UKBizDB.co.uk

COMPASS CHILDREN'S HOMES KENT LIMITED

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

This company is commonly known as Compass Children's Homes Kent Limited. The company was founded 24 years ago and was given the registration number 03935834. The firm's registered office is in LOUGHBOROUGH. You can find them at Mountfields House Off Squirrel Way, Epinal Way, Loughborough, Leicestershire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:COMPASS CHILDREN'S HOMES KENT LIMITED
Company Number:03935834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Mountfields House Off Squirrel Way, Epinal Way, Loughborough, Leicestershire, England, LE11 3GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Rayns Way, Syston, Leicester, England, LE7 1PF

Director23 June 2022Active
3, Rayns Way, Syston, Leicester, England, LE7 1PF

Director02 September 2019Active
3, Rayns Way, Syston, Leicester, England, LE7 1PF

Director02 September 2019Active
Frogshole, Pilgrims Way Hollingbourne, Maidstone, ME17 1UZ

Secretary29 February 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 February 2000Active
Frogshole, Pilgrims Way Hollingbourne, Maidstone, ME17 1UZ

Director29 February 2000Active
Frogshole, Pilgrims Way Hollingbourne, Maidstone, ME17 1UZ

Director20 October 2000Active
58 Beech Crescent, Eckington, Sheffield, S21 4AQ

Director20 October 2000Active
Holly Lodge, Hamstreet, Ashford, TN26 2JH

Director20 October 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 February 2000Active

People with Significant Control

Compass Community Ltd
Notified on:02 September 2019
Status:Active
Country of residence:England
Address:3, Rayns Way, Leicester, England, LE7 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Graphite Capital General Partner Viii Llp
Notified on:29 August 2019
Status:Active
Country of residence:England
Address:7, Air Street, London, England, W1B 5AD
Nature of control:
  • Significant influence or control as firm
Mr Robin John Henry Dearle
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:77, Biggin Street, Dover, CT16 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Redfern Dearle
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:77, Biggin Street, Dover, CT16 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jayne Claire Redfern
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:77, Biggin Street, Dover, CT16 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-11Address

Change registered office address company with date old address new address.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-04-02Resolution

Resolution.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Address

Move registers to registered office company with new address.

Download
2020-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Resolution

Resolution.

Download
2019-09-27Accounts

Change account reference date company current shortened.

Download
2019-09-23Change of constitution

Statement of companys objects.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Address

Change registered office address company with date old address new address.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.