Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING
Company Information for

COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING

SUITE ONE, GROUND FLOOR, MARLBOROUGH HOUSE WESTMINSTER PLACE, NETHER POPPLETON, YORK, YO26 6RW,
Company Registration Number
02054594
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Compass-services To Improve Health And Wellbeing
COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING was founded on 1986-09-11 and has its registered office in York. The organisation's status is listed as "Active". Compass-services To Improve Health And Wellbeing is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING
 
Legal Registered Office
SUITE ONE, GROUND FLOOR, MARLBOROUGH HOUSE WESTMINSTER PLACE
NETHER POPPLETON
YORK
YO26 6RW
Other companies in YO1
 
Previous Names
COMPASS - SERVICES TO TACKLE PROBLEM DRUG USE25/11/2020
Charity Registration
Charity Number 518048
Charity Address LANGTON HOUSE, 5 PRIORY STREET, YORK, YO1 6ET
Charter PROVIDES TREATMENT AND SUPPORT SERVICES TO DRUG USERS AND THEIR FAMILIES
Filing Information
Company Number 02054594
Company ID Number 02054594
Date formed 1986-09-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 03:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING
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-SERVICES TO IMPROVE HEALTH AND WELLBEING

Current Directors
Officer Role Date Appointed
MARK EDWARD ROBERTS
Company Secretary 2014-09-26
ALAN JOHN BEGG
Director 2014-09-26
ANN JOSEPHINE BIDDLE
Director 2014-09-26
RACHEL VICTORIA BUNDOCK
Director 2014-09-26
ROBERT BRODIE CLARK
Director 2014-09-26
AMANDA JANE HUGHES
Director 2018-05-17
MARK EDWARD ROBERTS
Director 2014-09-26
DAVID FITZGERALD WEBSTER
Director 2013-07-25
PETER JOHN WEBSTER
Director 2016-05-27
CLAIRE ELIZABETH WESLEY
Director 2012-01-31
CLAIRE WOOD
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HAMER
Director 2009-11-24 2017-12-31
JANET DEAN
Director 2012-09-01 2015-09-21
CAROL ANN BUTTERILL
Company Secretary 2006-05-30 2014-09-26
CAROL ANN BUTTERILL
Director 2009-11-24 2014-09-26
PHILLIP HILLING
Director 2010-03-23 2014-07-30
FRAN HOLGATE
Director 2009-11-24 2013-03-28
SUE BOS
Director 2007-11-27 2011-09-29
DAREN GARRATT
Director 2009-11-24 2010-11-25
ROGER WILLIAM ALCOTT
Director 2004-03-19 2009-12-01
VIVIENNE KIND
Director 2004-07-26 2006-11-28
JOHN KENNETH BUTLER
Company Secretary 2005-08-26 2006-05-30
KENNETH GREEN
Director 2004-09-27 2006-01-23
DEBORAH KING
Company Secretary 2004-09-27 2005-05-20
LINDA GRAYSON
Company Secretary 1997-09-16 2004-09-27
JONATHAN JOSEPH BENTLEY
Director 2002-12-18 2004-07-21
MARGARET SCOTT BOND
Director 1998-10-21 2003-10-29
FRANCIS JAMES BRANNEY
Director 2000-04-01 2003-04-23
SALLY ANN CHUBB
Director 2002-05-22 2003-03-26
PATRICIA MARY KNEEN
Director 1998-10-21 1999-11-23
ALISON WARREN SWANSON
Company Secretary 1994-09-12 1997-09-15
ROSEMARY JANE WREN
Company Secretary 1993-01-01 1994-08-19
PETER GILDENER
Director 1991-10-26 1993-11-10
BARBARA SUSAN FIRTH
Company Secretary 1991-10-26 1993-01-01
ORIN JOISTDAHL
Director 1991-10-26 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN BEGG QMSU SERVICES LIMITED Director 2014-08-01 CURRENT 2008-08-20 Active
ANN JOSEPHINE BIDDLE PHEME LIMITED Director 2007-12-10 CURRENT 2007-12-10 Active - Proposal to Strike off
ROBERT BRODIE CLARK CLARK ADVISORY LTD Director 2012-08-02 CURRENT 2012-08-02 Active - Proposal to Strike off
PETER JOHN WEBSTER DIRECTOR DEVELOPMENT LTD. Director 2009-03-24 CURRENT 2009-03-24 Dissolved 2018-04-10
CLAIRE ELIZABETH WESLEY NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED Director 2017-11-07 CURRENT 2011-12-22 Active
CLAIRE ELIZABETH WESLEY RYEDALE CITIZENS ADVICE BUREAU Director 2015-07-20 CURRENT 2008-11-13 Dissolved 2018-05-01
CLAIRE ELIZABETH WESLEY RUMBO LIMITED Director 2010-12-20 CURRENT 2010-12-20 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
2023-12-06Termination of appointment of Mark Edward Roberts on 2023-11-30
2023-12-06Appointment of Mr Olakunle May Emiola Oluwadare as company secretary on 2023-11-30
2023-11-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-23APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD ROBERTS
2023-11-23DIRECTOR APPOINTED MR OLAKUNLE MAY EMIOLA OLUWADARE
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-07-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-07-05RES01ADOPT ARTICLES 05/07/22
2022-06-30CC04Statement of company's objects
2022-06-08RES01ADOPT ARTICLES 08/06/22
2022-06-01RES01ADOPT ARTICLES 01/06/22
2022-05-27CC04Statement of company's objects
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WEBSTER
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM Floor 2, Kensington House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England
2021-04-26RP04AP01Second filing of director appointment of Mr Simon Anthony Kingsnorth
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-25RES15CHANGE OF COMPANY NAME 08/01/23
2020-11-19AP01DIRECTOR APPOINTED MR CHARLES LEONARD PENDLE
