COMPASSION ACTS LIMITED

Register to unlock more data on OkredoRegister

COMPASSION ACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10457781

Incorporation date

02/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria Centre, 197a Sussex Road, Southport PR8 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2016)
dot icon28/03/2026
Replacement Filing for the appointment of Dr Dympna Edwards as a director
dot icon09/03/2026
Director's details changed for Mr William Harrison on 2025-11-01
dot icon09/03/2026
Director's details changed for Mr Gary Spooner on 2025-11-01
dot icon23/02/2026
Termination of appointment of Graham Colin Turner as a director on 2025-12-05
dot icon14/11/2025
Termination of appointment of Marlyn Banham as a director on 2025-05-13
dot icon14/11/2025
Termination of appointment of Gordon Francis Montgomery as a director on 2025-09-16
dot icon14/11/2025
Termination of appointment of Alex Holdsworth as a director on 2025-05-13
dot icon14/11/2025
Appointment of Rev Keith Thornborough as a director on 2025-11-04
dot icon14/11/2025
Director's details changed for Mr Linden Robinson on 2025-11-14
dot icon14/11/2025
Appointment of Dr Pamela Elizabeth James as a director on 2025-11-04
dot icon14/11/2025
Appointment of Ms Sarah Roberts as a director on 2025-11-04
dot icon14/11/2025
Appointment of Mr Gary Spooner as a director on 2025-07-31
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon23/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Appointment of Mr Linden Robinson as a director on 2024-05-13
dot icon24/05/2024
Termination of appointment of Patrick Michael Evans as a director on 2024-05-13
dot icon24/05/2024
Termination of appointment of Vivian Cupit as a director on 2024-05-13
dot icon24/05/2024
Termination of appointment of John Allan Salisbury as a director on 2024-05-13
dot icon10/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Termination of appointment of Margaret Anne Leonard as a director on 2023-05-22
dot icon11/05/2023
Appointment of Rev Graham Colin Turner as a director on 2023-04-17
dot icon11/05/2023
Appointment of Mr Gordon Francis Montgomery as a director on 2023-04-17
dot icon11/05/2023
Appointment of Mrs Margaret Anne Leonard as a director on 2023-04-17
dot icon11/05/2023
Appointment of Mr David Latham Oliver as a director on 2023-04-17
dot icon20/04/2023
Termination of appointment of Michael Perrett as a director on 2023-04-17
dot icon20/04/2023
Appointment of Mr William Harrison as a director on 2021-04-09
dot icon20/04/2023
Termination of appointment of Tracey Ann Illingsworth as a director on 2022-12-31
dot icon07/12/2022
Appointment of Dr Dympna Edwards as a director on 2021-10-01
dot icon07/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon03/11/2021
Director's details changed for Mrs Tracey Ann Illingsworth on 2021-10-21
dot icon03/11/2021
Director's details changed for Mr Patrick Michael Evans on 2021-10-21
dot icon03/11/2021
Secretary's details changed for Mr Richard James Owens on 2021-10-21
dot icon08/09/2021
Registered office address changed from , 40 Hoghton Street, Southport, Merseyside, PR9 0PQ, England to Victoria Centre 197a Sussex Road Southport PR8 6DG on 2021-09-08
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Appointment of Mr Alex Holdsworth as a director on 2020-06-05
dot icon25/01/2021
Notification of a person with significant control statement
dot icon15/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon15/01/2021
Cessation of Patrick Michael Evans as a person with significant control on 2020-11-01
dot icon06/01/2021
Termination of appointment of John Schofield Attwater as a director on 2020-12-31
dot icon06/01/2021
Appointment of Mr Michael Perrett as a director on 2020-11-06
dot icon06/01/2021
Termination of appointment of Richard Paul Vernon as a director on 2020-06-05
dot icon06/01/2021
Cessation of John Schofield Attwater as a person with significant control on 2020-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Appointment of Mrs Marlyn Banham as a director on 2020-06-05
dot icon12/06/2020
Appointment of Mr Richard James Owens as a secretary on 2020-06-05
dot icon16/01/2020
Confirmation statement made on 2019-11-01 with no updates
dot icon16/01/2020
Appointment of Mrs Tracey Ann Illingsworth as a director on 2019-02-24
dot icon16/01/2020
Appointment of Reverend Richard Paul Vernon as a director on 2017-11-22
dot icon16/01/2020
Cessation of David Whitehouse as a person with significant control on 2019-05-09
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Termination of appointment of David Whitehouse as a director on 2019-05-09
dot icon22/05/2019
Resolutions
dot icon17/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon17/12/2018
Appointment of Miss Vivian Cupit as a director on 2018-09-30
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon14/02/2018
Appointment of Mr John Allan Salisbury as a director on 2018-02-07
dot icon08/12/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon08/12/2017
Notification of John Attwater as a person with significant control on 2016-11-02
dot icon07/03/2017
Resolutions
dot icon02/02/2017
Appointment of Mr John Schofield Attwater as a director on 2016-11-21
dot icon02/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perrett, Michael
Director
06/11/2020 - 17/04/2023
2
Edwards, Dympna, Dr
Director
01/10/2021 - Present
3
Montgomery, Gordon Francis
Director
17/04/2023 - 16/09/2025
9
Evans, Patrick Michael
Director
02/11/2016 - 13/05/2024
1
Turner, Graham Colin
Director
17/04/2023 - 05/12/2025
1

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 COMPASSION ACTS LIMITED

COMPASSION ACTS LIMITED is an(a) Active company incorporated on 02/11/2016 with the registered office located at Victoria Centre, 197a Sussex Road, Southport PR8 6DG. There are currently 8 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 COMPASSION ACTS LIMITED?

toggle

COMPASSION ACTS LIMITED is currently Active. It was registered on 02/11/2016 .

Where is COMPASSION ACTS LIMITED located?

toggle

COMPASSION ACTS LIMITED is registered at Victoria Centre, 197a Sussex Road, Southport PR8 6DG.

What does COMPASSION ACTS LIMITED do?

toggle

COMPASSION ACTS LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for COMPASSION ACTS LIMITED?

toggle

The latest filing was on 28/03/2026: Replacement Filing for the appointment of Dr Dympna Edwards as a director.