COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING

Register to unlock more data on OkredoRegister

COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02054594

Incorporation date

11/09/1986

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Marlborough House Second Floor,, Marlborough House, Westminster Place,, York, North Yorkshire YO26 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon24/03/2026
Appointment of Mr Jonathan Alan Roe as a director on 2026-03-12
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon29/08/2025
Full accounts made up to 2025-03-31
dot icon16/06/2025
Termination of appointment of Olakunle May Emiola Oluwadare as a secretary on 2025-05-02
dot icon16/06/2025
Termination of appointment of Olakunle May Emiola Oluwadare as a director on 2025-05-02
dot icon16/06/2025
Appointment of Rachel Ellen Okeeffe as a director on 2025-05-28
dot icon16/06/2025
Appointment of Rachel Ellen Okeeffe as a secretary on 2025-05-28
dot icon24/09/2024
Full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon06/06/2024
Registered office address changed from Suite One, Ground Floor, Marlborough House Westminster Place Nether Poppleton York YO26 6RW England to 2nd Floor, Marlborough House Second Floor, Marlborough House, Westminster Place, York North Yorkshire YO26 6RW on 2024-06-06
dot icon06/12/2023
Termination of appointment of Mark Edward Roberts as a secretary on 2023-11-30
dot icon06/12/2023
Appointment of Mr Olakunle May Emiola Oluwadare as a secretary on 2023-11-30
dot icon24/11/2023
Accounts for a small company made up to 2023-03-31
dot icon23/11/2023
Termination of appointment of Mark Edward Roberts as a director on 2023-11-23
dot icon23/11/2023
Appointment of Mr Olakunle May Emiola Oluwadare as a director on 2023-11-23
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon05/07/2022
Resolutions
dot icon30/06/2022
Statement of company's objects
dot icon08/06/2022
Resolutions
dot icon01/06/2022
Resolutions
dot icon27/05/2022
Statement of company's objects
dot icon18/05/2022
Termination of appointment of Peter John Webster as a director on 2022-05-12
dot icon22/11/2021
Accounts for a small company made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon31/08/2021
Registered office address changed from Floor 2, Kensington House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England to Suite One, Ground Floor, Marlborough House Westminster Place Nether Poppleton York YO26 6RW on 2021-08-31
dot icon26/04/2021
Second filing for the appointment of Mr Simon Anthony Kingsnorth as a director
dot icon04/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon25/11/2020
Resolutions
dot icon19/11/2020
Appointment of Mr Simon Anthony Kingsnorth as a director on 2020-09-12
dot icon19/11/2020
Appointment of Mr Charles Leonard Pendle as a director on 2020-11-12
dot icon06/11/2020
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon21/10/2020
Change of name notice
dot icon01/10/2020
Termination of appointment of Ann Josephine Biddle as a director on 2020-09-24
dot icon01/10/2020
Termination of appointment of Alan John Begg as a director on 2020-09-24
dot icon07/09/2020
Termination of appointment of Robert Brodie Clark as a director on 2020-08-11
dot icon05/11/2019
Termination of appointment of Amanda Jane Hughes as a director on 2019-10-25
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2019-03-31
dot icon29/10/2018
Accounts for a small company made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon30/05/2018
Director's details changed for Ms Jane Amanda Hughes on 2018-05-17
dot icon30/05/2018
Appointment of Ms Jane Amanda Hughes as a director on 2018-05-17
dot icon05/01/2018
Termination of appointment of Stephen Hamer as a director on 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon04/09/2017
Registered office address changed from Langton House 5 Priory Street York North Yorkshire YO1 6ET to Floor 2, Kensington House Westminster Place York Business Park, Nether Poppleton York YO26 6RW on 2017-09-04
dot icon11/08/2017
Full accounts made up to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon01/09/2016
Full accounts made up to 2016-03-31
dot icon09/06/2016
Appointment of Mr Peter John Webster as a director on 2016-05-27
dot icon18/12/2015
Resolutions
dot icon20/11/2015
Annual return made up to 2015-10-26 no member list
dot icon02/11/2015
Full accounts made up to 2015-03-31
dot icon21/09/2015
Termination of appointment of Janet Dean as a director on 2015-09-21
dot icon21/09/2015
Termination of appointment of Francesca Rosemary Yeomans as a director on 2015-09-21
dot icon25/08/2015
Termination of appointment of Fraser Donald Shaw as a director on 2015-06-24
dot icon02/07/2015
Resolutions
dot icon27/10/2014
Annual return made up to 2014-10-26 no member list
dot icon27/10/2014
Appointment of Mr Mark Edward Roberts as a secretary on 2014-09-26
dot icon07/10/2014
Appointment of Mark Edward Roberts as a director on 2014-09-26
dot icon07/10/2014
Appointment of Rachel Victoria Bundock as a director on 2014-09-26
dot icon07/10/2014
Appointment of Prof Fraser Donald Shaw as a director on 2014-09-26
