About

Registered Number: 00731490
Date of Incorporation: 01/08/1962 (61 years and 8 months ago)
Company Status: Active
Registered Address: Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands, B45 9PZ

 

Having been setup in 1962, Compass Services for Hospitals Ltd have registered office in Rubery Birmingham, it's status is listed as "Active". The companies director is listed as Compass Secretaries Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COMPASS SECRETARIES LIMITED 24 December 2008 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 24 June 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 04 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 26 June 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 17 September 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 20 February 2017
AA - Annual Accounts 13 September 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
CS01 - N/A 08 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 14 May 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 19 January 2012
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 09 March 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 14 May 2010
CH01 - Change of particulars for director 13 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 07 March 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 19 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 04 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 03 June 2005
363a - Annual Return 26 October 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 07 October 2003
AUD - Auditor's letter of resignation 28 April 2003
AA - Annual Accounts 09 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
363a - Annual Return 11 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
CERTNM - Change of name certificate 07 May 2002
AA - Annual Accounts 20 February 2002
363a - Annual Return 30 November 2001
288c - Notice of change of directors or secretaries or in their particulars 30 November 2001
287 - Change in situation or address of Registered Office 24 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
AA - Annual Accounts 19 July 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
363a - Annual Return 03 November 2000
353 - Register of members 17 October 2000
AA - Annual Accounts 22 February 2000
363a - Annual Return 21 October 1999
AA - Annual Accounts 12 March 1999
363a - Annual Return 21 October 1998
363a - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
AA - Annual Accounts 30 June 1998
RESOLUTIONS - N/A 05 December 1997
MEM/ARTS - N/A 05 December 1997
363a - Annual Return 03 September 1997
AA - Annual Accounts 24 April 1997
353 - Register of members 22 January 1997
363a - Annual Return 21 October 1996
AA - Annual Accounts 12 September 1996
288 - N/A 29 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 19 July 1996
225 - Change of Accounting Reference Date 19 July 1996
288 - N/A 25 April 1996
288 - N/A 27 November 1995
363x - Annual Return 14 September 1995
AA - Annual Accounts 13 September 1995
RESOLUTIONS - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 09 February 1995
288 - N/A 27 January 1995
288 - N/A 27 January 1995
288 - N/A 27 January 1995
288 - N/A 14 December 1994
RESOLUTIONS - N/A 13 December 1994
RESOLUTIONS - N/A 13 December 1994
RESOLUTIONS - N/A 13 December 1994
RESOLUTIONS - N/A 13 December 1994
RESOLUTIONS - N/A 13 December 1994
AA - Annual Accounts 02 December 1994
363x - Annual Return 29 September 1994
353 - Register of members 29 September 1994
288 - N/A 22 August 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 05 February 1994
288 - N/A 05 February 1994
CERTNM - Change of name certificate 01 February 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 01 September 1993
288 - N/A 13 May 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 23 September 1992
288 - N/A 07 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 06 September 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 28 August 1990
363 - Annual Return 06 October 1989
AA - Annual Accounts 13 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1989
363 - Annual Return 03 October 1988
AA - Annual Accounts 22 September 1988
288 - N/A 20 September 1988
288 - N/A 11 March 1988
287 - Change in situation or address of Registered Office 09 November 1987
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
363 - Annual Return 02 December 1986
AA - Annual Accounts 06 November 1986
363 - Annual Return 30 October 1986

Mortgages & Charges

Description Date Status Charge by
Standard security 13 January 1972 Fully Satisfied

N/A

Further charge 23 July 1969 Outstanding

N/A

Mortgage 13 January 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.