Background WavePink WaveYellow Wave

COMPASS FOSTERING WEST LIMITED (05975556)

COMPASS FOSTERING WEST LIMITED (05975556) is an active UK company. incorporated on 23 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 WEST LIMITED has been registered for 19 years. Current directors include COPPIN, Glen Peter, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander, Mr..

Company Number
05975556
Status
active
Type
ltd
Incorporated
23 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, 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 WEST LIMITED

COMPASS FOSTERING WEST LIMITED is an active company incorporated on 23 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 WEST LIMITED was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

05975556

LTD Company

Age

19 Years

Incorporated 23 October 2006

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 (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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

ABC FOSTERING SERVICES LIMITED
From: 4 December 2018To: 30 March 2019
ABC FOSTERING SERVCES LTD
From: 23 October 2006To: 4 December 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: 6 February 2018To: 11 November 2021
, G1 New Venture House Weir Lane, Venture Business Park, Worcester, Worcestershire, WR2 4AY
From: 3 November 2014To: 6 February 2018
, 13 Cross Street, Tenbury Wells, Worcestershire, WR15 8EF
From: 23 October 2006To: 3 November 2014
Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
May 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
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 26 Jan 2018

GOOD, Jennifer

Resigned
Gloucester Road, MalvernWR13 6LA
Secretary
Appointed 23 Oct 2006
Resigned 26 Jan 2018

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 23 Oct 2006
Resigned 07 Nov 2006

GIBSON, Bernadine Louise

Resigned
Rayns Way, LeicesterLE7 1PF
Born May 1971
Director
Appointed 26 Jan 2018
Resigned 28 Feb 2025

GOOD, David Tuckett James

Resigned
Gloucester Road, MalvernWR13 6LA
Born January 1975
Director
Appointed 23 Oct 2006
Resigned 26 Jan 2018

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 23 Oct 2006
Resigned 07 Nov 2006

Persons with significant control

3

1 Active
2 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 04 Dec 2018
Air Street, LondonW1B 5AD

Nature of Control

Significant influence or control
Notified 26 Jan 2018
Ceased 03 May 2024
Weir Lane, WorcesterWR2 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 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 Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Resolution
3 September 2024
RESOLUTIONSResolutions
Memorandum Articles
2 September 2024
MAMA
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 Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 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
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
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
30 March 2019
RESOLUTIONSResolutions
Resolution
4 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Resolution
9 February 2018
RESOLUTIONSResolutions
Resolution
8 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Secretary Company With Change Date
10 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Resolution
19 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
23 March 2009
287Change of Registered Office
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
27 November 2007
288cChange of Particulars
Legacy
27 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
3 May 2007
225Change of Accounting Reference Date
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
88(2)R88(2)R
Legacy
7 November 2006
287Change of Registered Office
Legacy
7 November 2006
287Change of Registered Office
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Incorporation Company
23 October 2006
NEWINCIncorporation