Background WavePink WaveYellow Wave

COMPASS CHILDREN'S HOMES KENT LIMITED (03935834)

COMPASS CHILDREN'S HOMES KENT LIMITED (03935834) is an active UK company. incorporated on 29 February 2000. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. COMPASS CHILDREN'S HOMES KENT LIMITED has been registered for 26 years. Current directors include COPPIN, Glen Peter, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander.

Company Number
03935834
Status
active
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
3 Rayns Way, Leicester, LE7 1PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
COPPIN, Glen Peter, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS CHILDREN'S HOMES KENT LIMITED

COMPASS CHILDREN'S HOMES KENT LIMITED is an active company incorporated on 29 February 2000 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. COMPASS CHILDREN'S HOMES KENT LIMITED was registered 26 years ago.(SIC: 87900)

Status

active

Active since 26 years ago

Company No

03935834

LTD Company

Age

26 Years

Incorporated 29 February 2000

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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

FERNDEARLE CHILD CARE SERVICES LIMITED
From: 29 February 2000To: 2 April 2020
Contact
Address

3 Rayns Way Syston Leicester, LE7 1PF,

Previous Addresses

Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE England
From: 11 September 2019To: 11 November 2021
77 Biggin Street Dover Kent CT16 1BB
From: 13 January 2015To: 11 September 2019
13 Highpoint Business Village Henwood Ashford Kent TN24 8DH
From: 29 February 2000To: 13 January 2015
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Sept 19
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
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 02 Sept 2019

DEARLE, Robin John Henry

Resigned
Frogshole, MaidstoneME17 1UZ
Secretary
Appointed 29 Feb 2000
Resigned 02 Sept 2019

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 29 Feb 2000
Resigned 29 Feb 2000

DEARLE, Christine Redfern

Resigned
Frogshole, MaidstoneME17 1UZ
Born September 1962
Director
Appointed 29 Feb 2000
Resigned 02 Sept 2019

DEARLE, Robin John Henry

Resigned
Frogshole, MaidstoneME17 1UZ
Born August 1960
Director
Appointed 20 Oct 2000
Resigned 02 Sept 2019

GIBSON, Bernadine Louise

Resigned
Rayns Way, LeicesterLE7 1PF
Born May 1971
Director
Appointed 02 Sept 2019
Resigned 28 Feb 2025

REDFERN, Jayne Claire

Resigned
58 Beech Crescent, SheffieldS21 4AQ
Born January 1959
Director
Appointed 20 Oct 2000
Resigned 02 Sept 2019

SYMONS, Christopher Richard

Resigned
Holly Lodge, AshfordTN26 2JH
Born February 1962
Director
Appointed 20 Oct 2000
Resigned 17 Mar 2002

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 29 Feb 2000
Resigned 29 Feb 2000

Persons with significant control

5

1 Active
4 Ceased
Rayns Way, LeicesterLE7 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Air Street, LondonW1B 5AD

Nature of Control

Significant influence or control as firm
Notified 29 Aug 2019
Ceased 03 May 2024

Miss Jayne Claire Redfern

Ceased
Biggin Street, DoverCT16 1BB
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2019

Mr Robin John Henry Dearle

Ceased
Biggin Street, DoverCT16 1BB
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2019

Mrs Christine Redfern Dearle

Ceased
Biggin Street, DoverCT16 1BB
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 March 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 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
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Resolution
2 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
11 March 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Unaudited Abridged
4 March 2020
AAAnnual Accounts
Resolution
8 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 September 2019
AA01Change of Accounting Reference Date
Statement Of Companys Objects
23 September 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Move Registers To Sail Company With New Address
8 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
15 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
1 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
17 September 2002
225Change of Accounting Reference Date
Legacy
15 April 2002
88(2)R88(2)R
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
225Change of Accounting Reference Date
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
88(2)R88(2)R
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
88(2)R88(2)R
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
6 March 2000
MEM/ARTSMEM/ARTS
Incorporation Company
29 February 2000
NEWINCIncorporation