Company NameCompass Healthcare Group Limited
DirectorsDavid John Brassington and Brendan James Boucher
Company StatusActive
Company Number00456424
CategoryPrivate Limited Company
Incorporation Date29 June 1948(75 years, 9 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Brassington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(72 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Brendan James Boucher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(72 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed14 October 2008(60 years, 4 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(43 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameRonald Martin Morley
NationalityBritish
StatusResigned
Appointed08 February 1992(43 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Director NameJohn Robert Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(46 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address84 Shortlands Road
Bromley
Kent
BR2 0JP
Director NameMr Nigel Robert Harris
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(46 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 December 1995)
RoleCompany Director
Correspondence Address1 Sunnyside Villas
Crookham Village
Fleet
Hampshire
GU13 0SJ
Director NameEugene Gerard Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed23 February 1995(46 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressFlat 3
19 Maresfield Gardens
London
NW3 5SN
Secretary NameEugene Gerard Hayes
NationalityIrish
StatusResigned
Appointed23 February 1995(46 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressFlat 3
19 Maresfield Gardens
London
NW3 5SN
Director NameRoger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(46 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressRidgewood House
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameMr Roger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(46 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood House
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(46 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusthall House
Langton Road, Langton Green
Tunbridge Wells
Kent
TN3 0BB
Director NameIain James Robert Main
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(47 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressCherry Mount
Whitchurch Hill
Pangbourne
South Oxfordshire
RG8 7PA
Director NameMrs Anne Koychev
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(47 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62a Sidney Road
Twickenham
Middlesex
TW1 1JR
Director NameMichael Alois Ferbuyt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(47 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressThe Firs Hawkers Hill
Bibury
Gloucestershire
GL7 5NH
Wales
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed27 May 2002(53 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2008)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(57 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Nigel Anthony Frederick Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(57 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(58 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(67 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Laura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(68 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(70 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Group Plc Compass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Mariano Jesus Godino Escolar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(70 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Sandra Dembeck
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2020(72 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 December 2021)
RoleGroup Corporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ

Contact

Websitecompasshg.com

Location

Registered AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

754 at £1Compass Group Holdings PLC
88.19%
Ordinary
101 at £1Compass Group Holdings PLC
11.81%
Non Cumulative Preference

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

24 February 1989Delivered on: 15 March 1989
Satisfied on: 29 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each of the facility letter, as defined in and under the guarantee & debenture.
Particulars: (See doc M395- reference M602C 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.
Fully Satisfied
24 February 1989Delivered on: 15 March 1989
Satisfied on: 29 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and the lenders as defined in and under the terms of this guarantee & debenture.
Particulars: The company as beneficial owner charges by way of first legal mortgage all estates or interests in f/h, l/h & other in moveable property described in schedule 3SEE doc for full details (M373). 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.
Fully Satisfied
31 July 1987Delivered on: 18 August 1987
Satisfied on: 29 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the senior loan agreement dated 24/7/87 and all other monies due or to become due from chiefrule limited and the charging companies as defined in this deed on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures see doc for full details.
Fully Satisfied
31 July 1987Delivered on: 31 July 1987
Satisfied on: 29 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from chiefaule "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).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (see doc for full details).
Fully Satisfied
31 July 1987Delivered on: 5 August 1987
Satisfied on: 31 January 1994
Persons entitled: Investors in Industry PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from chiefrule limited to the chargee under the terms of the financing documents as defined.
Particulars: Stock-in-trade, work-in-progress pre-payments, stock exchange investing & cash.. 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.
Fully Satisfied

