Background WavePink WaveYellow Wave

COMPASS CHILDREN'S HOMES LIMITED (04318432)

COMPASS CHILDREN'S HOMES LIMITED (04318432) is an active UK company. incorporated on 7 November 2001. 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 LIMITED has been registered for 24 years. Current directors include COPPIN, Glen Peter, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander.

Company Number
04318432
Status
active
Type
ltd
Incorporated
7 November 2001
Age
24 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 LIMITED

COMPASS CHILDREN'S HOMES LIMITED is an active company incorporated on 7 November 2001 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 LIMITED was registered 24 years ago.(SIC: 87900)

Status

active

Active since 24 years ago

Company No

04318432

LTD Company

Age

24 Years

Incorporated 7 November 2001

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

COMPASS FOSTERING NORTH WEST LIMITED
From: 1 April 2014To: 25 June 2015
MODUS COMMUNICANDI LIMITED
From: 16 January 2002To: 1 April 2014
PEARLORB LIMITED
From: 7 November 2001To: 16 January 2002
Contact
Address

3 Rayns Way Syston Leicester, LE7 1PF,

Previous Addresses

Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE
From: 28 January 2013To: 11 November 2021
Mountfieds House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE United Kingdom
From: 28 January 2013To: 28 January 2013
10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom
From: 18 April 2012To: 28 January 2013
Highfield House 185 Chorley New Road Bolton Lancashire BL1 4QZ
From: 7 November 2001To: 18 April 2012
Timeline

27 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Dec 10
Director Left
Apr 12
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 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

14

3 Active
11 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

HAMILTON, Edwina Susan

Resigned
Mewith Lane, LancasterLA2 7DQ
Secretary
Appointed 14 Jan 2002
Resigned 16 Apr 2012

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 07 Nov 2001
Resigned 14 Jan 2002

ECHTLE, Christa Iris

Resigned
Slingsby Place, LondonWC2E 9AB
Born December 1957
Director
Appointed 16 Apr 2012
Resigned 01 Dec 2017

GIBSON, Bernadine Louise

Resigned
Rayns Way, LeicesterLE7 1PF
Born May 1971
Director
Appointed 01 Dec 2012
Resigned 28 Feb 2025

HAMILTON, Edwina Susan

Resigned
Breeze Hill, Heaton BoltonBL1 5HF
Born August 1951
Director
Appointed 14 Jan 2002
Resigned 16 Apr 2012

HAMILTON, Michael Bruce

Resigned
Breeze Hill, Heaton BoltonBL1 5HF
Born June 1947
Director
Appointed 14 Jan 2002
Resigned 16 Apr 2012

HAMILTON, Sam

Resigned
Barn, LancasterLA2 7DQ
Born July 1969
Director
Appointed 02 Dec 2010
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
Slingsby Place, LondonWC2E 9AB
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

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 07 Nov 2001
Resigned 14 Jan 2002

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

111

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
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 Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 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
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 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
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 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
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Audited Abridged
16 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Resolution
21 February 2015
RESOLUTIONSResolutions
Change Of Name Notice
21 February 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 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
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 November 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
28 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Legacy
28 May 2012
MG02MG02
Legacy
8 May 2012
MG02MG02
Resolution
26 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2012
CC04CC04
Resolution
23 April 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
21 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
363sAnnual Return (shuttle)
Miscellaneous
25 June 2003
MISCMISC
Accounts With Accounts Type Total Exemption Small
6 June 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
6 January 2003
287Change of Registered Office
Legacy
1 May 2002
88(2)R88(2)R
Legacy
27 March 2002
225Change of Accounting Reference Date
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
287Change of Registered Office
Certificate Change Of Name Company
16 January 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 2001
NEWINCIncorporation