CIRCLES SOUTH WEST

Register to unlock more data on OkredoRegister

CIRCLES SOUTH WEST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07369778

Incorporation date

08/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown Chambers, Bridge Street, Salisbury, Wiltshire SP1 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2010)
dot icon03/12/2025
Appointment of Mr Paul Alexander Douglas as a director on 2025-11-27
dot icon01/12/2025
Termination of appointment of Christopher Roland Maynard as a director on 2025-11-27
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon29/05/2025
Registered office address changed from C/O 7 Madeira Road Bournemouth BH1 1QL to Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ on 2025-05-29
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/09/2024
Appointment of Dr Cody Porter as a director on 2024-09-24
dot icon29/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon21/09/2023
Termination of appointment of Leonie Jane Cole as a director on 2023-09-20
dot icon16/08/2023
Appointment of Mr Stephen Barry as a director on 2017-11-01
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon22/09/2022
Termination of appointment of Diane Mary Ann Wills as a director on 2022-09-22
dot icon22/09/2022
Termination of appointment of Stephen Barry as a director on 2022-09-22
dot icon11/07/2022
Appointment of Ms Marcella Mathis as a director on 2022-06-30
dot icon18/02/2022
Termination of appointment of Robert James Starling as a director on 2022-02-16
dot icon18/01/2022
Director's details changed for Mr Timothy Kirtland Price on 2022-01-11
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Director's details changed for Ms Sophie Rigali on 2021-11-04
dot icon09/11/2021
Director's details changed for Ms Leonie Jane Cole on 2021-11-04
dot icon09/11/2021
Director's details changed for Mr Peter Estall on 2021-11-04
dot icon09/11/2021
Termination of appointment of Paul Jeffery Davis as a director on 2021-11-04
dot icon04/11/2021
Appointment of Ms Sophie Rigali as a director on 2021-11-03
dot icon03/11/2021
Termination of appointment of Jane Sonja Barkes as a director on 2021-11-03
dot icon03/11/2021
Termination of appointment of Jane Sonja Barkes as a secretary on 2021-11-03
dot icon01/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon17/09/2021
Secretary's details changed for Mrs Jane Sonja Barkes on 2021-09-16
dot icon15/06/2021
Appointment of Mr Ian Keys as a director on 2021-06-10
dot icon15/06/2021
Appointment of Mr Robert James Starling as a director on 2021-06-10
dot icon15/06/2021
Appointment of Ms Leonie Jane Cole as a director on 2021-06-10
dot icon20/01/2021
Director's details changed for Mrs Diane Mary Ann Wills on 2021-01-20
dot icon06/01/2021
Director's details changed for Mr Peter Estell on 2021-01-05
dot icon08/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon06/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon17/03/2019
Termination of appointment of Simon Beer as a director on 2019-03-14
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon08/01/2018
Appointment of Mr Stephen Barry as a director on 2017-11-09
dot icon15/11/2017
Appointment of Mrs Diane Mary Ann Wills as a director on 2017-11-09
dot icon15/11/2017
Appointment of Mr Peter Estell as a director on 2017-11-09
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon18/07/2017
Appointment of Mr Christopher Roland Maynard as a director on 2017-07-06
dot icon16/05/2017
Termination of appointment of Rodney Michael Mahon as a director on 2017-05-11
dot icon01/02/2017
Resolutions
dot icon31/01/2017
Termination of appointment of Diane Mary Ann Wills as a director on 2017-01-31
dot icon26/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/10/2016
Appointment of Mr Kieran Mccartan as a director on 2016-09-27
dot icon18/10/2016
Appointment of Mrs Jane Sonja Barkes as a secretary on 2016-09-27
dot icon18/10/2016
Termination of appointment of Andrew Conroy as a director on 2016-09-27
dot icon18/10/2016
Termination of appointment of Andrew Conroy as a director on 2016-09-27
dot icon13/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon28/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/09/2015
Annual return made up to 2015-09-08 no member list
dot icon03/09/2015
Appointment of Ms Diane Mary Ann Wills as a director on 2014-05-08
dot icon03/09/2015
