CIRCLE HEALTH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CIRCLE HEALTH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10543098

Incorporation date

30/12/2016

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 30/12/2016)
dot icon10/04/2026
Termination of appointment of Abdel Kader El Khatib as a secretary on 2026-03-16
dot icon29/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon23/12/2025
Director's details changed for Marwan Hayek on 2025-10-29
dot icon13/11/2025
Appointment of Mossadiq Ali Ghanghro as a director on 2025-10-29
dot icon13/11/2025
Appointment of Marwan Hayek as a director on 2025-10-29
dot icon12/11/2025
Termination of appointment of Sadia Khuram as a director on 2025-10-29
dot icon12/11/2025
Termination of appointment of Muhammad Junaid Khan as a director on 2025-10-29
dot icon27/10/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Termination of appointment of Karen Anita Prins as a director on 2025-07-23
dot icon30/07/2025
Appointment of Mr Peter John James as a director on 2025-07-23
dot icon10/04/2025
Appointment of Dr Karen Anita Prins as a director on 2025-03-28
dot icon27/03/2025
Termination of appointment of Paolo George Pieri as a director on 2025-03-18
dot icon25/02/2025
Appointment of Mr Abdel Kader El Khatib as a secretary on 2025-02-19
dot icon25/02/2025
Appointment of Mr Jawad Khan as a director on 2025-02-14
dot icon18/02/2025
Termination of appointment of Henry Jonathan Davies as a director on 2025-02-04
dot icon18/02/2025
Termination of appointment of Shane Cobb as a secretary on 2025-02-04
dot icon14/01/2025
Appointment of Mr Muhammad Junaid Khan as a director on 2024-12-28
dot icon12/01/2025
Appointment of Mr Junaid Hameed Khan as a director on 2024-12-28
dot icon12/01/2025
Appointment of Ms Sadia Khuram as a director on 2024-12-28
dot icon02/01/2025
Termination of appointment of Beverley Jane Tew as a director on 2024-12-28
dot icon02/01/2025
Termination of appointment of Peter David Sullivan as a director on 2024-12-28
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with updates
dot icon23/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/06/2024
Termination of appointment of John Hutton as a director on 2024-05-31
dot icon26/01/2024
Termination of appointment of Brent Layton as a director on 2024-01-12
dot icon26/01/2024
Cessation of Mh Services International (Uk) Limited as a person with significant control on 2024-01-12
dot icon26/01/2024
Notification of Pure Health Uk Bidco Limited as a person with significant control on 2024-01-12
dot icon18/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Change of share class name or designation
dot icon17/03/2023
Particulars of variation of rights attached to shares
dot icon17/03/2023
Memorandum and Articles of Association
dot icon17/03/2023
Change of share class name or designation
dot icon12/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/03/2022
Appointment of Mrs Beverley Jane Tew as a director on 2022-02-23
dot icon24/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon18/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon13/07/2021
Change of details for Mh Services International (Uk) Limited as a person with significant control on 2021-07-01
dot icon13/07/2021
Termination of appointment of Ashley Martin Lewis as a director on 2021-07-01
dot icon13/07/2021
Termination of appointment of William Torquil Macnaughton as a director on 2021-07-01
dot icon18/02/2021
Confirmation statement made on 2020-11-27 with updates
dot icon04/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon03/11/2020
Registered office address changed from 32 Welbeck Street London W1G 8EU to 1st Floor 30 Cannon Street London EC4M 6XH on 2020-11-03
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon25/08/2020
Appointment of Mr Henry Jonathan Davies as a director on 2020-08-21
dot icon25/08/2020
Appointment of Mr Paul Andrew Manning as a director on 2020-08-21
dot icon25/08/2020
Termination of appointment of Massoud Keyvan-Fouladi as a director on 2020-08-21
dot icon25/08/2020
Termination of appointment of Benjamin Mark Lloyd as a director on 2020-08-21
dot icon22/01/2020
Resolutions
dot icon21/01/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon20/01/2020
Notification of Mh Services International (Uk) Limited as a person with significant control on 2020-01-08
dot icon20/01/2020
Cessation of Tosca Penta Healthco Limited Partnership as a person with significant control on 2020-01-08
dot icon28/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon06/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon04/07/2019
Resolutions
dot icon18/06/2019
Appointment of Brent Layton as a director on 2019-06-11
dot icon18/06/2019
Change of details for Tosca Penta Healthco Limited Patrnership as a person with significant control on 2019-06-11
dot icon18/06/2019
Cessation of Tosca Penta Healthco Iii Limited Partnership as a person with significant control on 2019-06-11
dot icon18/06/2019
Cessation of Tosca Penta Healthco Ii Limited Partnership as a person with significant control on 2019-06-11
dot icon29/03/2019
Appointment of Mr Benjamin Mark Lloyd as a director on 2019-03-29
dot icon14/01/2019
Statement of capital following an allotment of shares on 2018-10-05
dot icon08/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon17/10/2018
Resolutions
dot icon16/10/2018
Particulars of variation of rights attached to shares
dot icon16/10/2018
Change of share class name or designation
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon24/10/2017
Cessation of Dm Company Services (London) Limited as a person with significant control on 2017-01-26
dot icon23/10/2017
Cessation of Dm Company Services (London) Limited as a person with significant control on 2017-01-26
dot icon26/07/2017
Notification of Tosca Penta Healthco Iii Limited Partnership as a person with significant control on 2017-03-28
dot icon26/07/2017
Notification of Tosca Penta Healthco Ii Limited Partnership as a person with significant control on 2017-03-28
dot icon26/07/2017
Notification of Tosca Penta Healthco Limited Patrnership as a person with significant control on 2017-03-28
dot icon24/07/2017
Appointment of Mr Shane Cobb as a secretary on 2017-07-17
dot icon24/07/2017
Appointment of Mr Massoud Keyvan-Fouladi as a director on 2017-07-17
dot icon24/07/2017
Appointment of Mr Paolo George Pieri as a director on 2017-07-17
dot icon24/07/2017
Appointment of Mr John Hutton as a director on 2017-07-17
dot icon24/07/2017
Appointment of Mr Peter David Sullivan as a director on 2017-07-17
dot icon24/07/2017
Appointment of Mr Ashley Martin Lewis as a director on 2017-07-17
dot icon28/06/2017
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 32 Welbeck Street London W1G 8EU on 2017-06-28
dot icon23/06/2017
Certificate of change of name
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon18/04/2017
Sub-division of shares on 2017-03-28
dot icon24/02/2017
Termination of appointment of John Barry Pentland as a director on 2017-01-26
dot icon07/02/2017
Appointment of Mr William Torquil Macnaughton as a director on 2017-01-26
dot icon07/02/2017
Appointment of John Barry Pentland as a director on 2017-01-26
dot icon06/02/2017
Termination of appointment of Dm Company Services (London) Limited as a secretary on 2017-01-26
dot icon06/02/2017
Termination of appointment of Martin James Mcnair as a director on 2017-01-26
dot icon30/12/2016
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
27/11/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES (LONDON) LIMITED
Corporate Secretary
30/12/2016 - 26/01/2017
209
Keyvan -Fouladi, Massoud
Director
17/07/2017 - 21/08/2020
26
Khan, Jawad
Director
14/02/2025 - Present
40
Prins, Karen Anita
Director
28/03/2025 - 23/07/2025
59
Macnaughton, William Torquil
Director
26/01/2017 - 01/07/2021
42

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 HOLDINGS LIMITED

CIRCLE HEALTH HOLDINGS LIMITED is an(a) Active company incorporated on 30/12/2016 with the registered office located at 1st Floor 30 Cannon Street, London EC4M 6XH. 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 HEALTH HOLDINGS LIMITED?

toggle

CIRCLE HEALTH HOLDINGS LIMITED is currently Active. It was registered on 30/12/2016 .

Where is CIRCLE HEALTH HOLDINGS LIMITED located?

toggle

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

What does CIRCLE HEALTH HOLDINGS LIMITED do?

toggle

CIRCLE HEALTH HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIRCLE HEALTH HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Abdel Kader El Khatib as a secretary on 2026-03-16.