- 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) |
---|---|---|---|
21 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | MA | Memorandum and Articles of Association | |
04 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | PSC07 | Cessation of Pauline O'halloran as a person with significant control on 14 November 2018 | |
16 Nov 2018 | PSC07 | Cessation of Azom Mortuza as a person with significant control on 14 November 2018 | |
16 Nov 2018 | PSC07 | Cessation of Lucy Marks as a person with significant control on 14 November 2018 | |
16 Nov 2018 | PSC02 | Notification of East London Nhs Foundation Trust as a person with significant control on 14 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Natalie Jane Parish as a director on 14 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Pauline Ruth O'halloran as a director on 14 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Azom Mortuza as a director on 14 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Daniel Elwyn Jones as a director on 14 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Judith Margaret Ibison as a director on 14 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Lucy Marks as a director on 14 November 2018 | |
16 Nov 2018 | AP01 | Appointment of Dr Mohit Venkataram as a director on 14 November 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from Steels Lane Health Centre 384-398 Commercial Road Tower Hamlets London E1 0LR to Amanah Centre 251 Commercial Road Tower Hamlets London E1 2BT on 24 September 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Ms Pauline Ruth O'halloran on 28 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Mr Azom Mortuza on 28 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
29 Mar 2018 | CH01 | Director's details changed for Mr Azom Mortuza on 29 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Ms Pauline Ruth O'halloran on 29 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Ms Lucy Marks on 28 March 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Ms Pauline Ruth O'halloran on 28 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates |