About

Registered Number: 08451249
Date of Incorporation: 19/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: East London Works Unit 3.25, 75 Whitechapel Road, London, E1 1DU,

 

Compass Wellbeing Cic was registered on 19 March 2013 with its registered office in London, it has a status of "Active". There are 5 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBISON, Judith Margaret, Dr 14 November 2013 14 November 2018 1
KIRBY, Maria 19 March 2013 29 May 2015 1
MARKS, Lucy 19 March 2013 14 November 2018 1
MORTUZA, Azom 19 March 2013 14 November 2018 1
PARISH, Natalie Jane 14 November 2013 14 November 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 23 December 2019
RESOLUTIONS - N/A 24 September 2019
CC04 - Statement of companies objects 24 September 2019
AP01 - Appointment of director 31 May 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 03 January 2019
RESOLUTIONS - N/A 04 December 2018
MA - Memorandum and Articles 04 December 2018
PSC07 - N/A 16 November 2018
PSC07 - N/A 16 November 2018
PSC07 - N/A 16 November 2018
PSC02 - N/A 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
AD01 - Change of registered office address 24 September 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
CH01 - Change of particulars for director 23 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 19 April 2016
SH03 - Return of purchase of own shares 18 April 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 15 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
CICINC - N/A 19 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.