COMPASS CLINIC LIMITED

Register to unlock more data on OkredoRegister

COMPASS CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07092283

Incorporation date

01/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 2 Charlotte Place, Southampton SO14 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon10/02/2026
Administrator's progress report
dot icon05/09/2025
Registered office address changed from Mountbatten House Grosvenor Square Southampton SO15 2JU to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2025-09-05
dot icon11/08/2025
Administrator's progress report
dot icon18/06/2025
Notice of extension of period of Administration
dot icon07/02/2025
Administrator's progress report
dot icon18/09/2024
Notice of deemed approval of proposals
dot icon27/08/2024
Statement of administrator's proposal
dot icon24/07/2024
Appointment of an administrator
dot icon23/07/2024
Registered office address changed from 33 Coton Road Nuneaton Warwickshire CV11 5TW England to Mountbatten House Grosvenor Square Southampton SO15 2JU on 2024-07-23
dot icon06/12/2023
Cessation of Stephen Plant as a person with significant control on 2023-11-30
dot icon05/12/2023
Termination of appointment of Steve Plant as a director on 2023-11-30
dot icon05/12/2023
Appointment of Mrs Rishika Kaur Arora as a director on 2023-11-30
dot icon05/12/2023
Notification of Nnk Private Equity Limited as a person with significant control on 2023-11-30
dot icon30/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon20/12/2022
Amended total exemption full accounts made up to 2021-11-30
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/08/2022
Registration of charge 070922830002, created on 2022-07-29
dot icon04/08/2022
Registration of charge 070922830001, created on 2022-07-29
dot icon04/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/03/2018
Registered office address changed from 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR to 33 Coton Road Nuneaton Warwickshire CV11 5TW on 2018-03-06
dot icon03/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/03/2017
Compulsory strike-off action has been discontinued
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon22/02/2017
Confirmation statement made on 2016-12-01 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon08/12/2015
Compulsory strike-off action has been discontinued
dot icon07/12/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon16/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/07/2014
Registered office address changed from 1St Floor, 20a the Borough Hinckley Leicestershire LE10 1NL to 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR on 2014-07-23
dot icon27/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/06/2013
Purchase of own shares.
dot icon06/04/2013
Compulsory strike-off action has been discontinued
dot icon03/04/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon23/10/2012
Amended accounts made up to 2011-11-30
dot icon30/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/07/2012
Termination of appointment of Werner Muller as a director
dot icon01/03/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon15/02/2012
Certificate of change of name
dot icon27/01/2012
Change of name notice
dot icon11/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/01/2011
Previous accounting period shortened from 2010-12-31 to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon13/07/2010
Appointment of Mr Werner Muller as a director
dot icon02/12/2009
Registered office address changed from the Gallery Wharf Yard Coventry Road Hinckley Leicestershire LE10 0NQ England on 2009-12-02
dot icon01/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

0
2022
change arrow icon+1,347.27 % *

* during past year

Cash in Bank

£83,826.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
29/08/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
548.54K
-
0.00
5.79K
-
2022
0
521.89K
-
0.00
83.83K
-
2022
0
521.89K
-
0.00
83.83K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

521.89K £Descended-4.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.83K £Ascended1.35K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiades, Peter
Director
01/03/2023 - Present
43
Plant, Steve
Director
01/12/2009 - 30/11/2023
13
Arora, Rishika Kaur
Director
30/11/2023 - Present
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

181
CAMM FISHING LIMITEDC/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR, Meridian Union Row, Aberdeen AB10 1SA
In Administration

Category:

Marine fishing

Comp. code:

SC154533

Reg. date:

28/11/1994

Turnover:

-

No. of employees:

-
FRESH WILLOW LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Support activities for crop production

Comp. code:

08763349

Reg. date:

06/11/2013

Turnover:

-

No. of employees:

-
GB FRUIT COMPANY PLCGround Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

13058450

Reg. date:

02/12/2020

Turnover:

-

No. of employees:

-
WOODMANSEY FARMING COMPANY LIMITEDC/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB
In Administration

Category:

Mixed farming

Comp. code:

12073770

Reg. date:

27/06/2019

Turnover:

-

No. of employees:

-
CPO REALISATIONS 2025 LIMITED2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB
In Administration

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

09416893

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPASS CLINIC LIMITED

COMPASS CLINIC LIMITED is an(a) In Administration company incorporated on 01/12/2009 with the registered office located at 3rd Floor 2 Charlotte Place, Southampton SO14 0TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS CLINIC LIMITED?

toggle

COMPASS CLINIC LIMITED is currently In Administration. It was registered on 01/12/2009 .

Where is COMPASS CLINIC LIMITED located?

toggle

COMPASS CLINIC LIMITED is registered at 3rd Floor 2 Charlotte Place, Southampton SO14 0TB.

What does COMPASS CLINIC LIMITED do?

toggle

COMPASS CLINIC LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for COMPASS CLINIC LIMITED?

toggle

The latest filing was on 10/02/2026: Administrator's progress report.