BILL GOSLING OUTSOURCING LIMITED

Register to unlock more data on OkredoRegister

BILL GOSLING OUTSOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00984439

Incorporation date

13/07/1970

Size

Medium

Contacts

Registered address

Registered address

Adamson House Towers Business Park, Didsbury, Manchester M20 2YYCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1970)
dot icon24/03/2026
Satisfaction of charge 009844390007 in full
dot icon24/03/2026
Satisfaction of charge 009844390008 in full
dot icon14/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon28/01/2026
Director's details changed for Kenneth Johnston on 2026-01-28
dot icon28/01/2026
Director's details changed for Martin Roseweir on 2026-01-28
dot icon28/01/2026
Change of details for Bill Gosling Outsourcing Corp as a person with significant control on 2026-01-13
dot icon17/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Change of name notice
dot icon16/07/2024
Certificate of change of name
dot icon29/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon12/09/2023
Full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon13/07/2022
Registered office address changed from , Adamson House 2nd Floor, Towers Business Park, Didsbury, Manchester, M20 2YY to Adamson House Towers Business Park Didsbury Manchester M20 2YY on 2022-07-13
dot icon07/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon31/08/2021
Registration of charge 009844390008, created on 2021-08-27
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-01-21 with updates
dot icon13/01/2021
Cessation of Bill Gosling Outsourcing Holding Corporation as a person with significant control on 2020-12-14
dot icon12/01/2021
Notification of Bill Gosling Outsourcing Corp as a person with significant control on 2020-12-14
dot icon12/01/2021
Director's details changed for David Rae on 2021-01-01
dot icon12/01/2021
Secretary's details changed for David Rae on 2021-01-01
dot icon21/12/2020
Satisfaction of charge 4 in full
dot icon21/12/2020
Satisfaction of charge 5 in full
dot icon14/12/2020
Registration of charge 009844390007, created on 2020-12-11
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Satisfaction of charge 009844390006 in full
dot icon04/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon13/07/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon27/07/2016
Termination of appointment of Thomas James Mccausland as a director on 2016-05-31
dot icon07/06/2016
Registration of charge 009844390006, created on 2016-05-25
dot icon26/05/2016
Accounts for a medium company made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon21/01/2016
Director's details changed for Kenneth Johnston on 2015-08-01
dot icon20/05/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon06/11/2014
Satisfaction of charge 2 in full
dot icon14/07/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Appointment of Martin Roseweir as a director
dot icon06/03/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon08/03/2012
Registered office address changed from , the Clock Tower Office No 5 - Chineham, Basingstoke, Hampshire, RG24 8BQ, United Kingdom on 2012-03-08
dot icon26/01/2012
Annual return made up to 2011-01-24 with full list of shareholders
dot icon26/01/2012
Registered office address changed from , Suite B and D 2nd Floor Adamson House, Towers Business Park, Wilmslow Road Didsbury, Manchester, M20 2YY, United Kingdom on 2012-01-26
dot icon26/01/2012
Registered office address changed from , the Clock Tower, Office No 5 Chineham, Basingstoke, Hampshire, RG24 8BQ on 2012-01-26
dot icon25/01/2012
Director's details changed for Kenneth Johnston on 2012-01-24
dot icon25/01/2012
Director's details changed for David Rae on 2012-01-24
dot icon25/01/2012
Secretary's details changed for David Rae on 2012-01-25
dot icon23/05/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon27/08/2010
Full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon05/01/2010
Director's details changed for Thomas James Mccausland on 2009-11-01
dot icon05/01/2010
Director's details changed for David Rae on 2009-11-01
dot icon05/01/2010
Director's details changed for Kenneth Johnston on 2009-11-01
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 24/12/08; full list of members
dot icon29/07/2008
Director and secretary's change of particulars / david rae / 29/07/2008
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 24/12/07; full list of members
dot icon13/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/06/2007
Director's particulars changed
dot icon26/04/2007
Resolutions
dot icon08/03/2007
Group of companies' accounts made up to 2005-12-31
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Return made up to 24/12/06; full list of members
dot icon10/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon28/03/2006
Secretary resigned
dot icon28/02/2006
