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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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