Filing History

16 December 2020Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages)
11 December 2020Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page)
11 December 2020Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page)
15 June 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 March 2019Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 February 2019 (2 pages)
23 November 2018Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page)
5 September 2018Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
10 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 855
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 855
(6 pages)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 855
(5 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 855
(5 pages)
28 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 855
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 855
(5 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 October 2008Secretary appointed compass secretaries LIMITED (1 page)
27 October 2008Secretary appointed compass secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008
(2 pages)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008
(2 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 June 2007New director appointed (17 pages)
25 June 2007New director appointed (17 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
11 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
11 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 May 2006Accounts for a dormant company made up to 30 September 2005 (10 pages)
25 May 2006Accounts for a dormant company made up to 30 September 2005 (10 pages)
18 April 2006Return made up to 31/03/06; full list of members (5 pages)
18 April 2006Return made up to 31/03/06; full list of members (5 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (10 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (10 pages)
29 April 2005Return made up to 31/03/05; full list of members (5 pages)
29 April 2005Return made up to 31/03/05; full list of members (5 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (10 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (10 pages)
20 April 2004Return made up to 31/03/04; full list of members (5 pages)
20 April 2004Return made up to 31/03/04; full list of members (5 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (10 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (10 pages)
18 April 2003Return made up to 31/03/03; full list of members (5 pages)
18 April 2003Return made up to 31/03/03; full list of members (5 pages)
4 February 2003Return made up to 28/01/03; full list of members (5 pages)
4 February 2003Return made up to 28/01/03; full list of members (5 pages)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
3 August 2002Accounts made up to 30 September 2001 (14 pages)
3 August 2002Accounts made up to 30 September 2001 (14 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
6 February 2002Return made up to 28/01/02; full list of members (5 pages)
6 February 2002Return made up to 28/01/02; full list of members (5 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
4 June 2001Accounts made up to 30 September 2000 (14 pages)
4 June 2001Accounts made up to 30 September 2000 (14 pages)
5 February 2001Return made up to 28/01/01; full list of members (7 pages)
5 February 2001Return made up to 28/01/01; full list of members (7 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
11 July 2000Accounts made up to 30 September 1999 (14 pages)
11 July 2000Accounts made up to 30 September 1999 (14 pages)
11 February 2000Return made up to 28/01/00; full list of members (7 pages)
11 February 2000Return made up to 28/01/00; full list of members (7 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
16 May 1999Accounts made up to 30 September 1998 (14 pages)
16 May 1999Accounts made up to 30 September 1998 (14 pages)
9 February 1999Return made up to 28/01/99; full list of members (6 pages)
9 February 1999Return made up to 28/01/99; full list of members (6 pages)
19 May 1998Accounts made up to 28 September 1997 (14 pages)
19 May 1998Accounts made up to 28 September 1997 (14 pages)
4 February 1998Return made up to 28/01/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
4 February 1998Return made up to 28/01/98; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
6 May 1997Accounts made up to 29 September 1996 (14 pages)
6 May 1997Accounts made up to 29 September 1996 (14 pages)
11 June 1996Accounts made up to 1 October 1995 (13 pages)
11 June 1996Accounts made up to 1 October 1995 (13 pages)
11 June 1996Accounts made up to 1 October 1995 (13 pages)
12 July 1995Accounts made up to 2 October 1994 (11 pages)
12 July 1995Accounts made up to 2 October 1994 (11 pages)
12 July 1995Accounts made up to 2 October 1994 (11 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
23 May 1995New director appointed (4 pages)
23 May 1995New director appointed (4 pages)
5 May 1995Statement of affairs (4 pages)
5 May 1995Statement of affairs (4 pages)
5 May 1995Ad 23/02/95--------- £ si 653@1 (2 pages)
5 May 1995Ad 23/02/95--------- £ si 653@1 (2 pages)
20 March 1995Ad 23/02/95--------- £ si 653@1=653 £ ic 202/855 (2 pages)
20 March 1995Ad 23/02/95--------- £ si 653@1=653 £ ic 202/855 (2 pages)
17 March 1995Company name changed compass nominee company no. 1 li mited\certificate issued on 20/03/95 (4 pages)
17 March 1995Company name changed compass nominee company no. 1 li mited\certificate issued on 20/03/95 (4 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (3 pages)
15 March 1995New director appointed (3 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New secretary appointed;director resigned;new director appointed (3 pages)
15 March 1995New secretary appointed;director resigned;new director appointed (3 pages)