UKBizDB.co.uk

COMPASS CARE HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Compass Care Homes Limited. The company was founded 26 years ago and was given the registration number 03465737. The firm's registered office is in GLEDHOLT HUDDERSFIELD. You can find them at South Park, 10 & 11 Park Drive South, Gledholt Huddersfield, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:COMPASS CARE HOMES LIMITED
Company Number:03465737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:South Park, 10 & 11 Park Drive South, Gledholt Huddersfield, HD1 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Park, 10 & 11 Park Drive South, Gledholt Huddersfield, HD1 4HT

Secretary15 October 2013Active
South Park, 10 & 11 Park Drive South, Gledholt Huddersfield, HD1 4HT

Director15 October 2013Active
South Park, 10 & 11 Park Drive South, Gledholt Huddersfield, HD1 4HT

Director15 October 2013Active
8 Haughs Road, Huddersfield, HD3 4YS

Secretary14 December 1998Active
South Park, 10 & 11 Park Drive South, Gledholt Huddersfield, HD1 4HT

Secretary01 March 2013Active
11 Park Drive South, Gledholt, Huddersfield, HD1 4HT

Secretary01 August 2002Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary14 November 1997Active
8 Haughs Road, Huddersfield, HD3 4YS

Director14 December 1998Active
8, Haughs Road, Quarmby, Huddersfield, United Kingdom, HD3 4YS

Director02 November 2010Active
11 Park Drive South, Gledholt, Huddersfield, HD1 4HT

Director14 December 1998Active
11 Park Drive South, Gledholt, Huddersfield, HD1 4HT

Director14 December 1998Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director14 November 1997Active

People with Significant Control

Mr Inderjit Lal
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:South Park, Gledholt Huddersfield, HD1 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mundip Kaur Lal
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:South Park, Gledholt Huddersfield, HD1 4HT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type total exemption small.

Download
2014-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.