POPLAR AND LIMEHOUSE HEALTH AND WELLBEING NETWORK CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

03/06/243 June 2024 Register(s) moved to registered inspection location 21 Newby Place London E14 0EY

View Document

03/06/243 June 2024 Register inspection address has been changed to 21 Newby Place London E14 0EY

View Document

09/05/249 May 2024 Appointment of Dr Manil Stephen Lendl Malawana as a director on 2024-05-01

View Document

09/05/249 May 2024 Termination of appointment of Benjamin Tudor Hart as a director on 2024-04-30

View Document

09/05/249 May 2024 Termination of appointment of Phillip John Bennett-Richards as a director on 2024-04-30

View Document

09/05/249 May 2024 Appointment of Dr Shamira Bhikha as a director on 2024-05-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Registered office address changed from 21 Newby Place Poplar London E14 0EY to Rbp 18 Vera Avenue London N21 1RA on 2021-12-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/06/193 June 2019 DIRECTOR APPOINTED DR TARIQ KHAN

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALI HUSSAIN

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER READ

View Document

03/06/193 June 2019 DIRECTOR APPOINTED DR OSMAN ALI

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/01/197 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/197 January 2019 01/04/18 STATEMENT OF CAPITAL GBP 4

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR OSMAN ALI

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED DR JENNIFER MARY READ

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR JUNE GRAY

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED DR BENJAMIN TUDOR HART

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA RAWESH

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET FALSHAW

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MRS JUNE HELENA GRAY

View Document

09/06/149 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED DR OSMAN ALI

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ASHWORTH

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR OSMAN BHATTI

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED DR REBECCA RAWESH

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED DR ALI ARSHAD HUSSAIN

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR NAGAPPAN SELVAN

View Document

11/07/1311 July 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

01/07/131 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NAGAPPAN SELVAN / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN BENNETT-RICHARDS / 13/06/2012

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LEY / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR OSMAN BHATTI / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ELIZABETH FALSHAW / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK ASHWORTH / 13/06/2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 78 GOUGH WALK CANTON STREET LONDON E14 6HR

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 21 NEWBY PLACE POPLAR LONDON E14 0EY ENGLAND

View Document

13/06/1213 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/10/1124 October 2011 ARTICLES OF ASSOCIATION

View Document

24/10/1124 October 2011 ALTER ARTICLES 04/10/2011

View Document

03/10/113 October 2011 DIRECTOR APPOINTED DR NAGAPPAN SELVAN

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUMEETA DHIR

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA TZORTZIOU-BROWN

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED DR MARK ASHWORTH

View Document

15/06/1115 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company