Bateman Healthcare Services Limited RUBERY BIRMINGHAM


Founded in 1983, Bateman Healthcare Services, classified under reg no. 01781367 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for 41 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 18th July 1995 Bateman Healthcare Services Limited is no longer carrying the name Compass Security Services.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bateman Healthcare Services Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01781367
Date of Incorporation Fri, 30th Dec 1983
Industry Dormant Company
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Graham S.

Position: Director

Appointed: 09 January 2008

Resigned: 24 December 2008

Timothy M.

Position: Director

Appointed: 11 October 2007

Resigned: 24 December 2008

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Andy M.

Position: Director

Appointed: 23 November 2004

Resigned: 05 December 2005

Donald D.

Position: Director

Appointed: 27 July 2000

Resigned: 10 July 2002

John G.

Position: Director

Appointed: 06 June 2000

Resigned: 28 July 2000

Stephen Q.

Position: Director

Appointed: 01 September 1998

Resigned: 28 May 1999

Rowena E.

Position: Director

Appointed: 01 September 1998

Resigned: 11 October 2007

Nicholas T.

Position: Director

Appointed: 01 February 1998

Resigned: 01 November 2004

Trevor B.

Position: Director

Appointed: 01 February 1998

Resigned: 30 June 2007

Nicholas C.

Position: Director

Appointed: 01 August 1997

Resigned: 28 May 1999

Gladstone G.

Position: Director

Appointed: 14 January 1997

Resigned: 01 August 1997

Andrew L.

Position: Director

Appointed: 03 October 1996

Resigned: 11 July 1997

Richard H.

Position: Director

Appointed: 26 July 1996

Resigned: 29 March 1998

David O.

Position: Director

Appointed: 25 July 1996

Resigned: 29 March 1998

Ian M.

Position: Director

Appointed: 02 October 1995

Resigned: 09 January 2008

Peter F.

Position: Director

Appointed: 02 October 1995

Resigned: 01 September 1998

Christopher G.

Position: Director

Appointed: 02 October 1995

Resigned: 01 September 1998

Christopher W.

Position: Director

Appointed: 19 September 1995

Resigned: 02 October 1995

Timothy M.

Position: Director

Appointed: 19 September 1995

Resigned: 02 October 1995

Trevor B.

Position: Director

Appointed: 11 July 1994

Resigned: 19 September 1995

Timothy M.

Position: Secretary

Appointed: 22 June 1992

Resigned: 10 March 2006

Fatima C.

Position: Director

Appointed: 22 June 1992

Resigned: 27 September 1994

Christopher B.

Position: Director

Appointed: 22 June 1992

Resigned: 19 September 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Compass Contract Services (U.k.) Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Contract Services (U.K.) Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2114954
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Compass Security Services July 18, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 30th September 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements