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..
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 | : |
|
Registered Address | : | South Park, 10 & 11 Park Drive South, Gledholt Huddersfield, HD1 4HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Park, 10 & 11 Park Drive South, Gledholt Huddersfield, HD1 4HT | Secretary | 15 October 2013 | Active |
South Park, 10 & 11 Park Drive South, Gledholt Huddersfield, HD1 4HT | Director | 15 October 2013 | Active |
South Park, 10 & 11 Park Drive South, Gledholt Huddersfield, HD1 4HT | Director | 15 October 2013 | Active |
8 Haughs Road, Huddersfield, HD3 4YS | Secretary | 14 December 1998 | Active |
South Park, 10 & 11 Park Drive South, Gledholt Huddersfield, HD1 4HT | Secretary | 01 March 2013 | Active |
11 Park Drive South, Gledholt, Huddersfield, HD1 4HT | Secretary | 01 August 2002 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 14 November 1997 | Active |
8 Haughs Road, Huddersfield, HD3 4YS | Director | 14 December 1998 | Active |
8, Haughs Road, Quarmby, Huddersfield, United Kingdom, HD3 4YS | Director | 02 November 2010 | Active |
11 Park Drive South, Gledholt, Huddersfield, HD1 4HT | Director | 14 December 1998 | Active |
11 Park Drive South, Gledholt, Huddersfield, HD1 4HT | Director | 14 December 1998 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 14 November 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.