UKBizDB.co.uk

COMPASS CHILDREN'S CHARITY

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Business Exchange Unit 2, Rockingham Road, Kettering, Northamtonshire, NN16 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director30 August 2017Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director12 June 2021Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director20 October 2016Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director27 May 2017Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Secretary14 October 1998Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Secretary18 April 2016Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director09 June 2018Active
61 Linkfield Road, Isleworth, TW7 6QP

Director14 October 1998Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director04 May 2016Active
121 Wigston Lane, Aylestone, Leicester, LE2 8TJ

Director14 October 1998Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director08 June 2019Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director12 September 2016Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director12 June 2021Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director02 January 2012Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director27 May 2015Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director27 May 2015Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director24 February 2014Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director02 January 2012Active
30 Nasmith Avenue, Corby, NN17 1DR

Director03 December 2004Active
122 Woodyates Road, Lee Green, London, SE12 9JL

Director04 February 2006Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director27 April 2013Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director02 January 2012Active
The Business Exchange Unit 2, Rockingham Road, Kettering, NN16 8JX

Director27 May 2015Active
137 All Saints Street, Hastings, TN34 3BG

Director14 October 1998Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent as trust
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.