- Company Overview for COMPASS WELLBEING CIC (08451249)
- Filing history for COMPASS WELLBEING CIC (08451249)
- People for COMPASS WELLBEING CIC (08451249)
- Registers for COMPASS WELLBEING CIC (08451249)
- More for COMPASS WELLBEING CIC (08451249)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Sep 2024 | AP01 | Appointment of Shona Kay Everden as a director on 2 September 2024 | |
31 May 2024 | AP01 | Appointment of Richard Fradgley as a director on 31 May 2024 | |
31 May 2024 | TM01 | Termination of appointment of Steven Jeffrey Coles as a director on 31 May 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Mohit Venkataram as a director on 9 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
08 Mar 2024 | AP01 | Appointment of Mr Simon Nigel Hall as a director on 5 March 2024 | |
18 Dec 2023 | TM01 | Termination of appointment of Charlotte Sophie Augst as a director on 11 December 2023 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Aug 2023 | PSC07 | Cessation of East London Nhs Foundation Trust as a person with significant control on 14 November 2018 | |
29 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2023 | AP01 | Appointment of Dr Charlotte Sophie Augst as a director on 1 June 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
04 Apr 2023 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP | |
04 Apr 2023 | AD02 | Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP | |
22 Dec 2022 | AD01 | Registered office address changed from East London Works Unit 3.25 75 Whitechapel Road London E1 1DU England to East London Works Unit 3.22/3.23 75 Whitechapel Road London E1 1DU on 22 December 2022 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Urmila Banerjee as a director on 31 August 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Steven Coles as a director on 3 August 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 May 2020 | AD01 | Registered office address changed from Amanah Centre 251 Commercial Road Tower Hamlets London E1 2BT United Kingdom to East London Works Unit 3.25 75 Whitechapel Road London E1 1DU on 20 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates |