COMPASS COMMUNITY ARTS

Register to unlock more data on OkredoRegister

COMPASS COMMUNITY ARTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04851119

Incorporation date

30/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

30-32 Gildredge Road, Eastbourne BN21 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2003)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon16/02/2025
Termination of appointment of Katherine Mary Kong as a director on 2025-02-10
dot icon16/02/2025
Termination of appointment of Caroline Roxana Helen Minter as a director on 2025-02-10
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/12/2023
Termination of appointment of Mary Lena Fox as a secretary on 2023-11-03
dot icon01/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon31/07/2023
Appointment of Ms Katherine Mary Kong as a director on 2023-04-26
dot icon26/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Appointment of Mr Tyron King as a director on 2022-09-28
dot icon30/09/2022
Termination of appointment of Rory Jarman as a director on 2022-09-30
dot icon11/09/2022
Registered office address changed from 64 Sancroft Road Eastbourne BN20 8HB England to 30-32 Gildredge Road Eastbourne BN21 4SH on 2022-09-11
dot icon31/07/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Termination of appointment of Alan Wenham as a director on 2021-11-03
dot icon09/11/2021
Appointment of Ms Mary Lena Fox as a secretary on 2021-11-03
dot icon09/11/2021
Termination of appointment of Lynne Goddard as a director on 2021-11-04
dot icon09/11/2021
Termination of appointment of Brian O'neil as a director on 2021-11-03
dot icon09/11/2021
Registered office address changed from 32 Saffrons Park Eastbourne BN20 7UX England to 64 Sancroft Road Eastbourne BN20 8HB on 2021-11-09
dot icon09/11/2021
Termination of appointment of Alan Wenham as a secretary on 2021-11-03
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon23/07/2021
Appointment of Ms Jillian Carrington Burnet as a director on 2021-07-14
dot icon23/07/2021
Appointment of Ms Mary Lena Fox as a director on 2021-07-14
dot icon23/07/2021
Appointment of Ms Nicole Helene Ball as a director on 2021-07-14
dot icon23/07/2021
Appointment of Ms Caroline Roxana Helen Minter as a director on 2021-07-14
dot icon11/06/2021
Appointment of Mr Jan Christopher Koops as a director on 2020-12-02
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Appointment of Mrs Kim Carmichael as a director on 2020-10-14
dot icon05/11/2020
Appointment of Mr Rory Jarman as a director on 2020-10-14
dot icon27/10/2020
Registered office address changed from 29B Saint Annes Road Eastbourne England BN21 2DJ United Kingdom to 32 Saffrons Park Eastbourne BN20 7UX on 2020-10-27
dot icon07/10/2020
Termination of appointment of Valerie Abl as a director on 2020-09-22
dot icon07/10/2020
Appointment of Mr Alan Wenham as a secretary on 2020-09-21
dot icon07/10/2020
Termination of appointment of Norwin Gerrit Abl as a director on 2020-09-22
dot icon07/10/2020
Termination of appointment of Norwin Gerrit Abl as a secretary on 2020-09-22
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Termination of appointment of Derek Paul Andre Legg as a director on 2019-11-21
dot icon19/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon19/08/2019
Termination of appointment of Heather Lynne Goddard as a secretary on 2019-08-19
dot icon19/08/2019
Appointment of Mr Norwin Gerrit Abl as a secretary on 2019-08-19
dot icon19/08/2019
Appointment of Mr Norwin Gerrit Abl as a director on 2019-08-19
dot icon03/04/2019
Appointment of Mr Derek Paul Andre Legg as a director on 2019-04-01
dot icon03/04/2019
Appointment of Mrs Lynne Goddard as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Lawrence James Howard as a director on 2019-04-01
dot icon02/04/2019
Registered office address changed from 20 Beechwood Crescent Eastbourne East Sussex BN20 8AE to 29B Saint Annes Road Eastbourne England BN21 2DJ on 2019-04-02
dot icon01/04/2019
Termination of appointment of Heather Lynne Goddard as a director on 2019-04-01
dot icon01/04/2019
Appointment of Mrs Valerie Abl as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Derek Paul Andre Legg as a director on 2019-04-01
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Appointment of Mr Brian O'neil as a director on 2018-06-11
dot icon09/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon08/08/2018
Termination of appointment of Simone Ann Oates as a director on 2018-04-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/09/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon22/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon13/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/09/2015
Appointment of Mr Lawrence James Howard as a director on 2015-07-01
dot icon20/09/2015
Director's details changed for Ms Simone Ann Oates on 2014-11-01
dot icon08/09/2015
Appointment of Ms Simone Ann Oates as a director on 2014-11-01
