UKBizDB.co.uk

COMPASS FOSTERING EASTERN LIMITED

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

This company is commonly known as Compass Fostering Eastern Limited. The company was founded 18 years ago and was given the registration number 05557977. 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 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:COMPASS FOSTERING EASTERN LIMITED
Company Number:05557977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation 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

Director04 August 2017Active
3, Rayns Way, Syston, Leicester, England, LE7 1PF

Director04 August 2017Active
The Farmhouse 2 Colewood Farmstead, Thanet Way, Herne Bay, CT6 7PE

Secretary28 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 September 2005Active
144a, Canterbury Road, Herne Bay, United Kingdom, CT6 5RX

Director01 September 2013Active
47, Swalecliffe Road, Whitstable, United Kingdom, CT5 2QA

Director01 September 2013Active
The Farmhouse 2 Colewood Farmstead, Thanet Way, Herne Bay, CT6 7PE

Director28 October 2005Active
The Farmhouse 2 Colewood Farmstead, Thanet Way, Herne Bay, CT6 7PE

Director29 October 2005Active
Mountfields House Off Squirrel Way, Epinal Way, Loughborough, England, LE11 3GE

Director04 August 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 September 2005Active

People with Significant Control

Graphite Capital General Partner Viii Llp
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:7, Air Street, London, England, W1B 5AD
Nature of control:
  • Significant influence or control as firm
Compass Community Limited
Notified on:04 August 2017
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
Mrs Linda Ann Croft
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:The Farmhouse, 2 Colewood Farmstead, Herne Bay, England, CT6 7PE
Nature of control:
  • Significant influence or control

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
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-25Dissolution

Dissolution application strike off company.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

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
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-11-11Address

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

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-10-01Resolution

Resolution.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2018-12-06Accounts

Accounts with accounts type small.

Download
2018-11-29Accounts

Change account reference date company previous shortened.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-03Resolution

Resolution.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2017-12-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.