Background WavePink WaveYellow Wave

COMPASS FOSTERING NORTH LIMITED (07054121)

COMPASS FOSTERING NORTH LIMITED (07054121) is an active UK company. incorporated on 22 October 2009. 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 NORTH LIMITED has been registered for 16 years. Current directors include COPPIN, Glen Peter, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander.

Company Number
07054121
Status
active
Type
ltd
Incorporated
22 October 2009
Age
16 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
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS FOSTERING NORTH LIMITED

COMPASS FOSTERING NORTH LIMITED is an active company incorporated on 22 October 2009 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 NORTH LIMITED was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

07054121

LTD Company

Age

16 Years

Incorporated 22 October 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

COMPASS FOSTERING YORKSHIRE LIMITED
From: 31 March 2014To: 30 January 2015
EDEN FOSTER CARE LTD
From: 22 October 2009To: 31 March 2014
Contact
Address

3 Rayns Way Syston Leicester, LE7 1PF,

Previous Addresses

Mountfields House Squirrel Way Off Epinal Way Loughborough Leicestershire LE11 3GE
From: 8 November 2012To: 11 November 2021
Mountfields House Epinal Way Loughborough Leicestershire LE11 3GE England
From: 8 November 2012To: 8 November 2012
10 Slingsby Place St Martin's Courtyard London WC2E 9AB England
From: 3 August 2012To: 8 November 2012
Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD United Kingdom
From: 24 October 2011To: 3 August 2012
Unit 1 Carlisle Business Centre Carlisle Road Bradford West Yorkshire BD8 8BD United Kingdom
From: 29 October 2010To: 24 October 2011
Unit 89 Carlisle Business Centre Carlisle Road Bradford West Yorkshire BD8 8BD United Kingdom
From: 19 April 2010To: 29 October 2010
116 Bradford Road Shipley West Yorkshire Bradford BD18 3DF England
From: 22 October 2009To: 19 April 2010
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 13
Loan Secured
Oct 13
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Cleared
Nov 16
Owner Exit
Oct 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Left
Dec 17
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
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

Active
Rayns Way, LeicesterLE7 1PF
Born October 1983
Director
Appointed 01 Mar 2015

ALMAS, Isma

Resigned
Bradford Road Shipley, BradfordBD18 3DF
Born March 1971
Director
Appointed 22 Oct 2009
Resigned 31 Jul 2012

CHAMBERLAIN, Lisa Sarah

Resigned
Scarborough Street Tingley, WakefieldWF3 1JT
Born January 1971
Director
Appointed 22 Oct 2009
Resigned 31 Jul 2012

ECHTLE, Christa Iris

Resigned
Squirrel Way, LoughboroughLE11 3GE
Born December 1957
Director
Appointed 31 Jul 2012
Resigned 01 Dec 2017

GIBSON, Bernadine Louise

Resigned
Rayns Way, LeicesterLE7 1PF
Born May 1971
Director
Appointed 01 Dec 2012
Resigned 28 Feb 2025

PARSONS, Toni

Resigned
Squirrel Way, LoughboroughLE11 3GE
Born July 1971
Director
Appointed 29 Jul 2014
Resigned 27 Feb 2015

PIGDEN-BENNETT, Ian William

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1966
Director
Appointed 31 Jul 2012
Resigned 26 Jun 2013

ROGAN, Shelagh Margaret

Resigned
Squirrel Way, LoughboroughLE11 3GE
Born August 1964
Director
Appointed 01 Dec 2012
Resigned 29 Jul 2014

Persons with significant control

3

1 Active
2 Ceased
Air Street, LondonW1B 5AD

Nature of Control

Significant influence or control as firm
Notified 01 Dec 2017
Ceased 03 May 2024
Slingsby Place, LondonWC2E 9AB

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Rayns Way, LeicesterLE7 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 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
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 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
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 No Updates
9 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
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 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 No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
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 No Updates
23 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
16 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Small
17 March 2015
AAMDAAMD
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Mortgage Create With Deed
15 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Certificate Change Of Name Company
31 March 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Resolution
15 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Legacy
15 August 2012
MG02MG02
Change Account Reference Date Company Current Extended
13 August 2012
AA01Change of Accounting Reference Date
Statement Of Companys Objects
7 August 2012
CC04CC04
Resolution
7 August 2012
RESOLUTIONSResolutions
Resolution
7 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Legacy
10 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Incorporation Company
22 October 2009
NEWINCIncorporation