Compass Support Services Limited

All UK companiesHuman health and social work activitiesCompass Support Services Limited

Other human health activities

Educational support services

Other service activities not elsewhere classified

Compass Support Services Limited contacts: address, phone, fax, email, website, shedule

Address: The Sanctuary Tangmere Drive Castle Vale B35 7PX Birmingham

Phone: 0121 748 8140

Fax: 0121 748 8140

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Compass Support Services Limited"? - send email to us!

Compass Support Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Compass Support Services Limited.

Registration data Compass Support Services Limited

Register date: 1998-02-03

Register number: 03506460

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Compass Support Services Limited

Owner, director, manager of Compass Support Services Limited

Mark Yates Director. Address: The Sanctuary, Tangmere Drive Castle Vale, Birmingham, West Midlands, B35 7PX. DoB: November 1982, British

Pamela Liburd Director. Address: The Sanctuary, Tangmere Drive Castle Vale, Birmingham, West Midlands, B35 7PX. DoB: December 1981, British

Julia Bannister Director. Address: The Sanctuary, Tangmere Drive Castle Vale, Birmingham, West Midlands, B35 7PX. DoB: March 1977, British

Kyle Stott Director. Address: The Sanctuary, Tangmere Drive Castle Vale, Birmingham, West Midlands, B35 7PX. DoB: August 1974, British

Margaret Dilloway Director. Address: Chester Road, Sutton Coldfield, West Midlands, England. DoB: April 1948, British

John Sharpe Director. Address: Sheridan Walk, Castle Vale, Birmingham, West Midlands, B35 7HE. DoB: December 1953, British

Susan Spicer Director. Address: Biggin Close, Birmingham, B35 6BU, United Kingdom. DoB: May 1956, British

Veronica Mary Coatham Director. Address: 5 Southam Drive, Wylde Green, Birmingham, West Midlands, B73 5PD. DoB: April 1955, British

Ian Evans Secretary. Address: 10 Leigh Grove, Droitwich, Worcestershire, WR9 9LD. DoB:

Kyle Stott Director. Address: 69 Aston Road North, Birmingham, West Midlands, B6 4EA, England. DoB: October 1974, English

John Barry Miles Director. Address: The Sanctuary, Tangmere Drive Castle Vale, Birmingham, West Midlands, B35 7PX. DoB: February 1945, English

Tracey O'brien Director. Address: Hill Street, Cheslyn Hay, Walsall, WS6 7HR, England. DoB: June 1963, British

Sharon Batchelor Director. Address: Pype Hayes Road, Birmingham, B24 0LX, England. DoB: January 1965, British

Susan Spicer Director. Address: The Sanctuary, Tangmere Drive Castle Vale, Birmingham, West Midlands, B35 7PX. DoB: May 1956, British

Michael Beazley Director. Address: 9 Mcdowell Way, Narborough, Leicestershire, LE19 2RA. DoB: June 1956, British

Sarah Craddock Director. Address: 33 Watton Green, Castle Vale, Birmingham, Warwickshire, B35 7JS. DoB: April 1961, British

Castle Vale Community Housing Association Corporate-director. Address: High Street, Castle Vale, Birmingham, West Midlands, B35 7PR, England. DoB:

Vince Brennan Director. Address: 6 Bridgewater Close, Penkridge, Staffordshire, ST19 5HU. DoB: September 1940, British

Ian Anthony Marsh Director. Address: Mendip 7 Queens Road, Cheltenham, Gloucester, GL50 2LR. DoB: February 1945, British

Peter Richmond Secretary. Address: 60 Walstead Road, Walsall, West Midlands, WS5 4LX. DoB: n\a, English

Neil Hollins Director. Address: 14 Melton Road, Birmingham, B14 7DA. DoB: February 1967, British

Doctor Douglas Wulff Director. Address: 12 Hollyfield Road, Sutton Coldfield, West Midlands, B75 7SG. DoB: August 1951, British

Colette Rooney Director. Address: 1185 Tyburn Road, Pype Hayes, Birmingham, B24 0TE, Ireland. DoB: December 1951, Irish

The Reverend Darren Miller Director. Address: St. Cuthberts Vicarage, Reed Square, Birmingham, West Midlands, B35 7PS. DoB: October 1967, British

Rory Woolgrove Director. Address: 24 Rye Grass Walk, Castle Vale, Birmingham, B35 7LN. DoB: January 1982, British

Christopher Gaffan Director. Address: 22 Willowsmere Drive, Lichfield, Staffordshire, WS14 9XF. DoB: April 1953, British

Sarah Craddock Director. Address: 33 Watton Green, Castle Vale, Birmingham, Warwickshire, B35 7JS. DoB: April 1961, British

Ian Bingham Director. Address: Flat 7 Andover House, Rye Grass Walk, Birmingham, West Midlands, B35 7LY. DoB: October 1956, British

Horace Gillis Director. Address: 75 Stoneleigh Road, Solihull, West Midlands, B91 1DJ. DoB: April 1940, British

