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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East London Works, Unit 3.22/3.23, 75 Whitechapel Road, London, England, E1 1DU | Director | 03 August 2021 | Active |
East London Works, Unit 3.22/3.23, 75 Whitechapel Road, London, England, E1 1DU | Director | 05 March 2024 | Active |
East London Works, Unit 3.22/3.23, 75 Whitechapel Road, London, England, E1 1DU | Director | 14 November 2018 | Active |
East London Works, Unit 3.22/3.23, 75 Whitechapel Road, London, England, E1 1DU | Director | 01 June 2023 | Active |
East London Works, Unit 3.25, 75 Whitechapel Road, London, England, E1 1DU | Director | 28 May 2019 | Active |
Amanah Centre, 251 Commercial Road, Tower Hamlets, United Kingdom, E1 2BT | Director | 14 November 2013 | Active |
Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, London, E1 0LR | Director | 14 November 2013 | Active |
Amanah Centre, 251 Commercial Road, Tower Hamlets, United Kingdom, E1 2BT | Director | 14 November 2013 | Active |
Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, London, Uk, E1 0LR | Director | 19 March 2013 | Active |
Amanah Centre, 251 Commercial Road, Tower Hamlets, United Kingdom, E1 2BT | Director | 19 March 2013 | Active |
Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, London, E1 0LR | Director | 19 March 2013 | Active |
Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, London, E1 0LR | Director | 19 March 2013 | Active |
Amanah Centre, 251 Commercial Road, Tower Hamlets, United Kingdom, E1 2BT | Director | 14 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Address | Move registers to sail company with new address. | Download |
2023-04-04 | Address | Change sail address company with new address. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Change of constitution | Statement of companys objects. | Download |
2019-09-24 | Resolution | Resolution. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.