COMPASS CHILDREN'S CHARITY

Register to unlock more data on OkredoRegister

COMPASS CHILDREN'S CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03651947

Incorporation date

14/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire NN16 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1998)
dot icon31/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Cessation of Sheila Royce as a person with significant control on 2025-05-20
dot icon22/05/2025
Termination of appointment of Sheila Royce as a director on 2025-05-20
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon05/01/2022
Termination of appointment of Toluwanimi Jaiyebo as a director on 2022-01-05
dot icon05/01/2022
Cessation of Toluwanimi Jaiyebo as a person with significant control on 2022-01-05
dot icon18/11/2021
Cessation of Alice Boff as a person with significant control on 2021-10-31
dot icon18/11/2021
Termination of appointment of Alice Boff as a director on 2021-10-31
dot icon21/06/2021
Appointment of Ms Helen Clare Bridge as a director on 2021-06-12
dot icon21/06/2021
Appointment of Ms Toluwanimi Jaiyebo as a director on 2021-06-12
dot icon17/06/2021
Notification of Toluwanimi Jaiyebo as a person with significant control on 2021-06-12
dot icon17/06/2021
Notification of Helen Bridge as a person with significant control on 2021-06-12
dot icon01/06/2021
Termination of appointment of Rebecca Goding as a director on 2021-05-31
dot icon01/06/2021
Cessation of Rebecca Goding as a person with significant control on 2021-05-31
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Termination of appointment of Poonam D'cruze as a director on 2020-05-30
dot icon01/06/2020
Cessation of Poonam Sattee as a person with significant control on 2020-05-30
dot icon14/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon07/11/2019
Termination of appointment of Tamar Helen Therese Good as a director on 2019-10-04
dot icon07/11/2019
Cessation of Tamar Helen Therese Good as a person with significant control on 2019-10-04
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Appointment of Ms Rebecca Goding as a director on 2019-06-08
dot icon11/06/2019
Notification of Rebecca Goding as a person with significant control on 2019-06-08
dot icon11/06/2019
Director's details changed for Miss Raquel Santamaria Paredes on 2019-06-11
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon24/10/2018
Director's details changed for Ms Poonam Sattee on 2018-10-22
dot icon12/06/2018
Notification of Alice Boff as a person with significant control on 2018-06-09
dot icon11/06/2018
Appointment of Ms Alice Boff as a director on 2018-06-09
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon31/08/2017
Notification of Sheila Royce as a person with significant control on 2017-05-25
dot icon31/08/2017
Notification of Mark Brannigan as a person with significant control on 2017-08-30
dot icon31/08/2017
Cessation of Darren Warren as a person with significant control on 2016-12-13
dot icon31/08/2017
Appointment of Mr Mark Brannigan as a director on 2017-08-30
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon30/05/2017
Appointment of Ms Sheila Royce as a director on 2017-05-27
dot icon15/12/2016
Termination of appointment of Darren Warren as a director on 2016-12-13
dot icon15/12/2016
Termination of appointment of Darren Warren as a secretary on 2016-12-13
dot icon27/10/2016
Statement of company's objects
dot icon27/10/2016
Resolutions
dot icon21/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon21/10/2016
Appointment of Miss Raquel Santamaria Paredes as a director on 2016-10-20
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon12/09/2016
Appointment of Ms Tamar Helen Therese Good as a director on 2016-09-12
dot icon12/09/2016
Termination of appointment of Sarah Kate Merrick as a director on 2016-09-12
dot icon29/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon05/05/2016
Appointment of Mr Darren Warren as a secretary on 2016-04-18
dot icon05/05/2016
Appointment of Ms Poonam Sattee as a director on 2016-05-04
dot icon26/04/2016
Termination of appointment of Louise Memoli as a director on 2016-04-18
dot icon18/04/2016
Termination of appointment of Frederick James Doull Shortland as a secretary on 2016-04-18
dot icon01/03/2016
Certificate of change of name
dot icon01/03/2016
Miscellaneous
dot icon25/02/2016
Resolutions
dot icon25/02/2016
Change of name notice
dot icon09/10/2015
Secretary's details changed for Mr Frederick James D Shortland on 2015-10-08
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-26 no member list
dot icon28/05/2015
Termination of appointment of David Thomas as a director on 2015-05-27
dot icon28/05/2015
Termination of appointment of Georgina Mortimer as a director on 2015-05-27
dot icon28/05/2015
Termination of appointment of Julie Sheridan as a director on 2015-05-27
dot icon28/05/2015
Termination of appointment of Charlotte Martin as a director on 2015-05-27
dot icon27/05/2015
Appointment of Mr Darren Warren as a director on 2015-05-27
dot icon27/05/2015
Appointment of Ms Louise Memoli as a director on 2015-05-27
dot icon27/05/2015
Appointment of Mrs Sarah Kate Merrick as a director on 2015-05-27
dot icon26/09/2014
Annual return made up to 2014-09-26 no member list
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/08/2014
Termination of appointment of Andrea Moulding as a director on 2014-07-24
dot icon25/02/2014
Appointment of Ms Georgina Mortimer as a director
dot icon15/10/2013
Annual return made up to 2013-09-26 no member list
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/04/2013
Appointment of Ms Julie Sheridan as a director
dot icon13/11/2012
Termination of appointment of Deborah Burton as a director
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/09/2012
Annual return made up to 2012-09-26 no member list
dot icon15/06/2012
Director's details changed for Ms Andrea Moulding on 2012-06-15
dot icon28/02/2012
Appointment of Ms Andrea Moulding as a director
dot icon23/02/2012
Appointment of Mr David Thomas as a director
dot icon23/02/2012
Secretary's details changed for Mr Frederick James D Shortland on 2011-12-09
dot icon23/02/2012
Appointment of Ms Charlotte Martin as a director
dot icon17/02/2012
Termination of appointment of Poonam Sattee as a director
dot icon17/02/2012
Termination of appointment of Sheila Royce as a director
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/10/2011
Annual return made up to 2011-09-26 no member list
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-26 no member list
dot icon29/09/2010
Director's details changed for Poonam Sattee on 2010-09-26
dot icon29/09/2010
Director's details changed for Sheila Royce on 2010-09-26
dot icon29/09/2010
Director's details changed for Deborah June Burton on 2010-09-26
dot icon25/06/2010
Termination of appointment of Ian Winch as a director
dot icon30/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon23/10/2009
Annual return made up to 2009-09-26 no member list
dot icon15/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/10/2008
Annual return made up to 26/09/08
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/09/2007
Annual return made up to 26/09/07
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Director's particulars changed
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/10/2006
Annual return made up to 26/09/06
dot icon01/06/2006
New director appointed
dot icon13/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/10/2005
New director appointed
dot icon03/10/2005
Annual return made up to 26/09/05
dot icon25/10/2004
Annual return made up to 14/10/04
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/10/2003
Annual return made up to 14/10/03
dot icon22/08/2003
Full accounts made up to 2002-12-31
dot icon16/10/2002
Annual return made up to 14/10/02
dot icon15/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/11/2001
Registered office changed on 04/11/01 from: 9 brookfield, duncan close, northampton, northamptonshire NN3 6WL
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon27/10/2001
Annual return made up to 14/10/01
dot icon26/04/2001
Registered office changed on 26/04/01 from: clifford roberts, 62A billing road, northampton, NN1 5DL
dot icon14/03/2001
Full accounts made up to 1999-12-31
dot icon31/10/2000
Annual return made up to 14/10/00
dot icon09/11/1999
Annual return made up to 14/10/99
dot icon15/05/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon24/02/1999
Certificate of change of name
dot icon14/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-37.66 % *

