Background WavePink WaveYellow Wave

COMPCARE COMPRESSED AIR LTD (06401666)

COMPCARE COMPRESSED AIR LTD (06401666) is an active UK company. incorporated on 17 October 2007. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COMPCARE COMPRESSED AIR LTD has been registered for 18 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
06401666
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
Dakota House, Manchester, M22 0RR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPCARE COMPRESSED AIR LTD

COMPCARE COMPRESSED AIR LTD is an active company incorporated on 17 October 2007 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COMPCARE COMPRESSED AIR LTD was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06401666

LTD Company

Age

18 Years

Incorporated 17 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Dakota House Concord Business Park Manchester, M22 0RR,

Previous Addresses

Daktoa House Concord Business Park Manchester M22 0RR England
From: 1 July 2021To: 18 November 2022
Masons Court Market Street Craven Arms Shropshire SY7 9NW
From: 19 August 2011To: 1 July 2021
5 Stokesay Close Craven Arms Shropshire SY7 9EH
From: 17 October 2007To: 19 August 2011
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Mar 12
Funding Round
Oct 15
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOWRING, Richard

Active
Concord Business Park, ManchesterM22 0RR
Born December 1974
Director
Appointed 20 Feb 2023

MCGURK, Vincent Michael Benedict

Active
Concord Business Park, ManchesterM22 0RR
Born December 1960
Director
Appointed 25 Jan 2022

GRIFFITHS, Dawn Elizabeth

Resigned
Old Newton, Craven ArmsSY7 9PG
Secretary
Appointed 17 Oct 2007
Resigned 30 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Oct 2007
Resigned 17 Oct 2007

DIXON, Mark Robert Graham

Resigned
Concord Business Park, ManchesterM22 0RR
Born October 1964
Director
Appointed 30 Jun 2021
Resigned 21 Jan 2022

GRIFFITHS, Glyn Robert

Resigned
Old Newton, Craven ArmsSY7 9PG
Born March 1962
Director
Appointed 17 Oct 2007
Resigned 30 Jun 2021

KNOWLES, Michael

Resigned
Off Stars Lane, Cold HattonTF6 6PZ
Born July 1965
Director
Appointed 05 Mar 2012
Resigned 30 Jun 2021

PARKER, Cecile

Resigned
Concord Business Park, ManchesterM22 0RR
Born April 1977
Director
Appointed 30 Jun 2021
Resigned 04 Feb 2022

SHAW, Helen Sarah

Resigned
Concord Business Park, ManchesterM22 0RR
Born November 1975
Director
Appointed 25 Jan 2022
Resigned 01 Mar 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Oct 2007
Resigned 17 Oct 2007

Persons with significant control

4

1 Active
3 Ceased
Concord Business Park, ManchesterM22 0RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Mr Michael Knowles

Ceased
Off Stars Lane, TelfordTF6 6PZ
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mrs Dawn Elizabeth Griffiths

Ceased
Old Newton, Craven ArmsSY7 9PG
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021

Mr Glyn Robert Griffiths

Ceased
Old Newton, Craven ArmsSY7 9PG
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2021
AA01Change of Accounting Reference Date
Memorandum Articles
12 July 2021
MAMA
Resolution
12 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2015
CH03Change of Secretary Details
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
353353
Legacy
19 November 2007
88(2)R88(2)R
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Incorporation Company
17 October 2007
NEWINCIncorporation