Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OUTWARD BOUND TRUST
Company Information for

THE OUTWARD BOUND TRUST

HACKTHORPE HALL, HACKTHORPE, PENRITH, CUMBRIA, CA10 2HX,
Company Registration Number
06748835
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Outward Bound Trust
THE OUTWARD BOUND TRUST was founded on 2008-11-13 and has its registered office in Penrith. The organisation's status is listed as "Active". The Outward Bound Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE OUTWARD BOUND TRUST
 
Legal Registered Office
HACKTHORPE HALL
HACKTHORPE
PENRITH
CUMBRIA
CA10 2HX
Other companies in CA10
 
Previous Names
OUTWARD BOUND GLOBAL01/04/2009
Filing Information
Company Number 06748835
Company ID Number 06748835
Date formed 2008-11-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB666534117  
Last Datalog update: 2024-03-06 23:38:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OUTWARD BOUND TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE OUTWARD BOUND TRUST

Current Directors
Officer Role Date Appointed
DAVID KIM PARRY
Company Secretary 2011-06-21
IAN CAMPBELL ASHMAN
Director 2013-03-13
ANDREW MARTIN CARTWRIGHT
Director 2018-03-12
NICHOLAS PEARSON GAIR, MBE
Director 2013-09-19
LEO HOULDING
Director 2017-03-20
PHILIPPA LISA KRAMER
Director 2013-12-12
JONATHAN WAYNE LEWIS
Director 2017-12-14
FARAJOLLAH FARSHAD MAHJOOR
Director 2014-12-30
PAMELA LOUISE MAKIN
Director 2011-12-15
COLIN JAMES MAUND
Director 2012-03-23
TERENCE CHARLES MORDAUNT
Director 2015-12-07
CHARLES EDWARD LAURENCE PHILIPPS
Director 2010-12-14
ANDREW ALBERT CHRISTIAN PRINCE ANDREW THE DUKE OF YORK KG KCVO ADC
Director 2009-04-01
CAROLINE SARAH JANE SELLAR
Director 2013-03-13
PAUL MARCUS GEORGE VOLLER
Director 2018-03-12
CHRISTINE MARY WALKER
Director 2015-12-07
GUY HAMPSON WILLIAMS
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RODERICK GOWRIE-SMITH
Director 2008-11-13 2018-06-11
RICHARD WATSON
Director 2009-04-01 2017-07-24
RODNEY PAUL CARR
Director 2009-06-10 2015-12-07
PETER STEPHEN NEUMARK
Director 2008-11-13 2014-03-19
NICHOLAS JOHN ROWLAND BUCKWORTH
Director 2010-06-23 2013-06-03
IAIN MILLER GLOVER PETER
Director 2009-04-01 2013-06-03
FFION LLYWELYN HAGUE
Director 2009-04-01 2012-12-07
DAVID WILLIAM RICHARD HOPKINS
Director 2009-09-18 2012-12-07
JOHN DAMIEN SPURLING
Director 2008-11-13 2012-12-07
MURRAY PETER LLOYD
Director 2010-02-24 2012-03-23
ERIC ARTHUR WORRALL
Director 2008-11-13 2012-01-30
CATHARINE LETITIA HOEY
Director 2009-04-01 2011-12-15
NIGEL JAMES CUBITT BUCHANAN
Director 2008-11-13 2011-07-01
NIGEL JAMES CUBITT BUCHANAN
Company Secretary 2008-11-13 2011-06-21
LYNN FORESTER DE ROTHSCHILD
Director 2009-04-01 2010-02-24
CHRISTIAN JOHN STOREY BONINGTON
Director 2009-04-01 2009-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CAMPBELL ASHMAN HACKNEY UTC Director 2011-07-29 CURRENT 2011-07-29 Liquidation
ANDREW MARTIN CARTWRIGHT THE MELANESIAN MISSION Director 2010-09-18 CURRENT 2004-04-14 Active
JONATHAN WAYNE LEWIS INSTINET INTERNATIONAL LIMITED Director 2018-04-30 CURRENT 1979-06-12 Active
JONATHAN WAYNE LEWIS INSTINET EUROPE LIMITED Director 2018-04-30 CURRENT 1985-05-22 Active
JONATHAN WAYNE LEWIS WALTHAMSTOW HALL Director 2018-01-26 CURRENT 1996-08-29 Active
JONATHAN WAYNE LEWIS NOMURA BANK INTERNATIONAL PLC. Director 2016-09-30 CURRENT 1986-01-22 Active
JONATHAN WAYNE LEWIS NOMURA EUROPE HOLDINGS PLC Director 2015-04-13 CURRENT 1998-03-24 Active
JONATHAN WAYNE LEWIS NOMURA INTERNATIONAL PLC Director 2015-04-13 CURRENT 1981-03-12 Active
