CIRCLE NOTTINGHAM LIMITED

Register to unlock more data on OkredoRegister

CIRCLE NOTTINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05153608

Incorporation date

15/06/2004

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 15/06/2004)
dot icon06/01/2026
Cessation of Nations Healthcare 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 icon06/01/2026
Full accounts made up to 2024-12-31
dot icon11/09/2025
Appointment of Mr Paul Andrew Manning as a director on 2025-08-29
dot icon11/09/2025
Appointment of Ms Alexandra O’Connor as a secretary on 2025-08-29
dot icon11/09/2025
Termination of appointment of Karen Anita Prins as a director on 2025-08-29
dot icon14/08/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon10/04/2025
Appointment of Dr Karen Anita Prins as a director on 2025-03-28
dot icon18/02/2025
Appointment of Mr Jawad Khan 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 icon18/02/2025
Termination of appointment of Shane Kent Cobb as a director on 2025-02-04
dot icon18/02/2025
Termination of appointment of Henry Jonathan Davies as a director on 2025-02-04
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon15/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/08/2023
Cessation of Chg Management Services Limited as a person with significant control on 2016-06-06
dot icon11/08/2023
Notification of Nations Healthcare Limited as a person with significant control on 2016-06-06
dot icon23/06/2023
Change of details for Chg Management Services Limited as a person with significant control on 2022-01-26
dot icon21/06/2023
Change of details for a person with significant control
dot icon20/06/2023
Change of details for Circle Health Limited as a person with significant control on 2022-01-26
dot icon16/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon15/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon21/06/2022
Cessation of Paolo Pieri as a person with significant control on 2020-01-08
dot icon30/05/2022
Satisfaction of charge 051536080004 in full
dot icon23/05/2022
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon15/06/2021
Cessation of Massoud Keyvan-Fouladi as a person with significant control on 2020-07-23
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon29/10/2020
Appointment of Mr Shane Kent Cobb as a director on 2020-10-23
dot icon28/10/2020
Termination of appointment of Paul Andrew Manning as a director on 2020-10-23
dot icon28/10/2020
Appointment of Mr Henry Jonathan Davies as a director on 2020-10-23
dot icon28/10/2020
Termination of appointment of Benjamin Mark Lloyd as a director on 2020-10-23
dot icon28/10/2020
Registered office address changed from 32 Welbeck Street London W1G 8EU to 1st Floor 30 Cannon Street London EC4M 6XH on 2020-10-28
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon24/12/2019
Registration of charge 051536080004, created on 2019-12-23
dot icon05/12/2019
Satisfaction of charge 1 in full
dot icon30/10/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Appointment of Mr Benjamin Mark Lloyd as a director on 2019-09-25
dot icon29/07/2019
Termination of appointment of Paul William Sillandy as a director on 2019-07-27
dot icon23/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon23/07/2019
Termination of appointment of Benjamin Gooding as a director on 2019-07-19
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Appointment of Mr Paul William Sillandy as a director on 2018-07-27
dot icon30/07/2018
Termination of appointment of Helen Lois Tait as a director on 2018-07-26
dot icon06/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon03/01/2017
Appointment of Mr Benjamin Gooding as a director on 2017-01-01
dot icon01/12/2016
Termination of appointment of Steven Andrew Melton as a director on 2016-12-01
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon06/02/2015
Director's details changed for Mr Steven Andrew Melton on 2014-09-01
dot icon05/02/2015
Director's details changed for Mr Steven Andrew Melton on 2014-09-01
dot icon11/12/2014
Director's details changed for Mrs Helen Lous Tait on 2014-12-11
dot icon11/12/2014
Termination of appointment of Rachael Mary Magnani as a director on 2014-12-11
dot icon11/12/2014
Appointment of Mrs Helen Lous Tait as a director on 2014-12-11
dot icon14/07/2014
Second filing of TM01 previously delivered to Companies House
dot icon26/06/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Second filing of TM01 previously delivered to Companies House
dot icon09/12/2013
Appointment of Mr Paul Andrew Manning as a director
dot icon09/10/2013
Termination of appointment of John Roderick Nash as a director on 2013-09-30
dot icon02/08/2013
Satisfaction of charge 2 in full
dot icon18/07/2013
Certificate of change of name
dot icon11/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon14/06/2013
Termination of appointment of Massoud Keyvan-Fouladi as a director
dot icon14/06/2013
Appointment of Mr John Roderick Nash as a director
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Termination of appointment of Patrick Butterworth as a director
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Timothy Collins as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon06/09/2010
Appointment of Mr Shane Cobb as a secretary
dot icon06/09/2010
Termination of appointment of Helen Ridley as a secretary
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Termination of appointment of Ali Parsadoust as a director
dot icon03/02/2010
Auditor's resignation
dot icon06/01/2010
Auditor's resignation
dot icon11/12/2009
Full accounts made up to 2008-12-31
dot icon27/11/2009
Appointment of Ms Rachael Mary Magnani as a director
dot icon17/08/2009
Return made up to 15/06/09; full list of members
dot icon16/06/2009
Director appointed mr patrick james butterworth
dot icon16/04/2009
Director appointed mr timothy john collins
dot icon16/04/2009
Director appointed dr ali parsadoust
dot icon15/04/2009
Appointment terminated director david grigson
dot icon15/04/2009
Director appointed mr steven melton
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2009
Secretary's change of particulars / helen ridley / 02/03/2009
dot icon04/12/2008
Director appointed mr david grigson
dot icon18/11/2008
Director appointed dr massoud keyvan-fouladi
dot icon18/11/2008
Secretary appointed ms helen ridley
dot icon18/11/2008
Appointment terminated secretary francis lee
dot icon18/11/2008
Appointment terminated director andrew campbell
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 15/06/08; full list of members
dot icon06/10/2008
Registered office changed on 06/10/2008 from, minerva house, 5 montague close, london, SE1 9BB
dot icon04/08/2008
Appointment terminated secretary reed smith corporate services LIMITED
dot icon07/09/2007
Return made up to 15/06/07; full list of members
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon02/08/2007
Secretary resigned;director resigned
dot icon02/08/2007
New secretary appointed
dot icon02/08/2007
New director appointed
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Director resigned
dot icon01/02/2007
Director resigned
dot icon04/10/2006
Director's particulars changed
dot icon06/07/2006
Return made up to 15/06/06; full list of members
dot icon07/04/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon09/11/2005
Director resigned
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/08/2005
Ad 20/07/05--------- £ si 499999@1=499999 £ ic 1/500000
dot icon23/08/2005
Nc inc already adjusted 20/07/05
dot icon23/08/2005
Memorandum and Articles of Association
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon23/08/2005
Resolutions
dot icon29/07/2005
Particulars of mortgage/charge
dot icon29/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon26/07/2005
Return made up to 15/06/05; full list of members
dot icon22/07/2005
Director's particulars changed
dot icon28/06/2005
New secretary appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon20/09/2004
Director's particulars changed
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Resolutions
dot icon18/06/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon15/06/2004
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
13/06/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Henry Jonathan
Director
23/10/2020 - 04/02/2025
123
Manning, Paul Andrew
Director
29/08/2025 - Present
25
Manning, Paul Andrew
Director
25/11/2013 - 23/10/2020
25
Cobb, Shane Kent
Director
23/10/2020 - 04/02/2025
4
Keyvan -Fouladi, Massoud
Director
01/11/2008 - 14/06/2013
25

Persons with Significant Control

7
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 NOTTINGHAM LIMITED

CIRCLE NOTTINGHAM LIMITED is an(a) Active company incorporated on 15/06/2004 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 NOTTINGHAM LIMITED?

toggle

CIRCLE NOTTINGHAM LIMITED is currently Active. It was registered on 15/06/2004 .

Where is CIRCLE NOTTINGHAM LIMITED located?

toggle

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

What does CIRCLE NOTTINGHAM LIMITED do?

toggle

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

What is the latest filing for CIRCLE NOTTINGHAM LIMITED?

toggle

The latest filing was on 06/01/2026: Cessation of Nations Healthcare Limited as a person with significant control on 2025-12-19.