John Newton Director. Address: 17 Locking Croft, Birmingham, Warwickshire, B35 7LD. DoB: May 1933, English

Adele Lee Mcdermott Director. Address: Church House Farm, Shadows Lane, Congerstone, Warks, CV13 6NF. DoB: September 1963, British

Neville Alvin Reeves Director. Address: 8 Chelsea Close, St Nicholas Park, Nuneaton, Warwickshire, CV11 6UD. DoB: November 1946, British

Rod Griffin Director. Address: 32 Green End Road, Moseley, Birmingham, West Midlands, B13 9TJ. DoB: March 1955, British

Dr Angus John Kennedy Director. Address: 22 Wynds Point, Northfield, Birmingham, B31 2EF. DoB: September 1952, British

Richard Temple Cox Director. Address: Chequers Farm, Crowle Green, Worcestershire, WR7 4AG. DoB: December 1937, British

Eric Lax Director. Address: 76 Mere Road, Erdington, Birmingham, B23 7LL. DoB: October 1939, British

Canon Frank Longbottom Director. Address: 46 Sunnybank Road, Sutton Coldfield, West Midlands, B73 5RE. DoB: May 1941, British

Joan Macgregor Director. Address: Hellaby Cottage, Alrewas, Burton On Trent, Staffordshire, DE13 7BT. DoB: April 1933, British

Eunice Paterson Secretary. Address: Flat 5, 76 Wood End Lane, Erdington, Birmingham, B24 8AN. DoB:

Pauline Walker Director. Address: 21 Barra Croft, Castle Vale, Birmingham, B35 6NF. DoB: n\a, British

Dr Patricia Beighton Director. Address: 47 Welwyndale Road, Wylde Green, Sutton Coldfield, West Midlands, B72 1AN. DoB: January 1965, British

Patrick Hanlon Director. Address: 34 Showell Close, Droitwich, Worcestershire, WR9 8UQ. DoB: April 1961, British

Ian Anthony Marsh Director. Address: Mendip 7 Queens Road, Cheltenham, Gloucester, GL50 2LR. DoB: February 1945, British

Jobs in Compass Support Services Limited vacancies. Career and practice on Compass Support Services Limited. Working and traineeship

Fabricator. From GBP 2600

Project Co-ordinator. From GBP 1100

Electrical Supervisor. From GBP 2200

Tester. From GBP 3700

Engineer. From GBP 2600

Cleaner. From GBP 1100

Helpdesk. From GBP 1500

Electrical Supervisor. From GBP 1500

Responds for Compass Support Services Limited on FaceBook

Read more comments for Compass Support Services Limited. Leave a respond Compass Support Services Limited in social networks. Compass Support Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Compass Support Services Limited on google map

Other similar UK companies as Compass Support Services Limited: Ubc Group Ltd. | Mango Vision Ltd. | Talia Construction Ltd | Rh Home Installations Limited | Musley Hill Developments Ltd

Compass Support Services Limited has existed on the market for eighteen years. Registered with number 03506460 in 1998-02-03, the firm is registered at The Sanctuary, Birmingham B35 7PX. It has been already one years since This company's name is Compass Support Services Limited, but till 2015 the business name was Castle Vale Community Regeneration Services and up to that point, until 2007-12-27 the business was known as Castle Vale Community Care Partnership. This means it has used three other names. This firm Standard Industrial Classification Code is 86900 which means Other human health activities. The company's latest filed account data documents were submitted for the period up to 2016-03-31 and the latest annual return was submitted on 2015-11-22. 18 years of competing in this field of business comes to full flow with Compass Support Services Ltd as the company managed to keep their clients satisfied through all this time.

The firm became a charity on 1998-02-27. Its charity registration number is 1068324. The geographic range of the charity's area of benefit is area known as castle vale, birmingham, west midlands and the surrounding areas of the kingsbury electoral ward. and it works in various locations across Birmingham City, Wolverhampton, Dudley, Sandwell, Solihull, Stoke-On-Trent City and Walsall. Their board of trustees consists of eleven representatives: Pamela Liburd, Ms Julia Bannister, Mark Yates, Dr Patricia Jones and Ms Veronica Coatham, to name a few of them. When it comes to the charity's financial summary, their most successful period was in 2014 when their income was £933,000 and their expenditures were £861,000. Compass Support Services Ltd concentrates on the problem of disability, saving lives and the advancement of health and the problems of economic and community development and unemployment. It tries to help youth or children, other voluntary bodies or charities, the general public. It tries to help the above agents by the means of providing various services, various charitable services and providing advocacy, advice or information. If you want to find out more about the company's activities, dial them on the following number 0121 748 8140 or go to their official website. If you want to find out more about the company's activities, mail them on the following e-mail [email protected] or go to their official website.

Considering this company's constant growth, it was necessary to hire extra executives, among others: Mark Yates, Pamela Liburd, Julia Bannister who have been supporting each other since 2014-07-10 to promote the success of this specific firm. Moreover, the managing director's assignments are continually backed by a secretary - Ian Evans, from who was chosen by the following firm in May 2007.