CIRCLE REHABILITATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIRCLE REHABILITATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10527747

Incorporation date

15/12/2016

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 15/12/2016)
dot icon15/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon06/01/2026
Full accounts made up to 2024-12-31
dot icon16/09/2025
Appointment of Ms Jacqueline Mair Jones as a director on 2025-08-29
dot icon11/09/2025
Appointment of Mr Jawad Khan 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 Gareth Andrew Morris as a director on 2025-08-29
dot icon11/09/2025
Termination of appointment of Karen Anita Prins as a director on 2025-08-29
dot icon30/05/2025
Appointment of Mr Gareth Andrew Morris as a director on 2025-05-12
dot icon29/04/2025
Termination of appointment of Christopher John Marshall as a director on 2025-04-18
dot icon18/02/2025
Termination of appointment of Shane Cobb as a secretary on 2025-02-04
dot icon16/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-06 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 icon16/08/2023
Appointment of Mr Christopher John Marshall as a director on 2023-08-15
dot icon21/06/2023
Change of details for Chg Management Services Limited as a person with significant control on 2020-10-28
dot icon20/06/2023
Change of details for Circle Health Limited as a person with significant control on 2022-01-26
dot icon20/03/2023
Termination of appointment of David John Willis as a director on 2023-03-18
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon28/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/07/2022
Full accounts made up to 2020-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon20/12/2021
Appointment of Mr Shane Cobb as a secretary on 2021-12-20
dot icon05/02/2021
Confirmation statement made on 2021-01-06 with updates
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon29/10/2020
Termination of appointment of Massoud Keyvan-Fouladi as a director on 2020-10-23
dot icon29/10/2020
Appointment of Mr David John Willis as a director on 2020-10-23
dot icon29/10/2020
Appointment of Dr Karen Anita Prins as a director on 2020-10-23
dot icon29/10/2020
Termination of appointment of Paolo George Pieri as a director on 2020-10-23
dot icon29/10/2020
Registered office address changed from 32 Welbeck Street London England W1G 8EU United Kingdom to 1st Floor 30 Cannon Street London EC4M 6XH on 2020-10-29
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon06/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon06/01/2020
Termination of appointment of Ibrahim Cunake as a director on 2019-12-31
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon11/12/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-14 with updates
dot icon20/07/2017
Cessation of Paolo George Pieri as a person with significant control on 2017-07-20
dot icon20/07/2017
Cessation of Massoud Keyvan-Fouladi as a person with significant control on 2017-06-20
dot icon20/07/2017
Notification of Circle Health Limited as a person with significant control on 2017-01-01
dot icon10/03/2017
Termination of appointment of Roland Staudinger as a director on 2017-03-09
dot icon31/01/2017
Appointment of Dr Ibrahim Cunake as a director on 2017-01-16
dot icon17/01/2017
Resolutions
dot icon17/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon09/01/2017
Termination of appointment of Shane Cobb as a secretary on 2016-12-23
dot icon09/01/2017
Appointment of Prof. Dr Roland Staudinger as a director on 2016-12-22
dot icon15/12/2016
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
06/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keyvan -Fouladi, Massoud
Director
15/12/2016 - 23/10/2020
25
Khan, Jawad
Director
29/08/2025 - Present
40
Prins, Karen Anita
Director
23/10/2020 - 29/08/2025
59
Pieri, Paolo George
Director
15/12/2016 - 23/10/2020
31
Willis, David John
Director
23/10/2020 - 18/03/2023
5

Persons with Significant Control

3
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 REHABILITATION SERVICES LIMITED

CIRCLE REHABILITATION SERVICES LIMITED is an(a) Active company incorporated on 15/12/2016 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 REHABILITATION SERVICES LIMITED?

toggle

CIRCLE REHABILITATION SERVICES LIMITED is currently Active. It was registered on 15/12/2016 .

Where is CIRCLE REHABILITATION SERVICES LIMITED located?

toggle

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

What does CIRCLE REHABILITATION SERVICES LIMITED do?

toggle

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

What is the latest filing for CIRCLE REHABILITATION SERVICES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-06 with no updates.