CIRCLE CARE AND SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CIRCLE CARE AND SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03307684

Incorporation date

20/01/1997

Size

Full

Contacts

Registered address

Registered address

Level 6 More London Place, London SE1 2DACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1997)
dot icon19/01/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2020
Voluntary strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for voluntary strike-off
dot icon27/10/2020
Application to strike the company off the register
dot icon25/02/2020
Appointment of Mr Andrew Peter Hudson as a director on 2020-01-29
dot icon25/02/2020
Appointment of Mr David Campbell Orr as a director on 2020-01-29
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon22/11/2019
Full accounts made up to 2019-03-31
dot icon02/08/2019
Termination of appointment of Peter Timothy Fortune as a director on 2019-07-26
dot icon02/08/2019
Termination of appointment of Brian West Stewart as a director on 2019-07-26
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon25/10/2018
Appointment of Ms Louise Hyde as a secretary on 2018-10-22
dot icon25/10/2018
Termination of appointment of Clare Miller as a secretary on 2018-10-22
dot icon20/07/2018
Appointment of Mr Terence Stacy as a director on 2018-07-11
dot icon19/07/2018
Appointment of Mr Peter Timothy Fortune as a director on 2018-07-11
dot icon19/07/2018
Termination of appointment of Frank Pycroft as a director on 2018-07-11
dot icon19/07/2018
Termination of appointment of Ishaitu Kamara as a director on 2018-07-17
dot icon19/07/2018
Appointment of Ms Elizabeth Jane Dilwihs Holden as a director on 2018-07-11
dot icon19/07/2018
Termination of appointment of Andrew Hughes as a director on 2018-07-11
dot icon19/07/2018
Appointment of Mr Brian Stewart as a director on 2018-07-11
dot icon19/07/2018
Termination of appointment of Susan Elizabeth Holmes as a director on 2018-07-11
dot icon19/07/2018
Termination of appointment of Simon Charles Trevor Fowler as a director on 2018-07-11
dot icon19/07/2018
Termination of appointment of Joanna Catherine Sarah David as a director on 2018-07-17
dot icon19/07/2018
Appointment of Mr David Allan Avery as a director on 2018-07-11
dot icon31/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon08/09/2017
Full accounts made up to 2017-03-31
dot icon20/04/2017
Registered office address changed from Two Pancras Square King's Cross London N1C 4AG to Level 6 More London Place London SE1 2DA on 2017-04-20
dot icon18/04/2017
Appointment of Clare Miller as a secretary on 2016-11-29
dot icon18/04/2017
Termination of appointment of Angela Marie Drum as a secretary on 2016-11-29
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon20/10/2016
Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 2016-07-01
dot icon09/10/2016
Full accounts made up to 2016-03-31
dot icon30/03/2016
Termination of appointment of Helen Duckworth as a director on 2015-09-10
dot icon30/03/2016
Appointment of Ms Angela Marie Drum as a secretary on 2016-02-01
dot icon30/03/2016
Termination of appointment of Deborah Upton as a secretary on 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-21 no member list
dot icon25/01/2016
Appointment of Ms Susan Elizabeth Holmes as a director on 2015-04-30
dot icon25/01/2016
Termination of appointment of Gaynor Quilter as a director on 2015-06-30
dot icon25/01/2016
Appointment of Mr Simon Charles Trevor Fowler as a director on 2015-04-30
dot icon25/01/2016
Secretary's details changed for Deborah Upton on 2015-02-02
dot icon25/01/2016
Appointment of Ms Joanna Catherine Sarah David as a director on 2015-02-10
dot icon25/01/2016
Termination of appointment of Elizabeth Mary Anderson as a director on 2015-06-30
dot icon15/11/2015
Full accounts made up to 2015-03-31
dot icon05/10/2015
Resolutions
dot icon19/02/2015
Registered office address changed from C/O Sandra James, Governance Manager Circle Housing Two Pancras Square Kings Cross London N1C 4AG to Two Pancras Square King's Cross London N1C 4AG on 2015-02-19
dot icon05/02/2015
Annual return made up to 2015-01-21 no member list
dot icon05/02/2015
Termination of appointment of Eleanor Young as a director on 2014-02-07
dot icon05/02/2015
Termination of appointment of Charlotte Pomery as a director on 2014-06-24
dot icon05/02/2015
Termination of appointment of David Fisher as a director on 2014-06-24
dot icon05/02/2015
Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 2015-02-05
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-21 no member list
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon13/06/2013
Appointment of Mr Andrew Hughes as a director
dot icon25/01/2013
Annual return made up to 2013-01-21 no member list
dot icon25/01/2013
Appointment of Ms Ishaitu Kamara as a director
dot icon25/01/2013
Appointment of Mr Frank Pycroft as a director
dot icon10/09/2012
Full accounts made up to 2012-03-31
dot icon10/08/2012
Termination of appointment of Chander Hingorani as a director
dot icon10/08/2012
Termination of appointment of Richard Blakeway as a director
dot icon09/07/2012
Appointment of Deborah Upton as a secretary
dot icon29/06/2012
Termination of appointment of Angela Firman as a secretary
dot icon17/02/2012
Annual return made up to 2012-01-21 no member list
dot icon17/02/2012
Termination of appointment of Philip Stevens as a director
dot icon16/02/2012
Appointment of Eleanor Young as a director
dot icon16/02/2012
Appointment of Charlotte Pomery as a director
dot icon16/02/2012
