COMPASS COMMUNITY LTD
Activities of head offices
COMPASS COMMUNITY LTD
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
3 Rayns Way Syston Leicester LE7 1PF England
Full company profile for COMPASS COMMUNITY LTD (08017562), an active company based in Leicester, England. Incorporated 3 Apr 2012. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£4.24M
Net Assets
£28.45M
Total Liabilities
£39.27M
Turnover
£161.33M
Employees
1651
Debt Ratio
58%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Dec 2017 | Acquisition |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Glen Peter Coppin | Director | British | England | 23 Jun 2022 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Liberi Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Graphite Capital General Partner Viii Llp
United Kingdom
- Significant Influence Or Control As Firm
Compass Acquisitions Limited
Ceased 19 May 2020
Advent Bidco Limited
Ceased 28 Oct 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Suites A, C and D, Main Building, John Roberts Business Park, Pean Hill, Whitstable (CT5 3BJ) CANTERBURY | Leasehold | - | 14 Mar 2022 |
3 Rayns Way, Syston, Leicester (LE7 1PF) CHARNWOOD | Leasehold | - | 29 Nov 2021 |
Suite 2, Trident Business Village, Kilverstone, Thetford (IP24 2RL) BRECKLAND | Leasehold | - | 27 Apr 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Jan 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 5 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-02 with updates | |
| 11 Mar 2025 | Officers | Termination of Bernadine Louise Gibson as director on 2025-02-28 | |
| 17 Feb 2025 | Officers | Appointment of Mrs Anne-Marie Carrie as director on 2024-05-03 | |
| 13 Feb 2025 | Officers | Appointment of Mrs Stacy Ellen Wallace as director on 2025-02-01 |
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-06-02 with updates
Termination of Bernadine Louise Gibson as director on 2025-02-28
Appointment of Mrs Anne-Marie Carrie as director on 2024-05-03
Appointment of Mrs Stacy Ellen Wallace as director on 2025-02-01
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
3 months ago on 2 Jan 2026
Confirmation statement made on 2025-06-02 with updates
10 months ago on 5 Jun 2025
Termination of Bernadine Louise Gibson as director on 2025-02-28
1 years ago on 11 Mar 2025
Appointment of Mrs Anne-Marie Carrie as director on 2024-05-03
1 years ago on 17 Feb 2025
Appointment of Mrs Stacy Ellen Wallace as director on 2025-02-01
1 years ago on 13 Feb 2025