* during past year

Cash in Bank

£8,975.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
1
12.83K
-
114.67K
14.40K
-
2023
1
7.24K
-
122.58K
8.98K
-
2023
1
7.24K
-
122.58K
8.98K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

7.24K £Descended-43.55 % *

Total Assets(GBP)

-

Turnover(GBP)

122.58K £Ascended6.90 % *

Cash in Bank(GBP)

8.98K £Descended-37.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royce, Sheila
Director
27/05/2017 - 20/05/2025
-
Brannigan, Mark
Director
30/08/2017 - Present
-
Miss Raquel Santamaria Paredes
Director
20/10/2016 - Present
-
Bridge, Helen Clare
Director
12/06/2021 - Present
2

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

1,135
AMP PRODUCTIONS LIMITEDGlassenbury Hill Farm, Glassenbury Road, Cranbrook, Kent TN17 2QF
Active

Category:

Mixed farming

Comp. code:

03313412

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

2
ANCIENT TREE FORUM167-169 Great Portland Street, 5th Floor, London W1W 5PF
Active

Category:

Support services to forestry

Comp. code:

03578609

Reg. date:

10/06/1998

Turnover:

-

No. of employees:

2
BELLEAYR LTD272 272 Bath Street, Glasgow, Glasgow City G2 4JR
Active

Category:

Raising of other animals

Comp. code:

SC623978

Reg. date:

12/03/2019

Turnover:

-

No. of employees:

1
FUNDATIA ADEPT LTDUpper Leigh Farm Leigh Lane, East Knoyle, Salisbury, Wiltshire SP3 6AP
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05819197

Reg. date:

17/05/2006

Turnover:

-

No. of employees:

1
JEAN LION & COMPANY LIMITEDHill Farm Broom Green, North Elmham, Dereham NR20 5EW
Active

Category:

Post-harvest crop activities

Comp. code:

09876545

Reg. date:

17/11/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COMPASS CHILDREN'S CHARITY

COMPASS CHILDREN'S CHARITY is an(a) Active company incorporated on 14/10/1998 with the registered office located at The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire NN16 8JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS CHILDREN'S CHARITY?

toggle

COMPASS CHILDREN'S CHARITY is currently Active. It was registered on 14/10/1998 .

Where is COMPASS CHILDREN'S CHARITY located?

toggle

COMPASS CHILDREN'S CHARITY is registered at The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire NN16 8JX.

What does COMPASS CHILDREN'S CHARITY do?

toggle

COMPASS CHILDREN'S CHARITY operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does COMPASS CHILDREN'S CHARITY have?

toggle

COMPASS CHILDREN'S CHARITY had 1 employees in 2023.

What is the latest filing for COMPASS CHILDREN'S CHARITY?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-30 with no updates.