Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMPASS FOSTERING CYMRU LIMITED
Company Information for

COMPASS FOSTERING CYMRU LIMITED

LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GE,
Company Registration Number
06949091
Private Limited Company
Dissolved

Dissolved 2016-06-07

Company Overview

About Compass Fostering Cymru Ltd
COMPASS FOSTERING CYMRU LIMITED was founded on 2009-07-01 and had its registered office in Loughborough. The company was dissolved on the 2016-06-07 and is no longer trading or active.

Key Data
Company Name
COMPASS FOSTERING CYMRU LIMITED
 
Legal Registered Office
LOUGHBOROUGH
LEICESTERSHIRE
LE11 3GE
Other companies in LE11
 
Previous Names
THE FOSTERING PARTNERSHIP (CYMRU) LIMITED08/04/2014
Filing Information
Company Number 06949091
Date formed 2009-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-06-07
Type of accounts SMALL
Last Datalog update: 2016-10-22 12:30:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS FOSTERING CYMRU LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMPASS FOSTERING CYMRU LIMITED

Current Directors
Officer Role Date Appointed
CHRISTA IRIS ECHTLE
Director 2012-05-22
BERNADINE LOUISE GIBSON
Director 2012-12-01
JAMIE ALEXANDER WRIGHT
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
TONI PARSONS
Director 2014-07-29 2015-02-27
SHELAGH MARGARET ROGAN
Director 2012-12-01 2014-07-29
IAN WILLIAM PIGDEN BENNETT
Director 2012-05-22 2013-06-26
GREGORY JOSEPH PURKIS
Company Secretary 2009-07-01 2012-05-22
HAZEL CATHERINE MACKAY
Director 2009-07-01 2012-05-22
GREGORY JOSEPH PURKIS
Director 2009-07-01 2012-05-22
LAURENCE DOUGLAS ADAMS
Director 2009-07-01 2009-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTA IRIS ECHTLE CITADEL HEALTH LIMITED Director 2017-09-11 CURRENT 2013-09-13 Active
CHRISTA IRIS ECHTLE VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2002-02-27 Active
CHRISTA IRIS ECHTLE PROJECT DARWIN TOPCO LIMITED Director 2016-06-01 CURRENT 2015-07-21 Active
CHRISTA IRIS ECHTLE PROJECT DARWIN BIDCO LIMITED Director 2016-06-01 CURRENT 2015-07-21 Active
CHRISTA IRIS ECHTLE LINK FOSTERING AGENCY LIMITED Director 2016-05-31 CURRENT 2004-02-12 Active - Proposal to Strike off
CHRISTA IRIS ECHTLE APPLEGREEN CHILDREN'S CARE LIMITED Director 2016-04-29 CURRENT 2008-02-25 Dissolved 2017-11-07
CHRISTA IRIS ECHTLE BRAMLEY HOUSE DEVELOPMENTS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
CHRISTA IRIS ECHTLE OASIS FOSTERING SERVICES LTD Director 2015-04-15 CURRENT 2009-04-01 Dissolved 2016-11-01
CHRISTA IRIS ECHTLE FOSTERING TOGETHER LIMITED Director 2015-04-01 CURRENT 2009-03-06 Dissolved 2017-03-28
CHRISTA IRIS ECHTLE COMPASS CHILDREN'S HOMES LIMITED Director 2013-05-24 CURRENT 2013-05-17 Dissolved 2015-06-23
CHRISTA IRIS ECHTLE FAMILIES CONTACT SERVICES LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2016-08-23
CHRISTA IRIS ECHTLE COMPASS CHILDREN'S COMMUNITY LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-12-23
CHRISTA IRIS ECHTLE THE FOSTERING PARTNERSHIP LTD. Director 2012-05-22 CURRENT 2002-01-31 Dissolved 2015-01-13
CHRISTA IRIS ECHTLE THE FOSTERING PARTNERSHIP (NORTH WEST) LIMITED Director 2012-05-22 CURRENT 2008-04-16 Dissolved 2014-12-23
CHRISTA IRIS ECHTLE HOMEFIELDS LIMITED Director 2012-04-16 CURRENT 1999-07-12 Dissolved 2017-03-28
CHRISTA IRIS ECHTLE PARAGON (PREMIER) PROPERTIES LIMITED Director 2001-02-02 CURRENT 1996-11-22 Active
BERNADINE LOUISE GIBSON COMPASS CHILDREN'S HOMES LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-06-23
BERNADINE LOUISE GIBSON FAMILIES CONTACT SERVICES LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-08-23
BERNADINE LOUISE GIBSON COMPASS COMMUNITY GROUP LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-12-23
