UKBizDB.co.uk

COMPASS SERVICES FOR HOSPITALS LIMITED

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

This company is commonly known as Compass Services For Hospitals Limited. The company was founded 62 years ago and was given the registration number 00731490. The firm's registered office is in RUBERY BIRMINGHAM. You can find them at Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COMPASS SERVICES FOR HOSPITALS LIMITED
Company Number:00731490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 1962
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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, United Kingdom, B45 9PZ

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

Director31 July 2021Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director02 November 2021Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Secretary25 November 1994Active
166 High Holborn, London, WC1V 6TT

Secretary08 July 1996Active
Tall Trees, 65 High View, Pinner, HA5 3PE

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

Secretary18 September 2007Active
231 Station Road, Knowle, Solihull, B93 0PU

Secretary23 October 2000Active
33 Peplins Way, Brookmans Park, AL9 7UR

Secretary25 November 1994Active
Brickyard Cottage, Rushock, Droitwich, WR9 0NS

Secretary09 March 2006Active
Cherry Trees, West Heath, Pirbright, GU24 0JQ

Secretary23 March 1994Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Secretary06 November 1995Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary25 November 1994Active
Daneswood, Monks Walk, South Ascot, SL5 9AZ

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

Director01 December 2011Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 February 2019Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Director25 January 1995Active
166 High Holborn, London, WC1V 6TT

Director08 July 1996Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 December 2010Active
Landscape, Little Witley, United Kingdom, WR6 6LL

Director31 December 2010Active
Bonhunt House, Wicken Bonhunt, Saffron Walden, CB11 3UE

Director01 August 1992Active
Bishops Platt, Norlands Lane, Thorpe, TW20 8SS

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

Director30 December 2017Active
6 Morecoombe Close, Kingston Upon Thames, KT2 7JQ

Director-Active
75 High Street, Hampton In Arden, Solihull, B92 0AE

Director18 September 2007Active
Mahogany Hall, The Common, Chipperfield, WD4 9BX

Director19 January 1994Active
231 Station Road, Knowle, Solihull, B93 0PU

Director09 March 2006Active
33 Peplins Way, Brookmans Park, AL9 7UR

Director25 January 1995Active
86 Frenchay Road, Oxford, OX2 6TF

Director23 December 2002Active
Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, B45 9PZ

Director30 April 2018Active
The Tile House 35 Main Avenue, Moor Park, Northwood, HA6 2LH

Director19 January 1994Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director01 December 2019Active
Little Oaks, 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU

Director24 December 2008Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director06 November 1995Active

People with Significant Control

Compass Planning And Design Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Parklands Court, 24 Parklands, Birmingham, England, B45 9PZ
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.