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

COMPASS ACQUISITIONS LIMITED

MOUNTFIELDS HOUSE OFF SQUIRREL WAY, EPINAL WAY, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GE,
Company Registration Number
07998414
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Compass Acquisitions Ltd
COMPASS ACQUISITIONS LIMITED was founded on 2012-03-20 and has its registered office in Loughborough. The organisation's status is listed as "Active - Proposal to Strike off". Compass Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMPASS ACQUISITIONS LIMITED
 
Legal Registered Office
MOUNTFIELDS HOUSE OFF SQUIRREL WAY
EPINAL WAY
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3GE
Other companies in LE11
 
Previous Names
PLUM ACQUISITIONS LIMITED10/09/2012
Filing Information
Company Number 07998414
Company ID Number 07998414
Date formed 2012-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2020-08-05 20:22:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS ACQUISITIONS 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.
Companies with same name COMPASS ACQUISITIONS LIMITED
The following companies were found which have the same name as COMPASS ACQUISITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPASS ACQUISITIONS, LLC FOUR SEAGATE SUITE 400 TOLEDO OH 43604 Active Company formed on the 2003-07-21
COMPASS ACQUISITIONS LLC Delaware Unknown
COMPASS ACQUISITIONS, LLC 20533 BISCAYNE BLVD. AVENTURA FL 33180 Inactive Company formed on the 2006-02-27
Compass Acquisitions Inc. 33834 Grewall Crescent Mission British Columbia V2V 7B7 Dissolved Company formed on the 2017-06-07
COMPASS ACQUISITIONS MANAGEMENT INCORPORATED Michigan UNKNOWN
COMPASS ACQUISITIONS LLC Michigan UNKNOWN
COMPASS ACQUISITIONS LOGISTICS LLC Michigan UNKNOWN
COMPASS ACQUISITIONS LLC 3106 BEDFORD RD BEDFORD TX 76021 Active Company formed on the 2022-06-07
COMPASS ACQUISITIONS, LLC 138 Main Street Suffolk Port Jefferson NY 11777 Active Company formed on the 2021-08-27

Company Officers of COMPASS ACQUISITIONS 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
CHRISTIAN AMAR DUBE
Director 2015-06-30 2017-12-01
CHRISTA IRIS ECHTLE
Director 2012-04-16 2017-12-01
AATIF NAVEED HASSAN
Director 2012-03-20 2017-12-01
MICHAEL CRAIG RUSHTON
Director 2017-04-04 2017-12-01
TONI PARSONS
Director 2014-07-29 2015-02-27
ANTHONY SIMON BELLAU
Director 2013-10-04 2014-09-30
SHELAGH MARGARET ROGAN
Director 2012-08-01 2014-07-29
IAN WILLIAM PIGDEN-BENNETT
Director 2012-04-16 2013-06-26
DAVID TIMOTHY LONSDALE
Director 2012-03-20 2013-01-28

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 CENTRAL LIMITED Director 2012-12-01 CURRENT 2001-11-29 Active
BERNADINE LOUISE GIBSON COMPASS FOSTERING NORTH LIMITED Director 2012-12-01 CURRENT 2009-10-22 Active
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 CENTRAL LIMITED Director 2015-03-01 CURRENT 2001-11-29 Active
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING NORTH LIMITED Director 2015-03-01 CURRENT 2009-10-22 Active
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
2020-07-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-02DS01Application to strike the company off the register
2020-05-26SH20Statement by Directors
2020-05-26SH19Statement of capital on 2020-05-26 GBP 1
2020-05-26CAP-SSSolvency Statement dated 19/05/20
2020-05-26RES13Resolutions passed:
  • Final dividend 19/05/2020
  • Resolution of reduction in issued share capital
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-21PSC05Change of details for Graphite Capital General Partner Viii Llp as a person with significant control on 2019-06-10
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-01-22PSC02Notification of Graphite Capital General Partner Viii Llp as a person with significant control on 2017-12-01
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR AATIF HASSAN
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTA ECHTLE
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DUBE
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSHTON
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079984140002
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 079984140003
2017-10-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPASS HOLDCO LIMITED
2017-10-23PSC07CESSATION OF AUGUST EQUITY LLP AS A PSC
2017-10-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMPASS HOLDCO LIMITED
2017-10-23PSC07CESSATION OF AUGUST EQUITY LLP AS A PSC
2017-05-15AA01Previous accounting period extended from 30/03/17 TO 31/03/17
2017-04-05AP01DIRECTOR APPOINTED MR MICHAEL CRAIG RUSHTON
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 465001
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079984140001
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 465001
2016-05-16AR0120/03/16 ANNUAL RETURN FULL LIST
2016-05-13CH01Director's details changed for Mr Jamie Alexander Wright on 2015-10-01
2015-07-16AP01DIRECTOR APPOINTED MR CHRISTIAN AMAR DUBE
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-27AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 465001
2015-03-26AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TONI PARSONS
2015-03-03AP01DIRECTOR APPOINTED MR JAMIE ALEXANDER WRIGHT
2014-12-30AA01PREVSHO FROM 01/04/2014 TO 31/03/2014
2014-12-24AA01PREVEXT FROM 31/03/2014 TO 01/04/2014
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BELLAU
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 079984140002
2014-08-05AP01DIRECTOR APPOINTED TONI PARSONS
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH ROGAN
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 465001
2014-03-25AR0120/03/14 FULL LIST
2014-03-25TM01TERMINATE DIR APPOINTMENT
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LONSDALE
2013-12-17AA31/03/13 TOTAL EXEMPTION FULL
2013-10-18AP01DIRECTOR APPOINTED MR ANTHONY SIMON BELLAU
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 079984140001
2013-08-15RES01ADOPT ARTICLES 09/08/2013
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN-BENNETT
2013-04-09AR0120/03/13 FULL LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH MARGARET ROGAN / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM PIGDEN-BENNETT / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADINE LOUISE GIBSON / 15/02/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTA IRIS ECHTLE / 15/02/2013
2012-12-19AP01DIRECTOR APPOINTED MRS BERNADINE LOUISE GIBSON
2012-11-14AP01DIRECTOR APPOINTED SHELAGH MARGARET ROGAN
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 10 SLINGSBY PLACE ST MARTINS COURTYARD LONDON WC2E 9AB UNITED KINGDOM
2012-09-10RES15CHANGE OF NAME 22/08/2012
2012-09-10CERTNMCOMPANY NAME CHANGED PLUM ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 10/09/12
2012-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-20AP01DIRECTOR APPOINTED MR IAN WILLIAM PIGDEN-BENNETT
2012-04-20AP01DIRECTOR APPOINTED CHRISTA IRIS ECHTLE
2012-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-20SH0116/04/12 STATEMENT OF CAPITAL GBP 465001
2012-03-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COMPASS ACQUISITIONS 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 ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
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
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 ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of COMPASS ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS ACQUISITIONS LIMITED
Trademarks
We have not found any records of COMPASS ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS ACQUISITIONS LIMITED. 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 (70100 - Activities of head offices) as COMPASS ACQUISITIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where COMPASS ACQUISITIONS 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 ACQUISITIONS 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 ACQUISITIONS 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.