2020-11-06NE01Name change exemption from using 'limited' or 'cyfyngedig'
2020-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BEGG
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRODIE CLARK
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRODIE CLARK
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE HUGHES
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-05-30CH01Director's details changed for Ms Jane Amanda Hughes on 2018-05-17
2018-05-30AP01DIRECTOR APPOINTED MS JANE AMANDA HUGHES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMER
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM Langton House 5 Priory Street York North Yorkshire YO1 6ET
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-09AP01DIRECTOR APPOINTED MR PETER JOHN WEBSTER
2015-12-18RES01ADOPT ARTICLES 18/12/15
2015-11-20AR0126/10/15 ANNUAL RETURN FULL LIST
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JANET DEAN
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA YEOMANS
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR FRASER DONALD SHAW
2015-07-02RES01ADOPT ARTICLES 02/07/15
2014-10-27AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-27AP03Appointment of Mr Mark Edward Roberts as company secretary on 2014-09-26
2014-10-07AP01DIRECTOR APPOINTED MARK EDWARD ROBERTS
2014-10-07AP01DIRECTOR APPOINTED RACHEL VICTORIA BUNDOCK
2014-10-07AP01DIRECTOR APPOINTED PROF FRASER DONALD SHAW
2014-10-07AP01DIRECTOR APPOINTED MR ROBERT BRODIE CLARK
2014-10-07AP01DIRECTOR APPOINTED MRS ANN JOSEPHINE BIDDLE
2014-10-07AP01DIRECTOR APPOINTED MR ALAN JOHN BEGG
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BUTTERILL
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HILLING
2014-10-07TM02APPOINTMENT TERMINATED, SECRETARY CAROL BUTTERILL
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-20AR0126/10/13 NO MEMBER LIST
2013-10-03AP01DIRECTOR APPOINTED MR DAVID FITZGERALD WEBSTER
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FRAN HOLGATE
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MAYNARD
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-02AR0126/10/12 NO MEMBER LIST
2012-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROL ANN BUTTERILL / 03/08/2012
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGAN
2012-09-25AP01DIRECTOR APPOINTED MRS JANET DEAN
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALLEN
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STAPLES
2012-03-30AP01DIRECTOR APPOINTED FRANCESCA ROSEMARY YEOMANS
2012-03-26AP01DIRECTOR APPOINTED MS CLAIRE ELIZABETH WESLEY
2012-03-23AP01DIRECTOR APPOINTED CLAIRE WOOD
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-16AR0126/10/11 NO MEMBER LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SUE BOS
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-04AR0126/10/10 NO MEMBER LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAREN GARRATT
2010-09-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2010-04-07AP01DIRECTOR APPOINTED MR PHILLIP HILLING
2010-03-03AP01DIRECTOR APPOINTED MR STEPHEN HAMER
2010-02-24AP01DIRECTOR APPOINTED MS FRAN HOLGATE
2010-02-24AP01DIRECTOR APPOINTED MS CAROL ANN BUTTERILL
2010-02-19AP01DIRECTOR APPOINTED MR DAVID ARTHUR MALLEN
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ALCOTT
2010-01-11AP01DIRECTOR APPOINTED MR DAREN GARRATT
2009-12-04RES01ADOPT ARTICLES 24/11/2009
2009-12-04CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-03AR0126/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAPLES / 02/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT JOSEPH MORGAN / 02/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN MAYNARD / 02/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 02/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE BOS / 02/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM ALCOTT / 02/10/2009
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-27363aANNUAL RETURN MADE UP TO 26/10/08
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-02288aDIRECTOR APPOINTED MR MICHAEL MORGAN
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-09363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-09363sANNUAL RETURN MADE UP TO 26/10/07
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-11288bDIRECTOR RESIGNED
2007-06-06288bDIRECTOR RESIGNED
2007-01-02288cSECRETARY'S PARTICULARS CHANGED
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02288bDIRECTOR RESIGNED
2006-11-15363sANNUAL RETURN MADE UP TO 26/10/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-30288bSECRETARY RESIGNED
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-SERVICES TO IMPROVE HEALTH AND WELLBEING 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-SERVICES TO IMPROVE HEALTH AND WELLBEING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2011-12-16 Outstanding R D KEELER PROPERTIES LIMITED
LEGAL CHARGE 2011-05-26 Outstanding HULL TEACHING PRIMARY CARE TRUST
DEBENTURE 1999-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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-SERVICES TO IMPROVE HEALTH AND WELLBEING

