COMPASS FOSTERING CENTRAL LIMITED
LOUGHBOROUGH COMPASS SERVICES FOR CHILDREN LIMITED

Hellopages » Leicestershire » Charnwood » LE11 3GE

Company number 04331256
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address MOUNTFIELDS HOUSE OFF SQUIRREL WAY, EPINAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Satisfaction of charge 043312560004 in full. The most likely internet sites of COMPASS FOSTERING CENTRAL LIMITED are www.compassfosteringcentral.co.uk, and www.compass-fostering-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Sileby Rail Station is 5.3 miles; to East Midlands Parkway Rail Station is 6.8 miles; to Syston Rail Station is 7.8 miles; to Leicester Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Compass Fostering Central Limited is a Private Limited Company. The company registration number is 04331256. Compass Fostering Central Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Compass Fostering Central Limited is Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire Le11 3ge. . ECHTLE, Christa Iris is a Director of the company. GIBSON, Bernadine Louise is a Director of the company. WRIGHT, Jamie Alexander is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary DENTANT LTD has been resigned. Secretary GREENHALGH, Jane has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director GREENHALGH, Jane has been resigned. Director PARSONS, Toni has been resigned. Director PIGDEN-BENNETT, Ian William has been resigned. Director RADLEY, Keith William has been resigned. Director ROGAN, Shelagh Margaret has been resigned. Director WALKER, Jane Ann has been resigned. Director WALKER, William Huish has been resigned. Director BOOTH WHYMAN SERVICES LTD has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
ECHTLE, Christa Iris
Appointed Date: 31 July 2012
67 years old

Director
GIBSON, Bernadine Louise
Appointed Date: 01 December 2012
54 years old

Director
WRIGHT, Jamie Alexander
Appointed Date: 01 March 2015
41 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 29 November 2001
Appointed Date: 29 November 2001

Secretary
DENTANT LTD
Resigned: 07 September 2005
Appointed Date: 29 November 2001

Secretary
GREENHALGH, Jane
Resigned: 31 July 2012
Appointed Date: 01 August 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 29 November 2001
Appointed Date: 29 November 2001

Director
GREENHALGH, Jane
Resigned: 31 July 2012
Appointed Date: 01 August 2005
75 years old

Director
PARSONS, Toni
Resigned: 27 February 2015
Appointed Date: 29 July 2014
54 years old

Director
PIGDEN-BENNETT, Ian William
Resigned: 26 June 2013
Appointed Date: 31 July 2012
59 years old

Director
RADLEY, Keith William
Resigned: 31 July 2012
Appointed Date: 01 August 2005
77 years old

Director
ROGAN, Shelagh Margaret
Resigned: 29 July 2014
Appointed Date: 01 December 2012
61 years old

Director
WALKER, Jane Ann
Resigned: 31 July 2012
Appointed Date: 01 August 2005
76 years old

Director
WALKER, William Huish
Resigned: 31 July 2012
Appointed Date: 01 August 2005
77 years old

Director
BOOTH WHYMAN SERVICES LTD
Resigned: 01 August 2005
Appointed Date: 29 November 2001

Persons With Significant Control

August Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

COMPASS FOSTERING CENTRAL LIMITED Events

05 Jan 2017
Audited abridged accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
10 Nov 2016
Satisfaction of charge 043312560004 in full
29 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 10,000

04 Aug 2015
Accounts for a small company made up to 31 March 2015
...
... and 67 more events
26 Mar 2002
New secretary appointed
26 Mar 2002
Registered office changed on 26/03/02 from: 47-49 green lane northwood middlesex HA6 3AE
06 Dec 2001
Secretary resigned
06 Dec 2001
Director resigned
29 Nov 2001
Incorporation

COMPASS FOSTERING CENTRAL LIMITED Charges

3 October 2014
Charge code 0433 1256 0005
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
4 October 2013
Charge code 0433 1256 0004
Delivered: 12 October 2013
Status: Satisfied on 10 November 2016
Persons entitled: Families for Children LLP
Description: Notification of addition to or amendment of charge…
15 September 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied on 25 July 2012
Persons entitled: Jane Greenhalgh
Description: All f/h and l/h property, goodwill and uncalled capital and…
15 September 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied on 25 July 2012
Persons entitled: Keith William Radley
Description: All f/h and l/h property, goodwill and uncalled capital and…
15 September 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied on 25 July 2012
Persons entitled: William Huish Walker and Jane Ann Walker
Description: All f/h and l/h property, goodwill and uncalled capital and…