CIRCA CARE LIMITED

Register to unlock more data on OkredoRegister

CIRCA CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05957400

Incorporation date

05/10/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon27/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/12/2025
Confirmation statement made on 2025-12-24 with no updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon31/12/2024
Confirmation statement made on 2024-12-24 with no updates
dot icon14/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon02/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon02/04/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon05/02/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon11/07/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon29/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon30/03/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon30/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon30/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon22/03/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon17/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon17/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon17/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon17/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon29/01/2021
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon11/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon15/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon30/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon13/05/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon17/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon11/10/2019
Change of details for a person with significant control
dot icon11/10/2019
Change of details for a person with significant control
dot icon11/10/2019
Secretary's details changed for Mr Damien Heneghan on 2019-09-23
dot icon09/10/2019
Director's details changed for Mr Liam James Heneghan on 2019-09-23
dot icon09/10/2019
Director's details changed for Mr Damien Heneghan on 2019-09-23
dot icon09/10/2019
Director's details changed for Mr David Heneghan on 2019-09-23
dot icon09/10/2019
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2019-10-09
dot icon09/04/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon09/04/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon09/04/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon27/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon09/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon19/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon19/04/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon19/04/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon19/04/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon21/03/2018
Appointment of Mr Liam James Heneghan as a director on 2018-03-20
dot icon15/02/2018
Previous accounting period shortened from 2017-09-30 to 2017-06-30
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/12/2016
Appointment of Mr David Heneghan as a director on 2016-12-24
dot icon30/12/2016
Termination of appointment of Catherine Lorraine Nolan as a director on 2016-12-23
dot icon30/12/2016
Termination of appointment of Walter Joseph Nolan as a director on 2016-12-23
dot icon30/12/2016
Confirmation statement made on 2016-12-24 with updates
dot icon30/11/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon20/10/2016
Termination of appointment of Catherine Lorraine Nolan as a secretary on 2016-10-07
dot icon20/10/2016
Appointment of Mr Damien Heneghan as a secretary on 2016-10-07
dot icon20/10/2016
Appointment of Mr Damien Heneghan as a director on 2016-10-07
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon29/11/2012
Appointment of Walter Joseph Nolan as a director
dot icon30/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon30/10/2012
Secretary's details changed for Catherine Lorraine Nolan on 2012-10-05
dot icon30/10/2012
Director's details changed for Catherine Lorraine Nolan on 2012-10-05
dot icon30/10/2012
Termination of appointment of Walter Nolan as a director
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon08/10/2009
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Catherine Lorraine Nolan on 2009-10-05
dot icon07/10/2009
Director's details changed for Walter Joseph Nolan on 2009-10-05
dot icon13/10/2008
Return made up to 05/10/08; full list of members
dot icon13/10/2008
Registered office changed on 13/10/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS
dot icon06/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Registered office changed on 28/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ
dot icon09/11/2007
Return made up to 05/10/07; full list of members
dot icon09/11/2007
Director's particulars changed
dot icon09/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/09/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon20/09/2007
Registered office changed on 20/09/07 from: 1 york road winchmore hill london N21 2JL
dot icon19/10/2006
Ad 12/10/06--------- £ si 500@1=500 £ ic 500/1000
dot icon05/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heneghan, Liam James
Director
20/03/2018 - Present
1
Heneghan, Damien
Director
07/10/2016 - Present
4
Heneghan, David
Director
24/12/2016 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCA CARE LIMITED

CIRCA CARE LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCA CARE LIMITED?

toggle

CIRCA CARE LIMITED is currently Active. It was registered on 05/10/2006 .

Where is CIRCA CARE LIMITED located?

toggle

CIRCA CARE LIMITED is registered at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS.

What does CIRCA CARE LIMITED do?

toggle

CIRCA CARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CIRCA CARE LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a dormant company made up to 2025-06-30.