UKBizDB.co.uk

COMPTON FUNDRAISING CONSULTANTS LIMITED

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

This company is commonly known as Compton Fundraising Consultants Limited. The company was founded 24 years ago and was given the registration number 03845093. The firm's registered office is in LEAMINGTON SPA. You can find them at 24 Hamilton Terrace, , Leamington Spa, Warwickshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:COMPTON FUNDRAISING CONSULTANTS LIMITED
Company Number:03845093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:24 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Lime Avenue, Leamington Spa, CV32 7DH

Secretary21 September 1999Active
Little Rushbrook Farm, Penn Lane, Tanworth-In-Arden, Solihull, England, B94 5HL

Director22 April 2008Active
The Old Garage, Church Lane, Hellidon, Daventry, England, NN11 6GD

Director21 September 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 September 1999Active
Savages House, Savages Close Bishops Tachbrook, Leamington Spa, CV33 9RL

Director21 September 1999Active
Watermill House Mill Road, Kettleburgh, Woodbridge, IP13 7JS

Director01 October 2000Active
Apartment 2 Bitham Hall, Avon Dassett, Southam, CV47 2AH

Director04 November 2004Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 September 1999Active
1 Launce Grove, Warwick, CV34 6EH

Director01 September 2002Active

People with Significant Control

Compton Fundraising Group Ltd
Notified on:11 October 2023
Status:Active
Country of residence:England
Address:24, Hamilton Terrace, Leamington Spa, England, CV32 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Catherine Myra Molloy
Notified on:25 July 2018
Status:Active
Date of birth:January 1978
Nationality:Irish
Address:24, Hamilton Terrace, Leamington Spa, CV32 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Mark Molloy
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:24, Hamilton Terrace, Leamington Spa, CV32 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Anne Day
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:24, Hamilton Terrace, Leamington Spa, CV32 4LY
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type small.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type small.

Download
2019-11-08Accounts

Accounts with accounts type small.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Change person director company with change date.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2018-11-13Accounts

Accounts with accounts type small.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.