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 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 | ||
|
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 |
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 |
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 |
---|---|---|
MARK EDWARD ROBERTS |
||
ALAN JOHN BEGG |
||
ANN JOSEPHINE BIDDLE |
||
RACHEL VICTORIA BUNDOCK |
||
ROBERT BRODIE CLARK |
||
AMANDA JANE HUGHES |
||
MARK EDWARD ROBERTS |
||
DAVID FITZGERALD WEBSTER |
||
PETER JOHN WEBSTER |
||
CLAIRE ELIZABETH WESLEY |
||
CLAIRE WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN HAMER |
Director | ||
JANET DEAN |
Director | ||
CAROL ANN BUTTERILL |
Company Secretary | ||
CAROL ANN BUTTERILL |
Director | ||
PHILLIP HILLING |
Director | ||
FRAN HOLGATE |
Director | ||
SUE BOS |
Director | ||
DAREN GARRATT |
Director | ||
ROGER WILLIAM ALCOTT |
Director | ||
VIVIENNE KIND |
Director | ||
JOHN KENNETH BUTLER |
Company Secretary | ||
KENNETH GREEN |
Director | ||
DEBORAH KING |
Company Secretary | ||
LINDA GRAYSON |
Company Secretary | ||
JONATHAN JOSEPH BENTLEY |
Director | ||
MARGARET SCOTT BOND |
Director | ||
FRANCIS JAMES BRANNEY |
Director | ||
SALLY ANN CHUBB |
Director | ||
PATRICIA MARY KNEEN |
Director | ||
ALISON WARREN SWANSON |
Company Secretary | ||
ROSEMARY JANE WREN |
Company Secretary | ||
PETER GILDENER |
Director | ||
BARBARA SUSAN FIRTH |
Company Secretary | ||
ORIN JOISTDAHL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QMSU SERVICES LIMITED | Director | 2014-08-01 | CURRENT | 2008-08-20 | Active | |
PHEME LIMITED | Director | 2007-12-10 | CURRENT | 2007-12-10 | Active - Proposal to Strike off | |
CLARK ADVISORY LTD | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
DIRECTOR DEVELOPMENT LTD. | Director | 2009-03-24 | CURRENT | 2009-03-24 | Dissolved 2018-04-10 | |
NORTH YORKSHIRE CITIZENS ADVICE & LAW CENTRE LIMITED | Director | 2017-11-07 | CURRENT | 2011-12-22 | Active | |
RYEDALE CITIZENS ADVICE BUREAU | Director | 2015-07-20 | CURRENT | 2008-11-13 | Dissolved 2018-05-01 | |
RUMBO LIMITED | Director | 2010-12-20 | CURRENT | 2010-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Mark Edward Roberts on 2023-11-30 | ||
Appointment of Mr Olakunle May Emiola Oluwadare as company secretary on 2023-11-30 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD ROBERTS | ||
DIRECTOR APPOINTED MR OLAKUNLE MAY EMIOLA OLUWADARE | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 05/07/22 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 08/06/22 | |
RES01 | ADOPT ARTICLES 01/06/22 | |
CC04 | Statement of company's objects | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WEBSTER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/21 FROM Floor 2, Kensington House Westminster Place York Business Park, Nether Poppleton York YO26 6RW England | |
RP04AP01 | Second filing of director appointment of Mr Simon Anthony Kingsnorth | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
RES15 | CHANGE OF COMPANY NAME 08/01/23 | |
AP01 | DIRECTOR APPOINTED MR CHARLES LEONARD PENDLE | |
NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BEGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRODIE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRODIE CLARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE HUGHES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Jane Amanda Hughes on 2018-05-17 | |
AP01 | DIRECTOR APPOINTED MS JANE AMANDA HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/17 FROM Langton House 5 Priory Street York North Yorkshire YO1 6ET | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN WEBSTER | |
RES01 | ADOPT ARTICLES 18/12/15 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCA YEOMANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER DONALD SHAW | |
RES01 | ADOPT ARTICLES 02/07/15 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Mark Edward Roberts as company secretary on 2014-09-26 | |
AP01 | DIRECTOR APPOINTED MARK EDWARD ROBERTS | |
AP01 | DIRECTOR APPOINTED RACHEL VICTORIA BUNDOCK | |
AP01 | DIRECTOR APPOINTED PROF FRASER DONALD SHAW | |
AP01 | DIRECTOR APPOINTED MR ROBERT BRODIE CLARK | |
AP01 | DIRECTOR APPOINTED MRS ANN JOSEPHINE BIDDLE | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN BEGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL BUTTERILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP HILLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL BUTTERILL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 26/10/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID FITZGERALD WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRAN HOLGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MAYNARD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/10/12 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS CAROL ANN BUTTERILL / 03/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGAN | |
AP01 | DIRECTOR APPOINTED MRS JANET DEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STAPLES | |
AP01 | DIRECTOR APPOINTED FRANCESCA ROSEMARY YEOMANS | |
AP01 | DIRECTOR APPOINTED MS CLAIRE ELIZABETH WESLEY | |
AP01 | DIRECTOR APPOINTED CLAIRE WOOD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 26/10/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUE BOS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 26/10/10 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAREN GARRATT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN | |
AP01 | DIRECTOR APPOINTED MR PHILLIP HILLING | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HAMER | |
AP01 | DIRECTOR APPOINTED MS FRAN HOLGATE | |
AP01 | DIRECTOR APPOINTED MS CAROL ANN BUTTERILL | |
AP01 | DIRECTOR APPOINTED MR DAVID ARTHUR MALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ALCOTT | |
AP01 | DIRECTOR APPOINTED MR DAREN GARRATT | |
RES01 | ADOPT ARTICLES 24/11/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 26/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STAPLES / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALBERT JOSEPH MORGAN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN MAYNARD / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUE BOS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM ALCOTT / 02/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 26/10/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MR MICHAEL MORGAN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 26/10/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 26/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | R D KEELER PROPERTIES LIMITED | |
LEGAL CHARGE | Outstanding | HULL TEACHING PRIMARY CARE TRUST | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Treatment & Rehabilitation Requirements |
Warwickshire County Council | |
|
Payments to External Contractors |
Warwickshire County Council | |
|
Payments to External Contractors |
Hull City Council | |
|
Public Health - Directorate |
Hull City Council | |
|
Public Health - Directorate |
Hull City Council | |
|
Public Health - Directorate |
Hull City Council | |
|
Public Health Service |
Hull City Council | |
|
Public Health - Directorate |
Hull City Council | |
|
Public Health - Directorate |
Hull City Council | |
|
Public Health - Directorate |
Hull City Council | |
|
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.
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. |