COMPASS SERVICES (U.K.) LIMITED
Overview
Company Name | COMPASS SERVICES (U.K.) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01790863 |
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 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 Address | No |
What are the latest accounts for COMPASS SERVICES (U.K.) 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 (U.K.) LIMITED?
Last Confirmation Statement Made Up To | May 07, 2025 |
---|---|
Next Confirmation Statement Due | May 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 07, 2024 |
Overdue | No |
What are the latest filings for COMPASS SERVICES (U.K.) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Carol Yvonne Sommerville as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2023 | 18 pages | AA | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Carol Yvonne Sommerville as a director on Nov 06, 2023 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2022 | 17 pages | AA | ||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Donna Lisa Catley as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2021 | 16 pages | AA | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022 | 2 pages | CH01 | ||
Termination of appointment of Steven Robert Cenci as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ian Christopher Murphy as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 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 | 17 pages | AA | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 17 pages | AA | ||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Dunham as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Appointment of Robin Ronald Mills as a director on Nov 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Garside as a director on Nov 25, 2019 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2018 | 18 pages | AA | ||
Confirmation statement made on May 07, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019 | 1 pages | TM01 | ||
Who are the officers of COMPASS SERVICES (U.K.) 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 |
| 154268260001 | ||||||||||
LEA, Jodi | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | General Counsel | 250369010001 | ||||||||
MILLS, Robin Ronald | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Uk & Ireland Hr Director | 264890000002 | ||||||||
SHARPE, Gareth Jonathan | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | England | British | Company Director | 289083810001 | ||||||||
MASON, Timothy Charles | Secretary | 231 Station Road Knowle B93 0PU Solihull West Midlands | British | 12314170002 | ||||||||||
ALDRICH, Peter Wilfrid | Director | Wellingtonia 25 Stoke Park Road Stoke Bishop BS9 1JF Bristol Avon | British | Director | 31462960003 | |||||||||
ARMSTRONG, David James | Director | Matthouse Ockham Road North East Horsley KT24 6PX Leatherhead Surrey | England | British | Director | 52354740001 | ||||||||
BAILEY, Colin Geoffrey | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | Company Director | 178038560001 | ||||||||
BARRY, Andrew | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Chartered Accountant | 164989220001 | ||||||||
BOYLE, James | Director | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court 24 Parklands West Midlands United Kingdom | England | British | Company Director | 192822600001 | ||||||||
BRIGGS, Trevor Holden | Director | Greystone 35 Kent Road HG1 2LJ Harrogate North Yorkshire | England | British | Director | 71533050002 | ||||||||
BUCKNALL, Christopher David | Director | 51 Brackendale Road GU15 2JS Camberley Surrey | British | Director | 32104690001 | |||||||||
BURTON, Michael Jeremy | Director | Ditch Furlong 18 Rosemary Lane HP17 8JS Haddenham Buckinghamshire | British | Director | 108735830001 | |||||||||
BYRNE, Antony Paul | Director | Church Road West GU14 6RT Farnborough 14 Hampshire United Kingdom | England | British | Company Director | 126509790001 | ||||||||
CATLEY, Donna Lisa | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Hr Director | 170765910002 | ||||||||
CENCI, Steven Robert | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Managing Director | 153974030001 | ||||||||
CHOGLAY, Fatima | Director | 8 The Mount House Sudbury Hill HA1 3NH Harrow Middlesex | England | British | Commercial Director | 69058270002 | ||||||||
COCK, Oliver William Francis | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Company Director | 138050980001 | ||||||||
COPNER, Christopher Charles James | Director | Brackenwood Monks Walk SL5 9AZ Ascot Berkshire | United Kingdom | British | Director | 33192300001 | ||||||||
DAVENPORT, Donald Andrew | Director | Ramsbury House 23 Badgers Hill Wentworth GU25 4SA Virginia Water Surrey | United Kingdom | British | Director | 13178710003 | ||||||||
DAVIES, Stephen John | Director | Wynnstow Park RH8 9DR Oxted 6 Surrey United Kingdom | England | British | Company Director | 121924830001 | ||||||||
DEMPSEY, Patrick Joseph Anthony | Director | Cuckoo Meadow Little Shardeloes HP7 0EF Old Amersham Buckinghamshire | England | British | Director | 100598030001 | ||||||||
DOWNING, Roger Arthur | Director | Parklands Court 24 Parklands Birmingham Great Park B45 9PZ Rubery Birmingham West Midlands | 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 | ||||||||
DUNLOP, Nigel John | Director | 20 Imperial Crescent Lakeside Grange KT13 9ZE Weybridge Surrey | South American | Company Director | 145411180001 | |||||||||
EDWARDS, Rowena | Director | Lower Maythorne Farm Lower Maythorne Lane HD9 7TW Holmfirth West Yorkshire | England | British | Company Director | 60460710002 | ||||||||
EL MOKADEM, Ian Ramsey Safwat | Director | SW15 | British | Company Director | 76945410002 | |||||||||
EL-MOKADEM, Ian Ramsey Safwat | Director | SW15 | England | British | Company Director | 129903270001 | ||||||||
FRANCIS, Robert Keith Lindsay | Director | 10 Sutton Street Flore NN7 4LE Northampton The Yews Northamptonshire United Kingdom | United Kingdom | British | Director | 67669870002 | ||||||||
GALVIN, Paul Anthony | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court West Midlands United Kingdom | United Kingdom | British | Finance Director | 159125490002 | ||||||||
GARSIDE, Christopher John | Director | 24 Parklands Birmingham Great Park B45 9PZ Rubery Parklands Court Birmingham United Kingdom | United Kingdom | British | Managing Director | 241579560003 | ||||||||
GILPIN, Clive Aubrey | Director | The Needles Ribbesford DY12 2TQ Bewdley Worcestershire | British | Director | 64302890002 | |||||||||
GREEN, Gary Richard | Director | Knowle Cottage 46 Knowle Park KT11 3AA Cobham Surrey | British | Director | 29173960001 | |||||||||
GREENWOOD, John Robert | Director | 84 Shortlands Road BR2 0JP Bromley Kent | British | Company Director | 71403830001 | |||||||||
GRUNDY, Clive William Patrick | Director | 4 Woodsway Oxshot KT22 0ND Surrey | British | Deputy Managing Director | 37100340001 |
Who are the persons with significant control of COMPASS SERVICES (U.K.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compass Contract Services (U.K.) Limited | Apr 06, 2016 | Birmingham Great Park Rubery B45 9PZ Birmingham Parklands Court, 24 Parklands West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COMPASS SERVICES (U.K.) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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