UKBizDB.co.uk

COMPASS GROUP, UK AND IRELAND LIMITED

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

This company is commonly known as Compass Group, Uk And Ireland Limited. The company was founded 35 years ago and was given the registration number 02272248. The firm's registered office is in RUBERY. You can find them at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:COMPASS GROUP, UK AND IRELAND LIMITED
Company Number:02272248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands, B45 9PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Compass House, Guildford Street, Chertsey, KT16 9BQ

Corporate Secretary24 December 2008Active
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, B45 9PZ

Director01 June 2022Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director12 February 2018Active
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, B45 9PZ

Director31 May 2020Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 March 2024Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 May 2019Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director03 September 2018Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director25 November 2019Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director02 November 2021Active
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Director06 November 2023Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director04 January 2021Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director12 February 2018Active
The Stables Sandy Lane, Betchworth, RH3 7AA

Secretary-Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary15 March 1995Active
Wellingtonia 25 Stoke Park Road, Stoke Bishop, Bristol, BS9 1JF

Director01 August 2000Active
41 Canonbury Square, London, N1 2AW

Director-Active
Matthouse Ockham Road North, East Horsley, Leatherhead, KT24 6PX

Director24 June 1997Active
18 Alexandra Road, Windsor, SL4 1HN

Director01 October 1999Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 May 2013Active
Lingfield, Ridgway, Pyrford, Woking, GU22 8PW

Director-Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 November 2011Active
Glendale 9 Harebell Hill, Cobham, KT11 2RS

Director02 October 1991Active
Morgan's View, 9 Harptree Close, Nailsea, United Kingdom, BS48 4YT

Director01 October 2002Active
Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ

Director28 July 2014Active
Greystone, 35 Kent Road, Harrogate, HG1 2LJ

Director01 August 2000Active
51 Brackendale Road, Camberley, GU15 2JS

Director05 May 1994Active
Ditch Furlong, 18 Rosemary Lane, Haddenham, HP17 8JS

Director07 November 2005Active
Ditch Furlong, 18 Rosemary Lane, Haddenham, HP17 8JS

Director01 July 1999Active
14, Church Road West, Farnborough, United Kingdom, GU14 6RT

Director30 June 2010Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 December 2017Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director30 June 2010Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 February 2019Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 May 2011Active
Brackenwood, Monks Walk, Ascot, SL5 9AZ

Director01 September 2005Active
Brackenwood, Monks Walk, Ascot, SL5 9AZ

Director05 February 2004Active

People with Significant Control

Compass Group Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Compass House, Guildford Street, Chertsey, England, KT16 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.