UKBizDB.co.uk

END OF LIFE DOULA UK CIC

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

This company is commonly known as End Of Life Doula Uk Cic. The company was founded 3 years ago and was given the registration number 12839033. The firm's registered office is in LONDON. You can find them at 85 Oakfield Road, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:END OF LIFE DOULA UK CIC
Company Number:12839033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:85 Oakfield Road, London, England, E17 5RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor 66, High Street, Lewes, England, BN7 1XG

Director01 February 2021Active
Ground Floor 66, High Street, Lewes, England, BN7 1XG

Director30 August 2022Active
99, Western Road, Lewes, England, BN7 1RS

Director30 August 2022Active
99, Western Road, Lewes, England, BN7 1RS

Director26 August 2020Active
99, Western Road, Lewes, England, BN7 1RS

Director01 June 2021Active
23, South Croxted Road, London, England, SE21 8AZ

Director01 February 2021Active
Mayflower Cottage, Sidcliffe, Sidmouth, England, EX10 9QA

Director26 August 2020Active

People with Significant Control

Mr Daniel Ewan Cooklin
Notified on:07 November 2022
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:99, Western Road, Lewes, England, BN7 1RS
Nature of control:
  • Significant influence or control
Ms Penelope Jane Merrett
Notified on:07 November 2022
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:Ground Floor 66, High Street, Lewes, England, BN7 1XG
Nature of control:
  • Significant influence or control
Ms Annette Sylvia Furley
Notified on:01 June 2021
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:99, Western Road, Lewes, England, BN7 1RS
Nature of control:
  • Significant influence or control
Ms Aly Johanna Dickinson
Notified on:01 February 2021
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:99, Western Road, Lewes, England, BN7 1RS
Nature of control:
  • Significant influence or control
Mr Tobias Daniel Lee-Manning
Notified on:01 February 2021
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:23, South Croxted Road, London, England, SE21 8AZ
Nature of control:
  • Significant influence or control
Ms Emma Catherine Clare
Notified on:01 February 2021
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Ground Floor 66, High Street, Lewes, England, BN7 1XG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Address

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

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Address

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

Download
2022-04-25Incorporation

Memorandum articles.

Download
2022-04-25Resolution

Resolution.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.