BERNADINE LOUISE GIBSON COMPASS CHILDREN'S COMMUNITY LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-12-23
BERNADINE LOUISE GIBSON COMPASS FOSTERING SOUTH LIMITED Director 2013-02-19 CURRENT 2013-01-24 Active
BERNADINE LOUISE GIBSON THE FOSTERING PARTNERSHIP LTD. Director 2012-12-01 CURRENT 2002-01-31 Dissolved 2015-01-13
BERNADINE LOUISE GIBSON THE FOSTERING PARTNERSHIP (NORTH WEST) LIMITED Director 2012-12-01 CURRENT 2008-04-16 Dissolved 2014-12-23
BERNADINE LOUISE GIBSON HOMEFIELDS LIMITED Director 2012-12-01 CURRENT 1999-07-12 Dissolved 2017-03-28
BERNADINE LOUISE GIBSON COMPASS FOSTERING CENTRAL LIMITED Director 2012-12-01 CURRENT 2001-11-29 Active
BERNADINE LOUISE GIBSON COMPASS FOSTERING NORTH LIMITED Director 2012-12-01 CURRENT 2009-10-22 Active
BERNADINE LOUISE GIBSON COMPASS ACQUISITIONS LIMITED Director 2012-12-01 CURRENT 2012-03-20 Active - Proposal to Strike off
BERNADINE LOUISE GIBSON COMPASS COMMUNITY LTD Director 2012-12-01 CURRENT 2012-04-03 Active
BERNADINE LOUISE GIBSON COMPASS HOLDCO LIMITED Director 2012-12-01 CURRENT 2012-03-20 Active - Proposal to Strike off
BERNADINE LOUISE GIBSON COMPASS FOSTERING LONDON LIMITED Director 2012-12-01 CURRENT 1996-12-13 Active
BERNADINE LOUISE GIBSON COMPASS CHILDREN'S HOMES LIMITED Director 2012-12-01 CURRENT 2001-11-07 Active
JAMIE ALEXANDER WRIGHT ADVENT MIDCO 1 LIMITED Director 2017-12-01 CURRENT 2017-11-08 Active
JAMIE ALEXANDER WRIGHT ADVENT MIDCO 2 LIMITED Director 2017-12-01 CURRENT 2017-11-09 Active
JAMIE ALEXANDER WRIGHT ADVENT BIDCO LIMITED Director 2017-12-01 CURRENT 2017-11-09 Active
JAMIE ALEXANDER WRIGHT ADVENT TOPCO LIMITED Director 2017-12-01 CURRENT 2017-11-08 Active
JAMIE ALEXANDER WRIGHT LINK FOSTERING AGENCY LIMITED Director 2016-05-31 CURRENT 2004-02-12 Active - Proposal to Strike off
JAMIE ALEXANDER WRIGHT APPLEGREEN CHILDREN'S CARE LIMITED Director 2016-04-29 CURRENT 2008-02-25 Dissolved 2017-11-07
JAMIE ALEXANDER WRIGHT COMPASS CHILDREN'S HOMES LIMITED Director 2015-03-01 CURRENT 2013-05-17 Dissolved 2015-06-23
JAMIE ALEXANDER WRIGHT FAMILIES CONTACT SERVICES LIMITED Director 2015-03-01 CURRENT 2013-05-16 Dissolved 2016-08-23
JAMIE ALEXANDER WRIGHT HOMEFIELDS LIMITED Director 2015-03-01 CURRENT 1999-07-12 Dissolved 2017-03-28
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING CENTRAL LIMITED Director 2015-03-01 CURRENT 2001-11-29 Active
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING NORTH LIMITED Director 2015-03-01 CURRENT 2009-10-22 Active
JAMIE ALEXANDER WRIGHT COMPASS ACQUISITIONS LIMITED Director 2015-03-01 CURRENT 2012-03-20 Active - Proposal to Strike off
JAMIE ALEXANDER WRIGHT COMPASS COMMUNITY LTD Director 2015-03-01 CURRENT 2012-04-03 Active
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING SOUTH LIMITED Director 2015-03-01 CURRENT 2013-01-24 Active
JAMIE ALEXANDER WRIGHT COMPASS HOLDCO LIMITED Director 2015-03-01 CURRENT 2012-03-20 Active - Proposal to Strike off
JAMIE ALEXANDER WRIGHT COMPASS FOSTERING LONDON LIMITED Director 2015-03-01 CURRENT 1996-12-13 Active
JAMIE ALEXANDER WRIGHT COMPASS CHILDREN'S HOMES LIMITED Director 2015-03-01 CURRENT 2001-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-09DS01APPLICATION FOR STRIKING-OFF
2015-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-01AR0101/07/15 FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MR JAMIE ALEXANDER WRIGHT
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TONI PARSONS
2014-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 069490910002
2014-08-06AP01DIRECTOR APPOINTED MRS TONI PARSONS
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH ROGAN
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-28AR0101/07/14 FULL LIST