dot icon20/08/2015
Annual return made up to 2015-07-30 no member list
dot icon18/12/2014
Termination of appointment of Dianne Vernon Dixon as a director on 2014-12-09
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-07-30 no member list
dot icon29/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/10/2013
Termination of appointment of John Goddard as a director
dot icon08/08/2013
Annual return made up to 2013-07-30 no member list
dot icon15/05/2013
Appointment of Mr Alan Wenham as a director
dot icon11/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-07-30 no member list
dot icon01/10/2012
Termination of appointment of Lisa Gillette as a director
dot icon28/09/2012
Registered office address changed from 1 West Street Eastbourne East Sussex BN21 4SN England on 2012-09-28
dot icon28/09/2012
Termination of appointment of Lisa Gillette as a director
dot icon04/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/09/2011
Annual return made up to 2011-07-30 no member list
dot icon01/09/2011
Appointment of Ms Dianne Vernon Dixon as a director
dot icon01/09/2011
Appointment of Ms Lisa Gillette as a director
dot icon01/09/2011
Termination of appointment of Anne Powell as a director
dot icon01/09/2011
Termination of appointment of Catherine Reilly as a director
dot icon01/09/2011
Termination of appointment of Ian Clegg as a director
dot icon22/08/2011
Registered office address changed from Leaf Hall Seaside Eastbourne East Sussex BN22 7NB England on 2011-08-22
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/11/2010
Registered office address changed from Unit 3 Cavendish Business Centre 86a Cavendish Place Eastbourne East Sussex BN21 3RR on 2010-11-01
dot icon09/09/2010
Annual return made up to 2010-07-30 no member list
dot icon09/09/2010
Director's details changed for Mr Derek Paul Andre Legg on 2010-07-30
dot icon09/09/2010
Director's details changed for Catherine Clare Reilly on 2010-07-30
dot icon09/09/2010
Director's details changed for Mr Ian Martin Clegg on 2010-07-30
dot icon09/09/2010
Termination of appointment of John Pick as a director
dot icon09/09/2010
Director's details changed for Mr John Wilson Goddard on 2010-07-30
dot icon09/09/2010
Director's details changed for Mrs Heather Lynne Goddard on 2010-07-30
dot icon09/12/2009
Partial exemption accounts made up to 2009-03-31
dot icon14/09/2009
Annual return made up to 30/07/09
dot icon18/12/2008
Amended accounts made up to 2008-03-31
dot icon20/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/08/2008
Annual return made up to 30/07/08
dot icon26/08/2008
Registered office changed on 26/08/2008 from unit 1 86A cavendish place eastbourne east sussex BN21 3RR
dot icon21/08/2008
Director appointed emeritus professor john pick
dot icon21/08/2008
Director appointed mrs heather lynne goddard
dot icon21/08/2008
Secretary appointed mrs heather lynne goddard
dot icon21/08/2008
Director appointed mr john wilson goddard
dot icon21/08/2008
Appointment terminated director rosalind brown
dot icon21/08/2008
Appointment terminated secretary derek legg
dot icon10/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/08/2007
Annual return made up to 30/07/07
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon20/03/2007
Registered office changed on 20/03/07 from: flat 1 eden court edensor road eastbourne east sussex BN20 7YD
dot icon09/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/09/2006
Annual return made up to 30/07/06
dot icon01/09/2006
New director appointed
dot icon01/09/2006
Director resigned
dot icon10/08/2005
Annual return made up to 30/07/05
dot icon06/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon05/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon17/08/2004
Annual return made up to 30/07/04
dot icon20/05/2004
Director resigned
dot icon29/08/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon30/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Caroline Roxana Helen Minter
Director
14/07/2021 - 10/02/2025
2
Koops, Jan Christopher
Director
02/12/2020 - Present
1
Fox, Mary Lena
Director
14/07/2021 - Present
-
Burnet, Jillian Carrington
Director
14/07/2021 - Present
-
Ball, Nicole Helene
Director
14/07/2021 - Present
16

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 COMMUNITY ARTS

COMPASS COMMUNITY ARTS is an(a) Active company incorporated on 30/07/2003 with the registered office located at 30-32 Gildredge Road, Eastbourne BN21 4SH. There are currently 6 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 COMMUNITY ARTS?

toggle

COMPASS COMMUNITY ARTS is currently Active. It was registered on 30/07/2003 .

Where is COMPASS COMMUNITY ARTS located?

toggle

COMPASS COMMUNITY ARTS is registered at 30-32 Gildredge Road, Eastbourne BN21 4SH.

What does COMPASS COMMUNITY ARTS do?

toggle

COMPASS COMMUNITY ARTS operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for COMPASS COMMUNITY ARTS?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.