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

COMPASS FOSTERING CENTRAL LIMITED

3 RAYNS WAY, SYSTON, LEICESTER, LE7 1PF,
Company Registration Number
04331256
Private Limited Company
Active

Company Overview

About Compass Fostering Central Ltd
COMPASS FOSTERING CENTRAL LIMITED was founded on 2001-11-29 and has its registered office in Leicester. The organisation's status is listed as "Active". Compass Fostering Central Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMPASS FOSTERING CENTRAL LIMITED
 
Legal Registered Office
3 RAYNS WAY
SYSTON
LEICESTER
LE7 1PF
Other companies in LE11
 
Previous Names
COMPASS SERVICES FOR CHILDREN LIMITED01/04/2014
Filing Information
Company Number 04331256
Company ID Number 04331256
Date formed 2001-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 04:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS FOSTERING CENTRAL LIMITED
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 FOSTERING CENTRAL LIMITED

Current Directors
Officer Role Date Appointed
BERNADINE LOUISE GIBSON
Director 2012-12-01
JAMIE ALEXANDER WRIGHT
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTA IRIS ECHTLE
Director 2012-07-31 2017-12-01
TONI PARSONS
Director 2014-07-29 2015-02-27
SHELAGH MARGARET ROGAN
Director 2012-12-01 2014-07-29
IAN WILLIAM PIGDEN-BENNETT
Director 2012-07-31 2013-06-26
JANE GREENHALGH
Company Secretary 2005-08-01 2012-07-31
JANE GREENHALGH
Director 2005-08-01 2012-07-31
KEITH WILLIAM RADLEY
Director 2005-08-01 2012-07-31
JANE ANN WALKER
Director 2005-08-01 2012-07-31
WILLIAM HUISH WALKER
Director 2005-08-01 2012-07-31
DENTANT LTD
Company Secretary 2001-11-29 2005-09-07
BOOTH WHYMAN SERVICES LTD
Director 2001-11-29 2005-08-01
ASHOK BHARDWAJ
Nominated Secretary 2001-11-29 2001-11-29
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2001-11-29 2001-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNADINE LOUISE GIBSON COMPASS CHILDREN'S HOMES LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-06-23
BERNADINE LOUISE GIBSON FAMILIES CONTACT SERVICES LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-08-23
BERNADINE LOUISE GIBSON COMPASS COMMUNITY GROUP LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-12-23
BERNADINE LOUISE GIBSON COMPASS CHILDREN'S COMMUNITY LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-12-23
BERNADINE LOUISE GIBSON COMPASS FOSTERING SOUTH LIMITED Director 2013-02-19 CURRENT 2013-01-24 Active
BERNADINE LOUISE GIBSON THE FOSTERING PARTNERSHIP LTD. Director 2012-12-01 CURRENT 2002-01-31 Dissolved 2015-01-13
BERNADINE LOUISE GIBSON THE FOSTERING PARTNERSHIP (NORTH WEST) LIMITED Director 2012-12-01 CURRENT 2008-04-16 Dissolved 2014-12-23
BERNADINE LOUISE GIBSON COMPASS FOSTERING CYMRU LIMITED Director 2012-12-01 CURRENT 2009-07-01 Dissolved 2016-06-07
BERNADINE LOUISE GIBSON HOMEFIELDS LIMITED Director 2012-12-01 CURRENT 1999-07-12 Dissolved 2017-03-28
BERNADINE LOUISE GIBSON COMPASS FOSTERING NORTH LIMITED Director 2012-12-01 CURRENT 2009-10-22 Active
BERNADINE LOUISE GIBSON COMPASS ACQUISITIONS LIMITED Director 2012-12-01 CURRENT 2012-03-20 Active - Proposal to Strike off
BERNADINE LOUISE GIBSON COMPASS COMMUNITY LTD Director 2012-12-01 CURRENT 2012-04-03 Active
BERNADINE LOUISE GIBSON COMPASS HOLDCO LIMITED Director 2012-12-01 CURRENT 2012-03-20 Active - Proposal to Strike off