FARAJOLLAH FARSHAD MAHJOOR 3A PALACE GREEN LIMITED Director 2015-05-27 CURRENT 1990-09-24 Active
PAMELA LOUISE MAKIN OUTWARD BOUND GLOBAL Director 2011-12-15 CURRENT 1946-02-27 Active
PAMELA LOUISE MAKIN ENZACTA R & D LIMITED Director 2008-12-19 CURRENT 1995-07-06 Dissolved 2013-08-02
PAMELA LOUISE MAKIN BRITISH TECHNOLOGY GROUP INTER-CORPORATE LICENSING LIMITED Director 2006-03-08 CURRENT 1990-05-14 Dissolved 2014-04-15
PAMELA LOUISE MAKIN BTG LIMITED Director 2004-10-19 CURRENT 1991-12-12 Active
COLIN JAMES MAUND OUTWARD BOUND GLOBAL Director 2016-06-21 CURRENT 1946-02-27 Active
COLIN JAMES MAUND HELLIOS HOLDINGS LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
COLIN JAMES MAUND FIRM COUNTER LTD Director 2013-10-11 CURRENT 2013-05-28 Active - Proposal to Strike off
COLIN JAMES MAUND HELLIOS INFORMATION LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
TERENCE CHARLES MORDAUNT NET ZERO WATCH LIMITED Director 2017-07-11 CURRENT 2014-07-17 Active
TERENCE CHARLES MORDAUNT BRISTOL OIL AND GAS LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
TERENCE CHARLES MORDAUNT FIRST CORPORATE HOLDINGS LIMITED Director 2001-11-15 CURRENT 2001-11-15 Active
TERENCE CHARLES MORDAUNT BRISTOL AND GLOUCESTER PILOT BOAT COMPANY LIMITED Director 1996-02-08 CURRENT 1989-01-10 Active
TERENCE CHARLES MORDAUNT CRESTCREDIT PROJECTS LIMITED Director 1993-06-02 CURRENT 1993-05-06 Active
TERENCE CHARLES MORDAUNT THE BRISTOL BULK COMPANY LIMITED Director 1991-12-19 CURRENT 1991-06-28 Active
TERENCE CHARLES MORDAUNT THE BRISTOL PORT COMPANY LIMITED Director 1991-12-19 CURRENT 1991-08-30 Active
TERENCE CHARLES MORDAUNT AGRICULTURAL BULK SERVICES (BRISTOL) LIMITED Director 1991-11-27 CURRENT 1980-06-24 Active
TERENCE CHARLES MORDAUNT FIRST CORPORATE SHIPPING LIMITED Director 1990-12-06 CURRENT 1990-09-24 Active
TERENCE CHARLES MORDAUNT FIRST CORPORATE ESTATES LTD Director 1990-02-28 CURRENT 1990-02-28 Active
TERENCE CHARLES MORDAUNT FIRST CORPORATE CONSULTANTS LTD Director 1987-08-20 CURRENT 1987-08-20 Active
CHARLES EDWARD LAURENCE PHILIPPS OUTWARD BOUND OMAN UK Director 2012-06-11 CURRENT 2006-02-02 Dissolved 2018-05-15
CHARLES EDWARD LAURENCE PHILIPPS OUTWARD BOUND GLOBAL Director 2010-12-14 CURRENT 1946-02-27 Active
ANDREW ALBERT CHRISTIAN PRINCE ANDREW THE DUKE OF YORK KG KCVO ADC OUTWARD BOUND GLOBAL Director 1997-05-22 CURRENT 1946-02-27 Active
CAROLINE SARAH JANE SELLAR ST THOMAS STREET DESIGN LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-08-16
GUY HAMPSON WILLIAMS BRITISH COATINGS FEDERATION LIMITED Director 2016-11-01 CURRENT 1962-12-27 Active
GUY HAMPSON WILLIAMS U-POL PRODUCTS LIMITED Director 2015-10-12 CURRENT 2002-08-15 Active
GUY HAMPSON WILLIAMS U-POL ACQUISITION LIMITED Director 2015-10-12 CURRENT 2005-09-21 Active
GUY HAMPSON WILLIAMS U-POL HOLDINGS LIMITED Director 2015-10-12 CURRENT 2010-07-29 Active
GUY HAMPSON WILLIAMS U-POL FINCO LIMITED Director 2015-10-12 CURRENT 2010-07-29 Active
GUY HAMPSON WILLIAMS U-POL BIDCO LIMITED Director 2015-10-12 CURRENT 2010-07-29 Active
GUY HAMPSON WILLIAMS U-POL LIMITED Director 2015-10-12 CURRENT 1949-02-23 Active
GUY HAMPSON WILLIAMS GHW CONSULTING LTD Director 2015-02-05 CURRENT 2015-02-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Cook & Housekeeping - positions availableLake District National ParkSalary : 7.72 per hour, 20 hours a week Location : The Outward Bound Trust Centre, Ullswater, Lake District Benefits : Holiday pay, Outward Bound Trust2016-04-03
Development ExecutiveLondonBasic responsibilities include (but are not limited to):. 24k - 27k plus incentive....2016-01-27

