Company Information for COMPASS DEVELOPMENTS (NE) LTD
UNIT 9 TRAFALGAR COURT SOUTH NELSON ROAD, SOUTH NELSON INDUSTRIAL ESTATE, CRAMLINGTON, NORTHUMBERLAND, NE23 1WF,
|
Company Registration Number
06799536
Private Limited Company
Active |
Company Name | |
---|---|
COMPASS DEVELOPMENTS (NE) LTD | |
Legal Registered Office | |
UNIT 9 TRAFALGAR COURT SOUTH NELSON ROAD SOUTH NELSON INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WF Other companies in NE23 | |
Company Number | 06799536 | |
---|---|---|
Company ID Number | 06799536 | |
Date formed | 2009-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB945965469 |
Last Datalog update: | 2024-01-09 04:29:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MORRIS |
||
GRAHAM JOHN ANDERSON |
||
CHRISTOPHER MORRIS |
||
STEPHEN JAMES O'NEILL |
||
GRAHAM GEORGE WILLIAMS |
||
PETER LAWRENCE YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PAUL ADAM |
Director | ||
JOHN ANDERSON |
Director | ||
MICHELLE ANDERSON |
Director | ||
PAUL SCOTT |
Director | ||
JASON SEBASTION BUCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDCO DEVELOPMENTS LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
COMPASS CARE LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067995360001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP03 | Appointment of Mr Christopher Morris as company secretary on 2018-08-14 | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 7795 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL ADAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 01/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 01/02/2017 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 8000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANDERSON | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Richard Paul Adam on 2015-03-01 | |
AP01 | DIRECTOR APPOINTED MR PETER LAWRENCE YOUNG | |
AP01 | DIRECTOR APPOINTED MR GRAHAM GEORGE WILLIAMS | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES O'NEILL | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL ADAM | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL SCOTT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MORRIS | |
AR01 | 21/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANDERSON / 23/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDERSON / 23/01/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM UNIT 10 EASTER PARKER BAKER ROAD NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WQ | |
AR01 | 20/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDERSON / 17/02/2011 | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AR01 | 21/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHELLE ANDERSON | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON BUCK | |
AR01 | 20/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 1 BOULMER AVENUE CRAMLINGTON NORTHUMBERLAND NE23 3QY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-04-01 | £ 440,329 |
---|
Creditors and other liabilities
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 DEVELOPMENTS (NE) LTD
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 34,263 |
Current Assets | 2012-04-01 | £ 464,138 |
Debtors | 2012-04-01 | £ 56,963 |
Fixed Assets | 2012-04-01 | £ 67,850 |
Shareholder Funds | 2012-04-01 | £ 91,659 |
Stocks Inventory | 2012-04-01 | £ 372,912 |
Tangible Fixed Assets | 2012-04-01 | £ 60,250 |
Debtors and other cash assets
COMPASS DEVELOPMENTS (NE) LTD owns 1 domain names.
compass-care.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Northumberland County Council | |
|
CIP - land and Buildings |
Gateshead Council | |
|
|
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
|
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
|
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
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.
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. |