COMPASS SERVICES (U.K.) LIMITED - RUBERY BIRMINGHAM


Company Profile Company Filings

Overview

COMPASS SERVICES (U.K.) LIMITED is a Private Limited Company from RUBERY BIRMINGHAM and has the status: Active.
COMPASS SERVICES (U.K.) LIMITED was incorporated 40 years ago on 10/02/1984 and has the registered number: 01790863. The accounts status is FULL and accounts are next due on 30/06/2024.

COMPASS SERVICES (U.K.) LIMITED - RUBERY BIRMINGHAM

This company is listed in the following categories:
56210 - Event catering activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

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
07/05/2023 21/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COMPASS SECRETARIES LIMITED Corporate Secretary 2008-12-24 CURRENT
JODI LEA Apr 1982 British Director 2018-09-03 CURRENT
MR ROBIN RONALD MILLS Apr 1967 British Director 2019-11-25 CURRENT
GARETH JONATHAN SHARPE May 1980 British Director 2021-11-02 CURRENT
DIRECTOR ANDREW PATRICK LYNCH Dec 1956 British Director 1994-05-24 UNTIL 1997-07-31 RESIGNED
MR MICHAEL JAMES OWEN Dec 1964 British Director 2018-04-30 UNTIL 2018-09-03 RESIGNED
MICHAEL JOHN OLDFIELD Jan 1950 British Director 2002-07-19 UNTIL 2006-10-01 RESIGNED
CARON NAYLOR Nov 1960 British Director 2013-04-16 UNTIL 2016-02-29 RESIGNED
IAN CHRISTOPHER MURPHY Sep 1982 British Director 2019-01-01 UNTIL 2022-03-28 RESIGNED
MR DAVID GRANT MORTIMER May 1953 British Director 2001-02-08 UNTIL 2007-05-31 RESIGNED
MR TIMOTHY CHARLES MASON Mar 1958 British Director 2007-06-01 UNTIL 2008-12-24 RESIGNED
MR ROBIN RONALD MILLS Apr 1967 British Director 2009-05-23 UNTIL 2015-10-31 RESIGNED
IAN RAMSEY SAFWAT EL MOKADEM Feb 1968 British Director 2007-08-01 UNTIL 2007-11-02 RESIGNED
MR JASON CHARLES LEEK Nov 1970 British Director 2007-06-01 UNTIL 2013-05-08 RESIGNED
ROWENA EDWARDS Aug 1958 British Director 2007-06-01 UNTIL 2007-10-11 RESIGNED
MRS ALISON JANE HENRIKSEN Oct 1967 British Director 2017-10-01 UNTIL 2019-02-01 RESIGNED
ANDREW JOHN HARRIS Apr 1962 British Director 2008-05-22 UNTIL 2014-08-01 RESIGNED
CLIVE WILLIAM PATRICK GRUNDY Apr 1951 British Director RESIGNED
JOHN ROBERT GREENWOOD Jun 1950 British Director 1994-06-13 UNTIL 2000-07-28 RESIGNED
CLIVE AUBREY GILPIN Jul 1935 British Director RESIGNED
MR GARY RICHARD GREEN Mar 1957 British Director RESIGNED
CHRISTOPHER JOHN GARSIDE Sep 1964 British Director 2010-06-30 UNTIL 2019-11-25 RESIGNED
MR PAUL ANTHONY GALVIN Sep 1967 British Director 2010-12-31 UNTIL 2017-12-30 RESIGNED
ROBERT KEITH LINDSAY FRANCIS Jul 1959 British Director 2011-11-01 UNTIL 2013-04-16 RESIGNED
MR DENNIS MOULTON HOGAN Aug 1963 American Director 2014-01-06 UNTIL 2017-10-01 RESIGNED
MRS FIONA MICHELLE RYLAND Mar 1973 British Director 2013-01-31 UNTIL 2017-04-21 RESIGNED
MR TIMOTHY CHARLES MASON Mar 1958 British Secretary RESIGNED
MR ANTONY PAUL BYRNE Feb 1964 British Director 2010-06-30 UNTIL 2011-04-14 RESIGNED
KATE DUNHAM May 1970 British Director 2019-02-01 UNTIL 2020-01-31 RESIGNED
MR ROGER ARTHUR DOWNING May 1960 British Director 2015-05-08 UNTIL 2018-04-30 RESIGNED
MR PATRICK JOSEPH ANTHONY DEMPSEY Mar 1959 British Director 2002-10-01 UNTIL 2003-08-04 RESIGNED
MR STEPHEN JOHN DAVIES Aug 1960 British Director 2011-11-01 UNTIL 2015-01-01 RESIGNED
MR DONALD ANDREW DAVENPORT Aug 1943 British Director 2000-07-28 UNTIL 2002-07-10 RESIGNED
MR CHRISTOPHER CHARLES JAMES COPNER Sep 1956 British Director 2005-12-01 UNTIL 2007-03-31 RESIGNED
MR OLIVER WILLIAM FRANCIS COCK Jan 1966 British Director 2011-05-31 UNTIL 2019-01-01 RESIGNED
FATIMA CHOGLAY Jan 1951 British Director RESIGNED
STEVEN ROBERT CENCI Jul 1957 British Director 2010-06-30 UNTIL 2022-04-01 RESIGNED
