Background WavePink WaveYellow Wave

COMPASS CHILDREN'S HOMES NORTH EAST LIMITED (07013791)

COMPASS CHILDREN'S HOMES NORTH EAST LIMITED (07013791) is an active UK company. incorporated on 9 September 2009. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. COMPASS CHILDREN'S HOMES NORTH EAST LIMITED has been registered for 16 years. Current directors include COPPIN, Glen Peter, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander.

Company Number
07013791
Status
active
Type
ltd
Incorporated
9 September 2009
Age
16 years
Address
3 Rayns Way, Leicester, LE7 1PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
COPPIN, Glen Peter, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS CHILDREN'S HOMES NORTH EAST LIMITED

COMPASS CHILDREN'S HOMES NORTH EAST LIMITED is an active company incorporated on 9 September 2009 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. COMPASS CHILDREN'S HOMES NORTH EAST LIMITED was registered 16 years ago.(SIC: 87900)

Status

active

Active since 16 years ago

Company No

07013791

LTD Company

Age

16 Years

Incorporated 9 September 2009

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

5 months left

Last Filed

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

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

ARTEMIS SUPPORT LIMITED
From: 9 September 2009To: 2 April 2024
Contact
Address

3 Rayns Way Syston Leicester, LE7 1PF,

Previous Addresses

17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom
From: 22 October 2019To: 10 August 2023
Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
From: 23 January 2019To: 22 October 2019
92 Whitton View Rothbury Morpeth Northumberland NE65 7QN United Kingdom
From: 9 January 2018To: 23 January 2019
7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom
From: 13 October 2017To: 9 January 2018
31a Station Road Whitley Bay Tyne and Wear NE26 2QZ
From: 24 June 2015To: 13 October 2017
Whorlton Hall Farm Whorlton Lane Whorlton Newcastle upon Tyne NE5 1NP
From: 9 September 2009To: 24 June 2015
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Aug 10
Director Joined
Nov 10
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Left
Nov 11
Director Left
May 12
Funding Round
May 13
Funding Round
May 13
Loan Secured
Jun 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Secured
Sept 16
Loan Secured
Jan 18
Loan Secured
Jul 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jul 19
Owner Exit
Jul 19
Loan Cleared
Jun 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Director Joined
Feb 25
Director Left
Mar 25
6
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COPPIN, Glen Peter

Active
Rayns Way, LeicesterLE7 1PF
Born January 1983
Director
Appointed 28 Jul 2023

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 28 Jul 2023

FIRMIN, Clare Lesley

Resigned
Newcastle Upon TyneNE1 1RN
Secretary
Appointed 09 Sept 2009
Resigned 28 Jul 2023

COWARD, Lee James

Resigned
Shaftsbury Crescent, North ShieldsNE30 3HU
Born July 1972
Director
Appointed 09 Sept 2009
Resigned 10 Nov 2011

FIRMIN, Clare Lesley

Resigned
Newcastle Upon TyneNE1 1RN
Born March 1969
Director
Appointed 09 Sept 2009
Resigned 28 Jul 2023

GALLAGHER, Ciaron Paul

Resigned
Whorlton Lane, WhorltonNE5 1NP
Born April 1972
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2010

GIBSON, Bernadine Louise

Resigned
Rayns Way, LeicesterLE7 1PF
Born May 1971
Director
Appointed 28 Jul 2023
Resigned 28 Feb 2025

PEARSON, Nicola

Resigned
15 Eastwood Grange Road, HexhamNE46 1UE
Born May 1969
Director
Appointed 09 Sept 2009
Resigned 05 Aug 2010

Persons with significant control

7

1 Active
6 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 28 Jul 2023
Newcastle Upon TyneNE1 1RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2018
Ceased 28 Jul 2023
Newcastle Upon TyneNE1 1RN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Aug 2018
Ceased 28 Jul 2023
1 Coburg Street, GatesheadNE8 1NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2018
Ceased 03 Jul 2019

Mrs Clare Lesley Coward

Ceased
Station Road, WallsendNE28 6HQ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 01 Sept 2016
Ceased 17 Aug 2018

Mr Ciaron Paul Gallagher

Ceased
Station Road, WallsendNE28 6HQ
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 01 Sept 2016
Ceased 17 Aug 2018

Mr Lee James Coward

Ceased
Station Road, WallsendNE28 6HQ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 01 Sept 2016
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 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
18 September 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
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
2 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Sail Address Company With Old Address New Address
16 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Memorandum Articles
16 August 2023
MAMA
Resolution
16 August 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Memorandum Articles
9 April 2022
MAMA
Resolution
9 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
22 October 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
23 January 2019
AD04Change of Accounting Records Location
Change To A Person With Significant Control
23 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
23 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Legacy
26 October 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
2 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Legacy
1 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
6 September 2015
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Memorandum Articles
23 May 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Statement Of Companys Objects
23 May 2013
CC04CC04
Resolution
23 May 2013
RESOLUTIONSResolutions
Resolution
23 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
12 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Legacy
20 April 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Legacy
31 July 2010
MG01MG01
Incorporation Company
9 September 2009
NEWINCIncorporation