COMPASS CHILDREN'S HOMES KENT LIMITED
Overview
| Company Name | COMPASS CHILDREN'S HOMES KENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03935834 |
| 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 CHILDREN'S HOMES KENT LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is COMPASS CHILDREN'S HOMES KENT LIMITED located?
| Registered Office Address | 3 Rayns Way Syston LE7 1PF Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPASS CHILDREN'S HOMES KENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FERNDEARLE CHILD CARE SERVICES LIMITED | Feb 29, 2000 | Feb 29, 2000 |
What are the latest accounts for COMPASS CHILDREN'S HOMES KENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COMPASS CHILDREN'S HOMES KENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for COMPASS CHILDREN'S HOMES KENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Bernadine Louise Gibson as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Frogshole Hollingbourne Maidstone Kent ME17 1UZ England to 3 Rayns Way Syston Leicester LE7 1PF | 1 pages | AD02 | ||||||||||
Appointment of Mrs Stacy Ellen Wallace as a director on Feb 01, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Registration of charge 039358340002, created on Aug 21, 2024 | 26 pages | MR01 | ||||||||||
Satisfaction of charge 039358340001 in full | 1 pages | MR04 | ||||||||||
Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on May 03, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Change of details for Compass Community Ltd as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Glen Peter Coppin as a director on Jun 23, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE England to 3 Rayns Way Syston Leicester LE7 1PF on Nov 11, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Graphite Capital General Partner Viii Llp as a person with significant control on Aug 29, 2019 | 2 pages | PSC02 | ||||||||||
Register(s) moved to registered office address Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE | 1 pages | AD04 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of COMPASS CHILDREN'S HOMES KENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COPPIN, Glen Peter | Director | Rayns Way Syston LE7 1PF Leicester 3 England | England | British | 298412180001 | |||||
| WALLACE, Stacy Ellen | Director | Rayns Way Syston LE7 1PF Leicester 3 England | Scotland | British | 332304310001 | |||||
| WRIGHT, Jamie Alexander | Director | Rayns Way Syston LE7 1PF Leicester 3 England | England | British | 195475100001 | |||||
| DEARLE, Robin John Henry | Secretary | Frogshole Pilgrims Way Hollingbourne ME17 1UZ Maidstone Kent | British | 68723570002 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| DEARLE, Christine Redfern | Director | Frogshole Pilgrims Way Hollingbourne ME17 1UZ Maidstone Kent | England | British | 68723440001 | |||||
| DEARLE, Robin John Henry | Director | Frogshole Pilgrims Way Hollingbourne ME17 1UZ Maidstone Kent | England | British | 68723570002 | |||||
| GIBSON, Bernadine Louise | Director | Rayns Way Syston LE7 1PF Leicester 3 England | England | British | 196532650001 | |||||
| REDFERN, Jayne Claire | Director | 58 Beech Crescent Eckington S21 4AQ Sheffield | England | British | 72980260001 | |||||
| SYMONS, Christopher Richard | Director | Holly Lodge Hamstreet TN26 2JH Ashford Kent | England | British | 94736680001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of COMPASS CHILDREN'S HOMES KENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Community Ltd | Sep 02, 2019 | Rayns Way Syston LE7 1PF Leicester 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Graphite Capital General Partner Viii Llp | Aug 29, 2019 | Air Street W1B 5AD London 7 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Jayne Claire Redfern | Apr 06, 2016 | Biggin Street CT16 1BB Dover 77 Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robin John Henry Dearle | Apr 06, 2016 | Biggin Street CT16 1BB Dover 77 Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Christine Redfern Dearle | Apr 06, 2016 | Biggin Street CT16 1BB Dover 77 Kent | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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