Advanced company searchLink opens in new window

COMPASS FOSTERING WEST LIMITED

Company number 05975556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 PSC07 Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 3 May 2024
29 Dec 2023 AA Accounts for a small company made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
14 Dec 2022 AA Accounts for a small company made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
03 Aug 2022 PSC05 Change of details for Compass Community Ltd as a person with significant control on 1 April 2022
26 Jul 2022 AP01 Appointment of Mr Glen Peter Coppin as a director on 23 June 2022
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
11 Nov 2021 AD01 Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE England to 3 Rayns Way Syston Leicester LE7 1PF on 11 November 2021
04 Jan 2021 AA Accounts for a small company made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
21 Jun 2019 PSC05 Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 10 June 2019
14 May 2019 PSC07 Cessation of Childrens Service Bureau Limited as a person with significant control on 4 December 2018
14 May 2019 PSC02 Notification of Compass Community Ltd as a person with significant control on 4 December 2018
30 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
04 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-04
29 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
29 Nov 2018 PSC02 Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 26 January 2018
30 Oct 2018 AA Accounts for a small company made up to 31 March 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2018 AD01 Registered office address changed from , G1 New Venture House Weir Lane, Venture Business Park, Worcester, Worcestershire, WR2 4AY to Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE on 6 February 2018