CompanyTrack
C

COMPASS COMMUNITY LTD

Active Leicester

Activities of head offices

0 employees Website
Activities of head offices
C

COMPASS COMMUNITY LTD

Activities of head offices

Founded 3 Apr 2012 Active Leicester, England 0 employees compassfostering.com
Activities of head offices
Accounts Submitted 23 Dec 2024
Confirmation Statement Submitted 5 Jun 2025
Net assets £19.51M £7.04M 2024 year on year
Total assets £72.44M £15.88M 2024 year on year
Total Liabilities £51.36M £7.28M 2024 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3 Rayns Way Syston Leicester LE7 1PF England

Office (Hastings)

Coleman House, Brook Way, Ivyhouse Ln, Hastings TN35 4NN

Telephone

0120 439 9514

Credit Report

Discover COMPASS COMMUNITY LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£7.34M

Increased by £663.16k (+10%)

Net Assets

£19.51M

Increased by £7.04M (+56%)

Total Liabilities

£51.36M

Increased by £7.28M (+17%)

Turnover

£139.74M

Increased by £31.18M (+29%)

Employees

N/A

Decreased by 1057 (-100%)

Debt Ratio

71%

Decreased by 7 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2,000,000 Shares £2.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Oct 20132,000,000£2.00m£2.00m

Officers

Officers

4 active 12 resigned
Status
Anne-marie CarrieDirectorBritishEngland703 May 2024Active
Glen Peter CoppinDirectorBritishEngland4223 Jun 2022Active
Jamie Alexander WrightDirectorBritishEngland421 Mar 2015Active
Stacy Ellen WallaceDirectorBritishScotland531 Feb 2025Active

Shareholders

Shareholders (2)

Liberi Bidco Limited
100.0%
20,065,0015 Jun 2025
Advent Bidco Limited
0.0%
05 Jun 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Graphite Capital General Partner Viii Llp

United Kingdom

Active
Notified 1 Dec 2017
Nature of Control
  • Significant Influence Or Control As Firm

Liberi Bidco Limited

United Kingdom

Active
Notified 28 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Advent Bidco Limited

Ceased 28 Oct 2024

Ceased

Compass Acquisitions Limited

Ceased 19 May 2020

Ceased

Group Structure

Group Structure

GRAPHITE CAPITAL GENERAL PARTNER VIII LLP united kingdom voting rights 75 to 100 percent limited liability partnership
LIBERI BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI FINCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI FINCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERI TOPCO LIMITED united kingdom significant influence or control
COMPASS COMMUNITY LTD Current Company
CHILDRENS SERVICE BUREAU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMPASS CHILDREN'S HOMES KENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMPASS CHILDREN'S HOMES LIMITED united kingdom shares 75 to 100 percent
COMPASS COMMUNITY SCHOOLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
COMPASS FOSTERING CENTRAL LIMITED united kingdom shares 75 to 100 percent
COMPASS FOSTERING EASTERN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMPASS FOSTERING EAST LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMPASS FOSTERING LONDON LIMITED united kingdom shares 75 to 100 percent
COMPASS FOSTERING NORTH LIMITED united kingdom shares 75 to 100 percent
COMPASS FOSTERING SOUTH LIMITED united kingdom shares 75 to 100 percent
COMPASS FOSTERING WALES LIMITED united kingdom shares 75 to 100 percent
COMPASS TFAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MAYNE ENTERPRISES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POTTON HOMES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-02 with updatesView(4 pages)
11 Mar 2025OfficersTermination of Bernadine Louise Gibson as director on 2025-02-28View(1 page)
17 Feb 2025OfficersAppointment of Mrs Anne-Marie Carrie as director on 2024-05-03View(2 pages)
13 Feb 2025OfficersAppointment of Mrs Stacy Ellen Wallace as director on 2025-02-01View(2 pages)
6 Jan 2025Persons With Significant ControlLiberi Bidco Limited notified as a person with significant controlView(2 pages)
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

6 Jan 2025 Persons With Significant Control

Liberi Bidco Limited notified as a person with significant control

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-02 with updates

6 months ago on 5 Jun 2025

Termination of Bernadine Louise Gibson as director on 2025-02-28

9 months ago on 11 Mar 2025

Appointment of Mrs Anne-Marie Carrie as director on 2024-05-03

10 months ago on 17 Feb 2025

Appointment of Mrs Stacy Ellen Wallace as director on 2025-02-01

10 months ago on 13 Feb 2025

Liberi Bidco Limited notified as a person with significant control

11 months ago on 6 Jan 2025