COMPASS OVERSEAS SERVICES LIMITED
Overview
Company Name | COMPASS OVERSEAS SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01204984 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMPASS OVERSEAS SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMPASS OVERSEAS SERVICES LIMITED located?
Registered Office Address | Compass House Guildford Street KT16 9BQ Chertsey Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMPASS OVERSEAS SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
G.I.S. LIMITED | Oct 21, 1987 | Oct 21, 1987 |
GRANDMET INTERNATIONAL SERVICES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
GRANDMET INTERNATIONAL SERVICES LIMITED | Mar 25, 1975 | Mar 25, 1975 |
What are the latest accounts for COMPASS OVERSEAS 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 OVERSEAS SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for COMPASS OVERSEAS SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sandra Dembeck as a director on Dec 20, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brendan James Boucher as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Appointment of Mr David John Brassington as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Appointment of Ms Sandra Dembeck as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Sergeant as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mariano Jesus Godino Escolar as a director on Dec 11, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mariano Jesus Godino Escolar as a director on Feb 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Laura Elizabeth Carr as a director on Nov 20, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Sep 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark Jonathan White as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Kate Dunham as a director on May 31, 2017 | 1 pages | TM01 | ||
Who are the officers of COMPASS OVERSEAS 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 England | 134131040001 | |||||||
BOUCHER, Brendan James | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Group Treasurer | 244069420001 | ||||
BRASSINGTON, David John | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Chartered Accountant | 96657390001 | ||||
DERHAM, Andrew Vincent | Secretary | 24 Chicory Close RG6 5GS Reading Berkshire | British | 82261040001 | ||||||
MORLEY, Ronald Martin | Secretary | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | British | 517180003 | ||||||
CARR, Laura Elizabeth | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | Group Financial Controller | 231807710001 | ||||
DEMBECK, Sandra | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | German | Group Corporate Finance Director | 277531400001 | ||||
DUNHAM, Kate | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | Accountant | 201474030002 | ||||
GODINO ESCOLAR, Mariano Jesus | Director | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | United Kingdom | British | Accountant | 256323820001 | ||||
MACKAY, Francis Henry, Sir | Director | Rusthall House Langton Road, Langton Green TN3 0BB Tunbridge Wells Kent | England | British | Company Director | 146047710001 | ||||
MASON, Timothy Charles | Director | 231 Station Road Knowle B93 0PU Solihull West Midlands | United Kingdom | British | Company Secretary | 12314170002 | ||||
MORLEY, Ronald Martin | Director | 8 Pinewood Close SL0 0QT Iver Heath Buckinghamshire | Uk | British | Company Director | 517180003 | ||||
PALMER, Nigel Anthony Frederick | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | United Kingdom | British | Chartered Accountant | 96657330001 | ||||
SERGEANT, Sarah Jane | Director | Compass House Guildford Street KT16 9BQ Chertsey Compass Group Plc United Kingdom | United Kingdom | British | Accountant | 250097760001 | ||||
STARK, John Robert Nicolas | Director | Treetops 26 Courts Mount Road GU27 2PP Haslemere Surrey | British | Company Director | 43321990001 | |||||
STARK, John Robert Nicolas | Director | Treetops 26 Courts Mount Road GU27 2PP Haslemere Surrey | British | Director | 43321990001 | |||||
WHITE, Mark Jonathan | Director | Compass House Guildford Street KT16 9BQ Chertsey Surrey | England | British | Solicitor | 82978250002 |
Who are the persons with significant control of COMPASS OVERSEAS SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Bateman Catering Organisation Limited | Apr 06, 2016 | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Compass Healthcare Group Limited | Apr 06, 2016 | Guildford Street KT16 9BQ Chertsey Compass House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COMPASS OVERSEAS SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Gurantee & debenture | Created On Feb 24, 1989 Delivered On Mar 15, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each of the facility letter as defined in and under the guarantee & debenture. | |
Short particulars (See doc M395 - reference M600C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Jul 31, 1987 Delivered On Aug 18, 1987 | Satisfied | Amount secured Security all moneys due or to become due from chiefrale the borrower and/or the company and/or the charging companies (including each or any one or more of them severally) to international westminster bank PLC as agent and trustee for itself and the banks (as defined) under or in respect of the secured obligations (as defined) inn clause 2 or the deed). | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jul 31, 1987 Delivered On Aug 13, 1987 | Satisfied | Amount secured All moneys due or to becoome from chiefrale the borrower and/or the company and/or the charging companies (including each or any one or more of them severally) to international westminster bank PLC as agent for itself and the banks (as defined) under or in respect of the secured obligations (as defined in clause 2 of the deed). | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral debenture | Created On Jul 31, 1987 Delivered On Aug 05, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent & trustee for each of the banks named in the charge pursuant to a loan agreement dated 5.6.8M as varied by letter agreement dated 24.6.87 the charge & a deed of priorities dated 31.7.87. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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