COMPASS CHILDREN'S HOMES KENT LIMITED

Register to unlock more data on OkredoRegister

COMPASS CHILDREN'S HOMES KENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03935834

Incorporation date

29/02/2000

Size

Small

Contacts

Registered address

Registered address

3 Rayns Way, Syston, Leicester LE7 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon11/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/01/2026
Accounts for a small company made up to 2025-03-31
dot icon01/03/2025
Register inspection address has been changed from Frogshole Hollingbourne Maidstone Kent ME17 1UZ England to 3 Rayns Way Syston Leicester LE7 1PF
dot icon01/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon13/02/2025
Appointment of Mrs Stacy Ellen Wallace as a director on 2025-02-01
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon23/08/2024
Registration of charge 039358340002, created on 2024-08-21
dot icon14/08/2024
Satisfaction of charge 039358340001 in full
dot icon10/05/2024
Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 2024-05-03
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon29/12/2023
Accounts for a small company made up to 2023-03-31
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon03/08/2022
Change of details for Compass Community Ltd as a person with significant control on 2022-04-01
dot icon26/07/2022
Appointment of Mr Glen Peter Coppin as a director on 2022-06-23
dot icon16/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon11/11/2021
Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE England to 3 Rayns Way Syston Leicester LE7 1PF on 2021-11-11
dot icon15/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2020-03-31
dot icon02/04/2020
Resolutions
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon11/03/2020
Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 2019-08-29
dot icon11/03/2020
Register(s) moved to registered office address Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE
dot icon04/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon08/10/2019
Resolutions
dot icon27/09/2019
Current accounting period shortened from 2020-06-30 to 2020-03-31
dot icon23/09/2019
Statement of company's objects
dot icon16/09/2019
Registration of charge 039358340001, created on 2019-09-02
dot icon11/09/2019
Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB to Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE on 2019-09-11
dot icon10/09/2019
Termination of appointment of Robin John Henry Dearle as a director on 2019-09-02
dot icon10/09/2019
Termination of appointment of Christine Redfern Dearle as a director on 2019-09-02
dot icon10/09/2019
Termination of appointment of Jayne Claire Redfern as a director on 2019-09-02
dot icon10/09/2019
Appointment of Mr Jamie Alexander Wright as a director on 2019-09-02
dot icon10/09/2019
Appointment of Mrs Bernadine Louise Gibson as a director on 2019-09-02
dot icon10/09/2019
Cessation of Robin John Henry Dearle as a person with significant control on 2019-09-02
dot icon10/09/2019
Notification of Compass Community Ltd as a person with significant control on 2019-09-02
dot icon10/09/2019
Termination of appointment of Robin John Henry Dearle as a secretary on 2019-09-02
dot icon10/09/2019
Cessation of Jayne Claire Redfern as a person with significant control on 2019-09-02
dot icon09/09/2019
Cessation of Christine Redfern Dearle as a person with significant control on 2019-09-02
dot icon03/04/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon22/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon09/01/2017
Unaudited abridged accounts made up to 2016-06-30
dot icon09/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon08/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/03/2015
Register(s) moved to registered inspection location Frogshole Hollingbourne Maidstone Kent ME17 1UZ
dot icon08/03/2015
Register inspection address has been changed to Frogshole Hollingbourne Maidstone Kent ME17 1UZ
dot icon03/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/01/2015
Registered office address changed from 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH to 77 Biggin Street Dover Kent CT16 1BB on 2015-01-13
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon22/03/2012
Director's details changed for Christine Redfern Dearle on 2012-01-01
dot icon22/03/2012
Director's details changed for Jayne Claire Redfern on 2012-01-01
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/04/2010
Director's details changed for Christine Redfern Dearle on 2009-10-01
dot icon01/04/2010
Director's details changed for Jayne Claire Redfern on 2009-10-01
dot icon06/05/2009
Return made up to 28/02/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/04/2008
Return made up to 28/02/08; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/04/2007
Return made up to 28/02/07; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon01/09/2004
Registered office changed on 01/09/04 from: red pomona bridge road, brabourne lees ashford kent TN25 6QQ
dot icon17/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon17/09/2002
Accounting reference date extended from 31/12/01 to 30/06/02
dot icon15/04/2002
Ad 17/03/02--------- £ si 2@1=2 £ ic 4/6
dot icon15/04/2002
Director resigned
dot icon13/03/2002
Return made up to 28/02/02; full list of members
dot icon25/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/05/2001
Return made up to 28/02/01; full list of members
dot icon09/04/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon08/11/2000
Ad 20/10/00--------- £ si 2@1=2 £ ic 2/4
dot icon08/11/2000
New director appointed
dot icon15/03/2000
Ad 29/02/00--------- £ si 1@1=1 £ ic 1/2
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
New secretary appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
Memorandum and Articles of Association
dot icon29/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coppin, Glen Peter
Director
23/06/2022 - Present
19
Gibson, Bernadine Louise
Director
02/09/2019 - Present
30
Wright, Jamie Alexander
Director
02/09/2019 - Present
38
Wallace, Stacy Ellen
Director
01/02/2025 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COMPASS CHILDREN'S HOMES KENT LIMITED

COMPASS CHILDREN'S HOMES KENT LIMITED is an(a) Active company incorporated on 29/02/2000 with the registered office located at 3 Rayns Way, Syston, Leicester LE7 1PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS CHILDREN'S HOMES KENT LIMITED?

toggle

COMPASS CHILDREN'S HOMES KENT LIMITED is currently Active. It was registered on 29/02/2000 .

Where is COMPASS CHILDREN'S HOMES KENT LIMITED located?

toggle

COMPASS CHILDREN'S HOMES KENT LIMITED is registered at 3 Rayns Way, Syston, Leicester LE7 1PF.

What does COMPASS CHILDREN'S HOMES KENT LIMITED do?

toggle

COMPASS CHILDREN'S HOMES KENT LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for COMPASS CHILDREN'S HOMES KENT LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-28 with no updates.