COMPASS SERVICES (U.K.) LIMITED

COMPASS SERVICES (U.K.) LIMITED

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

    Company NameCOMPASS SERVICES (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01790863
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COMPASS SERVICES (U.K.) LIMITED?

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

    Where is COMPASS SERVICES (U.K.) LIMITED located?

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

    What are the latest accounts for COMPASS SERVICES (U.K.) 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 (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2025
    Next Confirmation Statement DueMay 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2024
    OverdueNo

    What are the latest filings for COMPASS SERVICES (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Carol Yvonne Sommerville as a director on Aug 01, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    18 pagesAA

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Appointment of Carol Yvonne Sommerville as a director on Nov 06, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    17 pagesAA

    Confirmation statement made on May 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Donna Lisa Catley as a director on Dec 09, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    16 pagesAA

    Confirmation statement made on May 07, 2022 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Termination of appointment of Steven Robert Cenci as a director on Apr 01, 2022

    1 pagesTM01

    Termination of appointment of Ian Christopher Murphy as a director on Mar 28, 2022

    1 pagesTM01

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

    17 pagesAA

    Confirmation statement made on May 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    17 pagesAA

    Confirmation statement made on May 07, 2020 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    Appointment of Robin Ronald Mills as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Christopher John Garside as a director on Nov 25, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    18 pagesAA

