CIRCLE HEALTH GROUP LIMITED

Register to unlock more data on OkredoRegister

CIRCLE HEALTH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02164270

Incorporation date

15/09/1987

Size

Full

Contacts

Registered address

Registered address

1st Floor 30 Cannon Street, London EC4M 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon09/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon06/01/2026
Cessation of Ghg Intermediate Holdings Limited as a person with significant control on 2025-12-19
dot icon06/01/2026
Notification of Circle Health Holdings Limited as a person with significant control on 2025-12-19
dot icon27/10/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Appointment of Mr Peter John James as a director on 2025-07-23
dot icon31/07/2025
Termination of appointment of Karen Anita Prins as a director on 2025-07-23
dot icon21/05/2025
Second filing for the termination of Paolo George Pieri as a director
dot icon27/03/2025
Termination of appointment of Paolo George Pieri as a director on 2025-03-15
dot icon20/02/2025
Appointment of Mr Jawad Khan as a director on 2025-02-14
dot icon20/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon18/02/2025
Termination of appointment of Shane Cobb as a secretary on 2025-02-04
dot icon18/02/2025
Termination of appointment of Henry Jonathan Davies as a director on 2025-02-04
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon18/12/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Satisfaction of charge 021642700036 in full
dot icon01/02/2023
Satisfaction of charge 021642700045 in full
dot icon01/02/2023
Satisfaction of charge 021642700041 in full
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon22/12/2022
Satisfaction of charge 021642700027 in full
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Satisfaction of charge 021642700054 in full
dot icon30/05/2022
Satisfaction of charge 021642700056 in full
dot icon30/05/2022
Satisfaction of charge 021642700057 in full
dot icon30/05/2022
Satisfaction of charge 021642700055 in full
dot icon25/01/2022
Certificate of change of name
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon24/01/2022
Full accounts made up to 2020-12-31
dot icon23/08/2021
Appointment of Mr Shane Cobb as a secretary on 2021-08-23
dot icon15/06/2021
All of the property or undertaking has been released and no longer forms part of charge 021642700057
dot icon25/05/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon17/04/2021
Full accounts made up to 2020-03-31
dot icon16/04/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon22/12/2020
Appointment of Mr Paul Andrew Manning as a director on 2020-12-18
dot icon22/12/2020
Appointment of Mr Paolo George Pieri as a director on 2020-12-18
dot icon03/06/2020
Registration of charge 021642700057, created on 2020-06-02
dot icon05/03/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon29/01/2020
Satisfaction of charge 021642700022 in full
dot icon29/01/2020
Satisfaction of charge 021642700021 in full
dot icon29/01/2020
Satisfaction of charge 021642700020 in full
dot icon29/01/2020
Satisfaction of charge 021642700053 in full
dot icon22/01/2020
Resolutions
dot icon21/01/2020
Registration of charge 021642700056, created on 2020-01-20
dot icon20/01/2020
Registration of charge 021642700055, created on 2020-01-15
dot icon20/01/2020
Registration of charge 021642700054, created on 2020-01-16
dot icon08/01/2020
Cessation of Netcare Limited as a person with significant control on 2018-12-14
dot icon08/01/2020
Change of details for Ghg Intermediate Holdings Limited as a person with significant control on 2019-05-28
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon30/11/2019
Resolutions
dot icon29/07/2019
Resolutions
dot icon06/06/2019
Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 2019-06-06
dot icon31/05/2019
Registered office address changed from 30 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6AH on 2019-05-31
dot icon30/05/2019
Registered office address changed from 30 1st Floor 30 Cannon Street London EC4M 6YN England to 30 1st Floor 30 Cannon Street London EC4M 6YN on 2019-05-30
dot icon29/05/2019
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 30 1st Floor 30 Cannon Street London EC4M 6YN on 2019-05-29
dot icon06/03/2019
Confirmation statement made on 2019-01-23 with updates
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon19/12/2018
Registration of charge 021642700053, created on 2018-12-12
dot icon18/12/2018
Registration of charge 021642700050, created on 2018-12-13
dot icon18/12/2018
Registration of charge 021642700052, created on 2018-12-13
dot icon18/12/2018
