Chertsey
Surrey
KT16 9BQ
Director Name | Mr Brendan James Boucher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr David John Brassington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr David John Brassington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 November 2013) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surry KT16 9BQ |
Director Name | Mr Nigel Anthony Frederick Palmer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surry KT16 9BQ |
Director Name | Mr Christopher Justin Besley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(3 weeks after company formation) |
Appointment Duration | 12 years (resigned 31 March 2016) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surry KT16 9BQ |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass Group Plc Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Ms Kate Dunham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surry KT16 9BQ |
Director Name | Mrs Laura Elizabeth Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass Group Plc Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Ms Sandra Dembeck |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2021) |
Role | Group Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surry KT16 9BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.compass-group.com |
---|---|
Telephone | 01932 573000 |
Telephone region | Weybridge |
Registered Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Gross Profit | -£750 |
Net Worth | £104,949,450 |
Cash | £25,000 |
Current Liabilities | £6,377,817 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
17 December 2020 | Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages) |
---|---|
15 December 2020 | Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page) |
15 December 2020 | Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages) |
29 June 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
4 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page) |
7 September 2018 | Appointment of Ms Alison Rebecca Yapp as a director on 1 September 2018 (2 pages) |
6 September 2018 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page) |
22 June 2018 | Full accounts made up to 30 September 2017 (16 pages) |
12 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
31 May 2017 | Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page) |
19 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
12 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
12 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
26 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
26 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
15 June 2016 | Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages) |
31 March 2016 | Termination of appointment of Christopher Justin Besley as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Christopher Justin Besley as a director on 31 March 2016 (1 page) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
31 December 2015 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Mr Mark Jonathan White as a director on 31 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Mark Jonathan White as a director on 31 December 2015 (2 pages) |
2 October 2015 | Termination of appointment of Sarah Jane Sergeant as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Sarah Jane Sergeant as a director on 30 September 2015 (1 page) |
2 October 2015 | Appointment of Ms Kate Dunham as a director on 30 September 2015 (2 pages) |
2 October 2015 | Appointment of Ms Kate Dunham as a director on 30 September 2015 (2 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 February 2015 | Full accounts made up to 30 September 2014 (14 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (14 pages) |
2 January 2015 | Memorandum and Articles of Association (34 pages) |
2 January 2015 | Memorandum and Articles of Association (34 pages) |
10 December 2014 | Company name changed pitchbreeze LIMITED\certificate issued on 10/12/14 (3 pages) |
10 December 2014 | Company name changed pitchbreeze LIMITED\certificate issued on 10/12/14
|
13 November 2014 | Change of name notice (2 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Change of name notice (2 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
15 April 2014 | Section 519 (1 page) |
15 April 2014 | Section 519 (1 page) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
12 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
12 February 2014 | Full accounts made up to 30 September 2013 (15 pages) |
21 November 2013 | Termination of appointment of David Brassington as a director (1 page) |
21 November 2013 | Appointment of Mrs Sarah Jane Sergeant as a director (2 pages) |
21 November 2013 | Appointment of Mrs Sarah Jane Sergeant as a director (2 pages) |
21 November 2013 | Termination of appointment of David Brassington as a director (1 page) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (15 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Full accounts made up to 30 September 2011 (15 pages) |
9 January 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
31 March 2010 | Director's details changed for David John Brassington on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David John Brassington on 30 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (9 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
22 December 2009 | Director's details changed for Christopher Justin Besley on 2 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher Justin Besley on 2 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher Justin Besley on 2 December 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
23 July 2009 | Director's change of particulars nigel anthony frederick palmer logged form (1 page) |
23 July 2009 | Director's change of particulars nigel anthony frederick palmer logged form (1 page) |
26 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
30 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
30 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
22 October 2008 | Appointment terminated secretary andrew derham (1 page) |
22 October 2008 | Appointment terminated secretary andrew derham (1 page) |
29 May 2008 | Full accounts made up to 30 September 2007 (12 pages) |
29 May 2008 | Full accounts made up to 30 September 2007 (12 pages) |
7 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
18 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
18 June 2007 | Full accounts made up to 30 September 2006 (14 pages) |
28 February 2007 | Return made up to 25/02/07; full list of members (4 pages) |
28 February 2007 | Return made up to 25/02/07; full list of members (4 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
16 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
24 May 2005 | Return made up to 08/03/05; full list of members (7 pages) |
24 May 2005 | Return made up to 08/03/05; full list of members (7 pages) |
4 May 2004 | Ad 30/03/04--------- £ si 100@1=100 £ ic 75000/75100 (2 pages) |
4 May 2004 | Statement of affairs (64 pages) |
4 May 2004 | Statement of affairs (64 pages) |
4 May 2004 | Ad 30/03/04--------- £ si 100@1=100 £ ic 75000/75100 (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Ad 26/03/04--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
5 April 2004 | Nc inc already adjusted 26/03/04 (1 page) |
5 April 2004 | Ad 26/03/04--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Nc inc already adjusted 26/03/04 (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
2 April 2004 | Registered office changed on 02/04/04 from: cowley house guildford street chertsey surrey KT16 9BA (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: cowley house guildford street chertsey surrey KT16 9BA (1 page) |
1 April 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
1 April 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 February 2004 | Incorporation (17 pages) |
25 February 2004 | Incorporation (17 pages) |