COMPASS DISABILITY SERVICES

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

07/01/257 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Director's details changed for Mr Gary Peter Smith on 2024-07-10

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Termination of appointment of Michael Ian Hope as a director on 2021-09-14

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Termination of appointment of Valerie Palmer as a director on 2021-09-14

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MRS JANE VICTORIA HAVENHAND

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR GARY PETER SMITH

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR CERI-ANN TAYLOR

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF PSC STATEMENT ON 10/01/2018

View Document

10/01/1810 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2018

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

29/06/1729 June 2017 ADOPT ARTICLES 13/06/2017

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED DR MICHAEL IAN HOPE

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 AUDITOR'S RESIGNATION

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 04/07/15 NO MEMBER LIST

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN ATTWELL

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR FRANK RAYMOND HULBERT

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MRS CERI-ANN TAYLOR

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MRS ALISON LOUISE HART

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR SELBY

View Document

11/07/1411 July 2014 04/07/14 NO MEMBER LIST

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PUDDY

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ALLISON

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHELSEA GANTE

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR MARK ALLISON

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR TREVOR THOMAS SELBY

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MS KAREN JANE ATTWELL

View Document

17/07/1317 July 2013 04/07/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY DERRICK

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MRS TRACEY VERONICA OLDERSHAW

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JANET GRANT

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR BARRY DERRICK

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MISS CHELSEA AMBER GANTE

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MRS DENISE MARY HOLE

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 04/07/12 NO MEMBER LIST

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK BISHOP

View Document

25/06/1225 June 2012 SECRETARY APPOINTED MR RICHARD ANTHONY PITMAN

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR FRANK SYDNEY BISHOP

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MRS VALERIE PALMER

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MRS PAULINE MARGARET TILLEY

View Document

21/02/1221 February 2012 TERMINATE DIR APPOINTMENT

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MAGILL

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAMELA YOUNG

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM MAGILL

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAGILL

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JANE HARRIS

View Document

12/07/1112 July 2011 04/07/11 NO MEMBER LIST

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN ROOKE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA DOWNER

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MRS SANDRA ELIZABETH DOWNER

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MRS JANE HARRIS

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MS JANET MARION GRANT

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MISS PAMELA ANN XENIA YOUNG

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MARK DAVID OLDERSHAW

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR CLIFFORD JAMES PUDDY

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WITHERICK

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 ADOPT ARTICLES 16/06/2010

View Document

08/07/108 July 2010 04/07/10 NO MEMBER LIST

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MAY MAGILL / 04/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS. STEPHANIE JANE WITHERICK / 04/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WHITE / 04/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROOKE / 04/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD TAYLOR / 04/07/2010

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR HUGH BOLLAN

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 04/07/09

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ABBOTT

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MR WILLIAM JOSEPH MAGILL

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BOLLAN

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 ANNUAL RETURN MADE UP TO 04/07/08

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS ASTON

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED MRS. STEPHANIE JANE WITHERICK

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR CAROLINE NESS

View Document

14/07/0814 July 2008 ARTICLES OF ASSOCIATION

View Document

14/07/0814 July 2008 ALTER ARTICLES 02/07/2008

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 04/07/07

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 MEMORANDUM OF ASSOCIATION

View Document

02/05/072 May 2007 COMPANY NAME CHANGED SOMERSET ACCESS AND INCLUSION NE TWORK CERTIFICATE ISSUED ON 02/05/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 ANNUAL RETURN MADE UP TO 04/07/06

View Document

23/05/0623 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0616 May 2006 COMPANY NAME CHANGED SOMERSET ACCESS & INCLUSION NETW ORK LIMITED CERTIFICATE ISSUED ON 16/05/06

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: UNIT 2 THE OLD FLOUR LOFT BLACK HORSE LANE TAUNTON SOMERSET TA1 1UE

View Document

27/01/0627 January 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 ANNUAL RETURN MADE UP TO 04/07/05

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/01/0529 January 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 ANNUAL RETURN MADE UP TO 04/07/04

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/037 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 ANNUAL RETURN MADE UP TO 04/07/03

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/12/024 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/024 December 2002 MEMORANDUM OF ASSOCIATION

View Document

04/12/024 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 ANNUAL RETURN MADE UP TO 04/07/02

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: HI POINT THOMAS STREET TAUNTON SOMERSET TA2 6HB

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company