Company Information for COMPTON FUNDRAISING CONSULTANTS LIMITED
24 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY,
|
Company Registration Number
03845093
Private Limited Company
Active |
Company Name | ||
---|---|---|
COMPTON FUNDRAISING CONSULTANTS LIMITED | ||
Legal Registered Office | ||
24 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY Other companies in CV3 | ||
Previous Names | ||
|
Company Number | 03845093 | |
---|---|---|
Company ID Number | 03845093 | |
Date formed | 1999-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB785406993 |
Last Datalog update: | 2023-12-07 03:01:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Compton Fundraising Consultants Ltd | 2415 COLUMBIA ST Vancouver British Columbia BC V5Y 3E7 | Active | ||
COMPTON FUNDRAISING CONSULTANTS LIMITED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ANN LINFIELD |
||
SUSAN ANN LINFIELD |
||
PAUL MARK MOLLOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN WILLIAM DAY |
Director | ||
CAROLINE HUTT |
Director | ||
ROBIN BRADFIELD THOMAS |
Director | ||
DAVID HARRIS |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPTON INTERNATIONAL PROPERTIES LIMITED | Company Secretary | 2003-09-24 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
COMPTON INTERNATIONAL GROUP LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1999-09-14 | Active - Proposal to Strike off | |
COMPTON FUNDRAISING HOLDINGS LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active | |
COMPTON INTERNATIONAL GROUP LIMITED | Director | 2008-04-22 | CURRENT | 1999-09-14 | Active - Proposal to Strike off | |
COMPTON FUNDRAISING HOLDINGS LIMITED | Director | 2018-05-26 | CURRENT | 2018-05-26 | Active | |
COMPTON INTERNATIONAL PROPERTIES LIMITED | Director | 2003-09-24 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
COMPTON INTERNATIONAL GROUP LIMITED | Director | 1999-09-30 | CURRENT | 1999-09-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF CATHERINE MYRA MOLLOY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL MARK MOLLOY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Compton Fundraising Group Ltd as a person with significant control on 2023-10-11 | ||
Change of details for Ms Catherine Myra Jackson as a person with significant control on 2023-09-26 | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038450930003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038450930003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Mark Molloy on 2019-05-03 | |
PSC04 | Change of details for Ms Catherine Myra Jackson as a person with significant control on 2019-05-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MYRA JACKSON | |
PSC04 | Change of details for Mr Paul Mark Molloy as a person with significant control on 2018-07-25 | |
PSC07 | CESSATION OF JULIE ANNE DAY AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038450930003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN WILLIAM DAY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 18 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE England to 24 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK MOLLOY / 23/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN LINFIELD / 23/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/15 FROM One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 18 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE | |
AD03 | Registers moved to registered inspection location of 18 Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/14 FROM Compton House High Street, Harbury Leamington Spa Warwickshire CV33 9HW | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 21/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 21/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 21/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 21/09/10 FULL LIST | |
AR01 | 21/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SUSAN ANN LINFIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COMPTON INTERNATIONAL FUNDRAISIN G LIMITED CERTIFICATE ISSUED ON 13/10/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00 | |
CERTNM | COMPANY NAME CHANGED BOWTAL LIMITED CERTIFICATE ISSUED ON 02/02/00 | |
SRES01 | ADOPT MEM AND ARTS 04/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK 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 COMPTON FUNDRAISING CONSULTANTS LIMITED
COMPTON FUNDRAISING CONSULTANTS LIMITED owns 1 domain names.
comptonfundraising.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
|
Manchester City Council | |
|
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. |