- 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)
Persons with significant control: 0 active persons with significant control / 1 active statement
Statement Active
- The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
- Notified on
- 29 August 2023
East London Nhs Foundation Trust Ceased
- Correspondence address
- 9 Alie Street, London, England, E1 8DE
- Notified on
- 14 November 2018
- Ceased on
- 14 November 2018
- Governing law
- Legal form
- Nhs Foundation Trust
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Azom Mortuza Ceased
- Correspondence address
- Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, London, United Kingdom, E1 0LR
- Notified on
- 6 April 2016
- Ceased on
- 14 November 2018
- Date of birth
- May 1982
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Ms Lucy Marks Ceased
- Correspondence address
- Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, London, United Kingdom, E1 0LR
- Notified on
- 6 April 2016
- Ceased on
- 14 November 2018
- Date of birth
- June 1962
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Ms Pauline O'Halloran Ceased
- Correspondence address
- Steels Lane Health Centre, 384-398 Commercial Road, Tower Hamlets, London, United Kingdom, E1 0LR
- Notified on
- 6 April 2016
- Ceased on
- 14 November 2018
- Date of birth
- February 1956
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%