Compass Services Group Limited RUBERY BIRMINGHAM


Founded in 1961, Compass Services Group, classified under reg no. 00701899 is an active company. Currently registered at Parklands Court 24 Parklands B45 9PZ, Rubery Birmingham the company has been in the business for sixty three years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 17th January 2001 Compass Services Group Limited is no longer carrying the name Granada Services Group.

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.

Compass Services Group 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 00701899
Date of Incorporation Tue, 29th Aug 1961
Industry Activities of head offices
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 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

Graham P.

Position: Secretary

Resigned: 10 January 1995

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

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Peter M.

Position: Director

Appointed: 29 February 2008

Resigned: 01 December 2011

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Michael B.

Position: Director

Appointed: 31 May 2007

Resigned: 29 February 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Timothy M.

Position: Director

Appointed: 16 December 2005

Resigned: 24 December 2008

Sukjander T.

Position: Director

Appointed: 14 November 2000

Resigned: 01 July 2004

Christopher B.

Position: Director

Appointed: 14 November 2000

Resigned: 16 December 2005

Timothy M.

Position: Secretary

Appointed: 06 October 2000

Resigned: 10 March 2006

David M.

Position: Director

Appointed: 06 October 2000

Resigned: 31 May 2007

Donald D.

Position: Director

Appointed: 06 October 2000

Resigned: 10 July 2002

Andrew D.

Position: Secretary

Appointed: 10 January 1995

Resigned: 06 October 2000

Graham P.

Position: Director

Appointed: 31 January 1993

Resigned: 06 October 2000

James T.

Position: Director

Appointed: 31 January 1993

Resigned: 06 October 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Hospitality Holdings Limited from Chertsey, United Kingdom. This PSC is categorised 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.

Hospitality Holdings Limited

Compass House Guildford Street, Chertsey, Surrey, KT16 9BQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3960462
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

Granada Services Group January 17, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 12th, July 2023
Free Download (21 pages)

Company search

Advertisements