Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPASS PROPERTY SOLUTIONS (MIDLANDS) LTD
Company Information for

COMPASS PROPERTY SOLUTIONS (MIDLANDS) LTD

HILL HOUSE SCHOOL HILL, WOOTON WAWEN, HENLEY IN ARDEN, WARWICKSHIRE, B95 6BT,
Company Registration Number
07856951
Private Limited Company
Active

Company Overview

About Compass Property Solutions (midlands) Ltd
COMPASS PROPERTY SOLUTIONS (MIDLANDS) LTD was founded on 2011-11-22 and has its registered office in Henley In Arden. The organisation's status is listed as "Active". Compass Property Solutions (midlands) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COMPASS PROPERTY SOLUTIONS (MIDLANDS) LTD
 
Legal Registered Office
HILL HOUSE SCHOOL HILL
WOOTON WAWEN
HENLEY IN ARDEN
WARWICKSHIRE
B95 6BT
Other companies in HA6
 
Previous Names
HEALTHCARE ELITE LIMITED18/04/2018
Filing Information
Company Number 07856951
Company ID Number 07856951
Date formed 2011-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 16:30:26
Primary Source:Companies House
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 PROPERTY SOLUTIONS (MIDLANDS) LTD

Current Directors
Officer Role Date Appointed
ANNETTE LALLY
Director 2011-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
DALE NEVILLE MILLER
Director 2012-09-01 2017-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNETTE LALLY COMPASS PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
ANNETTE LALLY HEALTHCARE ELITE (UK) LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off

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
2024-10-07CONFIRMATION STATEMENT MADE ON 07/10/24, WITH UPDATES
2024-08-05CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 078569510011
2023-08-09MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-08CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 078569510010
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 078569510010
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078569510010
2022-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 078569510009
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 078569510008
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 078569510006
2022-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078569510006
2022-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 078569510005
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM First Floor 12 Hewell Road Barnt Green Birmingham West Midlands B45 8NE England
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-05-18CH01Director's details changed for Ms Annette Lally on 2021-05-18
2021-04-15CH01Director's details changed for Mr Ciaran Durkin on 2021-04-15
2021-04-15PSC04Change of details for Mr Ciaran Durkin as a person with significant control on 2020-08-28
2021-03-03CH01Director's details changed for Ms Annette Lally on 2020-01-28
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078569510004
2021-02-18CH01Director's details changed for Mr Ciaran Durkin on 2021-02-18
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 078569510003
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-09-17PSC04Change of details for Ms Annette Lally as a person with significant control on 2020-07-01
2020-09-15PSC04Change of details for Mr Ciaran Durkin as a person with significant control on 2020-07-27
2020-09-14CH01Director's details changed for Ms Annette Lally on 2020-09-14
2020-08-26CH01Director's details changed for Mr Ciaran Durkin on 2020-07-30
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-07-19PSC04Change of details for Mr Ciaran Durkin as a person with significant control on 2019-07-02
2019-07-19CH01Director's details changed for Mr Ciaran Durkin on 2019-07-01
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078569510002
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 078569510001
2018-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-07-12CH01Director's details changed for Ms Annette Lally on 2018-01-01
2018-07-12PSC04Change of details for Ms Annette Lally as a person with significant control on 2018-01-01
2018-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARAN DURKIN
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM Upper 12 Hewell Road Barnt Green Birmingham West Midlands B45 8NE England
2018-07-11AP01DIRECTOR APPOINTED MR CIARAN DURKIN
2018-07-11PSC07CESSATION OF DALE NEVILLE MILLER AS A PERSON OF SIGNIFICANT CONTROL
2018-04-18RES15CHANGE OF COMPANY NAME 18/04/18
2018-04-18CERTNMCOMPANY NAME CHANGED HEALTHCARE ELITE LIMITED CERTIFICATE ISSUED ON 18/04/18
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-06SH06Cancellation of shares. Statement of capital on 2017-06-01 GBP 100
2017-09-06SH03Purchase of own shares
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DALE NEVILLE MILLER
2017-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 105
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM 16 Copse Wood Way Northwood Hertfordshire HA6 2UE
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 105
2015-12-22AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/14
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE
2015-06-12CH01Director's details changed for Ms Annette Yates on 2015-05-15
2015-04-02CH01Director's details changed for Mrs Annette Yates on 2015-03-26
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 105
2014-12-23AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 105
2013-12-05AR0122/11/13 FULL LIST
2013-11-27SH0120/05/13 STATEMENT OF CAPITAL GBP 105
2013-08-22AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-22RES01ADOPT ARTICLES 18/07/2013
2013-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-07-22SH0118/01/13 STATEMENT OF CAPITAL GBP 105
2012-12-14AR0122/11/12 FULL LIST
2012-10-17AP01DIRECTOR APPOINTED MR DALE NEVILLE MILLER
2011-11-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies



Licences & Regulatory approval
We could not find any licences issued to COMPASS PROPERTY SOLUTIONS (MIDLANDS) LTD 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 PROPERTY SOLUTIONS (MIDLANDS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of COMPASS PROPERTY SOLUTIONS (MIDLANDS) LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-11-30 £ 99,669

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 PROPERTY SOLUTIONS (MIDLANDS) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 87,073
Current Assets 2012-11-30 £ 128,329
Debtors 2012-11-30 £ 41,256
Shareholder Funds 2012-11-30 £ 30,144
Tangible Fixed Assets 2012-11-30 £ 1,484

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPASS PROPERTY SOLUTIONS (MIDLANDS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS PROPERTY SOLUTIONS (MIDLANDS) LTD
Trademarks
We have not found any records of COMPASS PROPERTY SOLUTIONS (MIDLANDS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS PROPERTY SOLUTIONS (MIDLANDS) 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 (68100 - Buying and selling of own real estate) as COMPASS PROPERTY SOLUTIONS (MIDLANDS) LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where COMPASS PROPERTY SOLUTIONS (MIDLANDS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS PROPERTY SOLUTIONS (MIDLANDS) 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 PROPERTY SOLUTIONS (MIDLANDS) 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.