Company NameCompassionate Pal Ltd
DirectorRene Claudel Mugenzi
Company StatusActive
Company Number12190499
CategoryPrivate Limited Company
Incorporation Date5 September 2019(4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Rene Claudel Mugenzi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months
RoleSocial Innovation Executive
Country of ResidenceEngland
Correspondence AddressOffice One, 1 Coldbath Square
London
EC1R 5HL
Director NameMr Frederic Ndizeye
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(same day as company formation)
RoleHealthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNcsd - The Enterprise Centre, Uea University Drive
Norwich
NR4 7TJ
Director NameMr Rizgar Ali Khourshid
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2023(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 2024)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address3 Tuscan House Knottisford Street
London
E2 0PR

Location

Registered AddressOffice One
1 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Filing History

22 January 2021Compulsory strike-off action has been discontinued (1 page)
21 January 2021Confirmation statement made on 4 September 2020 with no updates (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2020Notification of Rene Claudel Mugenzi as a person with significant control on 16 July 2020 (1 page)
13 July 2020Appointment of Mr Rene Claudel Mugenzi as a director on 10 July 2020 (2 pages)
10 July 2020Termination of appointment of Frederic Ndizeye as a director on 10 July 2020 (1 page)
10 July 2020Cessation of Frederic Ndizeye as a person with significant control on 10 July 2020 (1 page)
7 July 2020Registered office address changed from Office One, Coldbath Square London EC1R 5HL England to Office One, 1 Coldbath Square London EC1R 5HL on 7 July 2020 (1 page)
7 July 2020Registered office address changed from The Enterprise Centre Uea University Drive Norwich NR4 7TJ United Kingdom to Office One, Coldbath Square London EC1R 5HL on 7 July 2020 (1 page)
5 September 2019Incorporation
Statement of capital on 2019-09-05
  • GBP 50
(29 pages)
5 September 2019Registered office address changed from 55 Motum Road Norwich Norfolk NR5 8EH United Kingdom to The Enterprise Centre Uea University Drive Norwich NR4 7TJ on 5 September 2019 (1 page)