Accelerate Health Cic LONDON


Founded in 2011, Accelerate Health Cic, classified under reg no. 07733466 is an active company. Currently registered at Centenary Wing St Joseph's Hospice E8 4SA, London the company has been in the business for thirteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 10 directors, namely Frances D., Karen S. and Georgina R. and others. Of them, Alison H. has been with the company the longest, being appointed on 9 August 2011 and Frances D. has been with the company for the least time - from 9 May 2023. As of 23 May 2024, there were 13 ex directors - Christine O., Carole C. and others listed below. There were no ex secretaries.

Accelerate Health Cic Address / Contact

Office Address Centenary Wing St Joseph's Hospice
Office Address2 Mare Street
Town London
Post code E8 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07733466
Date of Incorporation Tue, 9th Aug 2011
Industry Other human health activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Frances D.

Position: Director

Appointed: 09 May 2023

Karen S.

Position: Director

Appointed: 23 November 2022

Georgina R.

Position: Director

Appointed: 23 November 2022

Caitriona O.

Position: Director

Appointed: 23 November 2022

Alpana M.

Position: Director

Appointed: 18 July 2022

Devaki B.

Position: Director

Appointed: 01 December 2021

Peter L.

Position: Director

Appointed: 01 December 2020

William E.

Position: Director

Appointed: 01 December 2020

Rizk S.

Position: Director

Appointed: 01 December 2020

Alison H.

Position: Director

Appointed: 09 August 2011

Christine O.

Position: Director

Appointed: 23 November 2016

Resigned: 14 October 2021

Carole C.

Position: Director

Appointed: 12 July 2016

Resigned: 31 December 2019

Kate D.

Position: Director

Appointed: 12 July 2016

Resigned: 30 November 2020

Helen G.

Position: Director

Appointed: 12 July 2016

Resigned: 28 February 2023

Liam C.

Position: Director

Appointed: 12 July 2016

Resigned: 30 November 2020

Nigel W.

Position: Director

Appointed: 01 May 2014

Resigned: 30 June 2017

Federica S.

Position: Director

Appointed: 01 December 2013

Resigned: 10 November 2014

Archna M.

Position: Director

Appointed: 01 August 2013

Resigned: 12 July 2016

Mark H.

Position: Director

Appointed: 21 January 2013

Resigned: 20 February 2014

Nicholas G.

Position: Director

Appointed: 06 November 2012

Resigned: 12 July 2016

Sandra M.

Position: Director

Appointed: 01 October 2012

Resigned: 12 July 2016

Frances W.

Position: Director

Appointed: 09 August 2011

Resigned: 30 November 2017

Michael R.

Position: Director

Appointed: 09 August 2011

Resigned: 31 January 2012

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, September 2023
Free Download (14 pages)

Company search