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)
24 May 2019 MR04 Satisfaction of charge 1 in full
23 Jan 2019 AD01 Registered office address changed from 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN United Kingdom to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 23 January 2019
23 Jan 2019 AD04 Register(s) moved to registered office address 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN
23 Jan 2019 PSC05 Change of details for Beech Hill Holdings Limited as a person with significant control on 16 January 2019
23 Jan 2019 CH03 Secretary's details changed for Ms Clare Lesley Firmin on 17 January 2019
23 Jan 2019 CH01 Director's details changed for Ms Clare Lesley Firmin on 17 January 2019
23 Jan 2019 CH01 Director's details changed for Ms Clare Lesley Firmin on 17 January 2019
08 Nov 2018 PSC05 Change of details for Castle Green Holdings Ltd as a person with significant control on 22 October 2018
06 Nov 2018 PSC05 Change of details for Beech Hill Properties Limited as a person with significant control on 10 October 2018
06 Nov 2018 CH03 Secretary's details changed for Mrs Clare Lesley Coward on 9 October 2018
06 Nov 2018 CH01 Director's details changed for Mrs Clare Lesley Coward on 9 October 2018
26 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 05/09/2018
23 Oct 2018 PSC02 Notification of Castle Green Holdings Ltd as a person with significant control on 17 August 2018
23 Oct 2018 PSC02 Notification of Beech Hill Properties Limited as a person with significant control on 17 August 2018
23 Oct 2018 PSC02 Notification of Tyne View Holdings Limited as a person with significant control on 17 August 2018
23 Oct 2018 PSC07 Cessation of Ciaron Paul Gallagher as a person with significant control on 17 August 2018
23 Oct 2018 PSC07 Cessation of Lee James Coward as a person with significant control on 17 August 2018
23 Oct 2018 PSC07 Cessation of Clare Lesley Coward as a person with significant control on 17 August 2018
23 Oct 2018 CH01 Director's details changed for Mrs Clare Lesley Coward on 17 August 2018
02 Oct 2018 AD03 Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
02 Oct 2018 AD02 Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/10/2018.
23 Jul 2018 MR01 Registration of charge 070137910007, created on 23 July 2018
30 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
09 Jan 2018 AD01 Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 9 January 2018