COMPASS FOSTERING WALES LIMITED

05956931
3 RAYNS WAY SYSTON LEICESTER LE7 1PF

Documents

Documents
Date Category Description Pages
11 Mar 2025 officers Termination of appointment of director (Bernadine Louise Gibson) 1 Buy now
13 Feb 2025 officers Appointment of director (Mrs Stacy Ellen Wallace) 2 Buy now
12 Dec 2024 accounts Annual Accounts 11 Buy now
05 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2024 mortgage Registration of a charge 26 Buy now
14 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2024 officers Appointment of director (Miss Hellen Elizabeth Taylor) 2 Buy now
13 May 2024 officers Termination of appointment of director (Kerry Kane) 1 Buy now
10 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Dec 2023 accounts Annual Accounts 10 Buy now
13 Dec 2023 officers Change of particulars for director (Ms Kerry Kane) 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 10 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2022 officers Appointment of director (Mr Glen Peter Coppin) 2 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
11 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 10 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2020 officers Appointment of director (Mrs Kathryn Susan Swift) 2 Buy now
11 Jun 2020 officers Change of particulars for director (Mrs Kerry Kane) 2 Buy now
10 Jun 2020 officers Appointment of director (Mrs Kerry Kane) 2 Buy now
22 Jan 2020 capital Notice of name or other designation of class of shares 2 Buy now
22 Jan 2020 resolution Resolution 10 Buy now
30 Dec 2019 accounts Annual Accounts 8 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2018 accounts Annual Accounts 10 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2018 accounts Annual Accounts 9 Buy now
20 Dec 2017 officers Termination of appointment of director (Christa Iris Echtle) 1 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
05 Dec 2017 mortgage Registration of a charge 19 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2017 resolution Resolution 3 Buy now
20 Apr 2017 change-of-name Change Of Name Request Comments 2 Buy now
20 Apr 2017 change-of-name Change Of Name Notice 2 Buy now
15 Dec 2016 incorporation Memorandum Articles 38 Buy now
28 Nov 2016 officers Appointment of director (Mrs Bernadine Louise Gibson) 2 Buy now
28 Nov 2016 officers Appointment of director (Ms Christa Iris Echtle) 2 Buy now
28 Nov 2016 officers Termination of appointment of director (Robert Mervyn Hudson) 1 Buy now
28 Nov 2016 officers Termination of appointment of director (Angela Theresa Hudson) 1 Buy now
28 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2016 officers Termination of appointment of director (Paula Gilboy) 1 Buy now
28 Nov 2016 officers Termination of appointment of director (Martin Gilboy) 1 Buy now
28 Nov 2016 officers Termination of appointment of director (Audrey Brennan-Brown) 1 Buy now
28 Nov 2016 officers Termination of appointment of director (Bernadine Louise Gibson) 1 Buy now
28 Nov 2016 officers Termination of appointment of director (Christa Iris Echtle) 1 Buy now
28 Nov 2016 officers Termination of appointment of director (Robin Miles Brennan) 1 Buy now
28 Nov 2016 officers Termination of appointment of director (Robin Miles Brennan) 1 Buy now
28 Nov 2016 officers Termination of appointment of director (Robin Miles Brennan) 1 Buy now
28 Nov 2016 officers Termination of appointment of director (Robin Miles Brennan) 1 Buy now
28 Nov 2016 officers Termination of appointment of secretary (Robert Mervyn Hudson) 1 Buy now
28 Nov 2016 officers Appointment of director (Mr Jamie Alexander Wright) 2 Buy now
28 Nov 2016 officers Appointment of director (Ms Christa Iris Echtle) 2 Buy now
28 Nov 2016 officers Appointment of director (Mrs Bernadine Louise Gibson) 2 Buy now
22 Nov 2016 resolution Resolution 4 Buy now
09 Nov 2016 resolution Resolution 40 Buy now
07 Nov 2016 mortgage Registration of a charge 10 Buy now
13 Oct 2016 resolution Resolution 38 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
16 Aug 2016 accounts Annual Accounts 25 Buy now
22 Oct 2015 annual-return Annual Return 10 Buy now
24 Feb 2015 accounts Annual Accounts 9 Buy now
06 Oct 2014 annual-return Annual Return 10 Buy now
11 Apr 2014 officers Change of particulars for director (Mrs Audrey Brennan-Brown) 2 Buy now
11 Feb 2014 accounts Annual Accounts 9 Buy now
08 Oct 2013 annual-return Annual Return 10 Buy now
28 May 2013 capital Return of Allotment of shares 8 Buy now
28 May 2013 resolution Resolution 36 Buy now
25 Feb 2013 accounts Annual Accounts 7 Buy now
09 Oct 2012 annual-return Annual Return 10 Buy now
24 Jan 2012 accounts Annual Accounts 7 Buy now
07 Oct 2011 annual-return Annual Return 10 Buy now
27 May 2011 officers Appointment of director (Mrs Paula Gilboy) 2 Buy now
25 May 2011 officers Appointment of director (Mrs Audrey Brennan-Brown) 2 Buy now
23 May 2011 officers Change of particulars for director (Robin Miles Brennan) 2 Buy now
13 May 2011 officers Appointment of director (Mrs Angela Theresa Hudson) 2 Buy now
14 Feb 2011 accounts Annual Accounts 7 Buy now
08 Oct 2010 annual-return Annual Return 7 Buy now
09 Feb 2010 accounts Annual Accounts 7 Buy now
27 Oct 2009 annual-return Annual Return 7 Buy now
27 Oct 2009 officers Change of particulars for director (Robin Miles Brennan) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Robert Mervyn Hudson) 2 Buy now
27 Oct 2009 officers Change of particulars for director (Martin Gilboy) 2 Buy now
10 Feb 2009 accounts Annual Accounts 8 Buy now
03 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
21 Oct 2008 annual-return Return made up to 05/10/08; full list of members 5 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: 14 palace grove bromley BR1 3HA 1 Buy now
23 Jan 2008 accounts Annual Accounts 7 Buy now
31 Oct 2007 annual-return Return made up to 05/10/07; full list of members 4 Buy now