COMPASS SERVICES, UK AND IRELAND LIMITED
Overview
| Company Name | COMPASS SERVICES, UK AND IRELAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00535338 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPASS SERVICES, UK AND IRELAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUTCLIFFE CATERING (UK) LIMITED | Jul 30, 1993 | Jul 30, 1993 |
| SUTCLIFFE CATERING NORTH LIMITED | Nov 07, 1984 | Nov 07, 1984 |
| SUTCLIFFE CATERING COMPANY (NORTH) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| SUTCLIFFE CATERING COMPANY (NORTHERN) LIMITED | Jul 03, 1954 | Jul 03, 1954 |
What are the latest accounts for COMPASS SERVICES, UK AND IRELAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for COMPASS SERVICES, UK AND IRELAND LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for COMPASS SERVICES, UK AND IRELAND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 19 pages | AA | ||
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 18 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 18 pages | AA | ||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021 | 2 pages | AP01 | ||
Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2020 | 18 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 18 pages | AA | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2018 | 19 pages | AA | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Appointment of Kate Dunham as a director on Feb 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2018 with updates | 4 pages | CS01 | ||
Appointment of Jodi Lea as a director on Sep 03, 2018 | 2 pages | AP01 | ||
Who are the officers of COMPASS SERVICES, UK AND IRELAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPASS SECRETARIES LIMITED | Secretary | Guildford Street KT16 9BQ Chertsey Compass House Surrey | 136543830001 | |||||||
| LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 250369010001 | |||||
| MILLS, Robin Ronald | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | England | British | 264890000002 | |||||
| SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 289083810002 | |||||
| HALL, Ian | Secretary | 40 Wynchgate Road Hazel Grove SK7 6NZ Stockport Cheshire | British | 33251900001 | ||||||
| MARTIN, Ronald Bede | Secretary | 27 St Margarets Road HA8 9UT Edgware Middlesex | British | 5359340001 | ||||||
| MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| WILSON, Keith James | Secretary | The Waterfront 300 Thames Valley Park Drive RG6 1PT Reading Berkshire | British | 102005190001 | ||||||
| ADAMS, Anthony Marlos | Director | Lindens Hyde End Road, Spencers Wood RG7 1BU Reading Berkshire | British | 86067620001 | ||||||
| AITKEN, Alan William | Director | 3 Willow Tree Place Balerno EH14 5AZ Edinburgh Midlothian | British | 58337030002 | ||||||
| ALDRICH, Peter Wilfrid | Director | Wellingtonia 25 Stoke Park Road Stoke Bishop BS9 1JF Bristol Avon | British | 31462960003 | ||||||
| ALSTON, Graham Michael | Director | Mottscroft 5 Beverley Gardens RG10 8ED Wargrave Berkshire | England | British | 48376850002 | |||||
| ANDERTON, Nicholas St George | Director | 2 Kingston Lane TW11 9HW Teddington Middlesex | British | 29258640001 | ||||||
| BAMBER, Andrew Roger | Director | 11 Redwood Avenue Leyland PR5 1RN Preston Lancashire | British | 29258690001 | ||||||
| BATE, David Martin | Director | 9 Harptree Close BS48 4YT Nailsea Morgan's View North Somerset United Kingdom | British | 130717000002 | ||||||
| BRIGGS, Trevor Holden | Director | Greystone 35 Kent Road HG1 2LJ Harrogate North Yorkshire | England | British | 71533050002 | |||||
| CLARK, Brian David | Director | 1 Lodge Crescent Glenwood Manor PA13 4PZ Kilmacolm Renfrewshire | British | 36061570001 | ||||||
| COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | England | British | 33192300001 | |||||
| COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | England | British | 33192300001 | |||||
| DAVENPORT, Donald Andrew | Director | Ramsbury House 23 Badgers Hill Wentworth GU25 4SA Virginia Water Surrey | United Kingdom | British | 13178710003 | |||||
| DAVENPORT, Donald Andrew | Director | Haywards The Avenue Bucklebury RG7 6NA Reading Berkshire | British | 13178710001 | ||||||
| DOWNING, Roger Arthur | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | 164972410001 | |||||
| DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | 255875080001 | |||||
| DUNLOP, Nigel John | Director | 20 Imperial Crescent Lakeside Grange KT13 9ZE Weybridge Surrey | South American | 145411180001 | ||||||
| EGGLESTON, Michael Jonathan | Director | The Croft 18 Church Lane, Bardsey LS17 9DN Leeds West Yorkshire | England | British | 45234960002 | |||||
| FLATT, Stephen Albert | Director | 3 Carmarthen Way NN10 0TN Rushden Northamptonshire | United Kingdom | British | 48376720001 | |||||
| FRASER, Erica | Director | 3 Quarry Dene Park Weetwood Lane LS16 8HH Leeds | British | 46945920002 | ||||||
| FRASER, Erica | Director | 3 Quarry Dene Park Weetwood Lane LS16 8HH Leeds | British | 46945920002 | ||||||
| GALVIN, Paul Anthony | Director | WR6 6LL Little Witley Landscape Worcestershire United Kingdom | England | British | 159125490001 | |||||
| GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | 159125490002 | |||||
| GOODMAN, Howard Kingsley | Director | 23 Evelyn Drive HA5 4RL Pinner Middlesex | British | 25553470001 | ||||||
| GOODMAN, Howard Kingsley | Director | 23 Evelyn Drive HA5 4RL Pinner Middlesex | British | 25553470001 | ||||||
| HALL, Ian | Director | 40 Wynchgate Road Hazel Grove SK7 6NZ Stockport Cheshire | British | 33251900001 | ||||||
| HARRIS, George Thomas | Director | 14 The Range Highnam GL2 8NL Gloucester | British | 48376760002 |
Who are the persons with significant control of COMPASS SERVICES, UK AND IRELAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Food Services Limited | Apr 06, 2016 | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court, 24 Parklands West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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