Advanced company searchLink opens in new window

COMPASS CHILDREN'S HOMES KENT LIMITED

Company number 03935834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2024 PSC07 Cessation of Graphite Capital General Partner Viii Llp as a person with significant control on 3 May 2024
05 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
29 Dec 2023 AA Accounts for a small company made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
14 Dec 2022 AA Accounts for a small company made up to 31 March 2022
03 Aug 2022 PSC05 Change of details for Compass Community Ltd as a person with significant control on 1 April 2022
26 Jul 2022 AP01 Appointment of Mr Glen Peter Coppin as a director on 23 June 2022
16 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
11 Nov 2021 AD01 Registered office address changed from Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE England to 3 Rayns Way Syston Leicester LE7 1PF on 11 November 2021
15 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
04 Jan 2021 AA Accounts for a small company made up to 31 March 2020
02 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
11 Mar 2020 PSC02 Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 29 August 2019
11 Mar 2020 AD04 Register(s) moved to registered office address Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE
04 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
08 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
23 Sep 2019 CC04 Statement of company's objects
16 Sep 2019 MR01 Registration of charge 039358340001, created on 2 September 2019
11 Sep 2019 AD01 Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB to Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE on 11 September 2019
10 Sep 2019 TM01 Termination of appointment of Robin John Henry Dearle as a director on 2 September 2019
10 Sep 2019 TM01 Termination of appointment of Christine Redfern Dearle as a director on 2 September 2019
10 Sep 2019 TM01 Termination of appointment of Jayne Claire Redfern as a director on 2 September 2019