Advanced company searchLink opens in new window

COMPASS WELLBEING CIC

Company number 08451249

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 CC04 Statement of company's objects
24 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 AP01 Appointment of Urmila Banerjee as a director on 28 May 2019