Compass Disability Services TAUNTON


Compass Disability Services started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04245798. The Compass Disability Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Taunton at Unit 11 - 12. Postal code: TA1 1BH. Since 2007/05/02 Compass Disability Services is no longer carrying the name Somerset Access And Inclusion Network.

Currently there are 6 directors in the the firm, namely Gary S., Alison H. and Tracey O. and others. In addition one secretary - Richard P. - is with the company. Currently 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.

Compass Disability Services Address / Contact

Office Address Unit 11 - 12
Office Address2 Belvedere Trading Estate
Town Taunton
Post code TA1 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04245798
Date of Incorporation Wed, 4th Jul 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Gary S.

Position: Director

Appointed: 06 March 2019

Alison H.

Position: Director

Appointed: 03 March 2015

Tracey O.

Position: Director

Appointed: 05 March 2013

Denise H.

Position: Director

Appointed: 03 July 2012

Pauline T.

Position: Director

Appointed: 03 April 2012

Richard P.

Position: Secretary

Appointed: 13 February 2012

Mark O.

Position: Director

Appointed: 12 January 2011

Jane H.

Position: Director

Appointed: 06 March 2019

Resigned: 06 June 2022

Michael H.

Position: Director

Appointed: 07 March 2017

Resigned: 14 September 2021

Frank H.

Position: Director

Appointed: 03 March 2015

Resigned: 01 January 2021

Ceri-Ann T.

Position: Director

Appointed: 03 March 2015

Resigned: 05 December 2018

Karen A.

Position: Director

Appointed: 07 May 2013

Resigned: 09 June 2015

Trevor S.

Position: Director

Appointed: 07 May 2013

Resigned: 16 February 2015

Mark A.

Position: Director

Appointed: 07 May 2013

Resigned: 03 December 2013

Chelsea G.

Position: Director

Appointed: 03 July 2012

Resigned: 02 September 2013

Barry D.

Position: Director

Appointed: 03 July 2012

Resigned: 28 March 2013

Valerie P.

Position: Director

Appointed: 03 April 2012

Resigned: 14 September 2021

Frank B.

Position: Director

Appointed: 03 April 2012

Resigned: 25 June 2012

Sandra D.

Position: Director

Appointed: 12 January 2011

Resigned: 15 April 2011

Pamela Y.

Position: Director

Appointed: 12 January 2011

Resigned: 10 February 2012

Clifford P.

Position: Director

Appointed: 12 January 2011

Resigned: 03 February 2014

Jane H.

Position: Director

Appointed: 12 January 2011

Resigned: 02 November 2011

Janet G.

Position: Director

Appointed: 12 January 2011

Resigned: 28 September 2012

William M.

Position: Secretary

Appointed: 30 January 2009

Resigned: 17 January 2012

Stephanie W.

Position: Director

Appointed: 21 August 2008

Resigned: 12 January 2011

Stephen W.

Position: Director

Appointed: 19 January 2007

Resigned: 31 January 2011

William M.

Position: Director

Appointed: 01 August 2006

Resigned: 17 January 2012

Caroline N.

Position: Director

Appointed: 01 August 2006

Resigned: 03 September 2008

Sylvia H.

Position: Director

Appointed: 01 January 2006

Resigned: 01 July 2007

Dennis A.

Position: Director

Appointed: 01 January 2006

Resigned: 03 September 2008

Helen R.

Position: Director

Appointed: 01 January 2006

Resigned: 06 July 2011

Robert T.

Position: Director

Appointed: 01 January 2006

Resigned: 01 March 2011

John W.

Position: Director

Appointed: 01 January 2006

Resigned: 12 June 2008

Christopher B.

Position: Secretary

Appointed: 21 January 2005

Resigned: 30 January 2009

William M.

Position: Director

Appointed: 20 November 2004

Resigned: 20 January 2005

William M.

Position: Secretary

Appointed: 20 November 2004

Resigned: 21 June 2006

Derek K.

Position: Director

Appointed: 01 March 2004

Resigned: 01 July 2004

Richard L.

Position: Director

Appointed: 18 January 2004

Resigned: 01 July 2007

David A.

Position: Director

Appointed: 05 November 2003

Resigned: 04 March 2009

Hugh B.

Position: Director

Appointed: 05 November 2003

Resigned: 05 August 2009

Hugh B.

Position: Secretary

Appointed: 05 November 2003

Resigned: 20 November 2004

Marwood D.

Position: Director

Appointed: 01 November 2003

Resigned: 04 August 2004

Judith L.

Position: Director

Appointed: 01 November 2003

Resigned: 21 June 2006

Catherine M.

Position: Director

Appointed: 01 November 2003

Resigned: 17 January 2012

Carolynne B.

Position: Director

Appointed: 01 November 2003

Resigned: 21 June 2006

Richard P.

Position: Director

Appointed: 14 May 2002

Resigned: 20 October 2003

John B.

Position: Director

Appointed: 13 May 2002

Resigned: 21 June 2006

Joseph M.

Position: Director

Appointed: 02 April 2002

Resigned: 06 November 2003

William M.

Position: Secretary

Appointed: 02 April 2002

Resigned: 06 November 2003

Timothy S.

Position: Director

Appointed: 04 July 2001

Resigned: 14 May 2002

Richard N.

Position: Director

Appointed: 04 July 2001

Resigned: 08 May 2002

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2001

Resigned: 13 May 2002

Timothy S.

Position: Secretary

Appointed: 04 July 2001

Resigned: 02 April 2002

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 04 July 2001

Resigned: 13 May 2002

Company previous names

Somerset Access And Inclusion Network May 2, 2007
Somerset Access & Inclusion Network May 16, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, January 2024
Free Download (33 pages)

Company search

Advertisements