This company is commonly known as Compass Children's Charity. The company was founded 25 years ago and was given the registration number 03651947. The firm's registered office is in KETTERING. You can find them at The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | COMPASS CHILDREN'S CHARITY |
---|---|---|
Company Number | : | 03651947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire, NN16 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 30 August 2017 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 12 June 2021 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 20 October 2016 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 27 May 2017 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Secretary | 14 October 1998 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Secretary | 18 April 2016 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 09 June 2018 | Active |
61 Linkfield Road, Isleworth, TW7 6QP | Director | 14 October 1998 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 04 May 2016 | Active |
121 Wigston Lane, Aylestone, Leicester, LE2 8TJ | Director | 14 October 1998 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 08 June 2019 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 12 September 2016 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 12 June 2021 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 02 January 2012 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 27 May 2015 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 27 May 2015 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 24 February 2014 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 02 January 2012 | Active |
30 Nasmith Avenue, Corby, NN17 1DR | Director | 03 December 2004 | Active |
122 Woodyates Road, Lee Green, London, SE12 9JL | Director | 04 February 2006 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 27 April 2013 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 02 January 2012 | Active |
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX | Director | 27 May 2015 | Active |
137 All Saints Street, Hastings, TN34 3BG | Director | 14 October 1998 | Active |
Ms Toluwanimi Jaiyebo | ||
Notified on | : | 12 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Nigerian |
Address | : | The Business Exchange Unit 2, Kettering, NN16 8JX |
Nature of control | : |
|
Ms Helen Clare Bridge | ||
Notified on | : | 12 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Address | : | The Business Exchange Unit 2, Kettering, NN16 8JX |
Nature of control | : |
|
Ms Rebecca Goding | ||
Notified on | : | 08 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Address | : | The Business Exchange Unit 2, Kettering, NN16 8JX |
Nature of control | : |
|
Ms Alice Boff | ||
Notified on | : | 09 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Address | : | The Business Exchange Unit 2, Kettering, NN16 8JX |
Nature of control | : |
|
Mr Mark Brannigan | ||
Notified on | : | 30 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Address | : | The Business Exchange Unit 2, Kettering, NN16 8JX |
Nature of control | : |
|
Ms Sheila Royce | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | The Business Exchange Unit 2, Kettering, NN16 8JX |
Nature of control | : |
|
Miss Raquel Santamaria Paredes | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | Spanish |
Address | : | The Business Exchange Unit 2, Kettering, NN16 8JX |
Nature of control | : |
|
Ms Tamar Helen Therese Good | ||
Notified on | : | 12 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | The Business Exchange Unit 2, Kettering, NN16 8JX |
Nature of control | : |
|
Ms Poonam Sattee | ||
Notified on | : | 23 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Address | : | The Business Exchange Unit 2, Kettering, NN16 8JX |
Nature of control | : |
|
Mr Darren Warren | ||
Notified on | : | 23 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Address | : | The Business Exchange Unit 2, Kettering, NN16 8JX |
Nature of control | : |
|
Mrs Sarah Kate Merrick | ||
Notified on | : | 23 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | The Business Exchange Unit 2, Kettering, NN16 8JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Appoint person director company with name date. | Download |
2021-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.