CIRCLES NETWORK

Register to unlock more data on OkredoRegister

CIRCLES NETWORK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02972700

Incorporation date

30/09/1994

Size

Small

Contacts

Registered address

Registered address

The Penthouse Coventry Road, Cawston, Rugby, Warwickshire CV23 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1994)
dot icon01/01/2026
Appointment of Mr Chris O'meara as a director on 2026-01-01
dot icon21/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/12/2025
Director's details changed for Mr Amiya Kagalwala on 2025-12-11
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon06/03/2024
Appointment of Dr. Corinne Hanlon as a director on 2024-02-08
dot icon20/01/2024
Termination of appointment of Andrea Florence Mcteare as a director on 2023-12-31
dot icon20/01/2024
Termination of appointment of Tony Mcteare as a director on 2023-12-31
dot icon14/01/2024
Accounts for a small company made up to 2023-03-31
dot icon09/11/2023
Director's details changed for Andrea Florence Mcteare on 2023-11-08
dot icon09/11/2023
Director's details changed for Mr Tony Mcteare on 2023-11-08
dot icon02/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon13/03/2023
Termination of appointment of Jane Eilleen Harders as a director on 2023-02-24
dot icon13/03/2023
Director's details changed for Mr Amiya Kagalwala on 2023-02-24
dot icon13/03/2023
Director's details changed for Mr Amiya Kagalwala on 2023-02-24
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon17/02/2022
Accounts for a small company made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon16/03/2021
Accounts for a small company made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon02/03/2020
Termination of appointment of Sue Woolnough as a director on 2019-11-22
dot icon03/02/2020
Accounts for a small company made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon21/08/2019
Resolutions
dot icon21/08/2019
Statement of company's objects
dot icon05/03/2019
Appointment of Mrs Emma Jane Sharp as a director on 2019-03-01
dot icon25/02/2019
Appointment of Mrs Angela Wendy Evans as a director on 2018-11-16
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon05/11/2018
Director's details changed for Ms. Jane Eilleen Harders on 2018-11-01
dot icon25/10/2018
Termination of appointment of James John Peard Mcneile as a director on 2017-12-17
dot icon15/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon13/10/2016
Appointment of Mrs Sue Woolnough as a director on 2015-11-20
dot icon13/10/2016
Appointment of Ms Jane Eilleen Harders as a director on 2015-11-20
dot icon10/10/2016
Termination of appointment of Susan Mary Pringle as a director on 2016-02-26
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-09-30 no member list
dot icon06/10/2015
Registered office address changed from Potford Dam Farm Coventry Road Cawston Rugby Warwickshire CV23 9JP United Kingdom to The Penthouse Coventry Road Cawston Rugby Warwickshire CV23 9JP on 2015-10-06
dot icon28/12/2014
Full accounts made up to 2014-03-31
dot icon04/12/2014
Registered office address changed from Potford Dam Farm Coventry Road Cawston Rugby CV23 9JP to Potford Dam Farm Coventry Road Cawston Rugby Warwickshire CV23 9JP on 2014-12-04
dot icon19/11/2014
Annual return made up to 2014-09-30 no member list
dot icon19/11/2014
Appointment of Mr James Hirons as a director on 2014-03-28
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-09-30 no member list
dot icon28/11/2013
Director's details changed for Andrea Florence Whittaker on 2011-10-07
dot icon27/11/2013
Director's details changed for Mr Tony Mcteare on 2011-10-07
dot icon27/11/2013
Termination of appointment of Jill Mordaunt as a director
dot icon27/11/2013
Termination of appointment of Elizabeth Montford as a secretary
dot icon27/11/2013
Termination of appointment of Julie Allen as a director
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-09-30 no member list
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon12/12/2011
Appointment of Miss Elizabeth Montford as a secretary
dot icon08/12/2011
Termination of appointment of Eric Adams as a director
dot icon08/12/2011
Termination of appointment of Chara Stubbs as a secretary
dot icon12/10/2011
Annual return made up to 2011-09-30 no member list
dot icon11/10/2011
Appointment of Mr Amiya Kagalwala as a director
dot icon05/01/2011
Current accounting period shortened from 2011-04-05 to 2011-03-31
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon28/10/2010
Appointment of Mrs Chara Eirene Stubbs as a secretary
dot icon27/10/2010
Annual return made up to 2010-09-30 no member list
dot icon27/10/2010
Director's details changed for Dr Susan Mary Pringle on 2010-09-30
dot icon27/10/2010
Director's details changed for Ms Julie Allen on 2010-09-30
dot icon27/10/2010
Director's details changed for Andrea Florence Whittaker on 2010-09-30
dot icon27/10/2010
Director's details changed for Andrew Martin Adrian Cater on 2010-09-30
dot icon27/10/2010
Director's details changed for Dr Jill Mordaunt on 2010-09-30
dot icon27/10/2010
Director's details changed for Mr Tony Mcteare on 2010-09-30
dot icon27/10/2010
Director's details changed for James Rennie Inglis on 2010-09-30
dot icon27/10/2010
Registered office address changed from Potfords Dam Farm Coventry Road, Cawston Rugby Warwickshire CV23 9JP on 2010-10-27
dot icon30/03/2010
Termination of appointment of Anthony Kirk as a secretary
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon20/10/2009
Annual return made up to 2009-09-30 no member list
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon15/12/2008
Director's change of particulars / tony mcteare / 15/12/2008
dot icon28/10/2008
Annual return made up to 30/09/08
dot icon28/10/2008
Director appointed ms julie allen
dot icon28/10/2008
Director appointed mr tony mcteare
dot icon28/10/2008
Director's change of particulars / andrea whittaker / 18/07/2007
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon29/10/2007
Annual return made up to 30/09/07
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Director resigned
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Annual return made up to 30/09/06
dot icon09/05/2006
New secretary appointed
dot icon06/03/2006
Secretary resigned
dot icon15/11/2005
New director appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Annual return made up to 30/09/05
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
Secretary resigned
dot icon12/08/2005
Director resigned
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon28/10/2004
Annual return made up to 30/09/04
dot icon25/11/2003
New secretary appointed
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon30/10/2003
Annual return made up to 30/09/03
dot icon25/09/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon06/01/2003
Full accounts made up to 2002-03-31
dot icon14/11/2002
Registered office changed on 14/11/02 from: the dunstan centre pennywell road easton bristol BS5 0TJ
dot icon21/10/2002
Annual return made up to 30/09/02
dot icon18/02/2002
New director appointed
dot icon06/02/2002
Registered office changed on 06/02/02 from: circles network pamwell house 160 pennywell road easton bristol BS5 0TX
dot icon23/11/2001
Full accounts made up to 2001-03-31
dot icon31/10/2001
Annual return made up to 30/09/01
dot icon10/01/2001
New director appointed
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon23/10/2000
Annual return made up to 30/09/00
dot icon14/07/2000
Director resigned
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon10/11/1999
New director appointed
dot icon25/10/1999
Annual return made up to 30/09/99
dot icon25/10/1999
Director resigned
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon14/12/1998
Annual return made up to 30/09/98
dot icon10/12/1998
New director appointed
dot icon25/02/1998
Full accounts made up to 1997-03-31
dot icon05/12/1997
Annual return made up to 30/09/97
dot icon05/12/1997
New secretary appointed
dot icon05/12/1997
New director appointed
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon15/10/1996
New director appointed
dot icon15/10/1996
Annual return made up to 30/09/96
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon19/10/1995
New secretary appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
Annual return made up to 30/09/95
dot icon13/02/1995
Accounting reference date notified as 05/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rickell, Susan
Director
30/01/2003 - 24/11/2006
1
Mr John Charles Bodycote
Director
24/04/2003 - 13/10/2006
7
Alexander, Steven Ernest
Director
03/10/1997 - 05/04/1998
5
Mcneile, James John Peard
Director
27/04/1998 - 17/12/2017
17
Harders, Jane Eilleen
Director
20/11/2015 - 24/02/2023
5

Persons with Significant Control

1
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 CIRCLES NETWORK

CIRCLES NETWORK is an(a) Active company incorporated on 30/09/1994 with the registered office located at The Penthouse Coventry Road, Cawston, Rugby, Warwickshire CV23 9JP. There are currently 8 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 CIRCLES NETWORK?

toggle

CIRCLES NETWORK is currently Active. It was registered on 30/09/1994 .

Where is CIRCLES NETWORK located?

toggle

CIRCLES NETWORK is registered at The Penthouse Coventry Road, Cawston, Rugby, Warwickshire CV23 9JP.

What does CIRCLES NETWORK do?

toggle

CIRCLES NETWORK operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CIRCLES NETWORK?

toggle

The latest filing was on 01/01/2026: Appointment of Mr Chris O'meara as a director on 2026-01-01.