Company NameCompass - Together For A Good Society Ltd
Company StatusActive
Company Number05391145
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2005(19 years, 2 months ago)
Previous NameCompass - Direction For The Democratic Left Ltd

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Mark Anthony Cooke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameMr Neal Derek Lawson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleAuthor And Political Consultant
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Secretary NameMr Mark Anthony Cooke
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameRuth Lister
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameMs Shelagh Ann Wright
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(14 years, 1 month after company formation)
Appointment Duration5 years
RolePolicy Expert
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameMr Barry James Knight
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleSocial Scientist
Country of ResidenceUnited Kingdom
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameMs Sarojini Ruth Bater
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCharity Director
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameMr Shuvo Loha
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameMr Jonathan Cruddas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(18 years after company formation)
Appointment Duration1 year, 1 month
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameMr Roger Brian Lawson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(14 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 November 2019)
RoleFundraising And Membership Director
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameMs Stephanie Christina Leonard
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2020)
RoleCommunity Organiser
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameMr Andrew David Martin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(14 years after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2023)
RoleStrategy Director
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameMr Edward Harry Saperia
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(14 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2024)
RoleDean
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameMs Sarah Sultoon
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2023)
RoleMedia And Communications Director
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU
Director NameMr Richard Docwra
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2020(15 years after company formation)
Appointment Duration3 years, 12 months (resigned 27 March 2024)
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address7 Cecil Road
London
N10 2BU

Location

Registered Address7 Cecil Road
London
N10 2BU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

17 July 2020Termination of appointment of Stephanie Christina Leonard as a director on 17 July 2020 (1 page)
4 May 2020Appointment of Mr Richard Docwra as a director on 29 March 2020 (2 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 February 2020Appointment of Mr Barry James Knight as a director on 28 January 2020 (2 pages)
22 November 2019Termination of appointment of Roger Brian Lawson as a director on 19 November 2019 (1 page)
11 October 2019Appointment of Ms Stephanie Christina Leonard as a director on 6 April 2019 (2 pages)
10 September 2019Appointment of Mr Roger Brian Lawson as a director on 6 April 2019 (2 pages)
6 September 2019Cessation of Neal Derek Lawson as a person with significant control on 6 April 2019 (1 page)
6 September 2019Appointment of Mr Edward Harry Saperia as a director on 6 April 2019 (2 pages)
6 September 2019Notification of a person with significant control statement (2 pages)
6 September 2019Appointment of Ms Sarah Sultoon as a director on 1 May 2019 (2 pages)
6 September 2019Appointment of Mr Andrew David Martin as a director on 6 April 2019 (2 pages)
6 September 2019Appointment of Ms Shelagh Ann Wright as a director on 1 May 2019 (2 pages)
6 September 2019Cessation of Mark Anthony Cooke as a person with significant control on 6 April 2019 (1 page)
2 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
9 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-07
(2 pages)
30 March 2019Elect to keep the directors' register information on the public register (1 page)
30 March 2019Elect to keep the secretaries register information on the public register (1 page)
30 March 2019Elect to keep the directors' residential address register information on the public register (1 page)
30 March 2019Director's details changed for Mr Neal Derek Lawson on 30 March 2019 (2 pages)
24 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
19 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
19 March 2019Statement of company's objects (2 pages)
22 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-07
(1 page)
22 February 2019Change of name notice (2 pages)
8 February 2019Appointment of Ruth Lister as a director on 7 February 2019 (2 pages)
25 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
18 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
26 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 March 2016Annual return made up to 14 March 2016 no member list (4 pages)
26 March 2016Annual return made up to 14 March 2016 no member list (4 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 March 2015Annual return made up to 14 March 2015 no member list (4 pages)
14 March 2015Annual return made up to 14 March 2015 no member list (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
23 March 2014Annual return made up to 14 March 2014 no member list (4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 March 2013Annual return made up to 14 March 2013 no member list (4 pages)
17 March 2013Annual return made up to 14 March 2013 no member list (4 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 March 2012Annual return made up to 14 March 2012 no member list (4 pages)
31 March 2012Annual return made up to 14 March 2012 no member list (4 pages)
13 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 April 2011Director's details changed for Neal Derek Lawson on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Neal Derek Lawson on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Neal Derek Lawson on 9 April 2011 (2 pages)
11 April 2011Annual return made up to 14 March 2011 no member list (4 pages)
11 April 2011Annual return made up to 14 March 2011 no member list (4 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
15 March 2010Director's details changed for Neal Derek Lawson on 14 March 2010 (2 pages)
15 March 2010Director's details changed for Neal Derek Lawson on 14 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Annual return made up to 14/03/09 (2 pages)
23 March 2009Annual return made up to 14/03/09 (2 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 March 2008Annual return made up to 14/03/08 (2 pages)
21 March 2008Annual return made up to 14/03/08 (2 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 March 2007Annual return made up to 14/03/07 (2 pages)
30 March 2007Annual return made up to 14/03/07 (2 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Annual return made up to 14/03/06 (2 pages)
20 March 2006Annual return made up to 14/03/06 (2 pages)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Registered office changed on 12/08/05 from: 38 outram road london N22 7AF (1 page)
12 August 2005Registered office changed on 12/08/05 from: 38 outram road london N22 7AF (1 page)
14 March 2005Incorporation (9 pages)
14 March 2005Incorporation (9 pages)