UKBizDB.co.uk

COMPASSION ACTS LIMITED

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

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.

Company Information

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:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:40 Hoghton Street, Southport, Merseyside, England, PR9 0PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Secretary05 June 2020Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director05 June 2020Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director30 September 2018Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director01 October 2021Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director02 November 2016Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director09 April 2021Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director05 June 2020Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director17 April 2023Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director17 April 2023Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director07 February 2018Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director17 April 2023Active
40, Hoghton Street, Southport, England, PR9 0PQ

Director21 November 2016Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director24 February 2019Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director17 April 2023Active
Victoria Centre, 197a Sussex Road, Southport, United Kingdom, PR8 6DG

Director06 November 2020Active
Lakeside Church, Fairway, Southport, England, PR9 0LA

Director22 November 2017Active
40, Hoghton Street, Southport, United Kingdom, PR9 0PQ

Director02 November 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person secretary company with change date.

Download
2021-09-08Address

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

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.