Registration of charge 021642700051, created on 2018-12-13
dot icon17/12/2018
Satisfaction of charge 14 in part
dot icon17/12/2018
Registration of charge 021642700023, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700031, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700025, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700030, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700033, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700035, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700034, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700039, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700024, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700028, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700032, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700026, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700027, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700042, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700029, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700041, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700037, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700036, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700040, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700038, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700044, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700043, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700049, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700045, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700047, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700046, created on 2018-12-13
dot icon17/12/2018
Registration of charge 021642700048, created on 2018-12-13
dot icon14/12/2018
Registration of charge 021642700022, created on 2018-12-13
dot icon03/12/2018
Director's details changed for Dr Karen Anita Prins on 2018-11-09
dot icon03/12/2018
Termination of appointment of Catherine Mary Jane Vickery as a secretary on 2018-11-30
dot icon03/12/2018
Termination of appointment of Catherine Mary Jane Vickery as a director on 2018-11-30
dot icon27/06/2018
Previous accounting period extended from 2017-09-30 to 2018-03-31
dot icon06/02/2018
Registration of charge 021642700021, created on 2018-01-30
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon29/11/2017
Secretary's details changed for Ms Catherine Mary Jane Vickery on 2017-11-16
dot icon13/10/2017
Appointment of Ms Karen Anita Prins as a director on 2017-10-01
dot icon13/10/2017
Termination of appointment of Jill Margaret Watts as a director on 2017-09-30
dot icon20/07/2017
Resolutions
dot icon10/07/2017
Registration of charge 021642700020, created on 2017-07-06
dot icon27/06/2017
Satisfaction of charge 17 in full
dot icon20/04/2017
Satisfaction of charge 16 in full
dot icon20/04/2017
Satisfaction of charge 18 in full
dot icon20/04/2017
Satisfaction of charge 13 in full
dot icon20/03/2017
Full accounts made up to 2016-09-30
dot icon27/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon30/04/2016
Satisfaction of charge 15 in full
dot icon03/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon23/09/2015
Appointment of Henry Jonathan Davies as a director on 2015-09-01
dot icon18/08/2015
Termination of appointment of Craig Barry Lovelace as a director on 2015-04-30
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon10/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon05/02/2015
Registration of charge 021642700019, created on 2015-01-28
dot icon28/11/2014
Director's details changed for Ms Catherine Mary Jane Vickery on 2013-12-05
dot icon27/11/2014
Appointment of Jill Margaret Watts as a director on 2014-11-17
dot icon27/11/2014
Termination of appointment of Stephen John Collier as a director on 2014-11-16
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon03/02/2014
Secretary's details changed for Ms Catherine Mary Jane Vickery on 2013-12-05
dot icon03/02/2014
Director's details changed for Mr Craig Barry Lovelace on 2013-07-04
dot icon03/02/2014
Director's details changed for Ms Catherine Mary Jane Vickery on 2013-12-05
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon24/04/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon27/11/2012
Appointment of Mr Craig Barry Lovelace as a director
dot icon27/11/2012
Appointment of Ms Catherine Mary Jane Vickery as a director
dot icon06/09/2012
Registered office address changed from , 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF on 2012-09-06
dot icon08/06/2012
Full accounts made up to 2011-09-30
dot icon21/04/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon20/01/2012
