COMPASS CHILDREN'S HOMES LIMITED

Register to unlock more data on OkredoRegister

COMPASS CHILDREN'S HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04318432

Incorporation date

07/11/2001

Size

Full

Contacts

Registered address

Registered address

3 Rayns Way, Syston, Leicester LE7 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2001)
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon21/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon13/02/2025
Appointment of Mrs Stacy Ellen Wallace as a director on 2025-02-01
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon23/08/2024
Registration of charge 043184320006, created on 2024-08-21
dot icon14/08/2024
Satisfaction of charge 043184320005 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 icon29/12/2023
Full accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon14/12/2022
Full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon01/08/2022
Appointment of Mr Glen Peter Coppin as a director on 2022-06-23
dot icon27/07/2022
Change of details for Compass Community Limited as a person with significant control on 2022-04-01
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon11/11/2021
Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE to 3 Rayns Way Syston Leicester LE7 1PF on 2021-11-11
dot icon04/01/2021
Accounts for a small company made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon21/06/2019
Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 2019-06-10
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon30/10/2018
Accounts for a small company made up to 2018-03-31
dot icon23/01/2018
Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 2017-12-01
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon20/12/2017
Termination of appointment of Christa Iris Echtle as a director on 2017-12-01
dot icon14/12/2017
Satisfaction of charge 043184320004 in full
dot icon05/12/2017
Registration of charge 043184320005, created on 2017-12-01
dot icon07/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon23/10/2017
Notification of Compass Community Limited as a person with significant control on 2016-04-06
dot icon23/10/2017
Cessation of August Equity Llp as a person with significant control on 2016-04-06
dot icon16/12/2016
Audited abridged accounts made up to 2016-03-31
dot icon10/11/2016
Satisfaction of charge 043184320003 in full
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon16/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon30/07/2015
Accounts for a small company made up to 2015-03-31
dot icon25/06/2015
Certificate of change of name
dot icon03/03/2015
Termination of appointment of Toni Parsons as a director on 2015-02-27
dot icon03/03/2015
Appointment of Mr Jamie Alexander Wright as a director on 2015-03-01
dot icon21/02/2015
Resolutions
dot icon21/02/2015
Change of name notice
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon09/10/2014
Registration of charge 043184320004, created on 2014-10-03
dot icon06/08/2014
Appointment of Mrs Toni Parsons as a director on 2014-07-29
dot icon05/08/2014
Termination of appointment of Shelagh Margaret Rogan as a director on 2014-07-29
dot icon01/04/2014
Certificate of change of name
dot icon07/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon12/10/2013
Registration of charge 043184320003
dot icon15/08/2013
Resolutions
dot icon13/08/2013
Accounts for a small company made up to 2013-03-31
dot icon26/07/2013
Termination of appointment of Ian Pigden-Bennett as a director
dot icon28/01/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon28/01/2013
Registered office address changed from Mountfieds House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE United Kingdom on 2013-01-28
dot icon28/01/2013
Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom on 2013-01-28
dot icon28/01/2013
Appointment of Mrs Shelagh Margaret Rogan as a director
dot icon28/01/2013
Appointment of Mrs Bernadine Louise Gibson as a director
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/04/2012
Resolutions
dot icon23/04/2012
Statement of company's objects
dot icon23/04/2012
Resolutions
dot icon18/04/2012
Registered office address changed from Highfield House 185 Chorley New Road Bolton Lancashire BL1 4QZ on 2012-04-18
dot icon18/04/2012
Termination of appointment of Sam Hamilton as a director
dot icon18/04/2012
Termination of appointment of Michael Hamilton as a director
dot icon18/04/2012
Termination of appointment of Edwina Hamilton as a director
dot icon18/04/2012
Termination of appointment of Edwina Hamilton as a secretary
dot icon18/04/2012
Appointment of Mr Ian William Pigden-Bennett as a director
dot icon18/04/2012
Appointment of Ms Christa Echtle as a director
dot icon01/03/2012
Director's details changed for Mrs Edwina Susan Hamilton on 2011-09-30
dot icon01/03/2012
Director's details changed for Michael Hamilton on 2011-09-30
dot icon01/03/2012
Secretary's details changed for Edwina Susan Hamilton on 2011-09-30
dot icon08/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon07/12/2010
Appointment of Miss Sam Hamilton as a director
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon11/11/2009
Director's details changed for Edwina Susan Hamilton on 2009-11-07
dot icon11/11/2009
Director's details changed for Michael Hamilton on 2009-11-07
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Return made up to 07/11/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 07/11/07; full list of members
dot icon12/12/2006
Return made up to 07/11/06; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 07/11/05; full list of members
dot icon21/10/2005
Registered office changed on 21/10/05 from: 22-28 willow street accrington lancashire BB5 1LP
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2005
Particulars of mortgage/charge
dot icon04/11/2004
Return made up to 07/11/04; full list of members
dot icon13/11/2003
Return made up to 07/11/03; full list of members
dot icon25/06/2003
Miscellaneous
dot icon06/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/01/2003
Return made up to 07/11/02; full list of members
dot icon06/01/2003
Registered office changed on 06/01/03 from: 4TH floor ashworth house manchester road burnley lancashire BB11 1TT
dot icon01/05/2002
Ad 22/04/02--------- £ si 99@1=99 £ ic 2/101
dot icon27/03/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon20/03/2002
Particulars of mortgage/charge
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
New secretary appointed;new director appointed
dot icon25/01/2002
New director appointed
dot icon25/01/2002
Registered office changed on 25/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon16/01/2002
Certificate of change of name
dot icon07/11/2001
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
07/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
Wright, Jamie Alexander
Director
01/03/2015 - Present
38
Echtle, Christa Iris
Director
16/04/2012 - 01/12/2017
21
Wallace, Stacy Ellen
Director
01/02/2025 - Present
14

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPASS CHILDREN'S HOMES LIMITED

COMPASS CHILDREN'S HOMES LIMITED is an(a) Active company incorporated on 07/11/2001 with the registered office located at 3 Rayns Way, Syston, Leicester LE7 1PF. There are currently 3 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 LIMITED?

toggle

COMPASS CHILDREN'S HOMES LIMITED is currently Active. It was registered on 07/11/2001 .

Where is COMPASS CHILDREN'S HOMES LIMITED located?

toggle

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

What does COMPASS CHILDREN'S HOMES LIMITED do?

toggle

COMPASS CHILDREN'S HOMES 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 LIMITED?

toggle

The latest filing was on 02/01/2026: Full accounts made up to 2025-03-31.