Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPASS COSTS CONSULTANTS LTD
Company Information for

COMPASS COSTS CONSULTANTS LTD

First Floor, Lee House, 90 Great Bridgewater Street, Manchester, M1 5JW,
Company Registration Number
04265483
Private Limited Company
Active

Company Overview

About Compass Costs Consultants Ltd
COMPASS COSTS CONSULTANTS LTD was founded on 2001-08-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Compass Costs Consultants Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMPASS COSTS CONSULTANTS LTD
 
Legal Registered Office
First Floor, Lee House
90 Great Bridgewater Street
Manchester
M1 5JW
Other companies in PO15
 
Filing Information
Company Number 04265483
Company ID Number 04265483
Date formed 2001-08-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-07-27
Return next due 2024-08-10
Type of accounts DORMANT
Last Datalog update: 2024-05-22 05:25:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS COSTS CONSULTANTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPASS COSTS CONSULTANTS LTD

Current Directors
Officer Role Date Appointed
KENNETH JOHN FOWLIE
Director 2015-05-29
DAVID JOHN LUDLOW WHITMORE
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BARRY PREW
Director 2017-10-25 2018-06-28
KIRSTEN MORRISON
Company Secretary 2015-05-29 2017-02-03
ROBERT MARTIN FIELDING
Director 2014-11-25 2015-09-17
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30 2015-05-29
LAURENCE MOORSE
Director 2013-04-02 2015-05-29
ROBERT SIMON TERRY
Director 2013-04-02 2014-11-25
ROBERT ANTHONY ARMSTRONG
Director 2004-03-17 2013-04-02
AMANDA GRIMES
Director 2003-07-31 2013-04-02
STEVEN HARTLEY
Director 2004-03-17 2013-04-02
PHILIP JAMES HODGKINSON
Director 2001-08-06 2013-04-02
STEWART DAVID MCCULLOCH
Director 2008-02-04 2013-04-02
AMANDA GRIMES
Company Secretary 2006-02-13 2008-03-14
SUSAN TAYLOR
Company Secretary 2001-08-06 2006-02-13
THOMAS ANTHONY WALSH
Director 2001-08-06 2005-12-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-08-06 2001-08-09
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-08-06 2001-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JOHN FOWLIE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-14 CURRENT 2012-03-07 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK HOLDINGS LIMITED Director 2017-12-05 CURRENT 2017-09-22 Active
KENNETH JOHN FOWLIE 4 LEGAL SOLUTIONS LIMITED Director 2016-03-23 CURRENT 2008-02-04 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK NOMINEES LIMITED Director 2016-03-23 CURRENT 2002-05-07 Active
KENNETH JOHN FOWLIE 4 LEGAL LIMITED Director 2016-03-23 CURRENT 2008-01-08 Active
KENNETH JOHN FOWLIE ABSTRACT LEGAL HOLDINGS LIMITED Director 2015-05-29 CURRENT 2004-04-21 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CAB CLAIMS LIMITED Director 2015-05-29 CURRENT 2004-05-12 Active - Proposal to Strike off
KENNETH JOHN FOWLIE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2005-12-20 Active
KENNETH JOHN FOWLIE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2015-05-29 CURRENT 1999-09-30 Active
KENNETH JOHN FOWLIE SG HEALTH GROUP LIMITED Director 2015-05-29 CURRENT 2005-03-04 Active
KENNETH JOHN FOWLIE RECOVER HEALTHCARE LIMITED Director 2015-05-29 CURRENT 2009-03-04 Active
KENNETH JOHN FOWLIE REACT MEDICAL REPORTING LIMITED Director 2015-05-29 CURRENT 2009-04-07 Active
KENNETH JOHN FOWLIE REACT MEDICAL MANAGEMENT LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE SLATER AND GORDON UK LIMITED Director 2015-05-29 CURRENT 2012-02-01 Active
KENNETH JOHN FOWLIE MOBILE DOCTORS LIMITED Director 2015-05-29 CURRENT 1989-11-24 Active
KENNETH JOHN FOWLIE MEDICALAW LIMITED Director 2015-05-29 CURRENT 1997-10-10 Active
KENNETH JOHN FOWLIE SG HEALTH SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2001-05-11 Active
KENNETH JOHN FOWLIE ACCESS TO COMPENSATION LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active
KENNETH JOHN FOWLIE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2015-05-29 CURRENT 2004-05-06 Active
