Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COMPASS THERAPY SUPPORT COMMUNITY LIMITED
Company Information for

COMPASS THERAPY SUPPORT COMMUNITY LIMITED

Unit 40c Swanfield, SWANFIELD, Edinburgh, EH6 5RX,
Company Registration Number
SC122837
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Compass Therapy Support Community Ltd
COMPASS THERAPY SUPPORT COMMUNITY LIMITED was founded on 1990-02-09 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Compass Therapy Support Community Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMPASS THERAPY SUPPORT COMMUNITY LIMITED
 
Legal Registered Office
Unit 40c Swanfield
SWANFIELD
Edinburgh
EH6 5RX
Other companies in EH6
 
Previous Names
MULTIPLE SCLEROSIS THERAPY CENTRE LOTHIAN, LIMITED25/04/2022
Filing Information
Company Number SC122837
Company ID Number SC122837
Date formed 1990-02-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-31
Return next due 2025-02-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-24 08:28:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS THERAPY SUPPORT COMMUNITY 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 THERAPY SUPPORT COMMUNITY LIMITED

Current Directors
Officer Role Date Appointed
YVONNE RAFFERTY
Company Secretary 2012-01-18
PAUL CHRISTOPHER BARTLETT
Director 2012-05-10
CATHAL ANDREW CUNNINGHAM
Director 2013-09-30
KELLY OWEN MCLELLAN
Director 2017-05-29
YVONNE RAFFERTY
Director 2011-05-05
DEAN REILLY
Director 2017-01-30
SYLVIA SMITH
Director 2015-06-22
ROBIN TEACHER STEVENSON
Director 2016-04-04
JANICE THOMSON
Director 2011-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE ROSE MCNEILL
Director 2015-01-26 2018-04-10
MALCOLM CHISHOLM
Director 2017-01-30 2017-12-19
ROHINI KHARBANDA
Director 2016-04-04 2017-05-29
CAROLE MACARTNEY
Director 2009-04-28 2017-05-29
NEIL RICHARD LUCAS
Director 2010-04-28 2016-12-30
BENJAMIN MORAN
Director 2012-08-02 2016-04-04
KEN CAMERON
Director 2010-11-17 2013-06-03
MARGARET HALLIDAY
Director 2011-05-05 2012-05-10
BRUCE LAIDLAW
Director 2010-01-20 2012-05-10
ALICE SELBY SYSON
Company Secretary 2009-10-06 2012-01-18
NEIL RICHARD LUCAS
Director 2010-01-17 2011-05-05
GORDON MACKAY
Director 2009-04-28 2011-05-05
GORDON LENNOX MACRAE
Director 2008-04-23 2011-05-05
SUSAN CHISHOLM CARMICHAEL
Director 2010-04-28 2011-02-28
FIONA BURNS
Director 2010-04-28 2011-02-14
ALISON FERGUSON
Director 2010-04-28 2010-10-11
JILL HARRISON
Director 2009-04-28 2010-04-28
ALISTAIR MCINTYRE PURSER
Company Secretary 2005-04-27 2009-10-06
ANN CATHERINE HAY
Director 2007-04-25 2008-04-23
MICHAEL IAN GRAY
Company Secretary 1998-04-22 2005-04-27
MICHAEL IAN GRAY
Director 1997-04-15 2005-04-27
ANN CATHERINE HAY
Director 2000-04-26 2002-04-24
BRUCE LAIDLAW
Director 1997-04-15 2000-04-26
CHARLES IAN HAWKINS
Company Secretary 1992-03-24 1998-04-22
ALEXANDER WILLIAM MCKENZIE
Director 1991-02-09 1995-04-18
DAVID BANN
Company Secretary 1991-02-09 1992-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLY OWEN MCLELLAN A PLUS TUTORS LTD Director 2016-01-27 CURRENT 2009-01-27 Active
SYLVIA SMITH CHILDREN'S HEALTH SCOTLAND Director 2015-10-03 CURRENT 1986-07-17 Active
ROBIN TEACHER STEVENSON LINLITHGOW RUGBY CLUB LTD Director 2016-12-05 CURRENT 2016-04-14 Active
ROBIN TEACHER STEVENSON GLENQUEY FORESTRY LIMITED Director 2014-05-29 CURRENT 1998-02-05 Dissolved 2014-10-14
ROBIN TEACHER STEVENSON SC006316 LIMITED Director 2006-12-11 CURRENT 1906-10-25 Active - Proposal to Strike off
ROBIN TEACHER STEVENSON SWL LIMITED Director 2005-03-10 CURRENT 2004-10-01 Active
ROBIN TEACHER STEVENSON ST & JJ LIMITED Director 2003-02-28 CURRENT 2002-11-19 Active
ROBIN TEACHER STEVENSON JAMES JONES & SONS LIMITED Director 1997-02-17 CURRENT 1905-03-31 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
2024-06-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-10APPOINTMENT TERMINATED, DIRECTOR MIGUEL HERNANDEZ
2024-04-05DIRECTOR APPOINTED MS RUTH SAUNDERS
2024-04-05DIRECTOR APPOINTED MS CLAIRE MACLAINE
