COMPASS FOSTERING WEST LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of Bernadine Louise Gibson as a director on 2025-02-28

View Document

13/02/2513 February 2025 Appointment of Mrs Stacy Ellen Wallace as a director on 2025-02-01

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

03/09/243 September 2024 Resolutions

View Document

02/09/242 September 2024 Memorandum and Articles of Association

View Document

23/08/2423 August 2024 Registration of charge 059755560002, created on 2024-08-21

View Document

14/08/2414 August 2024 Satisfaction of charge 059755560001 in full

View Document

10/05/2410 May 2024 Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 2024-05-03

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/11/2111 November 2021 Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE England to 3 Rayns Way Syston Leicester LE7 1PF on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPASS COMMUNITY LTD

View Document

14/05/1914 May 2019 CESSATION OF CHILDRENS SERVICE BUREAU LIMITED AS A PSC

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED ABC FOSTERING SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

04/12/184 December 2018 COMPANY NAME CHANGED ABC FOSTERING SERVCES LTD CERTIFICATE ISSUED ON 04/12/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAPHITE CAPITAL GENERAL PARTNER VIII LLP

View Document

30/10/1830 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/02/189 February 2018 ADOPT ARTICLES 26/01/2018

View Document

08/02/188 February 2018 ADOPT ARTICLES 26/01/2018

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM, G1 NEW VENTURE HOUSE WEIR LANE, VENTURE BUSINESS PARK, WORCESTER, WORCESTERSHIRE, WR2 4AY

View Document

05/02/185 February 2018 DIRECTOR APPOINTED BERNADINE LOUISE GIBSON

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER GOOD

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GOOD

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR. JAMIE ALEXANDER WRIGHT

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059755560001

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1518 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TUCKETT JAMES GOOD / 01/09/2014

View Document

10/11/1410 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GOOD / 01/09/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM, 13 CROSS STREET, TENBURY WELLS, WORCESTERSHIRE, WR15 8EF

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GOOD / 15/10/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TUCKETT JAMES GOOD / 15/10/2013

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1215 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 ALTER ARTICLES 02/04/2012

View Document

09/12/119 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TUCKETT JAMES GOOD / 23/10/2009

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, 44 TEME STREET, TENBURY WELLS, WORCESTERSHIRE, WR15 8AA

View Document

27/10/0827 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 2 HARGRAVES HOUSE, WHITE CITY ESTATE, LONDON, W12 7NE

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL BS9 3BH

View Document

23/10/0623 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information