COMPASS HEALTHCARE GROUP LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Sandra Dembeck as a director on 2021-12-20

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR MARIANO JESUS GODINO ESCOLAR

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA CARR

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MRS SARAH JANE SERGEANT

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATE DUNHAM

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MRS LAURA ELIZABETH CARR

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE DUNHAM / 13/06/2016

View Document

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MS KATE DUNHAM

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

26/04/1126 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/10/1015 October 2010 ADOPT ARTICLES 10/09/2010

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY FREDERICK PALMER / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WHITE / 01/10/2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PALMER / 27/05/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/10/0827 October 2008 SECRETARY APPOINTED COMPASS SECRETARIES LIMITED

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY ANDREW DERHAM

View Document

14/10/0814 October 2008 SEC 175(5)(A) 171 TO 177 01/10/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: COWLEY HOUSE GUILDFORD STREET CHERTSEY SURREY KT16 9BA

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 SHARES AGREEMENT OTC

View Document

17/03/9517 March 1995 COMPANY NAME CHANGED COMPASS NOMINEE COMPANY NO. 1 LI MITED CERTIFICATE ISSUED ON 20/03/95

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 26/09/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 08/02/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9329 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

19/03/9319 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 REGISTERED OFFICE CHANGED ON 05/03/92

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 COMPANY NAME CHANGED G.I.S. CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 19/09/90

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 01/10/89

View Document

26/06/9026 June 1990 NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/04/904 April 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/04/904 April 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/07/8921 July 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 25/09/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 27/09/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 08/02/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 COMPANY NAME CHANGED GRAND METROPOLITAN CONTRACT SERV ICES LIMITED CERTIFICATE ISSUED ON 27/10/87

View Document

07/09/877 September 1987 ALTER MEM AND ARTS 300787

View Document

19/08/8719 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8719 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8719 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8719 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8719 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8719 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8719 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8719 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8719 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8719 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8719 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/8719 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/8718 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8715 April 1987 GAZETTABLE DOCUMENT

View Document

25/03/8725 March 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED

View Document

21/02/8721 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 COMPANY NAME CHANGED BATEMAN GRANDMET HOLDINGS LIMITE D CERTIFICATE ISSUED ON 31/01/87

View Document

15/01/8715 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/868 November 1986 DIRECTOR RESIGNED

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

25/07/8625 July 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

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