BERNADINE LOUISE GIBSON COMPASS FOSTERING LONDON LIMITED Director 2012-12-01 CURRENT 1996-12-13 Active
BERNADINE LOUISE GIBSON COMPASS CHILDREN'S HOMES LIMITED Director 2012-12-01 CURRENT 2001-11-07 Active
JAMIE ALEXANDER WRIGHT ADVENT MIDCO 1 LIMITED Director 2017-12-01 CURRENT 2017-11-08 Active
JAMIE ALEXANDER WRIGHT ADVENT MIDCO 2 LIMITED Director 2017-12-01 CURRENT 2017-11-09 Active
JAMIE ALEXANDER WRIGHT ADVENT BIDCO LIMITED Director 2017-12-01 CURRENT 2017-11-09 Active
JAMIE ALEXANDER WRIGHT ADVENT TOPCO LIMITED Director 2017-12-01 CURRENT 2017-11-08 Active
JAMIE ALEXANDER WRIGHT LINK FOSTERING AGENCY LIMITED Director 2016-05-31 CURRENT 2004-02-12 Active - Proposal to Strike off
JAMIE ALEXANDER WRIGHT APPLEGREEN CHILDREN'S CARE LIMITED Director 2016-04-29 CURRENT 2008-02-25 Dissolved 2017-11-07
JAMIE ALEXANDER WRIGHT COMPASS CHILDREN'S HOMES LIMITED Director 2015-03-01 CURRENT 2013-05-17 Dissolved 2015-06-23
JAMIE ALEXANDER WRIGHT FAMILIES CONTACT SERVICES LIMITED Director 2015-03-01 CURRENT 2013-05-16 Dissolved 2016-08-23
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING CYMRU LIMITED Director 2015-03-01 CURRENT 2009-07-01 Dissolved 2016-06-07
JAMIE ALEXANDER WRIGHT HOMEFIELDS LIMITED Director 2015-03-01 CURRENT 1999-07-12 Dissolved 2017-03-28
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING NORTH LIMITED Director 2015-03-01 CURRENT 2009-10-22 Active
JAMIE ALEXANDER WRIGHT COMPASS ACQUISITIONS LIMITED Director 2015-03-01 CURRENT 2012-03-20 Active - Proposal to Strike off
JAMIE ALEXANDER WRIGHT COMPASS COMMUNITY LTD Director 2015-03-01 CURRENT 2012-04-03 Active
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING SOUTH LIMITED Director 2015-03-01 CURRENT 2013-01-24 Active
JAMIE ALEXANDER WRIGHT COMPASS HOLDCO LIMITED Director 2015-03-01 CURRENT 2012-03-20 Active - Proposal to Strike off
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING LONDON LIMITED Director 2015-03-01 CURRENT 1996-12-13 Active
JAMIE ALEXANDER WRIGHT COMPASS CHILDREN'S HOMES LIMITED Director 2015-03-01 CURRENT 2001-11-07 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
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-03PSC05Change of details for Compass Community Limited as a person with significant control on 2022-04-01
2022-07-26AP01DIRECTOR APPOINTED MR GLEN PETER COPPIN
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM Mountfields House Off Squirrel Way Epinal Way Loughborough Leicestershire LE11 3GE
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-06-21PSC05Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 2019-06-10
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-23PSC02Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 2017-12-01
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTA IRIS ECHTLE
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043312560005
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-12-12PSC02Notification of Compass Community Limited as a person with significant control on 2016-04-06
2017-12-12PSC07CESSATION OF AUGUST EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043312560006
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043312560004
2015-11-29LATEST SOC29/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-29AR0129/11/15 ANNUAL RETURN FULL LIST
2015-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-03AP01DIRECTOR APPOINTED MR JAMIE ALEXANDER WRIGHT