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03Director's details changed for Sir David Kim Hempleman-Adams Kcvo Obe Kstj Dl on 2024-05-01
2024-03-27DIRECTOR APPOINTED MS JO HALLAS
2024-03-21DIRECTOR APPOINTED MRS LYNN STACEY RATTIGAN
2023-12-13APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD LAURENCE PHILIPPS
2023-11-27CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-10-10APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL ASHMAN
2023-10-10Director's details changed for Mr Guy Hampson Williams on 2023-10-06
2023-03-27APPOINTMENT TERMINATED, DIRECTOR PHILIPPA LISA KRAMER
2023-03-08APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY WALKER
2023-03-08Director's details changed for Mrs Youlande Uwakama Harrowell on 2022-11-06
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-12-23APPOINTMENT TERMINATED, DIRECTOR FARAJOLLAH FARSHAD MAHJOOR
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR FARAJOLLAH FARSHAD MAHJOOR
2022-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-10-06DIRECTOR APPOINTED SIR DAVID KIM HEMPLEMAN-ADAMS KCVO OBE KSTJ DL
2022-10-06AP01DIRECTOR APPOINTED SIR DAVID KIM HEMPLEMAN-ADAMS KCVO OBE KSTJ DL
2022-06-28CH01Director's details changed for Ms Helen Mary Turnball Wright on 2022-06-28
2022-06-28AP01DIRECTOR APPOINTED MS HELEN MARY TURNBALL WRIGHT
2022-04-06AP01DIRECTOR APPOINTED MS JULIA KAREN ABEL
2022-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN CARTWRIGHT
2022-02-01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES MAUND
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN CARTWRIGHT
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-10-11AP01DIRECTOR APPOINTED MR NICHOLAS JAMES SANDERSON
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA LOUISE MAKIN
2021-07-01AP01DIRECTOR APPOINTED MRS YOULANDE UWAKAMA HARROWELL
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CHARLES MORDAUNT
2021-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 067488350003
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-11-20CH01Director's details changed for Ms Christine Mary Walker on 2020-10-26
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SARAH JANE SELLAR
2020-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-12-10CH01Director's details changed for Ms Christine Mary Walker on 2019-10-30
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-11-26CH01Director's details changed for Professor Nicholas Pearson Gair, Mbe on 2019-11-26
2019-10-25CH01Director's details changed for Hrh Princess Beatrice Elizabeth Mary of York on 2019-10-23
2019-10-23CH01Director's details changed for Mr Colin James Maund on 2019-10-23
2019-07-31RES01ADOPT ARTICLES 31/07/19
2019-04-18AP01DIRECTOR APPOINTED HRH PRINCESS BEATRICE ELIZABETH MARY OF YORK
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALBERT CHRISTIAN PRINCE ANDREW THE DUKE OF YORK KG KCVO ADC
2019-03-06CH01Director's details changed for Mr Charles Edward Laurence Philipps on 2019-03-06
2019-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-06-20RES01ADOPT ARTICLES 20/06/18
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN RODERICK GOWRIE-SMITH
2018-03-20AP01DIRECTOR APPOINTED MR PAUL MARCUS GEORGE VOLLER
2018-03-20AP01DIRECTOR APPOINTED MR ANDREW MARTIN CARTWRIGHT
2018-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-06CH01Director's details changed for Ms Christine Mary Scullion on 2018-02-05
2018-01-30CH01Director's details changed for Professor Nicholas Pearson Gair on 2018-01-25
2018-01-29AP01DIRECTOR APPOINTED MR JONATHAN WAYNE LEWIS
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WATSON
2017-06-01AP01DIRECTOR APPOINTED MR LEO HOULDING
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-21AP01DIRECTOR APPOINTED MR TERENCE CHARLES MORDAUNT
2016-01-18AP01DIRECTOR APPOINTED MS CHRISTINE MARY SCULLION
2015-12-09CH01Director's details changed for Ian Roderick Gowrie-Smith on 2015-12-09
2015-12-08AR0113/11/15 ANNUAL RETURN FULL LIST