Intangible Assets
Patents
We have not found any records of COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING
Trademarks
We have not found any records of COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING registering or being granted any trademarks
Income
Government Income

Government spend with COMPASS-SERVICES TO IMPROVE HEALTH AND WELLBEING

Government Department Income DateTransaction(s) Value Services/Products
Warwickshire County Council 2015-3 GBP £20,700 Payments to External Contractors
Warwickshire County Council 2015-2 GBP £20,700 Payments to External Contractors
Warwickshire County Council 2014-12 GBP £41,400 Payments to External Contractors
Warwickshire County Council 2014-11 GBP £31,556 Treatment & Rehabilitation Requirements
Warwickshire County Council 2014-10 GBP £20,700 Payments to External Contractors
Warwickshire County Council 2014-9 GBP £20,700 Payments to External Contractors
Hull City Council 2014-9 GBP £15,833 Public Health - Directorate
Hull City Council 2014-8 GBP £168,475 Public Health - Directorate
Hull City Council 2014-7 GBP £79,167 Public Health - Directorate
Hull City Council 2014-6 GBP £0 Public Health Service
Hull City Council 2014-1 GBP £283,625 Public Health - Directorate
Hull City Council 2013-12 GBP £644,600 Public Health - Directorate
Hull City Council 2013-9 GBP £115,500 Public Health - Directorate
Hull City Council 2013-7 GBP £8,000 Community Safety

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-SERVICES TO IMPROVE HEALTH AND WELLBEING 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-SERVICES TO IMPROVE HEALTH AND WELLBEING 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-SERVICES TO IMPROVE HEALTH AND WELLBEING 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.