Company NameCompassionate Professional Care Services Limited
Company StatusActive
Company Number12931349
CategoryPrivate Limited Company
Incorporation Date6 October 2020(3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Suzanne Margaret Pickles
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 12, Gloucester House 72 Church Road
Stockton On Tees
TS18 1TW
Director NameMiss Jacqueline Stainthorpe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 12, Gloucester House 72 Church Road
Stockton On Tees
TS18 1TW
Director NameMiss Joanne Lloyd
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months
RoleCare Director
Country of ResidenceEngland
Correspondence AddressGloucester House Room 2
72 Church Road
Stockton On Tees
TS18 1TW

Location

Registered AddressGloucester House Room 2
72 Church Road
Stockton On Tees
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

2 January 2024Total exemption full accounts made up to 31 October 2023 (9 pages)
25 October 2023Registration of charge 129313490001, created on 25 October 2023 (6 pages)
9 October 2023Confirmation statement made on 9 October 2023 with updates (3 pages)
16 May 2023Registered office address changed from Room 12, Gloucester House 72 Church Road Stockton on Tees TS18 1TW United Kingdom to Gloucester House Room 2 72 Church Road Stockton on Tees TS18 1TW on 16 May 2023 (1 page)
9 January 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
27 October 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
29 September 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 120
(3 pages)
26 October 2020Notification of Joanne Lloyd as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Appointment of Miss Joanne Lloyd as a director on 26 October 2020 (2 pages)
26 October 2020Cessation of Michelle Caroline Savage as a person with significant control on 26 October 2020 (1 page)
26 October 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
6 October 2020Incorporation
Statement of capital on 2020-10-06
  • GBP 100
(35 pages)