Background WavePink WaveYellow Wave

COMPASS FOSTERING CENTRAL LIMITED (04331256)

COMPASS FOSTERING CENTRAL LIMITED (04331256) is an active UK company. incorporated on 29 November 2001. 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 CENTRAL LIMITED has been registered for 24 years. Current directors include COPPIN, Glen Peter, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander.

Company Number
04331256
Status
active
Type
ltd
Incorporated
29 November 2001
Age
24 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 CENTRAL LIMITED

COMPASS FOSTERING CENTRAL LIMITED is an active company incorporated on 29 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 social work activities without accommodation n.e.c.. COMPASS FOSTERING CENTRAL LIMITED was registered 24 years ago.(SIC: 88990)

Status

active

Active since 24 years ago

Company No

04331256

LTD Company

Age

24 Years

Incorporated 29 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: 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 4 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

COMPASS SERVICES FOR CHILDREN LIMITED
From: 29 November 2001To: 1 April 2014
Contact
Address

3 Rayns Way Syston Leicester, LE7 1PF,

Previous Addresses

Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE
From: 25 January 2013To: 11 November 2021
10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom
From: 17 August 2012To: 25 January 2013
Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE
From: 29 November 2001To: 17 August 2012
Timeline

27 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 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 Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Nov 16
Loan Secured
Dec 17
Owner Exit
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

17

3 Active
14 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

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 29 Nov 2001
Resigned 29 Nov 2001

GREENHALGH, Jane

Resigned
3 Barrow Crescent, GaddesbyLE7 4WA
Secretary
Appointed 01 Aug 2005
Resigned 31 Jul 2012

DENTANT LTD

Resigned
22 Church Street, LoughboroughLE12 6TX
Corporate secretary
Appointed 29 Nov 2001
Resigned 07 Sept 2005

ECHTLE, Christa Iris

Resigned
Off Squirrel Way, LoughboroughLE11 3GE
Born December 1957
Director
Appointed 31 Jul 2012
Resigned 01 Dec 2017

GIBSON, Bernadine Louise

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

GREENHALGH, Jane

Resigned
3 Barrow Crescent, GaddesbyLE7 4WA
Born April 1950
Director
Appointed 01 Aug 2005
Resigned 31 Jul 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 31 Jul 2012
Resigned 26 Jun 2013

RADLEY, Keith William

Resigned
3 Barrow Crescent, GaddesbyLE7 4WA
Born July 1948
Director
Appointed 01 Aug 2005
Resigned 31 Jul 2012

ROGAN, Shelagh Margaret

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

WALKER, Jane Ann

Resigned
43 Knighton Drive, LeicestershireLE2 3HD
Born August 1949
Director
Appointed 01 Aug 2005
Resigned 31 Jul 2012

WALKER, William Huish

Resigned
43 Knighton Drive, LeicestershireLE2 3HD
Born June 1948
Director
Appointed 01 Aug 2005
Resigned 31 Jul 2012

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 29 Nov 2001
Resigned 29 Nov 2001

BOOTH WHYMAN SERVICES LTD

Resigned
7 Leicester Road, LoughboroughLE11 2AE
Corporate director
Appointed 29 Nov 2001
Resigned 01 Aug 2005

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

Confirmation Statement With No Updates
12 January 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
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
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
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 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
26 July 2022
CS01Confirmation Statement
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
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 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
3 December 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
3 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
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Accounts With Accounts Type Small
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 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
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 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
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 August 2012
TM02Termination of Secretary
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Resolution
9 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Legacy
30 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
28 March 2006
225Change of Accounting Reference Date
Legacy
16 February 2006
363sAnnual Return (shuttle)
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
4 November 2005
88(2)R88(2)R
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
287Change of Registered Office
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
287Change of Registered Office
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Incorporation Company
29 November 2001
NEWINCIncorporation