COMPASS SERVICES LIMITED

COMPASS SERVICES LIMITED

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

    Company NameCOMPASS SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00940123
    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 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 AddressNo

    What were the previous names of COMPASS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTE SERVICES HOLDINGS LIMITED Feb 02, 1994Feb 02, 1994
    FORTE AIRPORT SERVICES HOLDINGS LIMITEDJun 04, 1991Jun 04, 1991
    TRUSTHOUSE FORTE AIRPORT SERVICES HOLDINGS LIMITEDOct 03, 1986Oct 03, 1986
    BRITISH AIRWAYS-TRUSTHOUSE FORTE HOTELS LIMITEDDec 31, 1979Dec 31, 1979
    BRITISH AIRWAYS-TRUSTHOUSE FORTE HOTELS LIMITEDOct 08, 1968Oct 08, 1968

    What are the latest accounts for COMPASS SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for COMPASS SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for COMPASS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Chris Chidley as a director on Aug 31, 2024

    1 pagesTM01

    Director's details changed for Mr Chris Chidley on Jun 13, 2024

    2 pagesCH01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ian Peter Cranna as a director on Apr 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Feb 01, 2022 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

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alice Elizabeth Woodwark as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Appointment of Mr Chris Chidley as a director on May 31, 2020

    2 pagesAP01

    Termination of appointment of Peter Julian Cinelli as a director on May 31, 2020

    1 pagesTM01

    Director's details changed for Alice Elizabeth Woodwark on Mar 31, 2020

    2 pagesCH01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Termination of appointment of Richard James Wallington Taylor as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Ian Peter Cranna as a director on Jan 06, 2020

    2 pagesAP01

    Who are the officers of COMPASS SERVICES 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
    136543820001
    BROWN, Charles Baxter
    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 KingdomBritishManaging Director Government & 14forty243111950001
    DAVIES, Jonathan Mitchell
    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 KingdomBritishDirector251255170001
    FREATHY, Morag
    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 KingdomBritishManaging Director255673520001
    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
    EnglandBritishGeneral Counsel250369010001
    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
    EnglandBritishUk & Ireland Hr Director264890000001
    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
    EnglandBritishCompany Director289083810021
    WEBSTER, Mark John
    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
    EnglandBritishChartered Accountant162858570002
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Secretary
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    British49678170001
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    British104309680001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    PEGG, Jane
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    Secretary
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    British111345130001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Secretary
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    BritishCompany Secretary67168210001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Secretary
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishGroup Legal Director56704240001
    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
    FORTE (UK) LIMITED
    166 High Holborn
    WC1V 6TT London
    Secretary
    166 High Holborn
    WC1V 6TT London
    42204690001
    FORTE NOMINEES LIMITED
    166 High Holborn
    WC1V 6TT London
    Secretary
    166 High Holborn
    WC1V 6TT London
    42198970001
    CHIDLEY, Chris
    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
    United KingdomBritishCompany Director270387170002
    CINELLI, Peter Julian
    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 KingdomAustralianSales Director255678020001
    CRANNA, Ian Peter
    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
    EnglandBritishMarketing303887160001
    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
    EnglandBritishCompany Director164972410001
    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 KingdomBritishChartered Accountant255875080001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritishCompany Secretary/Solicitor49678170001
    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 KingdomBritishFinance Director159125490002
    HARRISON, Paul, Dr
    Bonhunt House
    Wicken Bonhunt
    CB11 3UE Saffron Walden
    Essex
    Director
    Bonhunt House
    Wicken Bonhunt
    CB11 3UE Saffron Walden
    Essex
    BritishCompany Director76205140001
    HENRIKSEN, Alison Jane
    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 KingdomBritishCfo256400460001
    HUMPHREYS, Fiona
    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
    EnglandBritishUk&I Cio281475650001
    KIRBY, Arthur Alexander
    6 Morecoombe Close
    KT2 7JQ Kingston Upon Thames
    Surrey
    Director
    6 Morecoombe Close
    KT2 7JQ Kingston Upon Thames
    Surrey
    BritishCompany Director26693470001
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritishDirector Of Property & Insuran127332260001
    MAIN, Donald Alexander
    Mahogany Hall
    The Common
    WD4 9BX Chipperfield
    Hertfordshire
    Director
    Mahogany Hall
    The Common
    WD4 9BX Chipperfield
    Hertfordshire
    BritishCompany Director1785710001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritishCompany Secretary12314170002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Director
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishChartered Secretary42268710001
    MORTIMER, David Grant
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    Director
    86 Frenchay Road
    OX2 6TF Oxford
    Oxfordshire
    BritishFinance Director47770480002

    Who are the persons with significant control of COMPASS SERVICES 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 Number731490
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    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 Number842741
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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