You are here: bizstats.co.uk > a-z index > N list > N- list

N-compass Towards A Brighter Future Limited PRESTON


N-compass Towards A Brighter Future started in year 2009 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06845210. The N-compass Towards A Brighter Future company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Preston at 1 Edward Vii Quay Navigation Way. Postal code: PR2 2YF. Since Tue, 15th Oct 2019 N-compass Towards A Brighter Future Limited is no longer carrying the name N-compass, North West.

At present there are 7 directors in the the firm, namely Angela B., Rachael M. and Jordan L. and others. In addition one secretary - Stuart W. - is with the company. At present 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.

N-compass Towards A Brighter Future Limited Address / Contact

Office Address 1 Edward Vii Quay Navigation Way
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 2YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06845210
Date of Incorporation Thu, 12th Mar 2009
Industry Other human health activities
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Angela B.

Position: Director

Appointed: 29 June 2022

Rachael M.

Position: Director

Appointed: 29 June 2022

Jordan L.

Position: Director

Appointed: 29 June 2022

Stuart W.

Position: Secretary

Appointed: 14 December 2020

Helen C.

Position: Director

Appointed: 27 March 2019

Mandy D.

Position: Director

Appointed: 21 June 2017

Catherine S.

Position: Director

Appointed: 06 April 2016

Brian W.

Position: Director

Appointed: 29 July 2015

Sarah M.

Position: Director

Appointed: 16 December 2020

Resigned: 28 June 2023

Ann A.

Position: Director

Appointed: 07 October 2020

Resigned: 29 March 2023

Keith B.

Position: Director

Appointed: 07 October 2020

Resigned: 29 March 2023

Edward L.

Position: Secretary

Appointed: 02 December 2019

Resigned: 10 December 2020

Iain H.

Position: Director

Appointed: 27 March 2019

Resigned: 30 March 2022

Ian M.

Position: Director

Appointed: 21 March 2018

Resigned: 17 January 2020

Hannah W.

Position: Director

Appointed: 14 December 2016

Resigned: 29 June 2022

Simon C.

Position: Secretary

Appointed: 28 September 2016

Resigned: 04 October 2019

Jonathan C.

Position: Director

Appointed: 27 July 2016

Resigned: 29 October 2020

Diane B.

Position: Director

Appointed: 22 June 2016

Resigned: 19 December 2018

Janet W.

Position: Director

Appointed: 06 April 2016

Resigned: 29 September 2021

Imelda H.

Position: Director

Appointed: 06 April 2016

Resigned: 27 June 2018

Cath H.

Position: Director

Appointed: 29 July 2015

Resigned: 22 March 2017

Barbara A.

Position: Director

Appointed: 12 July 2012

Resigned: 29 September 2021

Steve P.

Position: Director

Appointed: 12 July 2012

Resigned: 13 February 2015

Carol G.

Position: Director

Appointed: 12 July 2012

Resigned: 19 April 2016

Elizabeth T.

Position: Director

Appointed: 12 July 2011

Resigned: 15 May 2012

Samuel L.

Position: Director

Appointed: 12 July 2011

Resigned: 21 February 2012

Susan S.

Position: Director

Appointed: 12 March 2011

Resigned: 18 April 2016

Philip H.

Position: Director

Appointed: 13 July 2010

Resigned: 18 May 2016

Jonathan T.

Position: Director

Appointed: 13 July 2010

Resigned: 10 July 2019

Anne M.

Position: Director

Appointed: 13 July 2010

Resigned: 20 November 2012

Peter W.

Position: Director

Appointed: 13 July 2010

Resigned: 20 March 2012

Roger D.

Position: Director

Appointed: 13 July 2010

Resigned: 15 July 2015

Samuel L.

Position: Director

Appointed: 12 March 2009

Resigned: 17 November 2009

Kevin W.

Position: Director

Appointed: 12 March 2009

Resigned: 28 January 2011

Grahame C.

Position: Director

Appointed: 12 March 2009

Resigned: 22 March 2011

Susan S.

Position: Director

Appointed: 12 March 2009

Resigned: 12 March 2011

David L.

Position: Director

Appointed: 12 March 2009

Resigned: 25 July 2018

Peter M.

Position: Director

Appointed: 12 March 2009

Resigned: 17 November 2009

Ruth L.

Position: Director

Appointed: 12 March 2009

Resigned: 16 March 2010

People with significant control

The list of PSCs who own or control the company is made up of 10 names. As BizStats identified, there is Janet W. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Catherine S. This PSC has significiant influence or control over the company,. Then there is Brian W., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Janet W.

Notified on 6 April 2016
Ceased on 17 September 2021
Nature of control: significiant influence or control

Catherine S.

Notified on 6 April 2016
Ceased on 17 September 2021
Nature of control: significiant influence or control

Brian W.

Notified on 6 April 2016
Ceased on 17 September 2021
Nature of control: significiant influence or control

Barbara A.

Notified on 6 April 2016
Ceased on 17 September 2021
Nature of control: significiant influence or control

Jonathan C.

Notified on 27 July 2016
Ceased on 29 October 2020
Nature of control: significiant influence or control

Jonathan T.

Notified on 6 April 2016
Ceased on 27 September 2020
Nature of control: significiant influence or control

Diane B.

Notified on 6 April 2016
Ceased on 19 December 2018
Nature of control: significiant influence or control

David L.

Notified on 6 April 2016
Ceased on 25 July 2018
Nature of control: significiant influence or control

Imelda H.

Notified on 6 April 2016
Ceased on 27 June 2018
Nature of control: significiant influence or control

Cath H.

Notified on 6 April 2016
Ceased on 22 March 2017
Nature of control: significiant influence or control

Company previous names

N-compass, North West October 15, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-31
Net Worth371 443499 051
Balance Sheet
Cash Bank In Hand687 607782 380
Current Assets826 912821 558
Debtors139 30539 178
Net Assets Liabilities Including Pension Asset Liability371 443499 051
Tangible Fixed Assets 1 089
Reserves/Capital
Shareholder Funds371 443499 051
Other
Creditors Due Within One Year455 469323 596
Fixed Assets 1 089
Net Current Assets Liabilities371 443497 962
Revaluation Reserve371 443499 051
Tangible Fixed Assets Additions 1 400
Tangible Fixed Assets Cost Or Valuation49 84851 248
Tangible Fixed Assets Depreciation49 84850 159
Tangible Fixed Assets Depreciation Charged In Period 311
Total Assets Less Current Liabilities371 443499 051

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Wed, 28th Jun 2023
filed on: 18th, September 2023
Free Download (1 page)

Company search

Advertisements