Compass Care Homes Limited GLEDHOLT HUDDERSFIELD


Compass Care Homes started in year 1997 as Private Limited Company with registration number 03465737. The Compass Care Homes company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Gledholt Huddersfield at South Park. Postal code: HD1 4HT.

At the moment there are 2 directors in the the firm, namely Inderjit L. and Mundip L.. In addition one secretary - Mundip L. - is with the company. 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.

Compass Care Homes Limited Address / Contact

Office Address South Park
Office Address2 10 & 11 Park Drive South
Town Gledholt Huddersfield
Post code HD1 4HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03465737
Date of Incorporation Fri, 14th Nov 1997
Industry Other residential care activities n.e.c.
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Mundip L.

Position: Secretary

Appointed: 15 October 2013

Inderjit L.

Position: Director

Appointed: 15 October 2013

Mundip L.

Position: Director

Appointed: 15 October 2013

Stephen B.

Position: Secretary

Appointed: 01 March 2013

Resigned: 15 October 2013

Stephen B.

Position: Director

Appointed: 02 November 2010

Resigned: 16 October 2013

Lilian H.

Position: Secretary

Appointed: 01 August 2002

Resigned: 01 March 2013

Grahame H.

Position: Director

Appointed: 14 December 1998

Resigned: 31 July 2002

Linda B.

Position: Director

Appointed: 14 December 1998

Resigned: 15 October 2013

Linda B.

Position: Secretary

Appointed: 14 December 1998

Resigned: 31 July 2002

Lilian H.

Position: Director

Appointed: 14 December 1998

Resigned: 31 July 2002

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 14 November 1997

Resigned: 14 November 1997

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1997

Resigned: 14 November 1997

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Inderjit L. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Mundip L. This PSC owns 25-50% shares.

Inderjit L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mundip L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth161 361142 520145 89178 74084 82862 212       
Balance Sheet
Cash Bank On Hand     87 70972 125123 42779 90975 68767 19196 559119 892
Current Assets145 038131 197109 20978 65597 07991 64874 466126 315165 056186 340333 866400 749484 598
Debtors70 52482 883103 694 4723 9392 3412 88885 147110 653266 675304 190364 706
Net Assets Liabilities     62 21278 442116 920156 240193 160208 226252 316323 984
Property Plant Equipment     28 23828 85125 57025 40451 75522 49722 66722 203
Cash Bank In Hand74 51448 3145 51578 65596 60787 709       
Intangible Fixed Assets8 0004 000           
Net Assets Liabilities Including Pension Asset Liability161 361142 520145 89178 74084 82862 212       
Other Debtors     4411 545607686177   
Tangible Fixed Assets57 59150 41239 03034 37630 44328 238       
Reserves/Capital
Called Up Share Capital101010101010       
Profit Loss Account Reserve161 351142 510145 88178 73084 81862 202       
Shareholder Funds161 361142 520145 89178 74084 82862 212       
Other
Accrued Liabilities         4 0661 627912936
Accumulated Depreciation Impairment Property Plant Equipment     75 22162 47166 22170 52574 57377 84181 15084 509
Additions Other Than Through Business Combinations Property Plant Equipment          2 2183 4762 895
Amounts Owed By Related Parties         110 476265 966303 966364 466
Average Number Employees During Period      22222120212121
Creditors     52 9183 1622 1081 05442 335145 558166 775178 598
Disposals Property Plant Equipment      19 810802400 -28 207  
Finance Lease Liabilities Present Value Total      3 1622 1081 0541 054   
Increase From Depreciation Charge For Year Property Plant Equipment      4 7554 2444 3284 0483 2693 3053 359
Net Current Assets Liabilities102 16494 006109 20948 06457 72238 73055 64797 183135 678144 005188 308233 974306 000
Other Creditors     37 0592 2978 84710 02921 652131 605145 693146 848
Prepayments         177100224240
Property Plant Equipment Gross Cost     103 45991 32291 79195 929126 328100 338103 817106 712
Provisions For Liabilities Balance Sheet Subtotal     4 7562 8943 7253 7882 6002 5794 3254 219
Taxation Social Security Payable         16 91211 79919 56130 189
Total Assets Less Current Liabilities167 755148 418148 23982 44088 16566 96884 498122 753161 082195 760210 805256 641328 203
Total Borrowings         1 054   
Trade Creditors Trade Payables     2 9841 9374561 6061 506527609625
Trade Debtors Trade Receivables     3 4987962 2813 108 609  
Director Remuneration         17 43217 63221 697 
Accumulated Amortisation Impairment Intangible Assets     40 000       
Amounts Owed By Group Undertakings        81 353110 476   
Creditors Due Within One Year42 87437 191 30 59139 35752 918       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 50549424    
Fixed Assets65 59154 41239 03034 37630 44328 23828 851      
Intangible Assets Gross Cost     40 000       
Intangible Fixed Assets Aggregate Amortisation Impairment32 00036 00040 00040 00040 000        
Intangible Fixed Assets Amortisation Charged In Period 4 0004 000          
Intangible Fixed Assets Cost Or Valuation40 00040 00040 00040 00040 000        
Number Shares Allotted 1010101010       
Other Taxation Social Security Payable     12 87513 53118 77516 68918 123   
Par Value Share 11111       
Provisions For Liabilities Charges6 3945 8982 3483 7003 3374 756       
Share Capital Allotted Called Up Paid101010101010       
Tangible Fixed Assets Additions 1 3831 543 6161 651       
Tangible Fixed Assets Cost Or Valuation132 908134 291102 046102 046101 808103 459       
Tangible Fixed Assets Depreciation75 31783 87963 01667 67071 36575 221       
Tangible Fixed Assets Depreciation Charged In Period 8 5625 3964 6544 1263 856       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  26 259 431        
Tangible Fixed Assets Disposals  33 788 854        
Total Additions Including From Business Combinations Property Plant Equipment      7 6731 2714 53830 399   
Advances Credits Directors62 68777 266103 694          
Advances Credits Made In Period Directors62 88677 579151 814          
Advances Credits Repaid In Period Directors50 00063 000125 386          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2023
filed on: 4th, March 2024
Free Download (11 pages)

Company search

Advertisements