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TONI PARSONS
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-01AR0129/11/14 ANNUAL RETURN FULL LIST
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043312560005
2014-08-06AP01DIRECTOR APPOINTED MRS TONI PARSONS
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH MARGARET ROGAN
2014-04-01RES15CHANGE OF NAME 31/03/2014
2014-04-01CERTNMCOMPANY NAME CHANGED COMPASS SERVICES FOR CHILDREN LIMITED CERTIFICATE ISSUED ON 01/04/14
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-02AR0129/11/13 FULL LIST
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043312560004
2013-08-15RES01ADOPT ARTICLES 09/08/2013
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN-BENNETT
2013-01-25AR0129/11/12 FULL LIST
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 10 SLINGSBY PLACE ST MARTINS COURTYARD LONDON WC2E 9AB UNITED KINGDOM
2013-01-25AP01DIRECTOR APPOINTED MRS BERNADINE LOUISE GIBSON
2013-01-25AP01DIRECTOR APPOINTED MRS SHELAGH MARGARET ROGAN
2012-08-17AP01DIRECTOR APPOINTED MR IAN WILLIAM PIGDEN-BENNETT
2012-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2012 FROM MOUNTFIELDS HOUSE OFF SQUIRREL WAY EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3GE
2012-08-17AP01DIRECTOR APPOINTED CHRISTA ECHTLE
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY JANE GREENHALGH
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE WALKER
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE GREENHALGH
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RADLEY
2012-08-09RES01ADOPT ARTICLES 31/07/2012
2012-08-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-09AR0129/11/11 FULL LIST
2011-10-14AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-13AR0129/11/10 FULL LIST
2010-09-16AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-11AR0129/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN WALKER / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM RADLEY / 10/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE GREENHALGH / 10/12/2009
2009-09-04AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/07
2007-01-04363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2006-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/06
2006-02-16363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2006-02-16RES12VARYING SHARE RIGHTS AND NAMES
2005-11-0488(2)RAD 30/09/05--------- £ SI 9999@1=9999 £ IC 1/10000
2005-09-27288bSECRETARY RESIGNED
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: 7 LEICESTER ROAD LOUGHBOROUGH LEICESTER LE11 2AE
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16288bDIRECTOR RESIGNED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-06363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-17363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-01-27363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMPASS FOSTERING CENTRAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPASS FOSTERING CENTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-09 Outstanding HSBC BANK PLC
2013-10-12 Satisfied FAMILIES FOR CHILDREN LLP
DEBENTURE 2005-09-15 Satisfied WILLIAM HUISH WALKER AND JANE ANN WALKER
DEBENTURE 2005-09-15 Satisfied KEITH WILLIAM RADLEY
DEBENTURE 2005-09-15 Satisfied JANE GREENHALGH
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 FOSTERING CENTRAL LIMITED