dot icon07/10/2014
Appointment of Mr Robert Brodie Clark as a director on 2014-09-26
dot icon07/10/2014
Appointment of Mrs Ann Josephine Biddle as a director on 2014-09-26
dot icon07/10/2014
Appointment of Mr Alan John Begg as a director on 2014-09-26
dot icon07/10/2014
Termination of appointment of Carol Ann Butterill as a director on 2014-09-26
dot icon07/10/2014
Termination of appointment of Phillip Hilling as a director on 2014-07-30
dot icon07/10/2014
Termination of appointment of Carol Ann Butterill as a secretary on 2014-09-26
dot icon29/08/2014
Full accounts made up to 2014-03-31
dot icon28/11/2013
Accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-10-26 no member list
dot icon03/10/2013
Appointment of Mr David Fitzgerald Webster as a director
dot icon15/05/2013
Termination of appointment of Fran Holgate as a director
dot icon15/05/2013
Termination of appointment of Alan Maynard as a director
dot icon23/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon18/12/2012
Accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-26 no member list
dot icon02/11/2012
Secretary's details changed for Ms Carol Ann Butterill on 2012-08-03
dot icon02/11/2012
Termination of appointment of Michael Morgan as a director
dot icon25/09/2012
Appointment of Mrs Janet Dean as a director
dot icon25/09/2012
Termination of appointment of David Mallen as a director
dot icon25/09/2012
Termination of appointment of John Staples as a director
dot icon30/03/2012
Appointment of Francesca Rosemary Yeomans as a director
dot icon26/03/2012
Appointment of Ms Claire Elizabeth Wesley as a director
dot icon23/03/2012
Appointment of Claire Wood as a director
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/11/2011
Annual return made up to 2011-10-26 no member list
dot icon16/11/2011
Termination of appointment of Sue Bos as a director
dot icon13/09/2011
Accounts made up to 2011-03-31
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2011
Annual return made up to 2010-10-26 no member list
dot icon01/12/2010
Accounts made up to 2010-03-31
dot icon25/11/2010
Termination of appointment of Daren Garratt as a director
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2010
Termination of appointment of David Martin as a director
dot icon07/04/2010
Appointment of Mr Phillip Hilling as a director
dot icon03/03/2010
Appointment of Mr Stephen Hamer as a director
dot icon24/02/2010
Appointment of Ms Fran Holgate as a director
dot icon24/02/2010
Appointment of Ms Carol Ann Butterill as a director
dot icon19/02/2010
Appointment of Mr David Arthur Mallen as a director
dot icon11/01/2010
Termination of appointment of Roger Alcott as a director
dot icon11/01/2010
Appointment of Mr Daren Garratt as a director
dot icon04/12/2009
Resolutions
dot icon04/12/2009
Statement of company's objects
dot icon03/11/2009
Annual return made up to 2009-10-26 no member list
dot icon03/11/2009
Director's details changed for David Martin on 2009-10-02
dot icon03/11/2009
Director's details changed for Professor Alan Maynard on 2009-10-02
dot icon03/11/2009
Director's details changed for Mr Michael Albert Joseph Morgan on 2009-10-02
dot icon03/11/2009
Director's details changed for Mr John Staples on 2009-10-02
dot icon03/11/2009
Director's details changed for Roger William Alcott on 2009-10-02
dot icon03/11/2009
Director's details changed for Sue Bos on 2009-10-02
dot icon12/08/2009
Accounts made up to 2009-03-31
dot icon27/10/2008
Annual return made up to 26/10/08
dot icon21/08/2008
Accounts made up to 2008-03-31
dot icon02/04/2008
Director appointed mr michael morgan
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon09/11/2007
Annual return made up to 26/10/07
dot icon09/10/2007
Accounts made up to 2007-03-31
dot icon11/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon02/01/2007
Secretary's particulars changed
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Director resigned
dot icon15/11/2006
Annual return made up to 26/10/06
dot icon02/11/2006
Accounts made up to 2006-03-31
dot icon31/05/2006
New secretary appointed
dot icon30/05/2006
Secretary resigned
dot icon19/05/2006
Director resigned
dot icon02/11/2005
Annual return made up to 26/10/05
dot icon05/10/2005
Accounts made up to 2005-03-31
dot icon04/10/2005
New secretary appointed
dot icon05/08/2005
Secretary resigned
dot icon10/03/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon03/12/2004
Annual return made up to 26/10/04
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Secretary resigned
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
New director appointed
dot icon22/09/2004
Accounts made up to 2004-03-31
dot icon23/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon02/06/2004
Director's particulars changed
dot icon07/04/2004
New director appointed
dot icon12/12/2003
Annual return made up to 26/10/03
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Director resigned
dot icon08/08/2003
Accounts made up to 2003-03-31
dot icon19/05/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon12/03/2003
New director appointed
dot icon28/01/2003