    Confirmation statement made on May 07, 2019 with updates

    4 pagesCS01

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

    1 pagesTM01

    Who are the officers of COMPASS SERVICES (U.K.) 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
    Identification TypeUK Limited Company
    Registration Number4084587
    154268260001
    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
    United KingdomBritishGeneral Counsel250369010001
    MILLS, Robin Ronald
    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 & Ireland Hr Director264890000002
    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 Director289083810001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    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
    BritishDirector31462960003
    ARMSTRONG, David James
    Matthouse Ockham Road North
    East Horsley
    KT24 6PX Leatherhead
    Surrey
    Director
    Matthouse Ockham Road North
    East Horsley
    KT24 6PX Leatherhead
    Surrey
    EnglandBritishDirector52354740001
    BAILEY, Colin Geoffrey
    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 KingdomBritishCompany Director178038560001
    BARRY, Andrew
    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 Accountant164989220001
    BOYLE, James
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court 24 Parklands
    West Midlands
    United Kingdom
    Director
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court 24 Parklands
    West Midlands
    United Kingdom
    EnglandBritishCompany Director192822600001
    BRIGGS, Trevor Holden
    Greystone
    35 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    Director
    Greystone
    35 Kent Road
    HG1 2LJ Harrogate
    North Yorkshire
    EnglandBritishDirector71533050002
    BUCKNALL, Christopher David
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    Director
    51 Brackendale Road
    GU15 2JS Camberley
    Surrey
    BritishDirector32104690001
    BURTON, Michael Jeremy
    Ditch Furlong
    18 Rosemary Lane
    HP17 8JS Haddenham
    Buckinghamshire
    Director
    Ditch Furlong
    18 Rosemary Lane
    HP17 8JS Haddenham
    Buckinghamshire
    BritishDirector108735830001
    BYRNE, Antony Paul
    Church Road West
    GU14 6RT Farnborough
    14
    Hampshire
    United Kingdom
    Director
    Church Road West
    GU14 6RT Farnborough
    14
    Hampshire
    United Kingdom
    EnglandBritishCompany Director126509790001
    CATLEY, Donna Lisa
    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 KingdomBritishHr Director170765910002
    CENCI, Steven Robert
    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 Director153974030001
    CHOGLAY, Fatima
    8 The Mount House
    Sudbury Hill
    HA1 3NH Harrow
    Middlesex
    Director
    8 The Mount House
    Sudbury Hill
    HA1 3NH Harrow
    Middlesex
    EnglandBritishCommercial Director69058270002
    COCK, Oliver William Francis
    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 KingdomBritishCompany Director138050980001
    COPNER, Christopher Charles James
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    Director
    Brackenwood
    Monks Walk
    SL5 9AZ Ascot
    Berkshire
    United KingdomBritishDirector33192300001
    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 KingdomBritishDirector13178710003
    DAVIES, Stephen John
    Wynnstow Park
    RH8 9DR Oxted
    6
    Surrey
    United Kingdom
    Director
    Wynnstow Park
    RH8 9DR Oxted
    6
    Surrey
    United Kingdom
    EnglandBritishCompany Director121924830001
    DEMPSEY, Patrick Joseph Anthony
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    Director
    Cuckoo Meadow Little Shardeloes
    HP7 0EF Old Amersham
    Buckinghamshire
    EnglandBritishDirector100598030001
    DOWNING, Roger Arthur
    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
    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
    DUNLOP, Nigel John
    20 Imperial Crescent
    Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    Director
    20 Imperial Crescent
    Lakeside Grange
    KT13 9ZE Weybridge
    Surrey
    South AmericanCompany Director145411180001
    EDWARDS, Rowena
    Lower Maythorne Farm
    Lower Maythorne Lane
    HD9 7TW Holmfirth
    West Yorkshire
    Director
    Lower Maythorne Farm
    Lower Maythorne Lane
    HD9 7TW Holmfirth
    West Yorkshire
    EnglandBritishCompany Director60460710002
    EL MOKADEM, Ian Ramsey Safwat
    SW15
    Director
    SW15
    BritishCompany Director76945410002
    EL-MOKADEM, Ian Ramsey Safwat
    SW15
    Director
    SW15
    EnglandBritishCompany Director129903270001
    FRANCIS, Robert Keith Lindsay
    10 Sutton Street
    Flore
    NN7 4LE Northampton
    The Yews
    Northamptonshire
    United Kingdom
    Director
    10 Sutton Street
    Flore
    NN7 4LE Northampton
    The Yews
    Northamptonshire
    United Kingdom
    United KingdomBritishDirector67669870002
    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
    GARSIDE, Christopher John
    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 Director241579560003
    GILPIN, Clive Aubrey
    The Needles
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    Director
    The Needles
    Ribbesford
    DY12 2TQ Bewdley
    Worcestershire
    BritishDirector64302890002
    GREEN, Gary Richard
    Knowle Cottage 46 Knowle Park
    KT11 3AA Cobham
    Surrey
    Director
    Knowle Cottage 46 Knowle Park
    KT11 3AA Cobham
    Surrey
    BritishDirector29173960001
    GREENWOOD, John Robert
    84 Shortlands Road
    BR2 0JP Bromley
    Kent
    Director
    84 Shortlands Road
    BR2 0JP Bromley
    Kent
    BritishCompany Director71403830001
    GRUNDY, Clive William Patrick
    4 Woodsway
    Oxshot
    KT22 0ND Surrey
    Director
    4 Woodsway
    Oxshot
    KT22 0ND Surrey
    BritishDeputy Managing Director37100340001

    Who are the persons with significant control of COMPASS SERVICES (U.K.) 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 Number2114954
    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.

    Does COMPASS SERVICES (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jul 31, 1987
    Delivered On Aug 18, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from chiefrule "the borrower" and/or the company and/or the charging companies (including each or any one or more of the severally) to international westminster bank PLC as agent and trustee for itself and the banks
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1987Registration of a charge
    • Sep 29, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 31, 1987
    Delivered On Aug 13, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from chiefrule "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
    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
    • International Westminster Bank PLC
    Transactions
    • Aug 13, 1987Registration of a charge
    • Oct 09, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 1987
    Delivered On Aug 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from chiefrulelimited to the chargee as agent for itself and each of the banks named in the charge pursuant to a loan agreement dated 5.6.87 as varied by a letter agreement dated 24.6.87 the charge anda deedof 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
    • Investors in Industry PLC
    Transactions
    • Aug 05, 1987Registration of a charge
    • Oct 09, 2003Statement of satisfaction of a charge in full or part (403a)

    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