Company NameCompass Group Trustees Limited
DirectorsDavid John Brassington and Brendan James Boucher
Company StatusActive
Company Number02667816
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 4 months ago)
Previous NameExpectchoice Limited

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(29 years after company formation)
Appointment Duration3 years, 4 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(29 years after company formation)
Appointment Duration3 years, 4 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(16 years, 10 months after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameHugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 week after company formation)
Appointment Duration1 month (resigned 13 January 1992)
RoleTrainee Solicitor
Correspondence AddressFreshfields
65 Fleet Street
London
EC44 1HS
Director NamePaul Henry McCarthy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(1 week after company formation)
Appointment Duration1 month (resigned 13 January 1992)
RoleSolicitor
Correspondence AddressFreshfields
65 Fleet Street
London
EC47 1HS
Secretary NameHugh Michael Ford
NationalityBritish
StatusResigned
Appointed10 December 1991(1 week after company formation)
Appointment Duration1 month (resigned 13 January 1992)
RoleTrainee Solicitor
Correspondence AddressFreshfields
65 Fleet Street
London
EC44 1HS
Director NameAylmer Ingram Lenton
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressRobin Hill Hockett Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9UF
Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusthall House
Langton Road, Langton Green
Tunbridge Wells
Kent
TN3 0BB
Director NameFriedrich Ludwig Rudolf Ternofsky
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed13 January 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKawartha Lodge Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UD
Secretary NameRonald Martin Morley
NationalityBritish
StatusResigned
Appointed13 January 1992(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 27 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(6 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed27 May 2002(10 years, 5 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(13 years, 9 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(13 years, 9 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(15 years, 6 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 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(24 years, 1 month 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(25 years, 5 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 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(26 years, 9 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(27 years, 3 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(29 years 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecompass-group.co.uk
Telephone023 15427110
Telephone regionSouthampton / Portsmouth

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

2 at £1Compass Group Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

16 December 2020Appointment of Mr Brendan James Boucher 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)
11 December 2020Appointment of Mr David John Brassington 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 Ms Sandra Dembeck as a director on 11 December 2020 (2 pages)
15 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
5 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)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
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 (3 pages)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (3 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)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
13 April 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
14 January 2016Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
14 January 2016Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
14 January 2016Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
28 December 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
28 December 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 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 2
(4 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
15 December 2011Accounts for a dormant company made up to 30 September 2011 (1 page)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
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)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
15 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 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)
17 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
10 October 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (3 pages)
10 October 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (3 pages)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2006 (1 page)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2006 (1 page)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
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)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
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 (1 page)
11 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
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)
15 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
15 May 2006Accounts for a dormant company made up to 30 September 2005 (6 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 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (6 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 (6 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (6 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)
10 February 2004Resolutions
  • RES13 ‐ Adopt acc 30/06/03
(1 page)
10 February 2004Resolutions
  • RES13 ‐ Adopt acc 30/06/03
(1 page)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (6 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)
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)
18 December 2002Return made up to 30/11/02; full list of members (5 pages)
18 December 2002Return made up to 30/11/02; full list of members (5 pages)
2 August 2002Full accounts made up to 30 September 2001 (7 pages)
2 August 2002Full accounts made up to 30 September 2001 (7 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
21 December 2001Return made up to 30/11/01; full list of members (5 pages)
21 December 2001Return made up to 30/11/01; full list of members (5 pages)
4 June 2001Full accounts made up to 30 September 2000 (7 pages)
4 June 2001Full accounts made up to 30 September 2000 (7 pages)
22 December 2000Return made up to 30/11/00; full list of members (6 pages)
22 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 July 2000Full accounts made up to 30 September 1999 (7 pages)
11 July 2000Full accounts made up to 30 September 1999 (7 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
21 December 1999Return made up to 30/11/99; full list of members (6 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
16 May 1999Full accounts made up to 30 September 1998 (7 pages)
16 May 1999Full accounts made up to 30 September 1998 (7 pages)
29 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1998Full accounts made up to 28 September 1997 (7 pages)
25 June 1998Full accounts made up to 28 September 1997 (7 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
2 January 1998Return made up to 30/11/97; no change of members (4 pages)
2 January 1998Return made up to 30/11/97; no change of members (4 pages)
10 June 1997Full accounts made up to 29 September 1996 (7 pages)
10 June 1997Full accounts made up to 29 September 1996 (7 pages)
23 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1996Full accounts made up to 1 October 1995 (7 pages)
21 July 1996Full accounts made up to 1 October 1995 (7 pages)
21 July 1996Full accounts made up to 1 October 1995 (7 pages)
30 November 1995Registered office changed on 30/11/95 from: queen's wharf queen caroline street hammersmith london W6 9RJ (1 page)
30 November 1995Registered office changed on 30/11/95 from: queen's wharf queen caroline street hammersmith london W6 9RJ (1 page)
29 November 1995Return made up to 30/11/95; full list of members (6 pages)
29 November 1995Return made up to 30/11/95; full list of members (6 pages)
2 August 1995Full accounts made up to 2 October 1994 (7 pages)
2 August 1995Full accounts made up to 2 October 1994 (7 pages)
2 August 1995Full accounts made up to 2 October 1994 (7 pages)