COMPASSION GROUP NETWORK

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Cessation of Kenneth Wright as a person with significant control on 2025-05-09

View Document

28/05/2528 May 2025 Notification of Ian Brown as a person with significant control on 2025-05-12

View Document

28/05/2528 May 2025 Termination of appointment of Kenneth Wright as a secretary on 2025-05-09

View Document

28/05/2528 May 2025 Termination of appointment of Christine Paula Louise Wright as a director on 2025-05-09

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Appointment of Mr Ian Brown as a director on 2024-08-15

View Document

29/05/2429 May 2024 Confirmation statement made on 2023-12-19 with updates

View Document

17/05/2417 May 2024 Termination of appointment of Ian Brown as a director on 2024-05-17

View Document

16/05/2416 May 2024 Appointment of Mr Ian Brown as a director on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of Naveela Asif Asif as a director on 2024-05-16

View Document

16/05/2416 May 2024 Termination of appointment of Marian Elizabeth Kerr as a director on 2024-05-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Amended micro company accounts made up to 2022-03-31

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Appointment of Mrs Naveela Asif Asif as a director on 2023-10-20

View Document

28/09/2328 September 2023 Appointment of Mrs Marian Elizabeth Kerr as a director on 2023-09-27

View Document

01/09/231 September 2023 Termination of appointment of Christine Ann Deakin as a director on 2023-09-01

View Document

16/08/2316 August 2023 Termination of appointment of Mary Patton as a director on 2023-08-16

View Document

14/08/2314 August 2023 Secretary's details changed for Mr Kenneth Wright on 2023-08-11

View Document

14/08/2314 August 2023 Secretary's details changed for Mr William Bradford Turkington on 2023-08-11

View Document

14/08/2314 August 2023 Appointment of Pastor Kenneth Wright as a secretary on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Kenneth Wright as a director on 2023-08-11

View Document

11/08/2311 August 2023 Appointment of Mrs Christine Ann Deakin as a director on 2023-08-11

View Document

11/08/2311 August 2023 Appointment of Miss Mary Patton as a director on 2023-08-11

View Document

11/08/2311 August 2023 Director's details changed for Mrs Christine Paula Louise Wright on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Mark Edward Mcclements as a director on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of William Bradford Turkington as a secretary on 2023-08-11

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

26/12/2126 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

26/12/2126 December 2021 Appointment of Mr William Bradford Turkington as a secretary on 2021-12-26

View Document

26/12/2126 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAVED YOUSAF

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR SALEEM KHOKHA

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR AMRINA JAVED

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR YOUSAF BHINDER

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR KENNETH WRIGHT

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM C/O 28 BEDFORD STREET BELFAST BT2 7FE NORTHERN IRELAND

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR SALEEM KURSHEED KHOKHA

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PATTISON

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED DR JAMES PATTISON

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM MISCAMPBELL & CO. 6 ANNADALE AVENUE BELFAST BT7 3JH NORTHERN IRELAND

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM LEVEL 2, BRYSON HOUSE 28 BEDFORD STREET BELFAST CO. ANTRIM BT2 7FE NORTHERN IRELAND

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR MARK EDWARD MCCLEMENTS

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR FORREST ATKINS

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 ARTICLES OF ASSOCIATION

View Document

10/05/1710 May 2017 ALTER ARTICLES 28/04/2017

View Document

28/04/1728 April 2017 NE01

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED COMPASSION FOR PAKISTAN CERTIFICATE ISSUED ON 28/04/17

View Document

20/04/1720 April 2017 CHANGE OF NAME 12/04/2017

View Document

20/04/1720 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 154 KILLYLEA ROAD ARMAGH BT60 4LN NORTHERN IRELAND

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED RT REV. DR YOUSAF NADEEM BHINDER

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MRS CHRISTINE PAULA LOUISE WRIGHT

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/06/1621 June 2016 ADOPT ARTICLES 02/06/2016

View Document

21/06/1621 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/167 April 2016 26/03/16 NO MEMBER LIST

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 138 UNIVERSITY STREET BELFAST CO ANTRIM BT7 1HJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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