DONNA LISA CATLEY Sep 1971 British Director 2017-12-01 UNTIL 2022-12-09 RESIGNED
MR NIGEL JOHN DUNLOP Feb 1952 South American Director 2000-07-27 UNTIL 2007-09-07 RESIGNED
MR JOHN PAIN Feb 1957 British Director 2008-09-29 UNTIL 2010-06-30 RESIGNED
CHRISTOPHER DAVID BUCKNALL Feb 1950 British Director RESIGNED
TREVOR HOLDEN BRIGGS Nov 1947 British Director RESIGNED
MR JAMES BOYLE May 1973 British Director 2014-07-28 UNTIL 2018-03-28 RESIGNED
ANDREW BARRY Apr 1970 British Director 2011-11-01 UNTIL 2017-10-01 RESIGNED
MR COLIN GEOFFREY BAILEY Sep 1961 British Director 2013-05-01 UNTIL 2017-10-01 RESIGNED
MR DAVID JAMES ARMSTRONG Dec 1964 British Director 1997-07-31 UNTIL 2000-04-07 RESIGNED
PETER WILFRID ALDRICH Nov 1955 British Director 2002-08-01 UNTIL 2005-12-05 RESIGNED
MICHAEL JEREMY BURTON Nov 1956 British Director 2000-07-27 UNTIL 2002-08-01 RESIGNED
IAN RAMSEY SAFWAT EL-MOKADEM Feb 1968 British Director 2008-04-14 UNTIL 2010-03-31 RESIGNED
MR ANDREW IAN RICHARDS Apr 1965 British Director 2011-05-31 UNTIL 2013-01-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Compass Contract Services (U.K.) Limited 2016-04-06 Birmingham   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BATEMAN CATERING ORGANIZATION LIMITED(THE) BIRMINGHAM Active DORMANT 74990 - Non-trading company
CHALK CATERING LIMITED BIRMINGHAM Active DORMANT 96090 - Other service activities n.e.c.
BROMWICH CATERING LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
CATAFORCE LIMITED BIRMINGHAM Active DORMANT 56210 - Event catering activities
BATEMAN CATERING LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
COMPASS CATERING SERVICES LIMITED BIRMINGHAM Active DORMANT 99999 - Dormant Company
BATEMAN HEALTHCARE SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
CATEREXCHANGE LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
CHARTWELLS LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
3 GATES SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
CATERSKILL MANAGEMENT LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
BAXTER AND PLATTS LIMITED RUBERY Active FULL 56210 - Event catering activities
CATERSKILL GROUP LIMITED RUBERY Active DORMANT 99999 - Dormant Company
CAPITOL CATERING MANAGEMENT SERVICES LIMITED RUBERY Active FULL 56210 - Event catering activities
CIRCADIA LIMITED RUBERY Active DORMANT 56210 - Event catering activities
CARLTON CATERING PARTNERSHIP LIMITED RUBERY Active DORMANT 56210 - Event catering activities
COMPASS ACCOUNTING SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
CASTLE INDEPENDENT LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
CLEANING SUPPORT SERVICES LIMITED BIRMINGHAM Active DORMANT 81210 - General cleaning of buildings
COFFEE PARTNERS LIMITED WESTHILL UNITED KINGDOM Active DORMANT 56101 - Licensed restaurants

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THF OIL LIMITED RUBERY BIRMINGHAM Active DORMANT 99999 - Dormant Company
3 GATES SERVICES LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
A.C.M.S. LIMITED RUBERY BIRMINGHAM Active DORMANT 56210 - Event catering activities
FOODBUY EUROPE LIMITED BIRMINGHAM Active FULL 56290 - Other food services
AIR PUBLISHING LIMITED BIRMINGHAM ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
THE CUISINE CENTRE LIMITED RUBERY, BIRMINGHAM Active DORMANT 56210 - Event catering activities
14FORTY LIMITED BIRMINGHAM Active DORMANT 99999 - Dormant Company
FUTURE LIFE REALTY BARI LIMITED BIRMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
EF GROUP LTD RUBERY, BIRMINGHAM ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
ENPURE LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.