COMPASS FOSTERING WALES LIMITED

Register to unlock more data on OkredoRegister

COMPASS FOSTERING WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05956931

Incorporation date

05/10/2006

Size

Small

Contacts

Registered address

Registered address

3 Rayns Way, Syston, Leicester LE7 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon02/01/2026
Accounts for a small company made up to 2025-03-31
dot icon16/10/2025
Director's details changed for Miss Hellen Elizabeth Taylor on 2025-10-16
dot icon16/10/2025
Termination of appointment of Kathryn Susan Swift as a director on 2025-09-30
dot icon16/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon13/02/2025
Appointment of Mrs Stacy Ellen Wallace as a director on 2025-02-01
dot icon12/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon23/08/2024
Registration of charge 059569310004, created on 2024-08-21
dot icon14/08/2024
Satisfaction of charge 059569310003 in full
dot icon13/05/2024
Termination of appointment of Kerry Kane as a director on 2024-05-13
dot icon13/05/2024
Appointment of Miss Hellen Elizabeth Taylor as a director on 2024-05-13
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
Accounts for a small company made up to 2023-03-31
dot icon13/12/2023
Director's details changed for Ms Kerry Kane on 2023-12-12
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-05 with no updates
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 2022-06-22
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 icon06/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon11/06/2020
Appointment of Mrs Kathryn Susan Swift as a director on 2020-06-10
dot icon11/06/2020
Director's details changed for Mrs Kerry Kane on 2020-06-11
dot icon10/06/2020
Appointment of Mrs Kerry Kane as a director on 2020-06-10
dot icon22/01/2020
Change of share class name or designation
dot icon22/01/2020
Resolutions
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-05 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 icon30/10/2018
Accounts for a small company made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with updates
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
Full accounts 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 059569310002 in full
dot icon05/12/2017
Registration of charge 059569310003, created on 2017-12-01
dot icon23/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon09/10/2017
Notification of Compass Community Limited as a person with significant control on 2016-10-28
dot icon09/10/2017
Cessation of Robert Mervyn Hudson as a person with significant control on 2016-10-28
dot icon09/10/2017
Cessation of Martin Gilboy as a person with significant control on 2016-10-28
dot icon09/10/2017
Cessation of Robin Miles Brennan as a person with significant control on 2016-10-28
dot icon20/04/2017
Resolutions
dot icon20/04/2017
Change of name with request to seek comments from relevant body
dot icon20/04/2017
Change of name notice
dot icon15/12/2016
Memorandum and Articles of Association
dot icon28/11/2016
Appointment of Mrs Bernadine Louise Gibson as a director on 2016-10-28
dot icon28/11/2016
Appointment of Ms Christa Iris Echtle as a director on 2016-10-28
dot icon28/11/2016
Termination of appointment of Robert Mervyn Hudson as a director on 2016-10-28
dot icon28/11/2016
Termination of appointment of Angela Theresa Hudson as a director on 2016-10-28
dot icon28/11/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon28/11/2016
Registered office address changed from Friend & Grant Ltd Chartered Accountants Bryant House Bryant Road Strood Rochester Kent ME2 3EW to Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE on 2016-11-28
dot icon28/11/2016
Termination of appointment of Paula Gilboy as a director on 2016-10-28
dot icon28/11/2016
Termination of appointment of Martin Gilboy as a director on 2016-10-28
dot icon28/11/2016
Termination of appointment of Audrey Brennan-Brown as a director on 2016-08-28
dot icon28/11/2016
Termination of appointment of Bernadine Louise Gibson as a director on 2016-10-28
dot icon28/11/2016
Termination of appointment of Christa Iris Echtle as a director on 2016-10-28
dot icon28/11/2016
Termination of appointment of Robin Miles Brennan as a director on 2016-10-28
dot icon28/11/2016
Termination of appointment of Robin Miles Brennan as a director on 2016-10-28
dot icon28/11/2016
Termination of appointment of Robin Miles Brennan as a director on 2016-10-28
dot icon28/11/2016
Termination of appointment of Robin Miles Brennan as a director on 2016-10-28
dot icon28/11/2016
Termination of appointment of Robert Mervyn Hudson as a secretary on 2016-10-28
dot icon28/11/2016
Appointment of Mr Jamie Alexander Wright as a director on 2016-10-28
dot icon28/11/2016
Appointment of Ms Christa Iris Echtle as a director on 2016-10-28
dot icon28/11/2016
Appointment of Mrs Bernadine Louise Gibson as a director on 2016-10-28
dot icon22/11/2016
Resolutions
dot icon09/11/2016
Resolutions
dot icon07/11/2016
Registration of charge 059569310002, created on 2016-10-28
dot icon13/10/2016
Resolutions
dot icon11/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon11/10/2016
Satisfaction of charge 1 in full
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon11/04/2014
Director's details changed for Mrs Audrey Brennan-Brown on 2014-04-11
dot icon11/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon28/05/2013
Resolutions
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon27/05/2011
Appointment of Mrs Paula Gilboy as a director
dot icon25/05/2011
Appointment of Mrs Audrey Brennan-Brown as a director
dot icon23/05/2011
Director's details changed for Robin Miles Brennan on 2010-11-18
dot icon13/05/2011
Appointment of Mrs Angela Theresa Hudson as a director
dot icon14/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon09/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon27/10/2009
Director's details changed for Robin Miles Brennan on 2009-10-02
dot icon27/10/2009
Director's details changed for Robert Mervyn Hudson on 2009-10-02
dot icon27/10/2009
Director's details changed for Martin Gilboy on 2009-10-02
dot icon10/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2008
Return made up to 05/10/08; full list of members
dot icon06/02/2008
Registered office changed on 06/02/08 from: 14 palace grove bromley BR1 3HA
dot icon23/01/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 05/10/07; full list of members
dot icon11/05/2007
Ad 05/10/06--------- £ si 1@1=1 £ ic 302/303
dot icon13/02/2007
Director's particulars changed
dot icon16/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon23/10/2006
Ad 05/10/06--------- £ si 300@1=300 £ ic 2/302
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New secretary appointed;new director appointed
dot icon23/10/2006
New director appointed
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
Director resigned
dot icon05/10/2006
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
05/10/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coppin, Glen Peter
Director
22/06/2022 - Present
19
Gibson, Bernadine Louise
Director
28/10/2016 - 28/10/2016
29
Gibson, Bernadine Louise
Director
28/10/2016 - Present
29
Echtle, Christa Iris
Director
28/10/2016 - 01/12/2017
20
Echtle, Christa Iris
Director
28/10/2016 - 28/10/2016
20

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

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 WALES LIMITED

COMPASS FOSTERING WALES LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at 3 Rayns Way, Syston, Leicester LE7 1PF. There are currently 5 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 WALES LIMITED?

toggle

COMPASS FOSTERING WALES LIMITED is currently Active. It was registered on 05/10/2006 .

Where is COMPASS FOSTERING WALES LIMITED located?

toggle

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

What does COMPASS FOSTERING WALES LIMITED do?

toggle

COMPASS FOSTERING WALES 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 WALES LIMITED?

toggle

The latest filing was on 02/01/2026: Accounts for a small company made up to 2025-03-31.