UKBizDB.co.uk

COMPASS - TOGETHER FOR A GOOD SOCIETY LTD

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

This company is commonly known as Compass - Together For A Good Society Ltd. The company was founded 19 years ago and was given the registration number 05391145. The firm's registered office is in . You can find them at 7 Cecil Road, London, , . This company's SIC code is 94920 - Activities of political organizations.

Company Information

Name:COMPASS - TOGETHER FOR A GOOD SOCIETY LTD
Company Number:05391145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94920 - Activities of political organizations

Office Address & Contact

Registered Address:7 Cecil Road, London, N10 2BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Cecil Road, London, N10 2BU

Secretary14 March 2005Active
7 Cecil Road, London, N10 2BU

Director15 December 2022Active
7 Cecil Road, London, N10 2BU

Director14 March 2005Active
7 Cecil Road, London, N10 2BU

Director24 March 2023Active
7 Cecil Road, London, N10 2BU

Director28 January 2020Active
7 Cecil Road, London, N10 2BU

Director14 March 2005Active
7 Cecil Road, London, N10 2BU

Director07 February 2019Active
7 Cecil Road, London, N10 2BU

Director15 December 2022Active
7 Cecil Road, London, N10 2BU

Director01 May 2019Active
7 Cecil Road, London, N10 2BU

Director29 March 2020Active
7 Cecil Road, London, N10 2BU

Director06 April 2019Active
7 Cecil Road, London, N10 2BU

Director06 April 2019Active
7 Cecil Road, London, N10 2BU

Director06 April 2019Active
7 Cecil Road, London, N10 2BU

Director06 April 2019Active
7 Cecil Road, London, N10 2BU

Director01 May 2019Active

People with Significant Control

Mr Neal Derek Lawson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:7 Cecil Road, N10 2BU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Anthony Cooke
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:7 Cecil Road, N10 2BU
Nature of control:
  • 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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.