Appointment of Helen Duckworth as a director
dot icon16/02/2012
Appointment of Richard Blakeway as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon19/10/2011
Termination of appointment of Stephen Williams as a director
dot icon25/05/2011
Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 2011-05-25
dot icon29/03/2011
Certificate of change of name
dot icon29/03/2011
Change of name notice
dot icon15/02/2011
Annual return made up to 2011-01-21 no member list
dot icon15/02/2011
Termination of appointment of Pamela Mitcham as a director
dot icon08/02/2011
Appointment of Stephen Melvyn Edward Jacobs as a director
dot icon08/02/2011
Appointment of Philip Stevens as a director
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon25/05/2010
Termination of appointment of David Gee as a director
dot icon17/05/2010
Secretary's details changed for Mrs Angela June Firman on 2010-05-17
dot icon24/02/2010
Annual return made up to 2010-01-21 no member list
dot icon23/02/2010
Director's details changed for Pamela Mitcham on 2010-02-23
dot icon23/02/2010
Termination of appointment of Jitinder Kohli as a director
dot icon23/02/2010
Director's details changed for Gaynor Quilter on 2010-02-23
dot icon23/02/2010
Director's details changed for Stephen Williams on 2010-02-23
dot icon23/02/2010
Termination of appointment of Sheena Woods as a director
dot icon23/02/2010
Director's details changed for Mr Chander Hingorani on 2010-02-23
dot icon23/02/2010
Director's details changed for David Fisher on 2010-02-23
dot icon23/02/2010
Director's details changed for Elizabeth Mary Anderson on 2010-02-23
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon01/07/2009
Appointment terminated secretary kirsty semple
dot icon24/06/2009
Secretary appointed angela june firman
dot icon27/03/2009
Appointment terminated secretary marianne wyles
dot icon25/03/2009
Secretary appointed kirsty semple
dot icon25/02/2009
Annual return made up to 21/01/09
dot icon25/02/2009
Director's change of particulars / chander hingorani / 01/01/2009
dot icon25/02/2009
Director's change of particulars / sheena lo / 01/01/2009
dot icon25/02/2009
Appointment terminated director jermaine james
dot icon18/11/2008
Full accounts made up to 2008-03-31
dot icon11/02/2008
Annual return made up to 21/01/08
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director's particulars changed
dot icon07/11/2007
Full accounts made up to 2007-03-31
dot icon08/05/2007
New director appointed
dot icon29/01/2007
Annual return made up to 21/01/07
dot icon29/01/2007
Director's particulars changed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
Director resigned
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon20/07/2006
Auditor's resignation
dot icon03/04/2006
Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG
dot icon15/02/2006
Annual return made up to 21/01/06
dot icon14/02/2006
Director resigned
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon24/07/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon13/07/2005
Resolutions
dot icon14/02/2005
Annual return made up to 21/01/05
dot icon14/12/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon25/08/2004
New director appointed
dot icon17/08/2004
Resolutions
dot icon28/07/2004
Resolutions
dot icon01/03/2004
New director appointed
dot icon20/02/2004
Annual return made up to 21/01/04
dot icon17/02/2004
Director resigned
dot icon02/12/2003
Full accounts made up to 2003-03-31
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Annual return made up to 21/01/03
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon25/02/2002
Annual return made up to 21/01/02
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon21/02/2001
Annual return made up to 21/01/01
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon08/08/2000
Certificate of change of name
dot icon05/02/2000
Annual return made up to 21/01/00
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Annual return made up to 21/01/99
dot icon07/01/1999
Secretary resigned
dot icon07/01/1999
Director resigned
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New secretary appointed
dot icon29/07/1998
Full accounts made up to 1998-03-31
dot icon13/03/1998
New secretary appointed
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Secretary resigned
dot icon16/02/1998
Annual return made up to 21/01/98
dot icon10/02/1998
New secretary appointed
dot icon15/07/1997
Secretary resigned
dot icon07/04/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon25/01/1997
Director resigned
dot icon21/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
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

53
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCLE CARE AND SUPPORT LIMITED

CIRCLE CARE AND SUPPORT LIMITED is an(a) Dissolved company incorporated on 20/01/1997 with the registered office located at Level 6 More London Place, London SE1 2DA. There are currently 6 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 CIRCLE CARE AND SUPPORT LIMITED?

toggle

CIRCLE CARE AND SUPPORT LIMITED is currently Dissolved. It was registered on 20/01/1997 and dissolved on 18/01/2021.

Where is CIRCLE CARE AND SUPPORT LIMITED located?

toggle

CIRCLE CARE AND SUPPORT LIMITED is registered at Level 6 More London Place, London SE1 2DA.

What does CIRCLE CARE AND SUPPORT LIMITED do?

toggle

CIRCLE CARE AND SUPPORT LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CIRCLE CARE AND SUPPORT LIMITED?

toggle

The latest filing was on 19/01/2021: Final Gazette dissolved via voluntary strike-off.