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-24APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNE HORNE
2023-04-27DIRECTOR APPOINTED MS LOUISE MURRAY
2023-04-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-07-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CERTNMCompany name changed multiple sclerosis therapy centre lothian, LIMITED\certificate issued on 25/04/22
2022-02-08CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-07-09CC04Statement of company's objects
2021-07-08MEM/ARTSARTICLES OF ASSOCIATION
2021-07-07RES13Resolutions passed:
  • Revising charitable purposes, change of operating name to compass 21/06/2021
  • ADOPT ARTICLES
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CORNISH
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28AP01DIRECTOR APPOINTED MR JAMES RICHARDSON
2021-04-28AP03Appointment of Mrs Carole Mary Macartney as company secretary on 2021-04-22
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW COLLINS
2021-04-28TM02Termination of appointment of Yvonne Rafferty on 2021-04-22
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-12AP01DIRECTOR APPOINTED MR ANTHONY CORNISH
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WESTERMAN
2020-08-26AP01DIRECTOR APPOINTED MR PAUL ANDREW COLLINS
2020-07-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNE HORNE
2020-06-26AP01DIRECTOR APPOINTED MRS SARAH JOANNE HORNE
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MACCARTNEY
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA SMITH
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KELLY OWEN MCLELLAN
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Mrs Charloote Encombe on 2020-02-12
2020-02-11AP01DIRECTOR APPOINTED MR DANIEL BAIGRIE
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER BARTLETT
2019-09-24AP01DIRECTOR APPOINTED MR JOHN JARMAN
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN TEACHER STEVENSON
2019-07-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-11-19AP01DIRECTOR APPOINTED MISS RUTH DIANE WATERS
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DEAN REILLY
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ROSE MCNEILL
2018-07-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR KELLY OWEN MCLELLAN
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MACARTNEY
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MACARTNEY
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHISHOLM
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHISHOLM
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHISHOLM
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROHINI KHARBANDA
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12AP01DIRECTOR APPOINTED MR DEAN REILLY
2017-02-13AP01DIRECTOR APPOINTED MS ROHINI KHARBANDA
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA WEST
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LUCAS
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORAN
2017-02-13AP01DIRECTOR APPOINTED MR ROBIN STEVENSON
2017-02-13AP01DIRECTOR APPOINTED MR MALCOLM CHISHOLM
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-05-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-13RP04
2016-04-13ANNOTATIONSecond Filing
2016-02-25AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-20RES01ADOPT ARTICLES 22/06/2015
2015-10-27AP01DIRECTOR APPOINTED MRS SYLVIA SMITH
2015-10-27AP01DIRECTOR APPOINTED MS CHARLOTTE ROSE MCNEILL
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2015-06-30AA31/12/14 TOTAL EXEMPTION FULL
2015-03-17AR0131/01/15 NO MEMBER LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL ANDREW CUNNINGHAM / 01/09/2014
2014-08-30AA31/12/13 TOTAL EXEMPTION FULL
2014-02-27AR0131/01/14 NO MEMBER LIST
2014-02-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-02-04AP01DIRECTOR APPOINTED MR CATHAL ANDREW CUNNINGHAM
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KEN CAMERON
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AR0131/01/13 NO MEMBER LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE MACARTNEY / 01/07/2012
