COMPASS WELLBEING CIC - LONDON
Company Profile | Company Filings |
Overview
COMPASS WELLBEING CIC is a Community Interest Company from LONDON ENGLAND and has the status: Active.
COMPASS WELLBEING CIC was incorporated 11 years ago on 19/03/2013 and has the registered number: 08451249. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
COMPASS WELLBEING CIC was incorporated 11 years ago on 19/03/2013 and has the registered number: 08451249. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
COMPASS WELLBEING CIC - LONDON
This company is listed in the following categories:
86220 - Specialists medical practice activities
86220 - Specialists medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EAST LONDON WORKS UNIT 3.22/3.23
LONDON
E1 1DU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN JEFFREY COLES | Sep 1977 | British | Director | 2021-08-03 | CURRENT |
DR MOHIT VENKATARAM | Feb 1971 | British | Director | 2018-11-14 | CURRENT |
DR CHARLOTTE AUGST | Aug 1972 | German | Director | 2023-06-01 | CURRENT |
PAULINE O'HALLORAN | Feb 1956 | British | Director | 2013-03-19 UNTIL 2018-11-14 | RESIGNED |
MR AZOM MORTUZA | May 1982 | British | Director | 2013-03-19 UNTIL 2018-11-14 | RESIGNED |
LUCY MARKS | Jun 1962 | English | Director | 2013-03-19 UNTIL 2018-11-14 | RESIGNED |
MARIA KIRBY | Jan 1962 | British | Director | 2013-03-19 UNTIL 2015-05-29 | RESIGNED |
MR ROBERT GLYN ISHERWOOD | Sep 1968 | British | Director | 2013-11-14 UNTIL 2015-12-31 | RESIGNED |
MR DANIEL ELWYN JONES | Oct 1940 | British | Director | 2013-11-14 UNTIL 2018-11-14 | RESIGNED |
URMILA BANERJEE | Jun 1946 | British | Director | 2019-05-28 UNTIL 2022-08-31 | RESIGNED |
DR JUDITH MARGARET IBISON | Nov 1960 | British | Director | 2013-11-14 UNTIL 2018-11-14 | RESIGNED |
MS NATALIE JANE PARISH | Feb 1977 | British | Director | 2013-11-14 UNTIL 2018-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
East London Nhs Foundation Trust | 2018-11-14 - 2018-11-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Azom Mortuza | 2016-04-06 - 2018-11-14 | 5/1982 | Tower Hamlets London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Pauline O'Halloran | 2016-04-06 - 2018-11-14 | 2/1956 | Tower Hamlets London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Lucy Marks | 2016-04-06 - 2018-11-14 | 6/1962 | Tower Hamlets London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |