ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Compass Children's Homes North East Limited

Compass Children's Homes North East Limited is an active company incorporated on 9 September 2009 with the registered office located in Leicester, Leicestershire. Compass Children's Homes North East Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07013791
Private limited company
Age
16 years
Incorporated 9 September 2009
Size
Unreported
Confirmation
Submitted
Dated 5 September 2025 (1 month ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Oct31 Mar 2024 (1 year 6 months)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
3 Rayns Way
Syston
Leicester
LE7 1PF
England
Address changed on 16 Oct 2023 (2 years ago)
Previous address was Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
Telephone
07830330055
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in England • Born in Jan 1983
Director • Finance Director • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Oct 1983
Director • Chief Executive • British • Lives in Scotland • Born in Dec 1972
Compass Community Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Compass Children's Homes Kent Limited
Glen Peter Coppin, Stacy Ellen Wallace, and 2 more are mutual people.
Active
Compass Tfas Limited
Glen Peter Coppin, Stacy Ellen Wallace, and 2 more are mutual people.
Active
Compass Community Schools Limited
Glen Peter Coppin, Stacy Ellen Wallace, and 2 more are mutual people.
Active
Liberi Topco Limited
Glen Peter Coppin, Stacy Ellen Wallace, and 2 more are mutual people.
Active
Compass Fostering London Limited
Glen Peter Coppin, Stacy Ellen Wallace, and 1 more are mutual people.
Active
Compass Children's Homes Limited
Glen Peter Coppin, Stacy Ellen Wallace, and 1 more are mutual people.
Active
Compass Fostering Central Limited
Glen Peter Coppin, Stacy Ellen Wallace, and 1 more are mutual people.
Active
Compass Fostering East Limited
Glen Peter Coppin, Stacy Ellen Wallace, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 18 months
Cash in Bank
£167K
Decreased by £243.92K (-59%)
Turnover
Unreported
Same as previous period
Employees
68
Increased by 6 (+10%)
Total Assets
£2.48M
Increased by £368.77K (+17%)
Total Liabilities
-£613K
Decreased by £562.43K (-48%)
Net Assets
£1.87M
Increased by £931.19K (+99%)
Debt Ratio (%)
25%
Decreased by 30.92% (-56%)
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Sep 2025
Bernadine Louise Gibson Resigned
7 Months Ago on 28 Feb 2025
Mrs Stacy Ellen Wallace Appointed
8 Months Ago on 1 Feb 2025
Small Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 21 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 14 Aug 2024
Charge Satisfied
1 Year 2 Months Ago on 14 Aug 2024
Inspection Address Changed
2 Years Ago on 16 Oct 2023
Confirmation Submitted
2 Years Ago on 13 Oct 2023
Get Credit Report
Discover Compass Children's Homes North East Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 September 2025 with no updates
Submitted on 5 Sep 2025
Termination of appointment of Bernadine Louise Gibson as a director on 28 February 2025
Submitted on 11 Mar 2025
Appointment of Mrs Stacy Ellen Wallace as a director on 1 February 2025
Submitted on 13 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 5 September 2024 with no updates
Submitted on 18 Sep 2024
Registration of charge 070137910011, created on 21 August 2024
Submitted on 23 Aug 2024
Satisfaction of charge 070137910009 in full
Submitted on 14 Aug 2024
Satisfaction of charge 070137910010 in full
Submitted on 14 Aug 2024
Certificate of change of name
Submitted on 2 Apr 2024
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 3 Rayns Way Leicester East Midlands LE7 1PF
Submitted on 16 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year