIC BUNTINGFORD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
A-DEUS LTD EDINBURGH SCOTLAND Active UNAUDITED ABRIDGED 27510 - Manufacture of electric domestic appliances

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OUTWARD BOUND GLOBAL PENRITH Active MICRO ENTITY 70100 - Activities of head offices
OUTWARD BOUND CORPORATE LIMITED PENRITH Active SMALL 85590 - Other education n.e.c.
OUTWARD BOUND TRADING LIMITED PENRITH Active DORMANT 82990 - Other business support service activities n.e.c.
G P W CUMBRIA PUMPS LIMITED PENRITH Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
SK ENVIRONMENTAL SOLUTIONS LIMITED HACKTHORPE UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
HAND ON HEART JEWELLERY LIMITED PENRITH ENGLAND Active TOTAL EXEMPTION FULL 47770 - Retail sale of watches and jewellery in specialised stores
MARTIN HALL FREELANCE FD LIMITED PENRITH UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management
LAND AND COMMERCIAL DEVELOPMENTS LTD. PENRITH ENGLAND Active DORMANT 41100 - Development of building projects