About

Registered Number: 06262449
Date of Incorporation: 30/05/2007 (17 years ago)
Company Status: Active
Registered Address: Hillside Scarborough Road, Muston, Filey, YO14 0EH,

 

Founded in 2007, Compass Health & Fitness Ltd have registered office in Filey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ingham, Christina Helena, Ingham, Nicholas Hampshire, Ingham, Robert Allan in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGHAM, Christina Helena 01 January 2008 - 1
INGHAM, Nicholas Hampshire 30 May 2007 - 1
INGHAM, Robert Allan 07 December 2007 08 May 2019 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AD01 - Change of registered office address 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AA01 - Change of accounting reference date 21 February 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 15 March 2018
AA01 - Change of accounting reference date 26 February 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 25 April 2017
AA01 - Change of accounting reference date 27 February 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH03 - Change of particulars for secretary 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AA - Annual Accounts 25 February 2015
MR01 - N/A 14 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 08 May 2012
AA01 - Change of accounting reference date 27 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 15 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
225 - Change of Accounting Reference Date 30 March 2009
395 - Particulars of a mortgage or charge 26 March 2009
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
NEWINC - New incorporation documents 30 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2014 Outstanding

N/A

Legal mortgage 24 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.