Get an alert when OUTSOURCE UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-07-23 (in 2mo)

Last made up 2025-07-09

Watchouts

None on the register

Cash

£260K

-83% vs 2023

Net assets

-£118K

-157.1% vs 2023

Employees

137

-10.5% vs 2023

Profit before tax

-£411K

-990.2% vs 2023

Accounts

4-year trend · latest reflected 2024-05-31

Latest accounts filed cover 2025-06-30; financial figures currently reflect up to 2024-05-31.

Metric Trend 2021-05-312022-05-312023-05-312024-05-31
Turnover
Operating profit
Profit before tax £46,180-£411,107
Net profit £41,599-£325,448
Cash £1,523,481£259,703
Total assets less current liabilities £219,089-£100,890
Net assets £207,094-£118,354
Equity £207,094-£118,354
Average employees 153137
Wages £3,693,300£3,171,796

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 18 resigned

Name Role Appointed Born Nationality
BURTON, Anya Louise Secretary 2024-11-26
BALL, Jonathan Peter Director 2025-10-01 Aug 1975 British
DETTMAR, Nicholas James Director 2015-02-18 Jun 1973 British
Show 18 resigned officers
Name Role Appointed Resigned
CLAMP, Philip John Secretary 2022-07-26 2024-11-26
GALE, Sandra Helen Secretary 2009-07-01 2019-01-17
HODGSON, Adam Philip Secretary 2020-10-26 2022-02-04
JAMESON, John Martin Dominic Secretary 1991-05-13 2009-06-30
JEZZARD, Paul Derek Secretary 2019-03-26 2020-10-26
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-05-13 1991-05-13
BAMFORD, Andrew James Director 2021-11-12 2022-06-01
CLAMP, Philip John Director 2022-07-26 2025-04-30
EWINGS, Martin Director 2022-09-05 2024-10-16
GALE, Sandra Helen Director 2009-07-01 2019-01-17
HARPER, Christopher John Director 2021-11-12 2022-06-01
HODGSON, Adam Philip Director 2020-10-26 2022-02-04
HUGHES, Charles Edward Director 2013-08-29 2020-06-22
JAMESON, John Martin Dominic Director 1996-04-22 2001-04-30
JAMESON, Paul Dominic Director 1991-05-13 2021-02-26
JEZZARD, Paul Derek Director 2019-03-25 2020-10-26
MEADOWS, Adam David Director 2024-11-26 2025-09-30
PARKER, Victoria Louise Roythorne Director 2021-04-01 2024-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Newick Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100% 2021-02-26 Active
Mr Paul Dominic Jameson Individual Shares 75–100%, Voting 75–100%, Significant influence 2016-04-06 Ceased 2021-02-26

Filing timeline

Last 20 of 163 total filings

Date Type Category Description
2026-01-06 AA accounts Accounts with accounts type full
2025-10-17 AP01 officers Appoint person director company with name date PDF
2025-10-17 TM01 officers Termination director company with name termination date PDF
2025-07-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-01 TM01 officers Termination director company with name termination date PDF
2025-03-14 AA01 accounts Change account reference date company current extended PDF
2025-02-25 AA accounts Accounts with accounts type full PDF
2025-02-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-28 AP01 officers Appoint person director company with name date PDF
2024-11-28 AP03 officers Appoint person secretary company with name date PDF
2024-11-27 TM02 officers Termination secretary company with name termination date PDF
2024-11-27 AD01 address Change registered office address company with date old address new address PDF
2024-10-17 TM01 officers Termination director company with name termination date PDF
2024-10-02 TM01 officers Termination director company with name termination date PDF
2024-10-02 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-02 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-06 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-05-31 vs 2023-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page