COMPASS SERVICES, UK AND IRELAND LIMITED

COMPASS SERVICES, UK AND IRELAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOMPASS SERVICES, UK AND IRELAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00535338
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPASS SERVICES, UK AND IRELAND LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities

    Where is COMPASS SERVICES, UK AND IRELAND LIMITED located?

    Registered Office Address
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPASS SERVICES, UK AND IRELAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUTCLIFFE CATERING (UK) LIMITED Jul 30, 1993Jul 30, 1993
    SUTCLIFFE CATERING NORTH LIMITEDNov 07, 1984Nov 07, 1984
    SUTCLIFFE CATERING COMPANY (NORTH) LIMITEDDec 31, 1976Dec 31, 1976
    SUTCLIFFE CATERING COMPANY (NORTHERN) LIMITEDJul 03, 1954Jul 03, 1954

    What are the latest accounts for COMPASS SERVICES, UK AND IRELAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for COMPASS SERVICES, UK AND IRELAND LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for COMPASS SERVICES, UK AND IRELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    19 pagesAA

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    19 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    18 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    18 pagesAA

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    18 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    18 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Full accounts made up to Sep 30, 2018

    19 pagesAA

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Confirmation statement made on Dec 01, 2018 with updates

    4 pagesCS01

    Appointment of Jodi Lea as a director on Sep 03, 2018

    2 pagesAP01

    Who are the officers of COMPASS SERVICES, UK AND IRELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136543830001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish250369010001
    MILLS, Robin Ronald
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    Director
    Parklands Court 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery Birmingham
    West Midlands
    EnglandBritish264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish289083810002
    HALL, Ian
    40 Wynchgate Road
    Hazel Grove
    SK7 6NZ Stockport
    Cheshire
    Secretary
    40 Wynchgate Road
    Hazel Grove
    SK7 6NZ Stockport
    Cheshire
    British33251900001
    MARTIN, Ronald Bede
    27 St Margarets Road
    HA8 9UT Edgware
    Middlesex
    Secretary
    27 St Margarets Road
    HA8 9UT Edgware
    Middlesex
    British5359340001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    WILSON, Keith James
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Secretary
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    British102005190001
    ADAMS, Anthony Marlos
    Lindens
    Hyde End Road, Spencers Wood
    RG7 1BU Reading
    Berkshire
    Director
    Lindens
    Hyde End Road, Spencers Wood
    RG7 1BU Reading
    Berkshire
    British86067620001
    AITKEN, Alan William
    3 Willow Tree Place
    Balerno
    EH14 5AZ Edinburgh
    Midlothian
    Director
    3 Willow Tree Place
    Balerno
    EH14 5AZ Edinburgh
    Midlothian
    British58337030002
    ALDRICH, Peter Wilfrid
    Wellingtonia 25 Stoke Park Road
    Stoke Bishop
    BS9 1JF Bristol
    Avon
    Director
    Wellingtonia 25 Stoke Park Road
    Stoke Bishop
    BS9 1JF Bristol
    Avon
    British31462960003
    ALSTON, Graham Michael
    Mottscroft
    5 Beverley Gardens
    RG10 8ED Wargrave
    Berkshire
    Director
    Mottscroft
    5 Beverley Gardens
    RG10 8ED Wargrave
    Berkshire
    EnglandBritish48376850002
    ANDERTON, Nicholas St George
    2 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    Director
    2 Kingston Lane
    TW11 9HW Teddington
    Middlesex
    British29258640001
    BAMBER, Andrew Roger
    11 Redwood Avenue
    Leyland
    PR5 1RN Preston
    Lancashire
    Director
    11 Redwood Avenue
    Leyland
    PR5 1RN Preston
    Lancashire
    British29258690001
    BATE, David Martin
    9 Harptree Close
    BS48 4YT Nailsea
    Morgan's View
    North Somerset
    United Kingdom
    Director
    9 Harptree Close
    BS48 4YT Nailsea
    Morgan's View
    North Somerset
    United Kingdom
    British130717000002
    BRIGGS, Trevor Holden
    Greystone
    35 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Director
    Greystone
    35 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    EnglandBritish71533050002
    CLARK, Brian David
    1 Lodge Crescent
    Glenwood Manor
    PA13 4PZ Kilmacolm
    Renfrewshire
    Director
    1 Lodge Crescent
    Glenwood Manor
    PA13 4PZ Kilmacolm
    Renfrewshire
    British36061570001
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    EnglandBritish33192300001
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    EnglandBritish33192300001
    DAVENPORT, Donald Andrew
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    Director
    Ramsbury House 23 Badgers Hill
    Wentworth
    GU25 4SA Virginia Water
    Surrey
    United KingdomBritish13178710003
    DAVENPORT, Donald Andrew
    Haywards The Avenue
    Bucklebury
    RG7 6NA Reading
    Berkshire
    Director
    Haywards The Avenue
    Bucklebury
    RG7 6NA Reading
    Berkshire
    British13178710001
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish255875080001
    DUNLOP, Nigel John
    20 Imperial Crescent
    Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    Director
    20 Imperial Crescent
    Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    South American145411180001
    EGGLESTON, Michael Jonathan
    The Croft 18
    Church Lane, Bardsey
    LS17 9DN Leeds
    West Yorkshire
    Director
    The Croft 18
    Church Lane, Bardsey
    LS17 9DN Leeds
    West Yorkshire
    EnglandBritish45234960002
    FLATT, Stephen Albert
    3 Carmarthen Way
    NN10 0TN Rushden
    Northamptonshire
    Director
    3 Carmarthen Way
    NN10 0TN Rushden
    Northamptonshire
    United KingdomBritish48376720001
    FRASER, Erica
    3 Quarry Dene Park
    Weetwood Lane
    LS16 8HH Leeds
    Director
    3 Quarry Dene Park
    Weetwood Lane
    LS16 8HH Leeds
    British46945920002
    FRASER, Erica
    3 Quarry Dene Park
    Weetwood Lane
    LS16 8HH Leeds
    Director
    3 Quarry Dene Park
    Weetwood Lane
    LS16 8HH Leeds
    British46945920002
    GALVIN, Paul Anthony
    WR6 6LL Little Witley
    Landscape
    Worcestershire
    United Kingdom
    Director
    WR6 6LL Little Witley
    Landscape
    Worcestershire
    United Kingdom
    EnglandBritish159125490001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish159125490002
    GOODMAN, Howard Kingsley
    23 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    23 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British25553470001
    GOODMAN, Howard Kingsley
    23 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    23 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British25553470001
    HALL, Ian
    40 Wynchgate Road
    Hazel Grove
    SK7 6NZ Stockport
    Cheshire
    Director
    40 Wynchgate Road
    Hazel Grove
    SK7 6NZ Stockport
    Cheshire
    British33251900001
    HARRIS, George Thomas
    14 The Range
    Highnam
    GL2 8NL Gloucester
    Director
    14 The Range
    Highnam
    GL2 8NL Gloucester
    British48376760002

    Who are the persons with significant control of COMPASS SERVICES, UK AND IRELAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    Apr 06, 2016
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number420158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0