2014-07-02AR0131/03/14 FULL LIST
2014-04-08RES15CHANGE OF NAME 31/03/2014
2014-04-08CERTNMCOMPANY NAME CHANGED THE FOSTERING PARTNERSHIP (CYMRU) LIMITED CERTIFICATE ISSUED ON 08/04/14
2014-04-08NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069490910001
2013-08-15RES01ADOPT ARTICLES 09/08/2013
2013-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN BENNETT
2013-07-08AR0101/07/13 FULL LIST
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 10 SLINGSBY PLACE ST MARTINS COURTYARD LONDON WC2E 9AB
2012-12-19AP01DIRECTOR APPOINTED MRS BERNADINE LOUISE GIBSON
2012-12-18AP01DIRECTOR APPOINTED SHELAGH MARGARET ROGAN
2012-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10
2012-08-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-08-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-18AR0101/07/12 FULL LIST
2012-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2012 FROM UNIT 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE
2012-06-01TM02APPOINTMENT TERMINATED, SECRETARY GREGORY PURKIS
2012-06-01CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MACKAY
2012-06-01AP01DIRECTOR APPOINTED IAN WILLIAM PIGDEN BENNETT
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PURKIS
2012-06-01AP01DIRECTOR APPOINTED CHRISTA ECHTLE
2012-06-01RES01ADOPT ARTICLES 22/05/2012
2011-07-26AR0101/07/11 FULL LIST
2011-07-14SH0101/04/11 STATEMENT OF CAPITAL GBP 200
2011-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-09AA01CURRSHO FROM 31/07/2011 TO 31/03/2011
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-08AR0101/07/10 FULL LIST
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE UK
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH PURKIS / 01/07/2010
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOSEPH PURKIS / 01/07/2010
2009-07-10288aDIRECTOR AND SECRETARY APPOINTED GREGORY JOSEPH PURKIS
2009-07-10288aDIRECTOR APPOINTED HAZEL CATHERINE MACKAY
2009-07-1088(2)AD 01/07/09 GBP SI 98@1=98 GBP IC 2/100
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2009-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to COMPASS FOSTERING CYMRU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMPASS FOSTERING CYMRU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-09 Outstanding HSBC BANK PLC
2013-10-12 Outstanding FAMILIES FOR CHILDREN LLP
Intangible Assets
Patents
We have not found any records of COMPASS FOSTERING CYMRU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS FOSTERING CYMRU LIMITED
Trademarks
We have not found any records of COMPASS FOSTERING CYMRU LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPASS FOSTERING CYMRU LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2015-08-01 GBP £4,383 Third Party Prov - Private
Kent County Council 2015-03-20 GBP £3,264 Services
Wirral Borough Council 2015-03-02 GBP £3,980 Care Provision
Kent County Council 2015-02-27 GBP £1,337 Services
Kent County Council 2015-02-27 GBP £1,020 Services
Kent County Council 2015-02-27 GBP £2,591 Services
Kent County Council 2015-02-27 GBP £2,948 Services
North East Lincolnshire Council 2015-02-19 GBP £5,226 Performers
Wirral Borough Council 2015-01-29 GBP £4,406 Care Provision
NORTH EAST LINCOLNSHIRE COUNCIL 2015-01-26 GBP £5,226 Third Party Prov - Private
Wirral Borough Council 2015-01-05 GBP £4,406 Care Provision
Wirral Borough Council 2014-12-01 GBP £4,264 Care Provision
Wirral Borough Council 2014-11-24 GBP £1,990 Care Provision

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPASS FOSTERING CYMRU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS FOSTERING CYMRU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMPASS FOSTERING CYMRU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.