Company NameGreen Compass Ltd
Company StatusActive
Company Number08271721
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Bernard Green
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(same day as company formation)
RoleHealthcare Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Jonathan Ashley Clapson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Sandra Frances Hitchcock
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gary Bernard Green
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

4 February 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
23 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
18 November 2019Director's details changed for Mr Gary Bernard Green on 15 November 2019 (2 pages)
18 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
18 November 2019Change of details for Mr Gary Bernard Green as a person with significant control on 15 November 2019 (2 pages)
20 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
5 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
10 September 2018Notification of Gary Bernard Clifford Green as a person with significant control on 31 August 2018 (2 pages)
7 September 2018Cessation of Gary Bernard Green as a person with significant control on 31 August 2018 (1 page)
6 September 2018Notification of Sandra Hitchcock as a person with significant control on 31 August 2018 (2 pages)
6 September 2018Notification of Jonathan Clapson as a person with significant control on 31 August 2018 (2 pages)
5 September 2018Appointment of Mr Jonathan Ashley Clapson as a director on 31 August 2018 (2 pages)
5 September 2018Director's details changed for Mr Gary Bernard Green on 31 August 2018 (2 pages)
4 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 300
(3 pages)
4 September 2018Appointment of Mrs Sandra Hitchcock as a director on 31 August 2018 (2 pages)
4 September 2018Registered office address changed from 10 Torver Close Great Notley Braintree Essex CM77 7XD to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 4 September 2018 (1 page)
10 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Gary Green on 17 May 2013 (2 pages)
25 November 2013Registered office address changed from 10 Torver Close Great Notely Braintree Essex CM77 7XD England on 25 November 2013 (1 page)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Registered office address changed from 10 Torver Close Great Notely Braintree Essex CM77 7XD England on 25 November 2013 (1 page)
25 November 2013Director's details changed for Mr Gary Green on 17 May 2013 (2 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
12 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 October 2013 (1 page)
12 October 2013Registered office address changed from 10 Torver Close Great Notley Braintree Essex CM77 7XD England on 12 October 2013 (1 page)
12 October 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 October 2013 (1 page)
12 October 2013Registered office address changed from 10 Torver Close Great Notley Braintree Essex CM77 7XD England on 12 October 2013 (1 page)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)