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)
03 Aug 2023 MR04 Satisfaction of charge 070137910005 in full
03 Aug 2023 MR04 Satisfaction of charge 070137910004 in full
03 Aug 2023 MR04 Satisfaction of charge 070137910008 in full
29 Jun 2023 MR04 Satisfaction of charge 070137910006 in full
12 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates
26 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 Oct 2019 CH01 Director's details changed for Ms Clare Lesley Firmin on 21 October 2019
22 Oct 2019 AD01 Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 22 October 2019
22 Oct 2019 PSC05 Change of details for Castle Green Holdings Ltd as a person with significant control on 15 October 2019
22 Oct 2019 CH01 Director's details changed for Ms Clare Lesley Firmin on 15 October 2019
22 Oct 2019 PSC05 Change of details for Beech Hill Holdings Limited as a person with significant control on 15 October 2019
22 Oct 2019 CH03 Secretary's details changed for Ms Clare Lesley Firmin on 15 October 2019
18 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
10 Jul 2019 PSC05 Change of details for Castle Green Holdings Ltd as a person with significant control on 3 July 2019
10 Jul 2019 PSC07 Cessation of Tyne View Holdings Limited as a person with significant control on 3 July 2019
05 Jul 2019 MR01 Registration of charge 070137910008, created on 4 July 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
24 May 2019 MR04 Satisfaction of charge 070137910003 in full