Return made up to 24/12/05; full list of members
dot icon15/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/06/2005
Director resigned
dot icon24/12/2004
Return made up to 24/12/04; full list of members
dot icon15/09/2004
Director resigned
dot icon11/08/2004
New secretary appointed
dot icon18/06/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon06/05/2004
Director resigned
dot icon19/04/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 29/12/03; full list of members
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 29/12/02; full list of members
dot icon20/01/2003
New director appointed
dot icon11/12/2002
Director resigned
dot icon13/09/2002
Director's particulars changed
dot icon13/09/2002
Registered office changed on 13/09/02 from: senate house, 62-70 bath road, slough berkshire, SL1 3SR
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon08/02/2002
Return made up to 29/12/01; full list of members
dot icon17/01/2002
Director resigned
dot icon03/09/2001
Memorandum and Articles of Association
dot icon03/09/2001
S-div 01/05/01
dot icon03/09/2001
Resolutions
dot icon23/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
S-div 01/05/01
dot icon09/08/2001
New director appointed
dot icon28/03/2001
Accounts for a small company made up to 2000-12-31
dot icon12/01/2001
Return made up to 29/12/00; full list of members
dot icon10/01/2001
New director appointed
dot icon07/11/2000
Particulars of mortgage/charge
dot icon18/10/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon01/09/2000
New director appointed
dot icon25/05/2000
Accounts for a small company made up to 1999-12-31
dot icon16/04/2000
Director resigned
dot icon12/01/2000
Return made up to 29/12/99; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1998-12-31
dot icon13/01/1999
Return made up to 29/12/98; no change of members
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon31/07/1998
Accounts for a small company made up to 1997-12-31
dot icon24/04/1998
Declaration of satisfaction of mortgage/charge
dot icon14/01/1998
Return made up to 29/12/97; full list of members
dot icon16/07/1997
Accounts for a small company made up to 1996-12-31
dot icon10/03/1997
Return made up to 29/12/96; no change of members
dot icon15/09/1996
Accounts for a small company made up to 1995-12-31
dot icon15/09/1996
Accounts for a small company made up to 1994-12-31
dot icon29/01/1996
Return made up to 29/12/95; no change of members
dot icon18/03/1995
Particulars of mortgage/charge
dot icon28/02/1995
Return made up to 29/12/94; full list of members
dot icon08/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon24/08/1994
£ ic 2105/2000 02/05/94 £ sr 105@1=105
dot icon01/08/1994
Resolutions
dot icon18/01/1994
New director appointed
dot icon17/01/1994
Return made up to 29/12/93; no change of members
dot icon14/01/1994
New director appointed
dot icon14/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon27/08/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Resolutions
dot icon18/03/1993
Ad 16/11/92--------- £ si 2103@1
dot icon23/02/1993
Resolutions
dot icon16/02/1993
Certificate of change of name
dot icon24/01/1993
Return made up to 29/12/92; full list of members
dot icon22/07/1992
Director resigned
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon23/12/1991
Return made up to 29/12/91; full list of members
dot icon05/12/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
Return made up to 31/12/90; no change of members
dot icon26/06/1991
New director appointed
dot icon04/06/1990
Accounting reference date extended from 30/06 to 31/12
dot icon04/05/1990
Director resigned;new director appointed
dot icon19/03/1990
Location of register of members
dot icon19/03/1990
Registered office changed on 19/03/90 from: southampton house, 317 high holborn, london WC1V 7NL
dot icon19/03/1990
Return made up to 29/12/89; full list of members
dot icon19/03/1990
Director resigned
dot icon19/03/1990
Full accounts made up to 1989-06-30
dot icon14/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon29/01/1990
New director appointed
dot icon06/10/1989
Return made up to 30/12/88; full list of members
dot icon20/03/1989
Full accounts made up to 1988-06-30
dot icon15/11/1988
Director resigned
dot icon18/10/1988
New director appointed
dot icon16/03/1988
Return made up to 14/12/87; full list of members
dot icon25/02/1988
Full accounts made up to 1987-06-30
dot icon04/06/1987
Full accounts made up to 1986-06-30
dot icon04/06/1987
Return made up to 31/12/86; full list of members
dot icon23/04/1987
New director appointed
dot icon10/10/1986
New director appointed
dot icon24/06/1986
Accounting reference date extended from 31/12 to 30/06
dot icon23/05/1986
Registered office changed on 23/05/86 from: 16-18 the causeway, teddington, middx TW11 0HE
dot icon13/07/1970
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon49 *

