COMPASS FOSTERING NORTH 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

27/12/2427 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

23/08/2423 August 2024 Registration of charge 070541210005, created on 2024-08-21

View Document

14/08/2414 August 2024 Satisfaction of charge 070541210004 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 2023-10-29 with no updates

View Document

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

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no 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 Squirrel Way Off Epinal Way Loughborough Leicestershire LE11 3GE to 3 Rayns Way Syston Leicester LE7 1PF on 2021-11-11

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

16/12/1616 December 2016 31/03/16 UNAUDITED ABRIDGED

View Document

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070541210002

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

22/10/1522 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/03/1517 March 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR TONI PARSONS

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR JAMIE ALEXANDER WRIGHT

View Document

30/01/1530 January 2015 COMPANY NAME CHANGED COMPASS FOSTERING YORKSHIRE LIMITED
CERTIFICATE ISSUED ON 30/01/15

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070541210003

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MRS TONI PARSONS

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR SHELAGH ROGAN

View Document

31/03/1431 March 2014 COMPANY NAME CHANGED EDEN FOSTER CARE LTD
CERTIFICATE ISSUED ON 31/03/14

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070541210002

View Document

15/08/1315 August 2013 ADOPT ARTICLES 09/08/2013

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN-BENNETT

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS SHELAGH MARGARET ROGAN

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MRS BERNADINE LOUISE GIBSON

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 10 SLINGSBY PLACE ST MARTIN'S COURTYARD LONDON WC2E 9AB ENGLAND

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM MOUNTFIELDS HOUSE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE ENGLAND

View Document

08/11/128 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/1213 August 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

07/08/127 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/08/127 August 2012 DELTE MEM 31/07/2012

View Document

07/08/127 August 2012 ADOPT ARTICLES 31/07/2012

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MS CHRISTA ECHTLE

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR IAN WILLIAM PIGDEN-BENNETT

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM CARLISLE BUSINESS CENTRE 60 CARLISLE ROAD BRADFORD BD8 8BD UNITED KINGDOM

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR ISMA ALMAS

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR LISA CHAMBERLAIN

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM UNIT 1 CARLISLE BUSINESS CENTRE CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD UNITED KINGDOM

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 REGISTERED OFFICE CHANGED ON 29/10/2010 FROM UNIT 89 CARLISLE BUSINESS CENTRE CARLISLE ROAD BRADFORD WEST YORKSHIRE BD8 8BD UNITED KINGDOM

View Document

29/10/1029 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 116 BRADFORD ROAD SHIPLEY WEST YORKSHIRE BRADFORD BD18 3DF ENGLAND

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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