About

Registered Number: 07260892
Date of Incorporation: 21/05/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 21 Newby Place, Poplar, London, E14 0EY

 

Having been setup in 2010, Poplar & Limehouse Health & Wellbeing Network Cic have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 13 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Benjamin Tudor, Dr 05 May 2015 - 1
KHAN, Tariq, Dr 21 May 2019 - 1
ALI, Osman, Dr 27 March 2014 23 May 2018 1
BHATTI, Osman, Dr 21 May 2010 27 March 2014 1
DHIR, Sumeeta, Dr 21 May 2010 27 July 2011 1
FALSHAW, Margaret Elizabeth 21 May 2010 22 May 2014 1
GRAY, June Helena 22 May 2014 23 July 2015 1
HUSSAIN, Ali Arshad, Dr 28 November 2013 21 May 2019 1
RAWESH, Rebecca, Dr 27 March 2014 05 May 2015 1
READ, Jennifer Mary, Dr 23 July 2015 21 May 2019 1
SELVAN, Nagappan, Dr 27 July 2011 28 November 2013 1
TZORTZIOU-BROWN, Victoria, Dr 21 May 2010 05 August 2011 1
Secretary Name Appointed Resigned Total Appointments
LEY, Christopher John 21 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
AA - Annual Accounts 08 January 2019
SH06 - Notice of cancellation of shares 07 January 2019
SH03 - Return of purchase of own shares 07 January 2019
CS01 - N/A 23 May 2018
TM01 - Termination of appointment of director 23 May 2018
AA - Annual Accounts 25 January 2018
PSC08 - N/A 24 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 08 January 2015
TM01 - Termination of appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
AA01 - Change of accounting reference date 11 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 13 June 2012
AD01 - Change of registered office address 13 June 2012
AD01 - Change of registered office address 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 23 March 2012
RESOLUTIONS - N/A 24 October 2011
MEM/ARTS - N/A 24 October 2011
AP01 - Appointment of director 03 October 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 15 June 2011
CICINC - N/A 21 May 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.