UKBizDB.co.uk

COMPASS WELLBEING CIC

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

This company is commonly known as Compass Wellbeing Cic. The company was founded 11 years ago and was given the registration number 08451249. The firm's registered office is in LONDON. You can find them at East London Works Unit 3.25, 75 Whitechapel Road, London, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:COMPASS WELLBEING CIC
Company Number:08451249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:East London Works Unit 3.25, 75 Whitechapel Road, London, England, E1 1DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East London Works, Unit 3.22/3.23, 75 Whitechapel Road, London, England, E1 1DU

Director03 August 2021Active
East London Works, Unit 3.22/3.23, 75 Whitechapel Road, London, England, E1 1DU

Director05 March 2024Active
East London Works, Unit 3.22/3.23, 75 Whitechapel Road, London, England, E1 1DU

Director14 November 2018Active
East London Works, Unit 3.22/3.23, 75 Whitechapel Road, London, England, E1 1DU

Director01 June 2023Active
East London Works, Unit 3.25, 75 Whitechapel Road, London, England, E1 1DU

Director28 May 2019Active
Amanah Centre, 251 Commercial Road, Tower Hamlets, United Kingdom, E1 2BT

Director14 November 2013Active
Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, London, E1 0LR

Director14 November 2013Active
Amanah Centre, 251 Commercial Road, Tower Hamlets, United Kingdom, E1 2BT

Director14 November 2013Active
Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, London, Uk, E1 0LR

Director19 March 2013Active
Amanah Centre, 251 Commercial Road, Tower Hamlets, United Kingdom, E1 2BT

Director19 March 2013Active
Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, London, E1 0LR

Director19 March 2013Active
Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, London, E1 0LR

Director19 March 2013Active
Amanah Centre, 251 Commercial Road, Tower Hamlets, United Kingdom, E1 2BT

Director14 November 2013Active

People with Significant Control

East London Nhs Foundation Trust
Notified on:14 November 2018
Status:Active
Country of residence:England
Address:9, Alie Street, London, England, E1 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Azom Mortuza
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, United Kingdom, E1 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lucy Marks
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, United Kingdom, E1 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Pauline O'Halloran
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, United Kingdom, E1 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-04-15Officers

Termination director company with name termination date.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Address

Move registers to sail company with new address.

Download
2023-04-04Address

Change sail address company with new address.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Change of constitution

Statement of companys objects.

Download
2019-09-24Resolution

Resolution.

Download
2019-05-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.