END OF LIFE DOULA UK CIC
Overview
| Company Name | END OF LIFE DOULA UK CIC |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 12839033 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of END OF LIFE DOULA UK CIC?
- Other human health activities (86900) / Human health and social work activities
Where is END OF LIFE DOULA UK CIC located?
| Registered Office Address | Ground Floor 66 High Street BN7 1XG Lewes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for END OF LIFE DOULA UK CIC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for END OF LIFE DOULA UK CIC?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 25, 2024 |
What are the latest filings for END OF LIFE DOULA UK CIC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Penelope Jane Merrett as a person with significant control on Nov 08, 2024 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Termination of appointment of Penelope Jane Merrett as a director on Nov 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Miss Michelle Madelaine Lumiére as a director on Nov 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Carol Amirghiasvand as a director on Nov 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Holly Patricia Lyon-Hawk as a director on Nov 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bernard Surinder Chauly as a director on Nov 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ann Kenrick as a director on Nov 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Robert Reddish as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Anne Louise Piper as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Change of details for Ms Emma Catherine Clare as a person with significant control on Nov 13, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Emma Catherine Clare on Nov 13, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 99 Western Road Lewes BN7 1RS England to Ground Floor 66 High Street Lewes BN7 1XG on Nov 13, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Emma Catherine Clare on Sep 15, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Ms Emma Catherine Clare as a person with significant control on Dec 15, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Emma Catherine Clare on Dec 15, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Daniel Ewan Cooklin as a person with significant control on Jan 24, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Daniel Ewan Cooklin as a director on Jan 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alizoun Johanna Dickinson as a director on Dec 06, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Aly Johanna Dickinson as a person with significant control on Dec 06, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of END OF LIFE DOULA UK CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AMIRGHIASVAND, Carol | Director | High Street BN7 1XG Lewes Ground Floor 66 England | England | British | 329169010001 | |||||
| CHAULY, Bernard Surinder | Director | High Street BN7 1XG Lewes Ground Floor 66 England | England | Malaysian | 329152280001 | |||||
| CLARE, Emma Catherine | Director | High Street BN7 1XG Lewes Ground Floor 66 England | England | British | 279370240002 | |||||
| KENRICK, Ann | Director | High Street BN7 1XG Lewes Ground Floor 66 England | England | British | 304892700001 | |||||
| LUMIÉRE, Michelle Madelaine | Director | High Street BN7 1XG Lewes Ground Floor 66 England | England | British | 286872600001 | |||||
| LYON-HAWK, Holly Patricia | Director | High Street BN7 1XG Lewes Ground Floor 66 England | England | British | 295432940001 | |||||
| PIPER, Anne Louise | Director | High Street BN7 1XG Lewes Ground Floor 66 England | England | British | 235055030001 | |||||
| REDDISH, Paul Robert | Director | High Street BN7 1XG Lewes Ground Floor 66 England | United Kingdom | British | 173330400001 | |||||
| COOKLIN, Daniel Ewan | Director | Western Road BN7 1RS Lewes 99 England | England | British | 299566280002 | |||||
| DICKINSON, Alizoun Johanna | Director | Western Road BN7 1RS Lewes 99 England | England | British | 273522520001 | |||||
| FURLEY, Annette Sylvia | Director | Western Road BN7 1RS Lewes 99 England | England | British | 284966200001 | |||||
| LEE-MANNING, Tobias Daniel | Director | South Croxted Road SE21 8AZ London 23 England | United Kingdom | British | 279368560001 | |||||
| MERRETT, Penelope Jane | Director | High Street BN7 1XG Lewes Ground Floor 66 England | England | British | 299570820001 | |||||
| NEVILLE, Elizabeth Anne | Director | Sidcliffe EX10 9QA Sidmouth Mayflower Cottage Devon England | England | British | 273522510001 |
Who are the persons with significant control of END OF LIFE DOULA UK CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Penelope Jane Merrett | Nov 07, 2022 | High Street BN7 1XG Lewes Ground Floor 66 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Daniel Ewan Cooklin | Nov 07, 2022 | Western Road BN7 1RS Lewes 99 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Annette Sylvia Furley | Jun 01, 2021 | Western Road BN7 1RS Lewes 99 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Aly Johanna Dickinson | Feb 01, 2021 | Western Road BN7 1RS Lewes 99 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Tobias Daniel Lee-Manning | Feb 01, 2021 | South Croxted Road SE21 8AZ London 23 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Emma Catherine Clare | Feb 01, 2021 | High Street BN7 1XG Lewes Ground Floor 66 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for END OF LIFE DOULA UK CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 26, 2020 | Feb 22, 2021 | 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 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0