Warning: file_put_contents(c/34ac794ae7c31a88e10dc90096fdfcff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Compass Rose Trust, W11 1AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE COMPASS ROSE TRUST

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

This company is commonly known as The Compass Rose Trust. The company was founded 5 years ago and was given the registration number 12021167. The firm's registered office is in LONDON. You can find them at St. Andrews House, 16 Tavistock Crescent, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE COMPASS ROSE TRUST
Company Number:12021167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St. Andrews House, 16 Tavistock Crescent, London, United Kingdom, W11 1AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Andrews House, 16 Tavistock Crescent, London, United Kingdom, W11 1AP

Secretary02 June 2021Active
St. Andrews House, 16 Tavistock Crescent, London, United Kingdom, W11 1AP

Director29 August 2019Active
262, Watford Road, Croxley Green, Rickmansworth, England, WD3 3DD

Director03 September 2019Active
St. Andrews House, 16 Tavistock Crescent, London, United Kingdom, W11 1AP

Director29 August 2019Active
St. Andrews House, 16 Tavistock Crescent, London, United Kingdom, W11 1AP

Director29 August 2019Active
St. Andrews House, 16 Tavistock Crescent, London, United Kingdom, W11 1AP

Director03 March 2020Active
St. Andrews House, 16 Tavistock Crescent, London, United Kingdom, W11 1AP

Secretary20 November 2019Active
2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director29 May 2019Active
Wiphold House, 29 Central Street, Houghton 2198, South Africa,

Director03 September 2019Active
2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director29 May 2019Active

People with Significant Control

Anglican Consultative Council
Notified on:04 September 2019
Status:Active
Country of residence:England
Address:St Andrew's House, 16 Tavistock Crescent, London, England, W11 1AP
Nature of control:
  • 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 (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
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Appoint person secretary company with name date.

Download
2021-06-02Officers

Termination secretary company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-21Accounts

Change account reference date company previous shortened.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person secretary company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-05-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.