COMPASS SERVICES LIMITED
Overview
Company Name | COMPASS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00940123 |
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 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COMPASS SERVICES 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 LIMITED?
Company Name | From | Until |
---|---|---|
FORTE SERVICES HOLDINGS LIMITED | Feb 02, 1994 | Feb 02, 1994 |
FORTE AIRPORT SERVICES HOLDINGS LIMITED | Jun 04, 1991 | Jun 04, 1991 |
TRUSTHOUSE FORTE AIRPORT SERVICES HOLDINGS LIMITED | Oct 03, 1986 | Oct 03, 1986 |
BRITISH AIRWAYS-TRUSTHOUSE FORTE HOTELS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
BRITISH AIRWAYS-TRUSTHOUSE FORTE HOTELS LIMITED | Oct 08, 1968 | Oct 08, 1968 |
What are the latest accounts for COMPASS SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for COMPASS SERVICES LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for COMPASS SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Chris Chidley as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Chris Chidley on Jun 13, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Peter Cranna as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 01, 2022 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 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alice Elizabeth Woodwark as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Appointment of Mr Chris Chidley as a director on May 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter Julian Cinelli as a director on May 31, 2020 | 1 pages | TM01 | ||
Director's details changed for Alice Elizabeth Woodwark on Mar 31, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard James Wallington Taylor as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Ian Peter Cranna as a director on Jan 06, 2020 | 2 pages | AP01 | ||
Who are the officers of COMPASS SERVICES 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 | 136543820001 | |||||||
BROWN, Charles Baxter | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Managing Director Government & 14forty | 243111950001 | ||||
DAVIES, Jonathan Mitchell | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Director | 251255170001 | ||||
FREATHY, Morag | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Managing Director | 255673520001 | ||||
LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | General Counsel | 250369010001 | ||||
MILLS, Robin Ronald | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | England | British | Uk & Ireland Hr Director | 264890000001 | ||||
SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Company Director | 289083810021 | ||||
WEBSTER, Mark John | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | England | British | Chartered Accountant | 162858570002 | ||||
EDIS-BATES, Jonathan Geoffrey | Secretary | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | British | 49678170001 | ||||||
LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||
MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
PEGG, Jane | Secretary | Brickyard Cottage Rushock WR9 0NS Droitwich Worcestershire | British | 111345130001 | ||||||
SMALL, Jeremy Peter | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | Company Secretary | 67168210001 | |||||
STEVENS, David John | Secretary | 42 Burghley Road Wimbledon SW19 5HN London | British | Group Legal Director | 56704240001 | |||||
TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
FORTE (UK) LIMITED | Secretary | 166 High Holborn WC1V 6TT London | 42204690001 | |||||||
FORTE NOMINEES LIMITED | Secretary | 166 High Holborn WC1V 6TT London | 42198970001 | |||||||
CHIDLEY, Chris | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | United Kingdom | British | Company Director | 270387170002 | ||||
CINELLI, Peter Julian | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | Australian | Sales Director | 255678020001 | ||||
CRANNA, Ian Peter | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | England | British | Marketing | 303887160001 | ||||
DOWNING, Roger Arthur | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Company Director | 164972410001 | ||||
DUNHAM, Kate | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Chartered Accountant | 255875080001 | ||||
EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | Company Secretary/Solicitor | 49678170001 | ||||
GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | Finance Director | 159125490002 | ||||
HARRISON, Paul, Dr | Director | Bonhunt House Wicken Bonhunt CB11 3UE Saffron Walden Essex | British | Company Director | 76205140001 | |||||
HENRIKSEN, Alison Jane | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Cfo | 256400460001 | ||||
HUMPHREYS, Fiona | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Uk&I Cio | 281475650001 | ||||
KIRBY, Arthur Alexander | Director | 6 Morecoombe Close KT2 7JQ Kingston Upon Thames Surrey | British | Company Director | 26693470001 | |||||
MAGUIRE, Peter John | Director | 75 High Street Hampton In Arden B92 0AE Solihull | United Kingdom | British | Director Of Property & Insuran | 127332260001 | ||||
MAIN, Donald Alexander | Director | Mahogany Hall The Common WD4 9BX Chipperfield Hertfordshire | British | Company Director | 1785710001 | |||||
MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | Company Secretary | 12314170002 | ||||
MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | Chartered Secretary | 42268710001 | |||||
MORTIMER, David Grant | Director | 86 Frenchay Road OX2 6TF Oxford Oxfordshire | British | Finance Director | 47770480002 |
Who are the persons with significant control of COMPASS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compass Services For Hospitals Limited | Apr 06, 2016 | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court, 24 Parklands West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Waseley Nominees 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