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEN CAMERON / 01/04/2012
2012-11-14AP01DIRECTOR APPOINTED BENJAMIN MORAN
2012-11-14AP01DIRECTOR APPOINTED PAUL BARTLETT
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LAIDLAW
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HALLIDAY
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0131/01/12 NO MEMBER LIST
2012-01-31AP03SECRETARY APPOINTED MRS YVONNE RAFFERTY
2012-01-31TM02APPOINTMENT TERMINATED, SECRETARY ALICE SYSON
2011-05-27AP01DIRECTOR APPOINTED MR IAN ALEXANDER SMITH
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LUCAS
2011-05-26AP01DIRECTOR APPOINTED MRS JANICE THOMSON
2011-05-26AP01DIRECTOR APPOINTED MRS YVONNE RAFFERTY
2011-05-26AP01DIRECTOR APPOINTED MRS MARGARET HALLIDAY
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACRAE
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACKAY
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CARMICHAEL
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BURNS
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18MEM/ARTSARTICLES OF ASSOCIATION
2011-03-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-18RES01ALTER ARTICLES 02/03/2011
2011-02-02AR0131/01/11 NO MEMBER LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HELGA THOMSON
2011-01-13AP01DIRECTOR APPOINTED MR KEN CAMERON
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FERGUSON
2010-07-08AP01DIRECTOR APPOINTED MISS FIONA BURNS
2010-06-22AP01DIRECTOR APPOINTED MRS SUSAN CARMICHAEL
2010-06-21AP01DIRECTOR APPOINTED MR NEIL LUCAS
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ALICE SELBY ANDERSON / 21/06/2010
2010-05-07AP01DIRECTOR APPOINTED MRS ALISON FERGUSON
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JILL HARRISON
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AR0131/01/10 NO MEMBER LIST
2010-03-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-19AD02SAIL ADDRESS CHANGED FROM: 40C SWANFIELD EDINBURGH EH6 5RX SCOTLAND
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA WEST / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELGA TRUDI THOMSON / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MACKAY / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE MACARTNEY / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JILL HARRISON / 01/10/2009
2010-03-19AP01DIRECTOR APPOINTED MRS CAROLE MACARTNEY
2010-03-18AP01DIRECTOR APPOINTED MR GORDON MACKAY
2010-03-18AP01DIRECTOR APPOINTED MR NEIL RICHARD LUCAS
2010-03-18AP01DIRECTOR APPOINTED MRS HELGA TRUDI THOMSON
2010-03-18AP01DIRECTOR APPOINTED MRS SHEILA WEST
2010-03-15AP01DIRECTOR APPOINTED MS JILL HARRISON
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON LENNOX MACRAE / 25/02/2010
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TWEEDLY
2010-02-10AP01DIRECTOR APPOINTED MR BRUCE LAIDLAW
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 9 AINSLIE PLACE EDINBURGH EH3 6AT
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to COMPASS THERAPY SUPPORT COMMUNITY 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 THERAPY SUPPORT COMMUNITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPASS THERAPY SUPPORT COMMUNITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Intangible Assets
Patents
We have not found any records of COMPASS THERAPY SUPPORT COMMUNITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS THERAPY SUPPORT COMMUNITY LIMITED
Trademarks
We have not found any records of COMPASS THERAPY SUPPORT COMMUNITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPASS THERAPY SUPPORT COMMUNITY 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 (86900 - Other human health activities) as COMPASS THERAPY SUPPORT COMMUNITY LIMITED 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 THERAPY SUPPORT COMMUNITY 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 THERAPY SUPPORT COMMUNITY 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 THERAPY SUPPORT COMMUNITY 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.