Background WavePink WaveYellow Wave

COMPASS FOSTERING LONDON LIMITED (03292070)

COMPASS FOSTERING LONDON LIMITED (03292070) is an active UK company. incorporated on 13 December 1996. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. COMPASS FOSTERING LONDON LIMITED has been registered for 29 years. Current directors include COPPIN, Glen Peter, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander.

Company Number
03292070
Status
active
Type
ltd
Incorporated
13 December 1996
Age
29 years
Address
3 Rayns Way, Leicester, LE7 1PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COPPIN, Glen Peter, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS FOSTERING LONDON LIMITED

COMPASS FOSTERING LONDON LIMITED is an active company incorporated on 13 December 1996 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. COMPASS FOSTERING LONDON LIMITED was registered 29 years ago.(SIC: 88990)

Status

active

Active since 29 years ago

Company No

03292070

LTD Company

Age

29 Years

Incorporated 13 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

COMPASS FOSTERING LONDON AND EASTERN LIMITED
From: 31 March 2014To: 3 April 2017
SEAFIELDS FOSTERING LIMITED
From: 13 December 1996To: 31 March 2014
Contact
Address

3 Rayns Way Syston Leicester, LE7 1PF,

Previous Addresses

Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE
From: 11 January 2013To: 11 November 2021
10 Slingsby Place St Martins Courtyard London WC2E 9AB England
From: 23 April 2012To: 11 January 2013
Seafields House 29-31 Malvern Road Hornchurch Essex RM11 1BG
From: 13 December 1996To: 23 April 2012
Timeline

27 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Loan Secured
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Nov 16
Owner Exit
Oct 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Left
Dec 17
Director Joined
Jul 22
Owner Exit
May 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Director Joined
Feb 25
Director Left
Mar 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COPPIN, Glen Peter

Active
Rayns Way, LeicesterLE7 1PF
Born January 1983
Director
Appointed 23 Jun 2022

WALLACE, Stacy Ellen

Active
Rayns Way, LeicesterLE7 1PF
Born December 1972
Director
Appointed 01 Feb 2025

WRIGHT, Jamie Alexander

Active
Rayns Way, LeicesterLE7 1PF
Born October 1983
Director
Appointed 01 Mar 2015

COLLINS, Beverley Jeannette

Resigned
4 Laurel Way, LondonE18 2UA
Secretary
Appointed 13 Dec 1996
Resigned 16 Apr 2012

SEMKEN LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee secretary
Appointed 13 Dec 1996
Resigned 16 Dec 1996

CARTER, Carole Anne

Resigned
7 Parish Close, HornchurchRM11 1FX
Born August 1953
Director
Appointed 01 Jul 2002
Resigned 17 Jun 2005

COLLINS, Beverley Jeannette

Resigned
4 Laurel Way, LondonE18 2UA
Born July 1956
Director
Appointed 13 Dec 1996
Resigned 16 Apr 2012

ECHTLE, Christa Iris

Resigned
Off Squirrel Way, LoughboroughLE11 3GE
Born December 1957
Director
Appointed 16 Apr 2012
Resigned 01 Dec 2017

ELLIOT, Charles Love

Resigned
24 Repton Road, OrpingtonBR6 9HS
Born November 1945
Director
Appointed 04 Sept 1998
Resigned 13 Sept 1999

ELLIOT, James Thomas John

Resigned
66 Harold Road, LondonSE19 3TF
Born July 1976
Director
Appointed 13 Dec 1996
Resigned 04 Sept 1998

GIBSON, Bernadine Louise

Resigned
Off Squirrel Way, LoughboroughLE11 3GE
Born May 1971
Director
Appointed 01 Dec 2012
Resigned 28 Feb 2025

GOLDSMITH, Carol

Resigned
229 Collier Row Lane, RomfordRM5 3JA
Born October 1953
Director
Appointed 16 Dec 1996
Resigned 26 Oct 2000

KOBUSZKO, Stephen Michael John

Resigned
20 Oaklands Avenue, RomfordRM1 4DB
Born September 1951
Director
Appointed 26 Oct 2000
Resigned 16 Apr 2012

PARSONS, Toni

Resigned
Off Squirrel Way, LoughboroughLE11 3GE
Born July 1971
Director
Appointed 29 Jul 2014
Resigned 27 Feb 2015

PIGDEN-BENNETT, Ian William

Resigned
Off Squirrel Way, LoughboroughLE11 3GE
Born February 1966
Director
Appointed 16 Apr 2012
Resigned 26 Jun 2013

ROGAN, Shelagh Margaret

Resigned
Off Squirrel Way, LoughboroughLE11 3GE
Born August 1964
Director
Appointed 01 Dec 2012
Resigned 29 Jul 2014

Persons with significant control

3

1 Active
2 Ceased
Air Street, LondonW1B 5AD

Nature of Control

Significant influence or control as firm
Notified 01 Dec 2017
Ceased 03 May 2024
Slingsby Place, LondonWC2E 9AB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Rayns Way, LeicesterLE7 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Certificate Change Of Name Company
31 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Resolution
15 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
11 January 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Legacy
28 May 2012
MG02MG02
Legacy
28 May 2012
MG02MG02
Legacy
8 May 2012
MG02MG02
Legacy
8 May 2012
MG02MG02
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Statement Of Companys Objects
23 April 2012
CC04CC04
Resolution
23 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts Amended With Made Up Date
24 November 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Sail Address Company
29 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
20 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 2005
AAAnnual Accounts
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2004
AAAnnual Accounts
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2003
AAAnnual Accounts
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Legacy
2 January 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
122122
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Resolution
14 August 2001
RESOLUTIONSResolutions
Legacy
12 April 2001
287Change of Registered Office
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
17 October 2000
MEM/ARTSMEM/ARTS
Resolution
17 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
287Change of Registered Office
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
27 December 1996
287Change of Registered Office
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288bResignation of Director or Secretary
Legacy
27 December 1996
288aAppointment of Director or Secretary
Incorporation Company
13 December 1996
NEWINCIncorporation