COMPASS CARE HOMES LIMITED
GLEDHOLT HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 4HT

Company number 03465737
Status Active
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address SOUTH PARK, 10 & 11 PARK DRIVE SOUTH, GLEDHOLT HUDDERSFIELD, HD1 4HT
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 10 . The most likely internet sites of COMPASS CARE HOMES LIMITED are www.compasscarehomes.co.uk, and www.compass-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Compass Care Homes Limited is a Private Limited Company. The company registration number is 03465737. Compass Care Homes Limited has been working since 14 November 1997. The present status of the company is Active. The registered address of Compass Care Homes Limited is South Park 10 11 Park Drive South Gledholt Huddersfield Hd1 4ht. . LAL, Mundip Kaur is a Secretary of the company. LAL, Inderjit is a Director of the company. LAL, Mundip Kaur is a Director of the company. Secretary BALL, Linda has been resigned. Secretary BETTANY, Stephen James has been resigned. Secretary HORNER, Lilian has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BETTANY, Linda has been resigned. Director BETTANY, Stephen James has been resigned. Director HORNER, Grahame has been resigned. Director HORNER, Lilian has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
LAL, Mundip Kaur
Appointed Date: 15 October 2013

Director
LAL, Inderjit
Appointed Date: 15 October 2013
47 years old

Director
LAL, Mundip Kaur
Appointed Date: 15 October 2013
48 years old

Resigned Directors

Secretary
BALL, Linda
Resigned: 31 July 2002
Appointed Date: 14 December 1998

Secretary
BETTANY, Stephen James
Resigned: 15 October 2013
Appointed Date: 01 March 2013

Secretary
HORNER, Lilian
Resigned: 01 March 2013
Appointed Date: 01 August 2002

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Director
BETTANY, Linda
Resigned: 15 October 2013
Appointed Date: 14 December 1998
64 years old

Director
BETTANY, Stephen James
Resigned: 16 October 2013
Appointed Date: 02 November 2010
58 years old

Director
HORNER, Grahame
Resigned: 31 July 2002
Appointed Date: 14 December 1998
88 years old

Director
HORNER, Lilian
Resigned: 31 July 2002
Appointed Date: 14 December 1998
83 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Persons With Significant Control

Mr Inderjit Lal
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPASS CARE HOMES LIMITED Events

20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
07 Feb 2017
Total exemption small company accounts made up to 30 September 2016
17 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10

03 Feb 2016
Total exemption small company accounts made up to 30 September 2015
06 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10

...
... and 63 more events
14 Jan 1999
New director appointed
14 Jan 1999
New secretary appointed;new director appointed
16 Jan 1998
Secretary resigned
16 Jan 1998
Director resigned
14 Nov 1997
Incorporation