About

Registered Number: 03465737
Date of Incorporation: 14/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: South Park, 10 & 11 Park Drive South, Gledholt Huddersfield, HD1 4HT

 

Compass Care Homes Ltd was registered on 14 November 1997, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Compass Care Homes Ltd are listed as Lal, Mundip Kaur, Bettany, Stephen James, Bettany, Linda, Bettany, Stephen James, Horner, Grahame, Horner, Lilian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTANY, Linda 14 December 1998 15 October 2013 1
BETTANY, Stephen James 02 November 2010 16 October 2013 1
HORNER, Grahame 14 December 1998 31 July 2002 1
HORNER, Lilian 14 December 1998 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
LAL, Mundip Kaur 15 October 2013 - 1
BETTANY, Stephen James 01 March 2013 15 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 06 March 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 06 April 2018
PSC01 - N/A 27 March 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 22 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 18 March 2014
CH03 - Change of particulars for secretary 18 March 2014
CH01 - Change of particulars for director 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AP03 - Appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
AR01 - Annual Return 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
AP03 - Appointment of secretary 21 March 2013
AA - Annual Accounts 21 February 2013
AA01 - Change of accounting reference date 13 December 2012
AA01 - Change of accounting reference date 30 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 05 March 2012
AR01 - Annual Return 14 February 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 06 December 2010
SH01 - Return of Allotment of shares 06 December 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 16 November 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 14 July 2004
225 - Change of Accounting Reference Date 13 July 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 13 June 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 19 April 2001
363s - Annual Return 10 November 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
AA - Annual Accounts 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 02 August 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 24 August 1999
363b - Annual Return 01 March 1999
287 - Change in situation or address of Registered Office 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
NEWINC - New incorporation documents 14 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.