KENNETH JOHN FOWLIE CLAIM4 LIMITED Director 2015-05-29 CURRENT 2004-05-10 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2015-05-29 CURRENT 2005-01-24 Active
KENNETH JOHN FOWLIE ISAAS TECHNOLOGY LIMITED Director 2015-05-29 CURRENT 2010-11-09 Active
KENNETH JOHN FOWLIE FAST TRACK PPI LIMITED Director 2015-05-29 CURRENT 2012-03-29 Active - Proposal to Strike off
KENNETH JOHN FOWLIE MDL MEDICAL ADMINISTRATION LTD Director 2015-05-29 CURRENT 1998-12-24 Active
KENNETH JOHN FOWLIE MEDICI LEGAL LIMITED Director 2015-05-29 CURRENT 2001-08-07 Active
KENNETH JOHN FOWLIE SENTINEL ALLIANCE LIMITED Director 2015-05-29 CURRENT 2004-04-20 Active - Proposal to Strike off
KENNETH JOHN FOWLIE LIBERTY PROTECT LIMITED Director 2015-05-29 CURRENT 2005-12-19 Active
KENNETH JOHN FOWLIE REACT & RECOVER MEDICAL GROUP LIMITED Director 2015-05-29 CURRENT 2010-07-15 Active
KENNETH JOHN FOWLIE WSW LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active - Proposal to Strike off
KENNETH JOHN FOWLIE WALKER SMITH WAY LIMITED Director 2015-04-30 CURRENT 2009-09-11 Active
KENNETH JOHN FOWLIE SLATER & GORDON (UK) 1 LIMITED Director 2012-01-26 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CAB CLAIMS LIMITED Director 2018-03-19 CURRENT 2004-05-12 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED Director 2018-03-19 CURRENT 2004-05-06 Active
DAVID JOHN LUDLOW WHITMORE CLAIM4 LIMITED Director 2018-03-19 CURRENT 2004-05-10 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE FAST TRACK PPI LIMITED Director 2018-03-19 CURRENT 2012-03-29 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE MDL MEDICAL ADMINISTRATION LTD Director 2018-03-19 CURRENT 1998-12-24 Active
DAVID JOHN LUDLOW WHITMORE SENTINEL ALLIANCE LIMITED Director 2018-03-19 CURRENT 2004-04-20 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE ADROIT FINANCIAL PLANNING LIMITED Director 2018-03-16 CURRENT 2012-03-07 Active
DAVID JOHN LUDLOW WHITMORE ABSTRACT LEGAL HOLDINGS LIMITED Director 2018-02-20 CURRENT 2004-04-21 Active
DAVID JOHN LUDLOW WHITMORE INTELLIGENT CLAIMS MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2005-12-20 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2008-02-04 Active
DAVID JOHN LUDLOW WHITMORE SGS BUSINESS PROCESS SERVICES (UK) LIMITED Director 2018-02-20 CURRENT 1999-09-30 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH GROUP LIMITED Director 2018-02-20 CURRENT 2005-03-04 Active
DAVID JOHN LUDLOW WHITMORE RECOVER HEALTHCARE LIMITED Director 2018-02-20 CURRENT 2009-03-04 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL REPORTING LIMITED Director 2018-02-20 CURRENT 2009-04-07 Active
DAVID JOHN LUDLOW WHITMORE WSW LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active - Proposal to Strike off
DAVID JOHN LUDLOW WHITMORE WALKER SMITH WAY LIMITED Director 2018-02-20 CURRENT 2009-09-11 Active
DAVID JOHN LUDLOW WHITMORE REACT MEDICAL MANAGEMENT LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK LIMITED Director 2018-02-20 CURRENT 2012-02-01 Active
DAVID JOHN LUDLOW WHITMORE MOBILE DOCTORS LIMITED Director 2018-02-20 CURRENT 1989-11-24 Active
DAVID JOHN LUDLOW WHITMORE MEDICALAW LIMITED Director 2018-02-20 CURRENT 1997-10-10 Active
DAVID JOHN LUDLOW WHITMORE SG HEALTH SOLUTIONS LIMITED Director 2018-02-20 CURRENT 2001-05-11 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK NOMINEES LIMITED Director 2018-02-20 CURRENT 2002-05-07 Active
DAVID JOHN LUDLOW WHITMORE ACCESS TO COMPENSATION LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE ACCIDENT ADVICE HELPLINE DIRECT LIMITED Director 2018-02-20 CURRENT 2004-04-20 Active
DAVID JOHN LUDLOW WHITMORE LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED Director 2018-02-20 CURRENT 2005-01-24 Active
DAVID JOHN LUDLOW WHITMORE 4 LEGAL LIMITED Director 2018-02-20 CURRENT 2008-01-08 Active
DAVID JOHN LUDLOW WHITMORE ISAAS TECHNOLOGY LIMITED Director 2018-02-20 CURRENT 2010-11-09 Active
DAVID JOHN LUDLOW WHITMORE MEDICI LEGAL LIMITED Director 2018-02-20 CURRENT 2001-08-07 Active
DAVID JOHN LUDLOW WHITMORE LIBERTY PROTECT LIMITED Director 2018-02-20 CURRENT 2005-12-19 Active
DAVID JOHN LUDLOW WHITMORE REACT & RECOVER MEDICAL GROUP LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active
DAVID JOHN LUDLOW WHITMORE SLATER & GORDON (UK) 1 LIMITED Director 2018-02-20 CURRENT 2012-01-03 Active
DAVID JOHN LUDLOW WHITMORE SLATER AND GORDON UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28FIRST GAZETTE notice for voluntary strike-off
2024-05-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-05-09Solvency Statement dated 30/04/24
2024-05-09Statement by Directors
2024-05-09Statement of capital on GBP 1
2024-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM 58 Mosley Street Manchester M2 3HZ England
2023-09-20Register inspection address changed from 58 Mosley Street Mosley Street Manchester M2 3HZ England to 22 Chancery Lane London WC2A 1LS
2023-09-05CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-02-23Register inspection address changed from 90 High Holborn London WC1V 6LJ England to 58 Mosley Street Mosley Street Manchester M2 3HZ
2023-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042654830006
2022-09-12CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-09-01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-09-01CH01Director's details changed for Mrs Elizabeth Sarah Comley on 2022-03-25
2022-07-05DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-07-05AP01DIRECTOR APPOINTED MR NILS IAN STOESSER
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN LUDLOW WHITMORE
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-02-08DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08AP01DIRECTOR APPOINTED MRS ELIZABETH SARAH COMLEY
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE WILFORD
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-06-29AAMDAmended dormat accounts made up to 2019-12-31
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2019-11-01CH01Director's details changed for Alison Louise Wilford on 2019-03-11
2019-11-01CH01Director's details changed for Alison Louise Wilford on 2019-03-11
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-03-11AD03Registers moved to registered inspection location of 90 High Holborn London WC1V 6LJ
2019-03-11AD02Register inspection address changed from 22 Chancery Lane London WC2A 1LS England to 90 High Holborn London WC1V 6LJ
2019-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/19 FROM 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN FOWLIE
2019-02-14AP01DIRECTOR APPOINTED ALISON LOUISE WILFORD
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRY PREW
2018-06-08AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-23CH01Director's details changed for Mr Kenneth John Fowlie on 2015-10-15
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-22AP01DIRECTOR APPOINTED MR DAVID JOHN LUDLOW WHITMORE
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042654830007
2017-11-07AP01DIRECTOR APPOINTED MR SIMON PREW
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23AD04Register(s) moved to registered office address 50 - 52 Chancery Lane Chancery Lane London WC2A 1HL
2017-02-06TM02Termination of appointment of Kirsten Morrison on 2017-02-03
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 120000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2015-09-27AD02Register inspection address changed to 22 Chancery Lane London WC2A 1LS
2015-09-27AD03Registers moved to registered inspection location of 22 Chancery Lane London WC2A 1LS
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2015-09-12AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 119760
2015-08-19AR0128/07/15 FULL LIST
2015-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2015 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2015-07-31RES01ADOPT ARTICLES 22/07/2015
2015-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042654830006
2015-06-18AP01DIRECTOR APPOINTED MR KENNETH JOHN FOWLIE
2015-06-18AP03SECRETARY APPOINTED MS KIRSTEN MORRISON
2015-06-18TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-02AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY
2014-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 119760
2014-07-30AR0128/07/14 FULL LIST
2014-07-07AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2013-11-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-10AR0128/07/13 FULL LIST
2013-08-21SH0115/10/12 STATEMENT OF CAPITAL GBP 115760
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 145 EDGE LANE LIVERPOOL L7 2PF UNITED KINGDOM
2013-04-19AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-04-19AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GRIMES
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HODGKINSON
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARTLEY
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCCULLOCH
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMSTRONG
2013-04-18AP01DIRECTOR APPOINTED MR ROBERT SIMON TERRY
2012-10-18AA31/01/12 TOTAL EXEMPTION SMALL
2012-10-18SH0115/10/12 STATEMENT OF CAPITAL GBP 120000
2012-09-03AR0128/07/12 FULL LIST
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM COMPASS HOUSE KINGS BUSINESS PARK KINGS DRIVE PRESCOT MERSEYSIDE L34 1PJ UNITED KINGDOM
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-05AA31/01/11 TOTAL EXEMPTION SMALL
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 5 CORPORATION STREET HYDE CHESHIRE SK14 1AG
2011-12-02AR0128/07/11 FULL LIST
2011-11-23DISS40DISS40 (DISS40(SOAD))
2011-11-22GAZ1FIRST GAZETTE
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-23AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-03AR0128/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY ARMSTRONG / 23/03/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARTLEY / 13/05/2005
2009-11-19AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY AMANDA GRIMES
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-25288aDIRECTOR APPOINTED STEWART MCCULLOCH
2008-02-25RES01ADOPT ARTICLES 04/02/2008
2008-02-2588(2)AD 04/02/08 GBP SI 30@1=30 GBP IC 208/238
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-17363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-12363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-10-12288bDIRECTOR RESIGNED
2006-04-04288aNEW SECRETARY APPOINTED
2006-04-04288bSECRETARY RESIGNED
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-12-29288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20288cSECRETARY'S PARTICULARS CHANGED
2005-10-20363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-06363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-07-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPASS COSTS CONSULTANTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-22
Fines / Sanctions
No fines or sanctions have been issued against COMPASS COSTS CONSULTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding GLAS TRUST CORPORATION LIMITED
2015-07-27 Outstanding WESTPAC BANKING CORPORATION AS SECURITY TRUSTEE
DEBENTURE 2011-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-03-12 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-02-17 Satisfied CITY INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2004-07-27 Satisfied BIBBY FACTORS MANCHESTER LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMPASS COSTS CONSULTANTS LTD

Intangible Assets
Patents
We have not found any records of COMPASS COSTS CONSULTANTS LTD registering or being granted any patents
Domain Names

COMPASS COSTS CONSULTANTS LTD owns 2 domain names.

compassmanchester.co.uk   compassportal.co.uk  

Trademarks
We have not found any records of COMPASS COSTS CONSULTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS COSTS CONSULTANTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as COMPASS COSTS CONSULTANTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPASS COSTS CONSULTANTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOMPASS COSTS CONSULTANTS LTDEvent Date2011-11-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS COSTS CONSULTANTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPASS COSTS CONSULTANTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.