Background WavePink WaveYellow Wave

COMPASS COMMUNITY LTD (08017562)

COMPASS COMMUNITY LTD (08017562) is an active UK company. incorporated on 3 April 2012. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COMPASS COMMUNITY LTD has been registered for 13 years. Current directors include CARRIE, Anne-Marie, COPPIN, Glen Peter, WALLACE, Stacy Ellen and 1 others.

Company Number
08017562
Status
active
Type
ltd
Incorporated
3 April 2012
Age
13 years
Address
3 Rayns Way, Leicester, LE7 1PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARRIE, Anne-Marie, COPPIN, Glen Peter, WALLACE, Stacy Ellen, WRIGHT, Jamie Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS COMMUNITY LTD

COMPASS COMMUNITY LTD is an active company incorporated on 3 April 2012 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COMPASS COMMUNITY LTD was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08017562

LTD Company

Age

13 Years

Incorporated 3 April 2012

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: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

COMPASS SERVICES FOR CHILDREN GROUP LIMITED
From: 10 September 2012To: 19 February 2013
PLUM FOSTERING LIMITED
From: 13 July 2012To: 10 September 2012
PLUM TRADECO LIMITED
From: 3 April 2012To: 13 July 2012
Contact
Address

3 Rayns Way Syston Leicester, LE7 1PF,

Previous Addresses

Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE
From: 12 September 2012To: 11 November 2021
10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom
From: 3 April 2012To: 12 September 2012
Timeline

41 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
Aug 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jul 13
Loan Secured
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Left
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Loan Cleared
Nov 16
Director Joined
Apr 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
May 20
Director Joined
Jul 22
Owner Exit
May 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Owner Exit
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
3
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CARRIE, Anne-Marie

Active
Rayns Way, LeicesterLE7 1PF
Born August 1955
Director
Appointed 03 May 2024

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

BELLAU, Anthony Simon

Resigned
Slingsby Place, LondonWC2E 9AB
Born November 1974
Director
Appointed 04 Oct 2013
Resigned 30 Sept 2014

BYATT, Sarah James

Resigned
Slingsby Place, LondonWC2E 9AB
Born July 1961
Director
Appointed 16 Apr 2012
Resigned 30 Nov 2012

DUBE, Christian Amar

Resigned
Off Squirrel Way, LoughboroughLE11 3GE
Born May 1988
Director
Appointed 30 Jun 2015
Resigned 01 Dec 2017

ECHTLE, Christa Iris

Resigned
Off Squirrel Way, LoughboroughLE11 3GE
Born December 1957
Director
Appointed 16 Apr 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

HASSAN, Aatif Naveed

Resigned
Slingsby Place, LondonWC2E 9AB
Born April 1979
Director
Appointed 03 Apr 2012
Resigned 01 Dec 2017

LONSDALE, David Timothy

Resigned
Slingsby Place, LondonWC2E 9AB
Born September 1977
Director
Appointed 03 Apr 2012
Resigned 28 Jan 2014

PARSONS, Toni

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

PIGDEN-BENNETT, Ian William

Resigned
Off Squirrel Way, LoughboroughLE11 3GE
Born February 1966
Director
Appointed 16 Apr 2012
Resigned 26 Jun 2013

REES-HOWELLS, Judith

Resigned
Slingsby Place, LondonWC2E 9AB
Born November 1967
Director
Appointed 16 Apr 2012
Resigned 30 Nov 2012

ROGAN, Shelagh Margaret

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

RUSHTON, Michael Craig

Resigned
Off Squirrel Way, LoughboroughLE11 3GE
Born April 1959
Director
Appointed 04 Apr 2017
Resigned 01 Dec 2017

Persons with significant control

4

1 Active
3 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 Oct 2024
Rayns Way, LeicesterLE7 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2020
Ceased 28 Oct 2024
Air Street, LondonW1B 5AD

Nature of Control

Significant influence or control as firm
Notified 01 Dec 2017
Ceased 03 May 2024
Epinal Way, LoughboroughLE11 3GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 May 2020
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
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
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
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
5 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 March 2015
AA01Change of Accounting Reference Date
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
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Resolution
15 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Certificate Change Of Name Company
13 July 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Resolution
20 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2012
NEWINCIncorporation