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY PAUL CARR
2015-07-02AP01DIRECTOR APPOINTED MR FARAJOLLAH FARSHAD MAHJOOR
2015-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-11-13AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-13CH01Director's details changed for Dr Pamela Louise Makin on 2014-09-01
2014-04-07AP01DIRECTOR APPOINTED MR GUY HAMPSON WILLIAMS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEUMARK
2014-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NICHOLAS PEARSON GAIR / 03/01/2014
2014-01-03AP01DIRECTOR APPOINTED MRS PHILIPPA LISA KRAMER
2014-01-03AP01DIRECTOR APPOINTED PROFESSOR NICHOLAS PEARSON GAIR
2013-12-05AR0113/11/13 NO MEMBER LIST
2013-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PETER
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKWORTH
2013-03-28AP01DIRECTOR APPOINTED MR IAN CAMPBELL ASHMAN
2013-03-28AP01DIRECTOR APPOINTED MISS CAROLINE SARAH JANE SELLAR
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPURLING
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR FFION HAGUE
2012-11-20AR0113/11/12 NO MEMBER LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WATSON / 01/11/2012
2012-06-29AP01DIRECTOR APPOINTED DR PAMELA LOUISE MAKIN
2012-06-21AP01DIRECTOR APPOINTED MR COLIN JAMES MAUND
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY LLOYD
2012-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WORRALL
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHARINE HOEY
2011-12-07AR0113/11/11 NO MEMBER LIST
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BUCHANAN
2011-06-30AP03SECRETARY APPOINTED MR DAVID KIM PARRY
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BUCHANAN
2011-05-05AP01DIRECTOR APPOINTED MR CHARLES EDWARD LAURENCE PHILIPPS
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-19AR0113/11/10 NO MEMBER LIST
2010-11-19AP01DIRECTOR APPOINTED MR NICHOLAS JOHN ROWLAND BUCKWORTH
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PAUL CARR / 08/05/2010
2010-11-16AP01DIRECTOR APPOINTED MS CATHARINE LETITIA HOEY
2010-05-19AP01DIRECTOR APPOINTED ERIC ARTHUR WORRALL
2010-05-18AP01DIRECTOR APPOINTED MR MURRAY PETER LLOYD
2010-05-18AP01DIRECTOR APPOINTED PROFESSOR DAVID WILLIAM RICHARD HOPKINS
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNN DE ROTHSCHILD
2010-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-12-09AR0113/11/09 NO MEMBER LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HRH ANDREW ALBERT CHRISTIAN PRINCE ANDREW THE DUKE OF YORK KG KCVO ADC / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WATSON / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAMIEN SPURLING / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN NEUMARK / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FFION LLYWELYN HAGUE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RODERICK GOWRIE-SMITH / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY LYNN FORESTER DE ROTHSCHILD / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY PAUL CARR / 04/12/2009
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-25225CURRSHO FROM 30/11/2009 TO 30/09/2009
2009-08-14288aDIRECTOR APPOINTED MR RODNEY PAUL CARR
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN BONINGTON
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-23288aDIRECTOR APPOINTED HRH ANDREW ALBERT CHRISTIAN PRINCE ANDREW THE DUKE OF YORK KG KCVO
2009-04-22288aDIRECTOR APPOINTED LADY LYNN DE ROTHSCHILD
2009-04-22288aDIRECTOR APPOINTED RICHARD WATSON
2009-04-22288aDIRECTOR APPOINTED FFION LLYWELYN HAGUE
2009-04-22288aDIRECTOR APPOINTED CHRISTIAN JOHN STOREY BONINGTON
2009-04-22288aDIRECTOR APPOINTED IAIN PETER
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to THE OUTWARD BOUND TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE OUTWARD BOUND TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-08-07 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE OUTWARD BOUND TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE OUTWARD BOUND TRUST
Trademarks