Termination of appointment of Phil Wieland as a director
dot icon20/06/2011
Termination of appointment of Adrian Fawcett as a director
dot icon24/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon02/02/2011
Full accounts made up to 2010-09-30
dot icon29/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Phil Wieland on 2009-10-01
dot icon29/03/2010
Director's details changed for Mr Adrian John Fawcett on 2009-10-01
dot icon29/03/2010
Director's details changed for Mr Stephen John Collier on 2009-10-01
dot icon04/02/2010
Full accounts made up to 2009-09-30
dot icon19/05/2009
Director's change of particulars / phil wieland / 19/05/2009
dot icon20/02/2009
Return made up to 23/01/09; full list of members
dot icon06/02/2009
Full accounts made up to 2008-09-30
dot icon22/09/2008
Director appointed mr adrian john fawcett
dot icon19/09/2008
Secretary appointed ms catherine jane vickery
dot icon19/09/2008
Appointment terminated secretary stephen collier
dot icon19/08/2008
Return made up to 23/01/08; full list of members
dot icon15/08/2008
Particulars of a mortgage or charge / charge no: 18
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 17
dot icon10/06/2008
Resolutions
dot icon02/06/2008
Appointment terminated director jo le couilliard
dot icon09/04/2008
Full accounts made up to 2007-09-30
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 16
dot icon07/03/2008
Appointment terminated director anthony lundin
dot icon18/02/2008
Particulars of mortgage/charge
dot icon28/01/2008
Director's particulars changed
dot icon06/11/2007
Registered office changed on 06/11/07 from: 66 chiltern street, 10TH floor, london, W1U 6GH
dot icon08/09/2007
Director's particulars changed
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon11/03/2007
New director appointed
dot icon01/03/2007
Return made up to 23/01/07; full list of members
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon30/10/2006
Declaration of assistance for shares acquisition
dot icon20/10/2006
Particulars of mortgage/charge
dot icon19/10/2006
Director's particulars changed
dot icon13/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/10/2006
Declaration of assistance for shares acquisition
dot icon10/10/2006
Declaration of assistance for shares acquisition
dot icon10/10/2006
Declaration of assistance for shares acquisition
dot icon10/10/2006
Declaration of assistance for shares acquisition
dot icon10/10/2006
Resolutions
dot icon10/10/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Declaration of assistance for shares acquisition
dot icon14/09/2006
Declaration of assistance for shares acquisition
dot icon14/09/2006
Declaration of assistance for shares acquisition
dot icon14/09/2006
Director resigned
dot icon29/08/2006
Declaration of assistance for shares acquisition
dot icon29/08/2006
Declaration of assistance for shares acquisition
dot icon29/08/2006
Declaration of assistance for shares acquisition
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon22/08/2006
New director appointed
dot icon22/08/2006
New director appointed
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Declaration of assistance for shares acquisition
dot icon15/08/2006
Declaration of assistance for shares acquisition
dot icon15/08/2006
Declaration of assistance for shares acquisition
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Director resigned
dot icon28/06/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon04/04/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Return made up to 23/01/06; full list of members
dot icon31/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon27/09/2005
Return made up to 23/01/05; full list of members
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon19/07/2005
Resolutions
dot icon21/06/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon26/10/2004
Resolutions
dot icon21/10/2004
Particulars of mortgage/charge
dot icon24/09/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Director resigned
dot icon02/02/2004
Return made up to 23/01/04; no change of members
dot icon11/09/2003
Director's particulars changed
dot icon10/09/2003
Full accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 23/01/03; no change of members
dot icon13/08/2002
Auditor's resignation
dot icon08/08/2002
Miscellaneous
dot icon06/08/2002
Full accounts made up to 2001-12-31
dot icon04/05/2002
Particulars of mortgage/charge
dot icon03/04/2002
Return made up to 23/01/02; full list of members
dot icon05/03/2002
Registered office changed on 05/03/02 from: 210 euston road, london, NW1 4QP
dot icon26/02/2002
Declaration of satisfaction of mortgage/charge
dot icon13/02/2002
Particulars of mortgage/charge
dot icon29/11/2001
Resolutions
dot icon04/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon17/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Memorandum and Articles of Association
dot icon31/07/2001
Resolutions
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
New director appointed
dot icon05/02/2001
Return made up to 23/01/01; full list of members
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon10/10/2000
Declaration of satisfaction of mortgage/charge
dot icon14/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Resolutions
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon07/09/2000
Director resigned
dot icon05/09/2000
Particulars of mortgage/charge
dot icon14/02/2000
Return made up to 23/01/00; full list of members
dot icon14/01/2000
Director's particulars changed
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Return made up to 23/01/99; full list of members
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon05/08/1998
Director's particulars changed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon27/02/1998
Declaration of satisfaction of mortgage/charge
dot icon16/02/1998
Certificate of change of name
dot icon25/01/1998
Return made up to 23/01/98; full list of members
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Declaration of assistance for shares acquisition
dot icon13/01/1998
Declaration of assistance for shares acquisition
dot icon13/01/1998
Declaration of assistance for shares acquisition
dot icon13/01/1998
Declaration of assistance for shares acquisition
dot icon13/01/1998
Declaration of assistance for shares acquisition
dot icon09/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Director resigned
dot icon30/12/1997
Auditor's resignation
dot icon07/10/1997
New director appointed
dot icon02/10/1997
Director resigned
dot icon02/10/1997
Director resigned
dot icon31/07/1997
Director's particulars changed
dot icon31/07/1997
Director's particulars changed
dot icon17/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Declaration of assistance for shares acquisition
dot icon15/07/1997
Declaration of assistance for shares acquisition
dot icon15/07/1997
Declaration of assistance for shares acquisition
dot icon15/07/1997
Declaration of assistance for shares acquisition
dot icon15/07/1997
Declaration of assistance for shares acquisition
dot icon09/07/1997
Director resigned
dot icon07/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Memorandum and Articles of Association
dot icon10/06/1997
Full group accounts made up to 1996-12-31
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Director resigned
dot icon06/06/1997
Director resigned
dot icon23/05/1997
Certificate of re-registration from Public Limited Company to Private
dot icon23/05/1997
Re-registration of Memorandum and Articles
dot icon23/05/1997
Application for reregistration from PLC to private
dot icon23/05/1997
Resolutions
dot icon23/05/1997
Resolutions
dot icon03/03/1997
Return made up to 23/01/97; no change of members; amend
dot icon28/01/1997
Return made up to 23/01/97; no change of members
dot icon21/05/1996
Full group accounts made up to 1995-12-31
dot icon30/01/1996
Return made up to 23/01/96; change of members
dot icon20/10/1995
Director resigned
dot icon20/10/1995
Director resigned
dot icon26/09/1995
Registered office changed on 26/09/95 from: 4 cornwall terrace, regents park, london, NW1 4QP
dot icon11/05/1995
Full group accounts made up to 1994-12-31
dot icon20/03/1995
Ad 30/12/94--------- £ si [email protected]
dot icon23/02/1995
Return made up to 23/01/95; full list of members
dot icon21/02/1995
New director appointed
dot icon09/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
New director appointed
dot icon12/07/1994
New director appointed
dot icon24/06/1994
Full group accounts made up to 1993-12-31
dot icon21/03/1994
New director appointed
dot icon03/03/1994
Return made up to 23/01/94; full list of members
dot icon17/01/1994
New director appointed
dot icon02/08/1993
Full group accounts made up to 1992-12-31
dot icon10/02/1993
Return made up to 23/01/93; no change of members
dot icon21/01/1993
Certificate of change of name
dot icon08/06/1992
Full group accounts made up to 1991-12-31
dot icon13/04/1992
Director resigned
dot icon24/02/1992
Return made up to 23/01/92; no change of members
dot icon05/02/1992
New director appointed
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon06/03/1991
Return made up to 21/01/91; bulk list available separately
dot icon13/08/1990
Accounting reference date extended from 31/08 to 31/12
dot icon26/06/1990
Director resigned
dot icon13/06/1990