Registered office changed on 28/01/03 from: kings house 12 king street york YO1 9WP
dot icon30/12/2002
Annual return made up to 26/10/02
dot icon13/11/2002
Director resigned
dot icon27/08/2002
Director resigned
dot icon16/08/2002
Accounts made up to 2002-03-31
dot icon12/07/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon09/11/2001
Annual return made up to 26/10/01
dot icon05/11/2001
Director resigned
dot icon03/10/2001
Accounts for a small company made up to 2001-03-31
dot icon10/11/2000
New director appointed
dot icon06/11/2000
Annual return made up to 26/10/00
dot icon05/10/2000
Accounts made up to 2000-03-31
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Director resigned
dot icon24/12/1999
Particulars of mortgage/charge
dot icon05/11/1999
New director appointed
dot icon05/11/1999
Annual return made up to 26/10/99
dot icon14/09/1999
Accounts made up to 1999-03-31
dot icon21/07/1999
New director appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon28/10/1998
New director appointed
dot icon21/10/1998
Annual return made up to 26/10/98
dot icon09/10/1998
Accounts made up to 1998-03-31
dot icon14/11/1997
Certificate of change of name
dot icon28/10/1997
Annual return made up to 26/10/97
dot icon09/10/1997
New secretary appointed
dot icon09/10/1997
Secretary resigned
dot icon28/08/1997
Accounts made up to 1997-03-31
dot icon25/04/1997
Director resigned
dot icon24/10/1996
Annual return made up to 26/10/96
dot icon26/07/1996
Director's particulars changed
dot icon24/07/1996
Accounts made up to 1996-03-31
dot icon15/01/1996
Director's particulars changed
dot icon28/12/1995
Director's particulars changed
dot icon28/12/1995
Director's particulars changed
dot icon24/10/1995
Annual return made up to 26/10/95
dot icon31/07/1995
Accounts made up to 1995-03-31
dot icon25/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Registered office changed on 05/12/94 from: 14-15 bridge street york YO1 1DA
dot icon09/11/1994
Accounts made up to 1994-03-31
dot icon28/10/1994
Annual return made up to 26/10/94
dot icon03/10/1994
Secretary resigned;new secretary appointed
dot icon06/12/1993
Director resigned;new director appointed
dot icon30/11/1993
Accounts made up to 1993-03-31
dot icon02/11/1993
Annual return made up to 26/10/93
dot icon25/01/1993
Secretary resigned;new secretary appointed
dot icon04/11/1992
Director resigned
dot icon04/11/1992
Accounts made up to 1992-03-31
dot icon04/11/1992
Annual return made up to 26/10/92
dot icon02/02/1992
Registered office changed on 02/02/92 from: 74 skeldergate york north yorkshire YO1 1DN
dot icon23/12/1991
Accounts made up to 1991-03-31
dot icon05/12/1991
Annual return made up to 26/10/91
dot icon22/01/1991
Annual return made up to 28/11/90
dot icon04/01/1991
Accounts made up to 1990-03-31
dot icon04/01/1991
Director resigned
dot icon26/11/1990
Secretary resigned;new secretary appointed
dot icon14/12/1989
Accounts made up to 1989-03-31
dot icon01/11/1989
Director resigned
dot icon01/11/1989
Annual return made up to 26/10/89
dot icon24/04/1989
New director appointed
dot icon12/04/1989
New director appointed
dot icon02/12/1988
Secretary resigned;new secretary appointed
dot icon25/11/1988
Annual return made up to 26/10/88
dot icon16/11/1988
Accounts made up to 1988-03-31
dot icon18/01/1988
Accounts made up to 1987-03-31
dot icon23/11/1987
Annual return made up to 20/10/87
dot icon12/03/1987
Certificate of change of name
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon07/11/1986
Registered office changed on 07/11/86 from: peckitt street ork north yorkshire YO1 1SG
dot icon07/11/1986
New director appointed
dot icon11/09/1986
Certificate of 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
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Janet
Director
01/09/2012 - 21/09/2015
15
Wesley, Claire Elizabeth
Director
31/01/2012 - Present
5
Kingsnorth, Simon Anthony
Director
12/11/2020 - Present
3
Roberts, Mark Edward
Director
26/09/2014 - 23/11/2023
-
Webster, David Fitzgerald
Director
25/07/2013 - Present
8

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-SERVICES TO IMPROVE HEALTH AND WELLBEING

COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING is an(a) Active company incorporated on 11/09/1986 with the registered office located at 2nd Floor, Marlborough House Second Floor,, Marlborough House, Westminster Place,, York, North Yorkshire YO26 6RW. There are currently 9 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-SERVICES TO IMPROVE HEALTH AND WELLBEING?

toggle

COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING is currently Active. It was registered on 11/09/1986 .

Where is COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING located?

toggle

COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING is registered at 2nd Floor, Marlborough House Second Floor,, Marlborough House, Westminster Place,, York, North Yorkshire YO26 6RW.

What does COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING do?

toggle

COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Jonathan Alan Roe as a director on 2026-03-12.