Trademark applications by THE OUTWARD BOUND TRUST

THE OUTWARD BOUND TRUST is the Original Applicant for the trademark THE CITY THREE PEAKS CHALLENGE ™ (UK00003078651) through the UKIPO on the 2014-10-24
Trademark classes: Clothing, footwear, headgear. Charitable fundraising; financial sponsorship; arranging and organising fundraising and sponsorship; information, advice and consultancy, all relating to the aforesaid services. Organising and arranging sporting events; organisation of adventure activities; organisation of competitions; publishing of information with regard to an event; information, advice and consultancy, all relating to the aforesaid services.
THE OUTWARD BOUND TRUST is the Original Applicant for the trademark THE RUSTY RALLY ™ (UK00003084745) through the UKIPO on the 2014-12-05
Trademark classes: Clothing; footwear; headgear. Charitable fundraising; financial sponsorship;arranging and organising fundraisingand sponsorship;information, advice and consultancy, all relating to the aforesaid services. Organising and arranging sporting events; organisation of adventure activities; organisationof competitions;publishing of information with regard to an event; information, advice and consultancy, all relating to the aforesaid services.
Income
Government Income

Government spend with THE OUTWARD BOUND TRUST

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2014-12-19 GBP £730 Grants
Coventry City Council 2014-10-09 GBP £1,096 Grants
London Borough of Redbridge 2014-07-21 GBP £616 Childrens Activities
London Borough of Camden 2014-05-01 GBP £4,698
London Borough of Redbridge 2014-03-21 GBP £3,670 Childrens Activities
London Borough of Redbridge 2014-03-05 GBP £568 Childrens Activities
Tower Hamlets Council 2014-02-10 GBP £6,836
Solihull Metropolitan Borough Council 2013-12-10 GBP £600 Visits & Pupil Activities
Solihull Metropolitan Borough Council 2013-12-02 GBP £708 Visits & Pupil Activities
Solihull Metropolitan Borough Council 2013-12-02 GBP £708 Visits & Pupil Activities
Solihull Metropolitan Borough Council 2013-12-02 GBP £4,092 Visits & Pupil Activities
London Borough of Hackney 2013-12-01 GBP £6,043
Solihull Metropolitan Borough Council 2013-11-26 GBP £4,092 Visits & Pupil Activities
Coventry City Council 2013-11-08 GBP £5,904 Grants to Other Agencies
Solihull Metropolitan Borough Council 2013-11-05 GBP £295 Professional Fees
Solihull Metropolitan Borough Council 2013-11-05 GBP £295 Professional Fees
Southampton City Council 2013-07-25 GBP £2,298
Southampton City Council 2013-07-25 GBP £2,301
Coventry City Council 2013-04-17 GBP £2,400 Grants to Other Agencies
London Borough of Hackney 2013-04-01 GBP £658
Coventry City Council 2012-12-28 GBP £3,600 Grants to Other Agencies
London Borough of Hackney 2012-08-01 GBP £4,470
London Borough of Redbridge 2012-05-09 GBP £2,623 Education Otherwise
Warrington Borough Council 2012-03-16 GBP £2,594
London Borough of Hackney 2012-01-01 GBP £4,491
Cambridgeshire County Council 2011-08-26 GBP £646 Joint / Partnership Funding
Coventry City Council 0000-00-00 GBP £3,936 Grants
Derby City Council 0000-00-00 GBP £8,250 Course Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE OUTWARD BOUND TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE OUTWARD BOUND TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE OUTWARD BOUND TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.