Intangible Assets
Patents
We have not found any records of COMPASS FOSTERING CENTRAL LIMITED registering or being granted any patents
Domain Names

COMPASS FOSTERING CENTRAL LIMITED owns 2 domain names.

mountfieldshouse.co.uk   compasschildren.co.uk  

Trademarks
We have not found any records of COMPASS FOSTERING CENTRAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPASS FOSTERING CENTRAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £922 516-Paymts - Ext CIC Provider
Solihull Metropolitan Borough Council 2017-3 GBP £4,692
Solihull Metropolitan Borough Council 2017-2 GBP £3,432
Nottingham City Council 2017-1 GBP £971 516-Paymts - Ext CIC Provider
Solihull Metropolitan Borough Council 2017-1 GBP £6,601
Nottingham City Council 2016-12 GBP £622 516-Paymts - Ext CIC Provider
Solihull Metropolitan Borough Council 2016-12 GBP £3,321
Nottingham City Council 2016-11 GBP £1,168 516-Paymts - Ext CIC Provider
Solihull Metropolitan Borough Council 2016-11 GBP £3,454
Solihull Metropolitan Borough Council 2016-10 GBP £6,410
Nottingham City Council 2016-10 GBP £2,254 516-Paymts - Ext CIC Provider
Rutland County Council 2016-10 GBP £2,325 TPP - Other
Rutland County Council 2016-9 GBP £2,250 TPP - Other
Solihull Metropolitan Borough Council 2016-9 GBP £6,623
Solihull Metropolitan Borough Council 2016-8 GBP £6,339
Rutland County Council 2016-8 GBP £2,325 TPP - Other
Solihull Metropolitan Borough Council 2016-7 GBP £6,134
Rutland County Council 2016-7 GBP £2,325 TPP - Other
Solihull Metropolitan Borough Council 2016-6 GBP £12,776
Rutland County Council 2016-6 GBP £2,250 TPP - Other
Solihull Metropolitan Borough Council 2016-5 GBP £404
Rutland County Council 2016-5 GBP £2,325 TPP - Other
Solihull Metropolitan Borough Council 2016-4 GBP £6,134
Rutland County Council 2016-4 GBP £2,250 TPP - Other
Rutland County Council 2016-3 GBP £1,875 TPP - Other
Somerset County Council 2016-3 GBP £982 Pay
Solihull Metropolitan Borough Council 2016-3 GBP £3,067
Solihull Metropolitan Borough Council 2016-2 GBP £3,169
Solihull Metropolitan Borough Council 2016-1 GBP £3,169
Bradford Metropolitan District Council 2015-12 GBP £0 Payments OLA - LAC
Bradford Metropolitan District Council 2015-11 GBP £0 Payments OLA - LAC
Solihull Metropolitan Borough Council 2015-11 GBP £3,169
Worcestershire County Council 2015-10 GBP £1,416 Third Party Pymts Indepentent Fostering Agency
Bradford Metropolitan District Council 2015-10 GBP £0 Payments OLA - LAC
Solihull Metropolitan Borough Council 2015-10 GBP £3,067
Bradford Metropolitan District Council 2015-9 GBP £0 Payments OLA - LAC
Solihull Metropolitan Borough Council 2015-9 GBP £3,169
Solihull Metropolitan Borough Council 2015-8 GBP £7,390
Bradford Metropolitan District Council 2015-8 GBP £0 Payments OLA - LAC
Bradford Metropolitan District Council 2015-7 GBP £0 Payments OLA - LAC
Bradford Metropolitan District Council 2015-5 GBP £0 Payments OLA - LAC
Nottingham City Council 2015-5 GBP £25,990 516-Payts-Ext Foster Parents
Leicestershire County Council 2015-5 GBP £24,427 Other Agency & Cont Services
Leicestershire County Council 2015-4 GBP £22,021 Other Agency & Cont Services
Solihull Metropolitan Borough Council 2015-4 GBP £404
Solihull Metropolitan Borough Council 2015-3 GBP £807
Nottingham City Council 2015-3 GBP £786 516-Payts-Ext Foster Parents
Central Bedfordshire Council 2015-3 GBP £11,337 Independent Foster Care (New)
Sandwell Metroplitan Borough Council 2015-3 GBP £10,974
Nottingham City Council 2015-2 GBP £479 516-Payts-Ext Foster Parents
Solihull Metropolitan Borough Council 2015-1 GBP £1,211
Central Bedfordshire Council 2015-1 GBP £2,879 Independent Foster Care (New)
Birmingham City Council 2015-1 GBP £44,569
Walsall Metropolitan Borough Council 2015-1 GBP £4,158 74037-INDEPENDENT FOSTER CARE-OTH AGENCY PROVISION
Leicestershire County Council 2015-1 GBP £50,751 Other Agency & Cont Services
