COMPASSION IN ACTION

Company Documents

DateDescription
04/09/254 September 2025 NewAppointment of Mr Christopher Paul Hallworth as a director on 2025-08-28

View Document

21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

14/08/2514 August 2025 NewResolutions

View Document

30/04/2530 April 2025 Termination of appointment of Joy Lesley Smith as a director on 2025-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-28

View Document

24/09/2424 September 2024 Elect to keep the members' register information on the public register

View Document

23/07/2423 July 2024 Appointment of Miss Chloe Louise Gilligan as a director on 2024-07-15

View Document

22/07/2422 July 2024 Appointment of Mr Christian Ewen as a director on 2024-07-15

View Document

22/07/2422 July 2024 Appointment of Mrs Michelle Ewen as a director on 2024-07-15

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-04-28

View Document

27/04/2327 April 2023 Director's details changed for Mr Craig Anthony Gilligan on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-04-28

View Document

13/10/2213 October 2022 Director's details changed for The Lady Joy Lesley Smith on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Mr Craig Anthony Gilligan on 2022-10-12

View Document

12/10/2212 October 2022 Director's details changed for Miss Sharon Margaret Walker on 2022-10-12

View Document

29/09/2229 September 2022 Termination of appointment of William John Stalker as a director on 2022-08-09

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-04-28

View Document

21/04/1521 April 2015 21/04/15 NO MEMBER LIST

View Document

12/03/1512 March 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR VALERIE ALLEN

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED LINDA KELLIE

View Document

23/04/1423 April 2014 21/04/14 NO MEMBER LIST

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET ALLEN / 22/07/2013

View Document

24/06/1324 June 2013 21/04/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR CRAIG ANTHONY GILLIGAN

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR WALTER BROWN

View Document

14/05/1214 May 2012 21/04/12 NO MEMBER LIST

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 21/04/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA GILIGAN

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN BROWN

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY LINDA MORRIS

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DENISE GILIGAN / 21/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND WILLIAM JOHN STALKER / 21/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BROWN / 21/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENVE BROWN / 21/04/2010

View Document

11/05/1011 May 2010 21/04/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 Annual return made up to 2010-04-21 no member list

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 ARTICLES OF ASSOCIATION

View Document

29/03/1029 March 2010 Statement of company's objects

View Document

29/03/1029 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED VALERIE MARGARET ALLEN

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN SIMPSON

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SIMPSON

View Document

21/05/0921 May 2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED PAMELA DENISE GILIGAN

View Document

21/04/0921 April 2009 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