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(12 years, 6 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 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Nigel Anthony Frederick Palmer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Chartered 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 | 20 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Secretary Name | Mr Andrew Vincent Derham |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Earley Reading Berkshire RG6 5GS |
Director Name | Ms Kate Dunham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey 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(9 years 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(10 years, 3 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 | Mr Mariano Jesus Godino Escolar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Ms Sandra Dembeck |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2020(12 years, 6 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 Surrey KT16 9BQ |
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 |
1.000k at £1 | Sevita Group Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £693,330,000 |
Current Liabilities | £13,952,000 |
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 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
16 December 2020 | Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages) |
---|---|
11 December 2020 | Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages) |
29 June 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
4 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
13 June 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 February 2019 (2 pages) |
23 November 2018 | Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page) |
5 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 (15 pages) |
1 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 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) |
22 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
22 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 (15 pages) |
12 May 2017 | Full accounts made up to 30 September 2016 (15 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) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 May 2016 | Solvency Statement dated 04/05/16 (1 page) |
4 May 2016 | Statement by Directors (1 page) |
4 May 2016 | Statement of capital on 4 May 2016
|
4 May 2016 | Solvency Statement dated 04/05/16 (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Statement by Directors (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Statement of capital on 4 May 2016
|
13 April 2016 | Full accounts made up to 30 September 2015 (12 pages) |
13 April 2016 | Full accounts made up to 30 September 2015 (12 pages) |
15 January 2016 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
14 January 2016 | Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages) |
14 January 2016 | Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
24 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
15 April 2014 | Section 519 (1 page) |
15 April 2014 | Section 519 (1 page) |
12 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
12 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (16 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (16 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders
|
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders
|
9 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
9 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
7 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
24 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
15 July 2009 | Director's change of particulars / nigel palmer / 27/05/2009 (1 page) |
15 July 2009 | Director's change of particulars / nigel palmer / 27/05/2009 (1 page) |
19 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
16 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
16 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
7 November 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
7 November 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
7 November 2008 | Appointment terminated secretary andrew derham (1 page) |
7 November 2008 | Appointment terminated secretary andrew derham (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | Nc inc already adjusted 03/06/08 (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Ad 04/06/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages) |
12 June 2008 | Ad 04/06/08\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages) |
12 June 2008 | Nc inc already adjusted 03/06/08 (1 page) |
27 May 2008 | Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page) |
27 May 2008 | Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page) |
20 May 2008 | Incorporation (18 pages) |
20 May 2008 | Incorporation (18 pages) |