COMPASS MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMPASS MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05872519

Incorporation date

11/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2006)
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/05/2025
Second filing for the appointment of Mrs Stephanie Louise Tedstone as a director
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon16/05/2025
Director's details changed for Dr James William Gunning on 2025-05-15
dot icon15/05/2025
Director's details changed for Dr Douglas Gordon Ansley on 2025-05-15
dot icon15/05/2025
Director's details changed for Dr Robert Michael Bromige on 2025-05-15
dot icon15/05/2025
Director's details changed for Dr Edward Teesdale on 2025-05-15
dot icon15/05/2025
Secretary's details changed for Dr Robert Michael Bromige on 2025-05-15
dot icon15/05/2025
Director's details changed for Dr Edward Teesdale on 2025-05-15
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/09/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/05/2024
Termination of appointment of Leah Jones as a director on 2024-02-29
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon08/06/2023
Second filing for the appointment of Dr Edward Christopher Teesdale as a director
dot icon05/06/2023
Director's details changed for Dr Leah Jones on 2023-06-05
dot icon13/03/2023
Appointment of Dr Clare Anna Delany as a director on 2023-01-01
dot icon30/08/2022
Confirmation statement made on 2022-07-06 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/03/2021
Appointment of Dr James William Gunning as a director on 2021-03-18
dot icon18/03/2021
Appointment of Mrs Stephanie Louise Tedstone as a director on 2021-03-18
dot icon12/03/2021
Termination of appointment of Erica Lee as a director on 2020-11-30
dot icon12/03/2021
Termination of appointment of Margaret Bridget Mcconnell as a director on 2020-11-30
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon03/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon08/07/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon13/06/2019
Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon13/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/10/2018
Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/03/2018
Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon23/03/2018
Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
dot icon08/02/2018
Memorandum and Articles of Association
dot icon08/02/2018
Resolutions
dot icon05/02/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon10/07/2017
Director's details changed for Dr Edward Christopher Teesdale on 2013-11-24
dot icon10/07/2017
Director's details changed for Dr Leah Jones on 2014-05-12
dot icon12/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/03/2017
Statement of capital following an allotment of shares on 2016-08-01
dot icon07/03/2017
Termination of appointment of David Mcilrath as a director on 2016-09-30
dot icon07/03/2017
Termination of appointment of Peter Jonathon Avery as a director on 2016-09-30
dot icon15/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon13/07/2016
Termination of appointment of Richard Owain Charles Sandford as a director on 2015-10-01
dot icon13/07/2016
Termination of appointment of Samantha Ruth Barrell as a director on 2015-10-01
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-07-11
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/09/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon21/01/2014
Appointment of Dr Richard Owain Charles Sandford as a director
dot icon21/01/2014
Appointment of Dr Leah Jones as a director
dot icon20/01/2014
Change of share class name or designation
dot icon20/01/2014
Statement of capital on 2014-01-20
dot icon20/01/2014
Statement by directors
dot icon20/01/2014
Solvency statement dated 06/01/14
dot icon20/01/2014
Memorandum and Articles of Association
dot icon20/01/2014
Resolutions
dot icon23/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-06-06
dot icon13/08/2013
Change of share class name or designation
dot icon13/08/2013
Memorandum and Articles of Association
dot icon13/08/2013
Resolutions
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon15/08/2012
Director's details changed for Dr Samantha Ruth Barrell on 2012-07-11
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/11/2011
Purchase of own shares.
dot icon01/11/2011
Purchase of own shares.
dot icon26/09/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon20/09/2011
Termination of appointment of Andrew Paton as a director
dot icon20/09/2011
Termination of appointment of Robert Brown as a director
dot icon08/09/2011
Appointment of Dr Edward Christopher Teesdale as a director
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon23/08/2010
Director's details changed for Dr Samantha Ruth Barrell on 2010-07-11
dot icon23/08/2010
Director's details changed for Dr Robert Michael Bromige on 2010-07-11
dot icon23/08/2010
Director's details changed for Dr Andrew Nicholas Paton on 2010-07-11
dot icon23/08/2010
Director's details changed for David Mcilrath on 2010-07-11
dot icon23/08/2010
Director's details changed for Margaret Bridget Mcconnell on 2010-07-11
dot icon23/08/2010
Director's details changed for Dr Erica Lee on 2010-07-11
dot icon23/08/2010
Director's details changed for Dr Robert Brown on 2010-07-11
dot icon23/08/2010
Director's details changed for Dr Peter Jonathon Avery on 2010-07-11
dot icon23/08/2010
Director's details changed for Dr Douglas Gordon Ansley on 2010-07-11
dot icon23/08/2010
Registered office address changed from Quay House Quay Road Newton Abbot TQ12 2BU on 2010-08-23
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/08/2009
Return made up to 11/07/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/09/2008
Return made up to 11/07/08; full list of members
dot icon02/09/2008
Director's change of particulars / samantha barrell / 11/07/2008
dot icon02/09/2008
Director and secretary's change of particulars / robert bromige / 11/07/2008
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 11/07/07; full list of members
dot icon26/09/2007
Secretary's particulars changed;director's particulars changed
dot icon26/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Secretary resigned
dot icon21/05/2007
Accounting reference date shortened from 31/07/07 to 30/09/06
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Ad 11/07/06--------- £ si [email protected]=99 £ ic 101/200
dot icon02/05/2007
Ad 11/07/06--------- £ si [email protected]=100 £ ic 1/101
dot icon02/05/2007
Memorandum and Articles of Association
dot icon02/05/2007
Nc inc already adjusted 11/07/06
dot icon02/05/2007
S-div 11/07/06
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New secretary appointed;new director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon11/07/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
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)
2021
6
531.11K
-
0.00
-
-
2022
6
678.50K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunning, James William, Dr
Director
18/03/2021 - Present
1
Tedstone, Stephanie Louise
Director
18/03/2021 - Present
1
Bromige, Robert Michael, Dr
Director
11/07/2006 - Present
1
Delany, Clare Anna, Dr
Director
01/01/2023 - Present
-
Jones, Leah, Dr
Director
06/01/2014 - 29/02/2024
2

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 MEDICAL SERVICES LIMITED

COMPASS MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 11/07/2006 with the registered office located at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA. There are currently 7 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 MEDICAL SERVICES LIMITED?

toggle

COMPASS MEDICAL SERVICES LIMITED is currently Active. It was registered on 11/07/2006 .

Where is COMPASS MEDICAL SERVICES LIMITED located?

toggle

COMPASS MEDICAL SERVICES LIMITED is registered at Wessex House, Teign Road, Newton Abbot, Devon TQ12 4AA.

What does COMPASS MEDICAL SERVICES LIMITED do?

toggle

COMPASS MEDICAL SERVICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for COMPASS MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-03-31.