Background WavePink WaveYellow Wave

COMPASS FOSTERING WALES LIMITED (05956931)

COMPASS FOSTERING WALES LIMITED (05956931) is an active UK company. incorporated on 5 October 2006. 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 WALES LIMITED has been registered for 19 years. Current directors include COPPIN, Glen Peter, TAYLOR, Hellen Elizabeth, WALLACE, Stacy Ellen and 1 others.

Company Number
05956931
Status
active
Type
ltd
Incorporated
5 October 2006
Age
19 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, TAYLOR, Hellen Elizabeth, 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 WALES LIMITED

COMPASS FOSTERING WALES LIMITED is an active company incorporated on 5 October 2006 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 WALES LIMITED was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

05956931

LTD Company

Age

19 Years

Incorporated 5 October 2006

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

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

FOSTERING OUTCOMES LTD
From: 5 October 2006To: 20 April 2017
Contact
Address

3 Rayns Way Syston Leicester, LE7 1PF,

Previous Addresses

Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE England
From: 28 November 2016To: 11 November 2021
Friend & Grant Ltd Chartered Accountants Bryant House Bryant Road Strood Rochester Kent ME2 3EW
From: 5 October 2006To: 28 November 2016
Timeline

40 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 13
Loan Cleared
Oct 16
Loan Secured
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Left
Dec 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 22
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Oct 25
1
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

COPPIN, Glen Peter

Active
Rayns Way, LeicesterLE7 1PF
Born January 1983
Director
Appointed 22 Jun 2022

TAYLOR, Hellen Elizabeth

Active
Rayns Way, LeicesterLE7 1PF
Born December 1973
Director
Appointed 13 May 2024

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 28 Oct 2016

HUDSON, Robert Mervyn

Resigned
45 Castlefields, NorthfleetDA13 9EJ
Secretary
Appointed 05 Oct 2006
Resigned 28 Oct 2016

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 05 Oct 2006
Resigned 06 Oct 2006

BRENNAN, Robin Miles

Resigned
Glenview, GravesendDA12 1LP
Born August 1966
Director
Appointed 05 Oct 2006
Resigned 28 Oct 2016

BRENNAN-BROWN, Audrey

Resigned
Bryant Road, RochesterME2 3EW
Born November 1969
Director
Appointed 06 Apr 2011
Resigned 28 Aug 2016

ECHTLE, Christa Iris

Resigned
Friend & Grant Ltd Chartered, Bryant Road Strood RochesterME2 3EW
Born December 1957
Director
Appointed 28 Oct 2016
Resigned 28 Oct 2016

ECHTLE, Christa Iris

Resigned
Epinal Way, LoughboroughLE11 3GE
Born December 1957
Director
Appointed 28 Oct 2016
Resigned 01 Dec 2017

GIBSON, Bernadine Louise

Resigned
Friend & Grant Ltd Chartered, Bryant Road Strood RochesterME2 3EW
Born May 1971
Director
Appointed 28 Oct 2016
Resigned 28 Oct 2016

GIBSON, Bernadine Louise

Resigned
Rayns Way, LeicesterLE7 1PF
Born May 1971
Director
Appointed 28 Oct 2016
Resigned 28 Feb 2025

GILBOY, Martin

Resigned
14 Palace Grove, BromleyBR1 3HA
Born February 1965
Director
Appointed 05 Oct 2006
Resigned 28 Oct 2016

GILBOY, Paula

Resigned
Palace Grove, BromleyBR1 3HA
Born October 1968
Director
Appointed 06 Apr 2011
Resigned 28 Oct 2016

HUDSON, Angela Theresa

Resigned
Castlefields, GravesendDA13 9EJ
Born February 1962
Director
Appointed 06 Apr 2011
Resigned 28 Oct 2016

HUDSON, Robert Mervyn

Resigned
45 Castlefields, NorthfleetDA13 9EJ
Born January 1955
Director
Appointed 05 Oct 2006
Resigned 28 Oct 2016

KANE, Kerry

Resigned
Rayns Way, LeicesterLE7 1PF
Born July 1962
Director
Appointed 10 Jun 2020
Resigned 13 May 2024

SWIFT, Kathryn Susan

Resigned
Rayns Way, LeicesterLE7 1PF
Born February 1965
Director
Appointed 10 Jun 2020
Resigned 30 Sept 2025

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 05 Oct 2006
Resigned 06 Oct 2006

Persons with significant control

5

1 Active
4 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
Notified 28 Oct 2016

Mr Robin Miles Brennan

Ceased
GravesendDA12 1LP
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2016

Mr Robert Mervyn Hudson

Ceased
Istead Rise, GravesendDA13 9EJ
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2016

Mr Martin Gilboy

Ceased
BromleyBR1 3HA
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
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
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 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
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
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
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 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
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
22 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
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 Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 April 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
20 April 2017
NM06NM06
Change Of Name Notice
20 April 2017
CONNOTConfirmation Statement Notification
Memorandum Articles
15 December 2016
MAMA
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Resolution
22 November 2016
RESOLUTIONSResolutions
Resolution
9 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Resolution
13 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Resolution
28 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
3 January 2009
395Particulars of Mortgage or Charge
Legacy
21 October 2008
363aAnnual Return
Legacy
6 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
11 May 2007
88(2)R88(2)R
Legacy
13 February 2007
288cChange of Particulars
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Incorporation Company
5 October 2006
NEWINCIncorporation