COMPASS GROUP MEDICAL BENEFITS LIMITED - RUBERY BIRMINGHAM
Company Profile | Company Filings |
Overview
COMPASS GROUP MEDICAL BENEFITS LIMITED is a Private Limited Company from RUBERY BIRMINGHAM and has the status: Active.
COMPASS GROUP MEDICAL BENEFITS LIMITED was incorporated 64 years ago on 10/03/1960 and has the registered number: 00652189. The accounts status is DORMANT and accounts are next due on 30/06/2025.
COMPASS GROUP MEDICAL BENEFITS LIMITED was incorporated 64 years ago on 10/03/1960 and has the registered number: 00652189. The accounts status is DORMANT and accounts are next due on 30/06/2025.
COMPASS GROUP MEDICAL BENEFITS LIMITED - RUBERY BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
PARKLANDS COURT 24 PARKLANDS
RUBERY BIRMINGHAM
WEST MIDLANDS
B45 9PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN RONALD MILLS | Apr 1967 | British | Director | 2021-07-31 | CURRENT |
GARETH JONATHAN SHARPE | May 1980 | British | Director | 2021-11-02 | CURRENT |
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-12-24 | CURRENT | ||
JODI LEA | Apr 1982 | British | Director | 2018-09-03 | CURRENT |
EUGENE GERARD HAYES | Jan 1955 | Irish | Secretary | 1994-09-30 UNTIL 1997-01-30 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 1997-01-30 UNTIL 2008-12-24 | RESIGNED |
RONALD MARTIN MORLEY | Aug 1952 | British | Secretary | RESIGNED | |
JOHN ROBERT NICOLAS STARK | Dec 1950 | British | Director | RESIGNED | |
MR PETER JOHN MAGUIRE | Oct 1971 | British | Director | 2008-02-29 UNTIL 2011-12-01 | RESIGNED |
MR NEIL REYNOLDS SMITH | Jan 1965 | British | Director | 2008-12-24 UNTIL 2010-12-31 | RESIGNED |
CATHERINE SMITH | Jun 1951 | British | Director | 2005-10-10 UNTIL 2005-11-07 | RESIGNED |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2019-12-01 UNTIL 2021-07-31 | RESIGNED |
MR MICHAEL JAMES OWEN | Dec 1964 | British | Director | 2018-04-30 UNTIL 2018-09-03 | RESIGNED |
RONALD MARTIN MORLEY | Aug 1952 | British | Director | RESIGNED | |
RONALD MARTIN MORLEY | Aug 1952 | British | Director | 1997-02-03 UNTIL 2005-09-30 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Director | 1994-09-30 UNTIL 2008-12-24 | RESIGNED |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2010-12-31 UNTIL 2016-05-04 | RESIGNED |
MRS ALISON JANE HENRIKSEN | Oct 1967 | British | Director | 2017-12-30 UNTIL 2019-02-01 | RESIGNED |
EUGENE GERARD HAYES | Jan 1955 | Irish | Director | 1994-09-30 UNTIL 1997-02-03 | RESIGNED |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2010-12-31 UNTIL 2017-12-30 | RESIGNED |
KATE DUNHAM | May 1970 | British | Director | 2019-02-01 UNTIL 2020-01-31 | RESIGNED |
MR ROGER ARTHUR DOWNING | May 1960 | British | Director | 2011-12-01 UNTIL 2018-04-30 | RESIGNED |
MICHAEL JEREMY BURTON | Nov 1956 | British | Director | 2005-11-08 UNTIL 2008-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compass Group, Uk And Ireland Limited | 2016-04-06 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |