About

Registered Number: 02054594
Date of Incorporation: 11/09/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Floor 2, Kensington House Westminster Place, York Business Park, Nether Poppleton, York, YO26 6RW,

 

Compass - Services to Tackle Problem Drug Use was registered on 11 September 1986 and are based in York, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Roberts, Mark Edward, Begg, Alan John, Biddle, Ann Josephine, Bundock, Rachel Victoria, Roberts, Mark Edward, Webster, David Fitzgerald, Wood, Claire, Butler, John Kenneth, Firth, Barbara Susan, Grayson, Linda, King, Deborah, Swanson, Alison Warren, Wren, Rosemary Jane, Alcott, Roger William, Bond, Margaret Scott, Bos, Sue, Branney, Francis James, Butterill, Carol Ann, Chubb, Sally Ann, Garratt, Daren, Gildener, Peter, Green, Kenneth, Hamer, Stephen, Hilling, Phillip, Holgate, Fran, Hughes, Amanda Jane, Joistdahl, Orin, Kneen, Patricia Mary, Land, Martin James, Mallen, David Arthur, Maynard, Alan, Professor, O'neill, Caroline, Patterson, Don, Dr, Scott, Barbara Hilda, Sheppard, Colin, Thompson, Mark Anthony, Waters, Jacqui, Wood, George Thomas, Yeomans, Francesca Rosemary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGG, Alan John 26 September 2014 - 1
BIDDLE, Ann Josephine 26 September 2014 - 1
BUNDOCK, Rachel Victoria 26 September 2014 - 1
ROBERTS, Mark Edward 26 September 2014 - 1
WEBSTER, David Fitzgerald 25 July 2013 - 1
WOOD, Claire 31 January 2012 - 1
ALCOTT, Roger William 19 March 2004 01 December 2009 1
BOND, Margaret Scott 21 October 1998 29 October 2003 1
BOS, Sue 27 November 2007 29 September 2011 1
BRANNEY, Francis James 01 April 2000 23 April 2003 1
BUTTERILL, Carol Ann 24 November 2009 26 September 2014 1
CHUBB, Sally Ann 22 May 2002 26 March 2003 1
GARRATT, Daren 24 November 2009 25 November 2010 1
GILDENER, Peter N/A 10 November 1993 1
GREEN, Kenneth 27 September 2004 23 January 2006 1
HAMER, Stephen 24 November 2009 31 December 2017 1
HILLING, Phillip 23 March 2010 30 July 2014 1
HOLGATE, Fran 24 November 2009 28 March 2013 1
HUGHES, Amanda Jane 17 May 2018 25 October 2019 1
JOISTDAHL, Orin N/A 31 May 1991 1
KNEEN, Patricia Mary 21 October 1998 23 November 1999 1
LAND, Martin James 21 October 1998 27 September 2004 1
MALLEN, David Arthur 24 November 2009 21 September 2012 1
MAYNARD, Alan, Professor 20 October 2000 29 January 2013 1
O'NEILL, Caroline 21 October 1998 05 August 2002 1
PATTERSON, Don, Dr N/A 01 May 1995 1
SCOTT, Barbara Hilda N/A 26 September 2001 1
SHEPPARD, Colin 31 January 2005 06 June 2007 1
THOMPSON, Mark Anthony 26 June 2002 23 October 2002 1
WATERS, Jacqui 10 November 1993 16 April 1997 1
WOOD, George Thomas N/A 23 October 2003 1
YEOMANS, Francesca Rosemary 31 January 2012 21 September 2015 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Mark Edward 26 September 2014 - 1
BUTLER, John Kenneth 26 August 2005 30 May 2006 1
FIRTH, Barbara Susan N/A 01 January 1993 1
GRAYSON, Linda 16 September 1997 27 September 2004 1
KING, Deborah 27 September 2004 20 May 2005 1
SWANSON, Alison Warren 12 September 1994 15 September 1997 1
WREN, Rosemary Jane 01 January 1993 19 August 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 September 2020
TM01 - Termination of appointment of director 05 November 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 03 October 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 23 October 2018
CH01 - Change of particulars for director 30 May 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 05 January 2018
CS01 - N/A 27 November 2017
AD01 - Change of registered office address 04 September 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 01 September 2016
AP01 - Appointment of director 09 June 2016
RESOLUTIONS - N/A 18 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 02 November 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
TM01 - Termination of appointment of director 25 August 2015
RESOLUTIONS - N/A 02 July 2015
AR01 - Annual Return 27 October 2014
AP03 - Appointment of secretary 27 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 20 November 2013
AP01 - Appointment of director 03 October 2013
TM01 - Termination of appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 November 2012
CH03 - Change of particulars for secretary 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AP01 - Appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 23 March 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
AR01 - Annual Return 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 13 September 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 01 December 2010
TM01 - Termination of appointment of director 25 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
TM01 - Termination of appointment of director 18 June 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 24 February 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
RESOLUTIONS - N/A 04 December 2009
CC04 - Statement of companies objects 04 December 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 21 August 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
363s - Annual Return 09 November 2007
AA - Annual Accounts 09 October 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 05 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
363s - Annual Return 03 December 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
AA - Annual Accounts 22 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 12 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
AA - Annual Accounts 08 August 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 28 January 2003
363s - Annual Return 30 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
AA - Annual Accounts 16 August 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
363s - Annual Return 09 November 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
AA - Annual Accounts 03 October 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 05 October 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
395 - Particulars of a mortgage or charge 24 December 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
363s - Annual Return 05 November 1999
AA - Annual Accounts 14 September 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
363s - Annual Return 21 October 1998
AA - Annual Accounts 09 October 1998
CERTNM - Change of name certificate 14 November 1997
363s - Annual Return 28 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
AA - Annual Accounts 28 August 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
363s - Annual Return 24 October 1996
288 - N/A 26 July 1996
AA - Annual Accounts 24 July 1996
288 - N/A 15 January 1996
288 - N/A 28 December 1995
288 - N/A 28 December 1995
363s - Annual Return 24 October 1995
AA - Annual Accounts 31 July 1995
288 - N/A 25 July 1995
287 - Change in situation or address of Registered Office 05 December 1994
AA - Annual Accounts 09 November 1994
363s - Annual Return 28 October 1994
288 - N/A 03 October 1994
288 - N/A 06 December 1993
AA - Annual Accounts 30 November 1993
363s - Annual Return 02 November 1993
288 - N/A 25 January 1993
363s - Annual Return 04 November 1992
288 - N/A 04 November 1992
AA - Annual Accounts 04 November 1992
287 - Change in situation or address of Registered Office 02 February 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 05 December 1991
363a - Annual Return 22 January 1991
AA - Annual Accounts 04 January 1991
288 - N/A 04 January 1991
288 - N/A 26 November 1990
AA - Annual Accounts 14 December 1989
288 - N/A 01 November 1989
363 - Annual Return 01 November 1989
288 - N/A 24 April 1989
288 - N/A 12 April 1989
288 - N/A 02 December 1988
363 - Annual Return 25 November 1988
AA - Annual Accounts 16 November 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 23 November 1987
CERTNM - Change of name certificate 12 March 1987
REREG(U) - N/A 16 January 1987
287 - Change in situation or address of Registered Office 07 November 1986
288 - N/A 07 November 1986
CERTINC - N/A 11 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2013 Outstanding

N/A

Rent deposit deed 06 December 2011 Outstanding

N/A

Legal charge 06 May 2011 Outstanding

N/A

Debenture 15 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.