* during past year

Number of employees

272
2022
change arrow icon-14.02 % *

* during past year

Cash in Bank

£1,014,190.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
223
1.71M
-
0.00
1.18M
-
2022
272
3.07M
-
8.96M
1.01M
-
2022
272
3.07M
-
8.96M
1.01M
-

Employees

2022

Employees

272 Ascended22 % *

Net Assets(GBP)

3.07M £Ascended79.19 % *

Total Assets(GBP)

-

Turnover(GBP)

8.96M £Ascended- *

Cash in Bank(GBP)

1.01M £Descended-14.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Kenneth
Director
02/08/2000 - Present
5
Roseweir, Martin
Director
28/03/2013 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

21
AGS SUPPORT SERVICES LIMITEDUnit D Prospect House The Hyde Business Park, The Hyde, Brighton BN2 4JE
Active

Category:

Other transportation support activities

Comp. code:

07956871

Reg. date:

20/02/2012

Turnover:

-

No. of employees:

259
JH RESTAURANTS LTDGriffiths Marshall Business Advisory Llanthony Warehouse, The Docks, Gloucester, Gloucestershire GL1 2EH
Active

Category:

Take-away food shops and mobile food stands

Comp. code:

12086418

Reg. date:

04/07/2019

Turnover:

-

No. of employees:

371
PARTNERSHIP OF CARE LIMITEDAlexander House Colliery Road, Llanbradach, Caerphilly CF83 3QQ
Active

Category:

Other accommodation

Comp. code:

04721898

Reg. date:

03/04/2003

Turnover:

-

No. of employees:

252
KINGDOM RECRUITMENT LIMITEDKingdom House Woodlands Park, Ashton Road, Newton-Le-Willows WA12 0HF
Active

Category:

Other activities of employment placement agencies

Comp. code:

04225673

Reg. date:

31/05/2001

Turnover:

-

No. of employees:

385
VISION BUSINESS SUPPORT SERVICES LIMITEDC/O West Nottinghamshire College, Derby Road, Mansfield, Nottinghamshire NG18 5BH
Active

Category:

Other activities of employment placement agencies

Comp. code:

09701667

Reg. date:

24/07/2015

Turnover:

-

No. of employees:

275

Description

copy info iconCopy

About BILL GOSLING OUTSOURCING LIMITED

BILL GOSLING OUTSOURCING LIMITED is an(a) Active company incorporated on 13/07/1970 with the registered office located at Adamson House Towers Business Park, Didsbury, Manchester M20 2YY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 272 according to last financial statements.

Frequently Asked Questions

What is the current status of BILL GOSLING OUTSOURCING LIMITED?

toggle

BILL GOSLING OUTSOURCING LIMITED is currently Active. It was registered on 13/07/1970 .

Where is BILL GOSLING OUTSOURCING LIMITED located?

toggle

BILL GOSLING OUTSOURCING LIMITED is registered at Adamson House Towers Business Park, Didsbury, Manchester M20 2YY.

What does BILL GOSLING OUTSOURCING LIMITED do?

toggle

BILL GOSLING OUTSOURCING LIMITED operates in the Activities of collection agencies (82.91/1 - SIC 2007) sector.

How many employees does BILL GOSLING OUTSOURCING LIMITED have?

toggle

BILL GOSLING OUTSOURCING LIMITED had 272 employees in 2022.

What is the latest filing for BILL GOSLING OUTSOURCING LIMITED?

toggle

The latest filing was on 24/03/2026: Satisfaction of charge 009844390007 in full.