Advanced company searchLink opens in new window

COMPASS CHILDREN'S HOMES NORTH EAST LIMITED

Company number 07013791

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)
13 Feb 2025 AP01 Appointment of Mrs Stacy Ellen Wallace as a director on 1 February 2025
13 Dec 2024 AA Accounts for a small company made up to 31 March 2024
18 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
23 Aug 2024 MR01 Registration of charge 070137910011, created on 21 August 2024
14 Aug 2024 MR04 Satisfaction of charge 070137910009 in full
14 Aug 2024 MR04 Satisfaction of charge 070137910010 in full
02 Apr 2024 CERTNM Company name changed artemis support LIMITED\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-01
16 Oct 2023 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 3 Rayns Way Leicester East Midlands LE7 1PF
13 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with updates
28 Sep 2023 MR01 Registration of charge 070137910009, created on 26 September 2023
28 Sep 2023 MR01 Registration of charge 070137910010, created on 26 September 2023
16 Aug 2023 MA Memorandum and Articles of Association
16 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2023 PSC07 Cessation of Castle Green Holdings Ltd as a person with significant control on 28 July 2023
10 Aug 2023 PSC07 Cessation of Beech Hill Holdings Limited as a person with significant control on 28 July 2023
10 Aug 2023 TM01 Termination of appointment of Clare Lesley Firmin as a director on 28 July 2023
10 Aug 2023 TM02 Termination of appointment of Clare Lesley Firmin as a secretary on 28 July 2023
10 Aug 2023 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
10 Aug 2023 AD01 Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to 3 Rayns Way Syston Leicester LE7 1PF on 10 August 2023
10 Aug 2023 PSC02 Notification of Compass Community Ltd as a person with significant control on 28 July 2023
10 Aug 2023 AP01 Appointment of Ms Bernadine Louise Gibson as a director on 28 July 2023
10 Aug 2023 AP01 Appointment of Mr Glen Peter Coppin as a director on 28 July 2023
10 Aug 2023 AP01 Appointment of Mr Jamie Alexander Wright as a director on 28 July 2023
03 Aug 2023 MR04 Satisfaction of charge 070137910007 in full
03 Aug 2023 MR04 Satisfaction of charge 070137910002 in full