Compass Community Care Limited NEWTOWN


Compass Community Care started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03956644. The Compass Community Care company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Newtown at St Davids House. Postal code: SY16 1RB. Since Fri, 7th Apr 2000 Compass Community Care Limited is no longer carrying the name Caretech Support Services.

At present there are 4 directors in the the firm, namely Karen L., Sharon J. and Louisa B. and others. In addition one secretary - Sharon J. - 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.

Compass Community Care Limited Address / Contact

Office Address St Davids House
Office Address2 New Road
Town Newtown
Post code SY16 1RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03956644
Date of Incorporation Mon, 27th Mar 2000
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Karen L.

Position: Director

Appointed: 29 August 2016

Sharon J.

Position: Director

Appointed: 29 August 2016

Louisa B.

Position: Director

Appointed: 29 August 2016

Sharon J.

Position: Secretary

Appointed: 13 May 2015

Sharon J.

Position: Director

Appointed: 24 October 2007

Toni F.

Position: Secretary

Appointed: 03 February 2014

Resigned: 13 May 2015

Christine F.

Position: Secretary

Appointed: 01 July 2009

Resigned: 03 February 2014

David N.

Position: Secretary

Appointed: 24 October 2007

Resigned: 30 June 2009

David N.

Position: Director

Appointed: 24 October 2007

Resigned: 30 June 2009

Dawn F.

Position: Director

Appointed: 07 May 2007

Resigned: 24 October 2007

Carol D.

Position: Director

Appointed: 02 October 2006

Resigned: 24 October 2007

Toni F.

Position: Director

Appointed: 02 October 2006

Resigned: 13 May 2015

Christine F.

Position: Secretary

Appointed: 28 November 2005

Resigned: 24 October 2007

Lynda D.

Position: Secretary

Appointed: 06 October 2003

Resigned: 28 November 2005

Juan S.

Position: Director

Appointed: 19 May 2003

Resigned: 31 October 2006

Lynda D.

Position: Director

Appointed: 06 August 2002

Resigned: 28 November 2005

Helen T.

Position: Director

Appointed: 06 August 2002

Resigned: 12 August 2003

Farouq S.

Position: Director

Appointed: 01 July 2000

Resigned: 06 August 2002

David B.

Position: Director

Appointed: 27 March 2000

Resigned: 02 August 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 27 March 2000

Resigned: 27 March 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2000

Resigned: 27 March 2000

Christine F.

Position: Secretary

Appointed: 27 March 2000

Resigned: 06 October 2003

Christine F.

Position: Director

Appointed: 27 March 2000

Resigned: 30 April 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we identified, there is Sharon J. The abovementioned PSC. Another one in the PSC register is Christine F. This PSC . The third one is Louisa B., who also meets the Companies House conditions to be indexed as a PSC. This PSC .

Sharon J.

Notified on 7 April 2016
Nature of control: right to appoint and remove directors

Christine F.

Notified on 7 April 2016
Ceased on 1 April 2018
Nature of control: right to appoint and remove directors

Louisa B.

Notified on 20 October 2016
Ceased on 1 April 2018
Nature of control: right to appoint and remove directors

Sharon J.

Notified on 20 October 2016
Ceased on 1 April 2018
Nature of control: right to appoint and remove directors

Karen L.

Notified on 24 October 2016
Ceased on 1 April 2018
Nature of control: right to appoint and remove directors

Company previous names

Caretech Support Services April 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand970 2821 403 4361 502 9151 626 0541 816 1981 950 6001 842 565
Current Assets1 219 0661 603 0941 688 8841 836 3512 155 5452 381 3132 272 126
Debtors248 784199 658185 969210 297339 347430 713429 561
Other Debtors 54 74974 488136 990131 448174 235195 673
Property Plant Equipment     31 24624 866
Other
Accumulated Depreciation Impairment Property Plant Equipment27 90927 90927 90927 90927 90928 56334 943
Additions Other Than Through Business Combinations Property Plant Equipment     31 900 
Average Number Employees During Period  147146168190224
Corporation Tax Payable     5 7804 402
Creditors762 1501 116 4151 172 9861 292 6911 582 1861 806 3281 665 149
Future Minimum Lease Payments Under Non-cancellable Operating Leases   69 48736 32313 724100 778
Increase From Depreciation Charge For Year Property Plant Equipment     6546 380
Net Current Assets Liabilities456 916486 679515 898543 660573 359574 985606 977
Other Creditors 1 097 7801 160 3921 255 6631 554 6451 683 0061 536 734
Other Taxation Social Security Payable 4093 15911 2832495 78096 567
Property Plant Equipment Gross Cost27 90927 90927 90927 90927 90959 809 
Total Assets Less Current Liabilities    573 359606 231631 843
Trade Creditors Trade Payables 18 2269 43525 74527 29233 95327 446
Trade Debtors Trade Receivables 144 909111 48173 307207 899256 478233 888

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, November 2023
Free Download (8 pages)

Company search

Advertisements