This company is commonly known as Compassion Acts Limited. The company was founded 7 years ago and was given the registration number 10457781. The firm's registered office is in SOUTHPORT. You can find them at 40 Hoghton Street, , Southport, Merseyside. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | COMPASSION ACTS LIMITED |
---|---|---|
Company Number | : | 10457781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Hoghton Street, Southport, Merseyside, England, PR9 0PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Secretary | 05 June 2020 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 05 June 2020 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 30 September 2018 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 01 October 2021 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 02 November 2016 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 09 April 2021 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 05 June 2020 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 17 April 2023 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 17 April 2023 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 07 February 2018 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 17 April 2023 | Active |
40, Hoghton Street, Southport, England, PR9 0PQ | Director | 21 November 2016 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 24 February 2019 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 17 April 2023 | Active |
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG | Director | 06 November 2020 | Active |
Lakeside Church, Fairway, Southport, England, PR9 0LA | Director | 22 November 2017 | Active |
40, Hoghton Street, Southport, United Kingdom, PR9 0PQ | Director | 02 November 2016 | Active |
Mr John Schofield Attwater | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Hoghton Street, Southport, England, PR9 0PQ |
Nature of control | : |
|
Mr Patrick Michael Evans | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Hoghton Street, Southport, United Kingdom, PR9 0PQ |
Nature of control | : |
|
Reverend David Whitehouse | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Hoghton Street, Southport, United Kingdom, PR9 0PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-11-03 | Officers | Change person secretary company with change date. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.