Background WavePink WaveYellow Wave

ACCELERATE HEALTH CIC (07733466)

ACCELERATE HEALTH CIC (07733466) is an active UK company. incorporated on 9 August 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ACCELERATE HEALTH CIC has been registered for 14 years. Current directors include DAVIES, Frances Margaret, EVANS, William Peter Amery, LOCK, Peter James and 4 others.

Company Number
07733466
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2011
Age
14 years
Address
Centenary Wing St Joseph's Hospice, London, E8 4SA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DAVIES, Frances Margaret, EVANS, William Peter Amery, LOCK, Peter James, MALDE, Alpana, O'NEILL, Caitriona Mary, RITCHIE, Georgina Louise, SAADE, Rizk, Mr.
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCELERATE HEALTH CIC

ACCELERATE HEALTH CIC is an active company incorporated on 9 August 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ACCELERATE HEALTH CIC was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07733466

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 9 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Centenary Wing St Joseph's Hospice Mare Street London, E8 4SA,

Previous Addresses

Mile End Hospital Bancroft Road London E1 4DG
From: 8 September 2011To: 20 December 2019
Trust Offices Mile End Hosptiaal Bancroft Road London E1 4DG
From: 9 August 2011To: 8 September 2011
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Feb 12
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Feb 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Jul 17
Director Left
Aug 18
Director Left
Dec 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Jul 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

DAVIES, Frances Margaret

Active
St Joseph's Hospice, LondonE8 4SA
Born April 1956
Director
Appointed 09 May 2023

EVANS, William Peter Amery

Active
St Joseph's Hospice, LondonE8 4SA
Born April 1984
Director
Appointed 01 Dec 2020

LOCK, Peter James

Active
St Joseph's Hospice, LondonE8 4SA
Born April 1980
Director
Appointed 01 Dec 2020

MALDE, Alpana

Active
St Joseph's Hospice, LondonE8 4SA
Born January 1963
Director
Appointed 18 Jul 2022

O'NEILL, Caitriona Mary

Active
St Joseph's Hospice, LondonE8 4SA
Born October 1970
Director
Appointed 23 Nov 2022

RITCHIE, Georgina Louise

Active
St Joseph's Hospice, LondonE8 4SA
Born October 1979
Director
Appointed 23 Nov 2022

SAADE, Rizk, Mr.

Active
St Joseph's Hospice, LondonE8 4SA
Born June 1984
Director
Appointed 01 Dec 2020

BHATTA, Devaki, Dr.

Resigned
St Joseph's Hospice, LondonE8 4SA
Born August 1979
Director
Appointed 01 Dec 2021
Resigned 01 Mar 2025

CAHILL, Liam David

Resigned
St Joseph's Hospice, LondonE8 4SA
Born April 1983
Director
Appointed 12 Jul 2016
Resigned 30 Nov 2020

CRAWFORD, Carole Ann

Resigned
St Joseph's Hospice, LondonE8 4SA
Born February 1961
Director
Appointed 12 Jul 2016
Resigned 31 Dec 2019

DENHAM, Kate Emma

Resigned
St Joseph's Hospice, LondonE8 4SA
Born November 1986
Director
Appointed 12 Jul 2016
Resigned 30 Nov 2020

GLENISTER, Helen Mary, Dr

Resigned
St Joseph's Hospice, LondonE8 4SA
Born March 1960
Director
Appointed 12 Jul 2016
Resigned 28 Feb 2023

GOLDUP, Nicholas Carl

Resigned
Bancroft Road, LondonE1 4DG
Born January 1977
Director
Appointed 06 Nov 2012
Resigned 12 Jul 2016

HOPKINS, Alison Kathryn

Resigned
St Joseph's Hospice, LondonE8 4SA
Born November 1961
Director
Appointed 09 Aug 2011
Resigned 01 Mar 2025

HUGHES, Mark Charles, Dr

Resigned
Bancroft Road, LondonE1 4DG
Born August 1975
Director
Appointed 21 Jan 2013
Resigned 20 Feb 2014

MATHUR, Archna

Resigned
Bancroft Road, LondonE1 4DG
Born September 1973
Director
Appointed 01 Aug 2013
Resigned 12 Jul 2016

MELLORS, Sandra Jane

Resigned
Bancroft Road, LondonE1 4DG
Born March 1961
Director
Appointed 01 Oct 2012
Resigned 12 Jul 2016

O'CONNOR, Christine

Resigned
St Joseph's Hospice, LondonE8 4SA
Born June 1949
Director
Appointed 23 Nov 2016
Resigned 14 Oct 2021

REARDON, Michael John

Resigned
Mile End Hosptiaal, LondonE1 4DG
Born November 1955
Director
Appointed 09 Aug 2011
Resigned 31 Jan 2012

SAMBIASE, Federica

Resigned
Bancroft Road, LondonE1 4DG
Born April 1969
Director
Appointed 01 Dec 2013
Resigned 10 Nov 2014

STAINES, Karen Louise

Resigned
St Joseph's Hospice, LondonE8 4SA
Born July 1964
Director
Appointed 23 Nov 2022
Resigned 21 Jun 2024

WOODCOCK, Nigel

Resigned
Bancroft Road, LondonE1 4DG
Born June 1958
Director
Appointed 01 May 2014
Resigned 30 Jun 2017

WORBOYS, Frances Theresa

Resigned
Bancroft Road, LondonE1 4DG
Born March 1959
Director
Appointed 09 Aug 2011
Resigned 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Resolution
15 November 2022
RESOLUTIONSResolutions
Memorandum Articles
15 November 2022
MAMA
Memorandum Articles
15 November 2022
MAMA
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Resolution
16 November 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Incorporation Community Interest Company
9 August 2011
CICINCCICINC