Termination of appointment of Diane Mary Ann Wills as a director on 2014-04-05
dot icon09/06/2015
Appointment of Tim Price as a director on 2015-03-12
dot icon07/06/2015
Termination of appointment of Seona Patricia Angell as a director on 2015-03-10
dot icon08/09/2014
Annual return made up to 2014-09-08 no member list
dot icon08/09/2014
Registered office address changed from C/O C/O Dorset Probation Trust 7 Madeira Road Bournemouth England BH1 1QL England to C/O 7 Madeira Road Bournemouth BH1 1QL on 2014-09-08
dot icon15/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/04/2014
Appointment of Seona Patricia Angell as a director
dot icon19/04/2014
Appointment of Mrs Diane Mary Ann Wills as a director
dot icon08/09/2013
Annual return made up to 2013-09-08 no member list
dot icon08/09/2013
Termination of appointment of Antony Davies as a director
dot icon08/09/2013
Termination of appointment of Murray Shackleford as a director
dot icon08/09/2013
Termination of appointment of Jill Cotgrove as a director
dot icon08/09/2013
Director's details changed for Andrew Conroy on 2013-06-27
dot icon08/09/2013
Director's details changed for Dr Simon Beer on 2013-06-27
dot icon08/09/2013
Termination of appointment of Antony Davies as a secretary
dot icon01/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/06/2013
Appointment of Mr Stephen Francis Ashton as a director
dot icon15/06/2013
Appointment of Mrs Jane Sonja Barkes as a director
dot icon15/06/2013
Appointment of Mr Paul Jeffery Davis as a director
dot icon05/10/2012
Annual return made up to 2012-09-08 no member list
dot icon04/10/2012
Termination of appointment of Chloe Stirk as a director
dot icon04/10/2012
Termination of appointment of Corinna Goldman as a director
dot icon04/10/2012
Termination of appointment of Sara Glen as a director
dot icon21/09/2012
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon26/03/2012
Full accounts made up to 2011-09-30
dot icon09/11/2011
Registered office address changed from C/O Probation Office 7 Madeira Road Bournemouth BH1 1QL England on 2011-11-09
dot icon04/10/2011
Annual return made up to 2011-09-08 no member list
dot icon04/10/2011
Appointment of Detective Inspector Sara Glen as a director
dot icon04/10/2011
Registered office address changed from C/O C/O Dorset Nspcc Mey House Bridport Road Poundbury Dorchester Dorset DT1 3WA United Kingdom on 2011-10-04
dot icon04/10/2011
Termination of appointment of Keith Humphries as a director
dot icon04/10/2011
Appointment of Doctor Antony Graham Davies as a secretary
dot icon02/06/2011
Termination of appointment of Pauline Rousseau as a director
dot icon02/06/2011
Termination of appointment of Timothy Skelton as a director
dot icon02/06/2011
Termination of appointment of Anna Reutt as a director
dot icon17/01/2011
Termination of appointment of Richard Bush as a director
dot icon17/01/2011
Appointment of Mr Rodney Michael Mahon as a director
dot icon12/01/2011
Registered office address changed from Forelle House Marshes End Upton Road Poole Dorset BH17 7AG on 2011-01-12
dot icon11/01/2011
Appointment of Ms Pauline Carol Rousseau as a director
dot icon08/09/2010
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
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glen, Sara, Detective Inspector
Director
18/07/2011 - 13/09/2012
2
Barry, Stephen
Director
09/11/2017 - 22/09/2022
2
Barry, Stephen
Director
01/11/2017 - Present
2
Wills, Diane Mary Ann
Director
08/05/2014 - 31/01/2017
2
Wills, Diane Mary Ann
Director
09/11/2017 - 22/09/2022
2

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 SOUTH WEST

CIRCLES SOUTH WEST is an(a) Active company incorporated on 08/09/2010 with the registered office located at Crown Chambers, Bridge Street, Salisbury, Wiltshire SP1 2LZ. There are currently 10 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 SOUTH WEST?

toggle

CIRCLES SOUTH WEST is currently Active. It was registered on 08/09/2010 .

Where is CIRCLES SOUTH WEST located?

toggle

CIRCLES SOUTH WEST is registered at Crown Chambers, Bridge Street, Salisbury, Wiltshire SP1 2LZ.

What does CIRCLES SOUTH WEST do?

toggle

CIRCLES SOUTH WEST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CIRCLES SOUTH WEST?

toggle

The latest filing was on 03/12/2025: Appointment of Mr Paul Alexander Douglas as a director on 2025-11-27.