Central Bedfordshire Council 2014-12 GBP £2,879 Independent Foster Care (New)
Birmingham City Council 2014-12 GBP £87,558
Coventry City Council 2014-12 GBP £38,210 Foster Care
Coventry City Council 2014-11 GBP £38,673 Foster Care
Nottingham City Council 2014-11 GBP £860 516-Payts-Ext Foster Parents
Central Bedfordshire Council 2014-11 GBP £6,799 Independent Foster Care (New)
Birmingham City Council 2014-11 GBP £40,107
Rutland County Council 2014-11 GBP £1,300 TPP - Other
Rutland County Council 2014-10 GBP £4,204 Services - Fees and Charges
Solihull Metropolitan Borough Council 2014-10 GBP £807 External Fostering
Nottingham City Council 2014-10 GBP £27,288 516-Payts-Ext Foster Parents
Birmingham City Council 2014-10 GBP £50,972
Coventry City Council 2014-10 GBP £41,990 Foster Care
Nottingham City Council 2014-9 GBP £188
Birmingham City Council 2014-9 GBP £51,250
Leicestershire County Council 2014-9 GBP £29,210 Other Agency & Cont Services
Coventry City Council 2014-9 GBP £40,636 Foster Care
Rutland County Council 2014-9 GBP £3,000 TPP - Other
Leicestershire County Council 2014-8 GBP £8,215 Other Agency & Cont Services
Birmingham City Council 2014-8 GBP £47,462
Nottingham City Council 2014-8 GBP £73,077
Coventry City Council 2014-8 GBP £45,182 Foster Care
Rutland County Council 2014-8 GBP £3,100 TPP - Other
Solihull Metropolitan Borough Council 2014-7 GBP £807 External Fostering
Coventry City Council 2014-7 GBP £40,652 Foster Care
Nottingham City Council 2014-7 GBP £54,641
Rutland County Council 2014-7 GBP £3,100 TPP - Other
Coventry City Council 2014-6 GBP £32,661 Foster Care
Rutland County Council 2014-6 GBP £3,000 TPP - Other
Sandwell Metroplitan Borough Council 2014-6 GBP £16,640
Coventry City Council 2014-5 GBP £34,018 Foster Care
Rutland County Council 2014-5 GBP £6,459 TPP - Other
Wolverhampton City Council 2014-3 GBP £20,273
Wolverhampton City Council 2014-2 GBP £25,258
Wolverhampton City Council 2014-1 GBP £25,574
Wolverhampton City Council 2013-12 GBP £26,836
Wolverhampton City Council 2013-11 GBP £23,709
Wolverhampton City Council 2013-10 GBP £46,631
Wolverhampton City Council 2013-9 GBP £25,019
Wolverhampton City Council 2013-8 GBP £25,019
Wolverhampton City Council 2013-7 GBP £24,289
Wolverhampton City Council 2013-6 GBP £25,478
Wolverhampton City Council 2013-5 GBP £26,054
Wolverhampton City Council 2013-4 GBP £26,480
Wolverhampton City Council 2013-3 GBP £25,646
Wolverhampton City Council 2013-2 GBP £24,622
Wolverhampton City Council 2013-1 GBP £26,493
Stoke-on-Trent City Council 2011-9 GBP £3,225
Stoke-on-Trent City Council 2011-6 GBP £3,225
Stoke-on-Trent City Council 2011-5 GBP £7,698
Stoke-on-Trent City Council 2011-3 GBP £7,118
Stoke-on-Trent City Council 2011-1 GBP £4,130
Derby City Council 2011-1 GBP £12,300
Walsall Metropolitan Borough Council 2011-1 GBP £9,080
Derby City Council 2010-12 GBP £29,945
Walsall Metropolitan Borough Council 2010-12 GBP £23,798
Milton Keynes Council 2010-11 GBP £3,000
Nottinghamshire County Council 2010-11 GBP £70,204
Royal Borough of Kingston upon Thames 2010-11 GBP £3,999
Walsall Metropolitan Borough Council 2010-11 GBP £5,761
Derby City Council 2010-11 GBP £32,264
Milton Keynes Council 2010-10 GBP £3,600
Royal Borough of Kingston upon Thames 2010-10 GBP £7,224
Derby City Council 2010-10 GBP £38,430
Walsall Metropolitan Borough Council 2010-10 GBP £8,223
Derby City Council 2010-9 GBP £20,544
Derby City Council 2010-8 GBP £9,355
Birmingham City Council 2010-8 GBP £50,291
Derby City Council 2010-7 GBP £19,023
Derby City Council 0-0 GBP £763,733 Agency Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPASS FOSTERING CENTRAL LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS FOSTERING CENTRAL LIMITED 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 FOSTERING CENTRAL LIMITED 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.