Director resigned
dot icon13/06/1990
Director resigned
dot icon13/06/1990
New director appointed
dot icon06/06/1990
Director resigned
dot icon06/06/1990
New secretary appointed
dot icon06/06/1990
Secretary resigned
dot icon04/05/1990
New director appointed
dot icon04/05/1990
New director appointed
dot icon04/05/1990
New director appointed
dot icon29/03/1990
Ad 11/10/89--------- £ si [email protected]
dot icon29/03/1990
Statement of affairs
dot icon20/03/1990
Ad 11/10/89--------- £ si [email protected]
dot icon19/03/1990
Full group accounts made up to 1989-08-31
dot icon15/03/1990
Statement of affairs
dot icon15/03/1990
Ad 11/10/89--------- £ si [email protected]
dot icon13/03/1990
Director resigned
dot icon13/03/1990
Director resigned
dot icon13/03/1990
Director resigned
dot icon27/02/1990
Return made up to 23/01/90; bulk list available separately
dot icon27/02/1990
Ad 11/10/89--------- £ si [email protected]=5880 £ ic 13260000/13265880
dot icon09/02/1990
New director appointed
dot icon05/02/1990
Resolutions
dot icon20/01/1990
New director appointed
dot icon09/01/1990
New director appointed
dot icon11/12/1989
Director resigned
dot icon31/05/1989
New director appointed
dot icon07/04/1989
Return made up to 23/01/89; bulk list available separately
dot icon08/03/1989
Full group accounts made up to 1988-08-31
dot icon09/02/1989
New director appointed
dot icon08/02/1989
Resolutions
dot icon20/06/1988
Location of register of members (non legible)
dot icon20/06/1988
Location of debenture register (non legible)
dot icon09/03/1988
Wd 04/03/88 ad 26/02/88--------- premium £ si [email protected]=3260000 £ ic 10000000/13260000
dot icon25/02/1988
S-div
dot icon25/02/1988
Wd 23/02/88 ad 05/02/88--------- premium £ si [email protected]=9950000 £ ic 50000/10000000
dot icon25/02/1988
Nc inc already adjusted
dot icon25/02/1988
Resolutions
dot icon25/02/1988
Resolutions
dot icon25/02/1988
Resolutions
dot icon25/02/1988
Nc inc already adjusted
dot icon25/02/1988
Resolutions
dot icon25/02/1988
Resolutions
dot icon25/02/1988
Resolutions
dot icon25/02/1988
Resolutions
dot icon22/02/1988
New director appointed
dot icon22/02/1988
New director appointed
dot icon22/02/1988
New director appointed
dot icon22/02/1988
New director appointed
dot icon22/02/1988
Listing of particulars
dot icon10/02/1988
New director appointed
dot icon20/01/1988
Resolutions
dot icon11/01/1988
Accounting reference date notified as 31/08
dot icon06/01/1988
Wd 03/12/87 pd 27/10/87--------- £ si 2@1
dot icon08/12/1987
Wd 18/11/87 ad 27/10/87--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/12/1987
Resolutions
dot icon27/11/1987
Resolutions
dot icon27/11/1987
Resolutions
dot icon27/11/1987
£ nc 1000/50000
dot icon24/11/1987
Resolutions
dot icon23/11/1987
Certificate of re-registration from Private to Public Limited Company
dot icon23/11/1987
Declaration on reregistration from private to PLC
dot icon23/11/1987
Auditor's report
dot icon23/11/1987
Balance Sheet
dot icon23/11/1987
Auditor's statement
dot icon23/11/1987
Re-registration of Memorandum and Articles
dot icon20/11/1987
Application for reregistration from private to PLC
dot icon16/11/1987
Registered office changed on 16/11/87 from: 35 basinghall street london EC2V 5BD
dot icon16/11/1987
Secretary resigned;new secretary appointed
dot icon16/11/1987
Director resigned;new director appointed
dot icon05/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1987
Registered office changed on 05/11/87 from: 2 baches street london N1 6UB
dot icon30/10/1987
Certificate of change of name
dot icon15/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Jawad
Director
14/02/2025 - Present
40
Davies, Henry Jonathan
Director
01/09/2015 - 04/02/2025
123
Manning, Paul Andrew
Director
18/12/2020 - Present
26
Cobb, Shane
Secretary
23/08/2021 - 04/02/2025
-
Wieland, Phil
Director
01/02/2007 - 30/11/2011
69

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCLE HEALTH GROUP LIMITED

CIRCLE HEALTH GROUP LIMITED is an(a) Active company incorporated on 15/09/1987 with the registered office located at 1st Floor 30 Cannon Street, London EC4M 6XH. 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 CIRCLE HEALTH GROUP LIMITED?

toggle

CIRCLE HEALTH GROUP LIMITED is currently Active. It was registered on 15/09/1987 .

Where is CIRCLE HEALTH GROUP LIMITED located?

toggle

CIRCLE HEALTH GROUP LIMITED is registered at 1st Floor 30 Cannon Street, London EC4M 6XH.

What does CIRCLE HEALTH GROUP LIMITED do?

toggle

CIRCLE HEALTH GROUP LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CIRCLE HEALTH GROUP LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-23 with updates.