UKBizDB.co.uk

ACCELERATE HEALTH CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accelerate Health Cic. The company was founded 12 years ago and was given the registration number 07733466. The firm's registered office is in LONDON. You can find them at Centenary Wing St Joseph's Hospice, Mare Street, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ACCELERATE HEALTH CIC
Company Number:07733466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Centenary Wing St Joseph's Hospice, Mare Street, London, England, E8 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director01 December 2021Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director09 May 2023Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director01 December 2020Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director09 August 2011Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director01 December 2020Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director18 July 2022Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director23 November 2022Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director23 November 2022Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director01 December 2020Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director23 November 2022Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director12 July 2016Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director12 July 2016Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director12 July 2016Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director12 July 2016Active
Mile End Hospital, Bancroft Road, London, E1 4DG

Director06 November 2012Active
Mile End Hospital, Bancroft Road, London, E1 4DG

Director21 January 2013Active
Mile End Hospital, Bancroft Road, London, E1 4DG

Director01 August 2013Active
Mile End Hospital, Bancroft Road, London, E1 4DG

Director01 October 2012Active
Centenary Wing, St Joseph's Hospice, Mare Street, London, England, E8 4SA

Director23 November 2016Active
Trust Offices, Mile End Hosptiaal, Bancroft Road, London, United Kingdom, E1 4DG

Director09 August 2011Active
Mile End Hospital, Bancroft Road, London, E1 4DG

Director01 December 2013Active
Mile End Hospital, Bancroft Road, London, E1 4DG

Director01 May 2014Active
Mile End Hospital, Bancroft Road, London, E1 4DG

Director09 August 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-15Resolution

Resolution.

Download
2022-11-15Incorporation

Memorandum articles.

Download
2022-11-15Incorporation

Memorandum articles.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.