COMPASS CHILDREN'S HOMES NORTH EAST LIMITED
Overview
| Company Name | COMPASS CHILDREN'S HOMES NORTH EAST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07013791 |
| 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 NORTH EAST LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is COMPASS CHILDREN'S HOMES NORTH EAST 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 NORTH EAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARTEMIS SUPPORT LIMITED | Sep 09, 2009 | Sep 09, 2009 |
What are the latest accounts for COMPASS CHILDREN'S HOMES NORTH EAST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COMPASS CHILDREN'S HOMES NORTH EAST LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for COMPASS CHILDREN'S HOMES NORTH EAST LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Bernadine Louise Gibson as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
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 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 070137910011, created on Aug 21, 2024 | 26 pages | MR01 | ||||||||||||||
Satisfaction of charge 070137910009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 070137910010 in full | 1 pages | MR04 | ||||||||||||||
Certificate of change of name Company name changed artemis support LIMITED\certificate issued on 02/04/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 3 Rayns Way Leicester East Midlands LE7 1PF | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Sep 05, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 070137910009, created on Sep 26, 2023 | 10 pages | MR01 | ||||||||||||||
Registration of charge 070137910010, created on Sep 26, 2023 | 13 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Castle Green Holdings Ltd as a person with significant control on Jul 28, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Beech Hill Holdings Limited as a person with significant control on Jul 28, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Clare Lesley Firmin as a director on Jul 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Clare Lesley Firmin as a secretary on Jul 28, 2023 | 1 pages | TM02 | ||||||||||||||
Current accounting period extended from Sep 30, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to 3 Rayns Way Syston Leicester LE7 1PF on Aug 10, 2023 | 1 pages | AD01 | ||||||||||||||
Notification of Compass Community Ltd as a person with significant control on Jul 28, 2023 | 2 pages | PSC02 | ||||||||||||||
Appointment of Ms Bernadine Louise Gibson as a director on Jul 28, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Glen Peter Coppin as a director on Jul 28, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of COMPASS CHILDREN'S HOMES NORTH EAST 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 | |||||
| FIRMIN, Clare Lesley | Secretary | NE1 1RN Newcastle Upon Tyne 17 Queens Lane Tyne And Wear United Kingdom | British | 140686890002 | ||||||
| COWARD, Lee James | Director | Shaftsbury Crescent NE30 3HU North Shields 55 Tyne & Wear United Kingdom | United Kingdom | British | 140686900001 | |||||
| FIRMIN, Clare Lesley | Director | NE1 1RN Newcastle Upon Tyne 17 Queens Lane Tyne And Wear United Kingdom | United Kingdom | British | 140686890006 | |||||
| GALLAGHER, Ciaron Paul | Director | Whorlton Lane NE5 1NP Whorlton Whorlton Hall Farm Newcastle Upon Tyne United Kingdom | England | British | 155619710001 | |||||
| GIBSON, Bernadine Louise | Director | Rayns Way Syston LE7 1PF Leicester 3 England | England | British | 196532650001 | |||||
| PEARSON, Nicola | Director | 15 Eastwood Grange Road NE46 1UE Hexham Northumberland | United Kingdom | British | 105215640001 |
Who are the persons with significant control of COMPASS CHILDREN'S HOMES NORTH EAST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Compass Community Ltd | Jul 28, 2023 | Rayns Way Syston LE7 1PF Leicester 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Beech Hill Holdings Limited | Aug 17, 2018 | NE1 1RN Newcastle Upon Tyne 17 Queens Lane Tyne And Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Castle Green Holdings Ltd | Aug 17, 2018 | NE1 1RN Newcastle Upon Tyne 17 Queens Lane Tyne And Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tyne View Holdings Limited | Aug 17, 2018 | 1 Coburg Street NE8 1NS Gateshead Coburg House Tyne And Wear England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Clare Lesley Coward | Sep 01, 2016 | Station Road NE28 6HQ Wallsend 8 Segedunum Business Centre United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ciaron Paul Gallagher | Sep 01, 2016 | Station Road NE28 6HQ Wallsend 8 Segedunum Business Centre United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lee James Coward | Sep 01, 2016 | Station Road NE28 6HQ Wallsend 8 Segedunum Business Centre United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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