Background WavePink WaveYellow Wave

COMPASS FOSTERING EAST LIMITED (05430202)

COMPASS FOSTERING EAST LIMITED (05430202) is an active UK company. incorporated on 20 April 2005. 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 EAST LIMITED has been registered for 21 years. Current directors include COPPIN, Glen Peter, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander, Mr..

Company Number
05430202
Status
active
Type
ltd
Incorporated
20 April 2005
Age
21 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, Mr.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS FOSTERING EAST LIMITED

COMPASS FOSTERING EAST LIMITED is an active company incorporated on 20 April 2005 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 EAST LIMITED was registered 21 years ago.(SIC: 88990)

Status

active

Active since 21 years ago

Company No

05430202

LTD Company

Age

21 Years

Incorporated 20 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 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 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

FOSTERING PEOPLE TOO LIMITED
From: 20 April 2005To: 3 April 2018
Contact
Address

3 Rayns Way Syston Leicester, LE7 1PF,

Previous Addresses

Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE England
From: 8 August 2017To: 11 November 2021
1422 4 London Road Leigh on Sea Essex SS9 2UL
From: 20 April 2005To: 8 August 2017
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jul 12
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Feb 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Dec 17
Director Left
Jan 18
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
12
Officers
3
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, Mr.

Active
Rayns Way, LeicesterLE7 1PF
Born October 1983
Director
Appointed 04 Aug 2017

WARNER, Andrea Beverley

Resigned
Rectory Road, RochfordSS4 3TB
Secretary
Appointed 20 Apr 2005
Resigned 04 Aug 2017

BETTS, Bridget Ann

Resigned
9 Collington Street, NottinghamNG9 1FJ
Born October 1957
Director
Appointed 01 Jul 2006
Resigned 15 Feb 2017

BYATT, Sarah James

Resigned
5 South Road, West BridgfordNG2 7AG
Born July 1961
Director
Appointed 20 Apr 2005
Resigned 30 Jun 2006

ECHTLE, Christa Iris

Resigned
Epinal Way, LoughboroughLE11 3GE
Born December 1957
Director
Appointed 04 Aug 2017
Resigned 01 Dec 2017

GIBSON, Bernadine Louise

Resigned
Rayns Way, LeicesterLE7 1PF
Born May 1971
Director
Appointed 04 Aug 2017
Resigned 28 Feb 2025

TURNER, Peter John Russell

Resigned
10 Spring Gardens, SudburyCO10 9JW
Born June 1946
Director
Appointed 20 Apr 2005
Resigned 04 Aug 2017

WARNER, Andrea Beverley

Resigned
Epinal Way, LoughboroughLE11 3GE
Born September 1961
Director
Appointed 01 May 2005
Resigned 04 Aug 2017

WARNER, Brendan Mark

Resigned
Epinal Way, LoughboroughLE11 3GE
Born May 1984
Director
Appointed 05 Jan 2012
Resigned 04 Aug 2017

Persons with significant control

4

1 Active
3 Ceased
Air Street, LondonW1B 5AD

Nature of Control

Significant influence or control as firm
Notified 01 Dec 2017
Ceased 03 May 2024
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 04 Aug 2017

Andrea Beverley Warner

Ceased
Epinal Way, LoughboroughLE11 3GE
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 04 Aug 2017

Mr Brendan Mark Warner

Ceased
Epinal Way, LoughboroughLE11 3GE
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 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 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
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 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
4 May 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
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Resolution
3 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Memorandum Articles
23 August 2017
MAMA
Resolution
23 August 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
287Change of Registered Office
Legacy
9 March 2006
225Change of Accounting Reference Date
Legacy
31 May 2005
288aAppointment of Director or Secretary
Incorporation Company
20 April 2005
NEWINCIncorporation