COMPASS FOSTERING EAST LIMITED

Register to unlock more data on OkredoRegister

COMPASS FOSTERING EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05430202

Incorporation date

20/04/2005

Size

Small

Contacts

Registered address

Registered address

3 Rayns Way, Syston, Leicester LE7 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2005)
dot icon28/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon02/01/2026
Accounts for a small company made up to 2025-03-31
dot icon21/04/2025
Confirmation statement made on 2025-04-20 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 054302020004, created on 2024-08-21
dot icon14/08/2024
Satisfaction of charge 054302020003 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 icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon29/12/2023
Accounts for a small company made up to 2023-03-31
dot icon29/04/2023
Confirmation statement made on 2023-04-20 with no updates
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 Limited 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 icon04/05/2022
Confirmation statement made on 2022-04-20 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 icon22/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
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 icon24/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon01/11/2018
Accounts for a small company made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon03/04/2018
Resolutions
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
Termination of appointment of Christa Iris Echtle as a director on 2017-12-01
dot icon05/12/2017
Registration of charge 054302020003, created on 2017-12-01
dot icon23/08/2017
Memorandum and Articles of Association
dot icon23/08/2017
Resolutions
dot icon18/08/2017
Satisfaction of charge 054302020001 in full
dot icon18/08/2017
Satisfaction of charge 054302020002 in full
dot icon08/08/2017
Notification of Compass Community Limited as a person with significant control on 2017-08-04
dot icon08/08/2017
Cessation of Brendan Mark Warner as a person with significant control on 2017-08-04
dot icon08/08/2017
Cessation of Andrea Beverley Warner as a person with significant control on 2017-08-04
dot icon08/08/2017
Termination of appointment of Peter John Russell Turner as a director on 2017-08-04
dot icon08/08/2017
Termination of appointment of Brendan Mark Warner as a director on 2017-08-04
dot icon08/08/2017
Termination of appointment of Andrea Beverley Warner as a director on 2017-08-04
dot icon08/08/2017
Appointment of Ms. Christa Iris Echtle as a director on 2017-08-04
dot icon08/08/2017
Termination of appointment of Andrea Beverley Warner as a secretary on 2017-08-04
dot icon08/08/2017
Appointment of Ms. Bernadine Louise Gibson as a director on 2017-08-04
dot icon08/08/2017
Appointment of Mr. Jamie Alexander Wright as a director on 2017-08-04
dot icon08/08/2017
Registered office address changed from 1422 4 London Road Leigh on Sea Essex SS9 2UL to Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE on 2017-08-08
dot icon06/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon16/02/2017
Termination of appointment of Bridget Ann Betts as a director on 2017-02-15
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon23/12/2014
Registration of charge 054302020002, created on 2014-12-23
dot icon09/12/2014
Registration of charge 054302020001, created on 2014-12-04
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon05/02/2014
Director's details changed for Brendan Mark Warner on 2014-02-05
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon24/05/2013
Director's details changed for Andrea Beverley Warner on 2012-12-31
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Appointment of Brendan Mark Warner as a director
dot icon15/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon26/04/2011
Director's details changed for Andrea Beverley Warner on 2011-04-09
dot icon26/04/2011
Secretary's details changed for Andrea Beverley Warner on 2011-04-09
dot icon26/04/2011
Director's details changed for Andrea Beverley Warner on 2011-04-09
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon04/05/2010
Director's details changed for Peter John Russell Turner on 2010-04-20
dot icon04/05/2010
Director's details changed for Andrea Beverley Warner on 2010-04-20
dot icon03/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Return made up to 20/04/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 20/04/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 20/04/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/07/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon15/05/2006
Return made up to 20/04/06; full list of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: 43B plains road mapperley nottingham nottinghamshire NG3 5JU
dot icon09/03/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon31/05/2005
New director appointed
dot icon20/04/2005
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
20/04/2026
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

5
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
04/08/2017 - Present
30
Echtle, Christa Iris
Director
04/08/2017 - 01/12/2017
21
Wallace, Stacy Ellen
Director
01/02/2025 - Present
14
Wright, Jamie Alexander, Mr.
Director
04/08/2017 - Present
4

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

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 FOSTERING EAST LIMITED

COMPASS FOSTERING EAST LIMITED is an(a) Active company incorporated on 20/04/2005 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 FOSTERING EAST LIMITED?

toggle

COMPASS FOSTERING EAST LIMITED is currently Active. It was registered on 20/04/2005 .

Where is COMPASS FOSTERING EAST LIMITED located?

toggle

COMPASS FOSTERING EAST LIMITED is registered at 3 Rayns Way, Syston, Leicester LE7 1PF.

What does COMPASS FOSTERING EAST LIMITED do?

toggle

COMPASS FOSTERING EAST LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for COMPASS FOSTERING EAST LIMITED?

toggle

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