SHARED FAMILY CIRCLES LTD

Register to unlock more data on OkredoRegister

SHARED FAMILY CIRCLES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11259589

Incorporation date

16/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

29 Cromwell Terrace, Chatham, Kent ME4 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2023)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon10/09/2025
Administrative restoration application
dot icon10/09/2025
Confirmation statement made on 2023-03-15 with no updates
dot icon10/09/2025
Appointment of Rushdi Abdallah as a director on 2024-12-20
dot icon10/09/2025
Notification of Rushdi Abdallah as a person with significant control on 2024-12-20
dot icon10/09/2025
Registered office address changed from PO Box 4385 11259589 - Companies House Default Address Cardiff CF14 8LH to 29 Cromwell Terrace Chatham Kent ME4 5PQ on 2025-09-10
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon15/02/2025
Micro company accounts made up to 2024-12-18
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon21/12/2024
Cessation of Rushdi Abdallah as a person with significant control on 2024-12-19
dot icon21/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon21/12/2024
Termination of appointment of Rushdi Abdallah as a director on 2024-12-19
dot icon05/12/2024
Registered office address changed to PO Box 4385, 11259589 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-05
dot icon14/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon18/12/2023
Change of details for Mr Rushdi Abdallah as a person with significant control on 2023-12-18
dot icon18/12/2023
Previous accounting period shortened from 2024-03-31 to 2023-12-18
dot icon18/12/2023
Micro company accounts made up to 2023-12-18
dot icon16/12/2023
Director's details changed for Mr Rushdi Abdallah on 2023-12-05
dot icon06/08/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-08-06
dot icon06/08/2023
Cessation of Nuala Thornton as a person with significant control on 2023-08-06
dot icon06/08/2023
Appointment of Mr Rushdi Abdallah as a director on 2023-08-06
dot icon06/08/2023
Termination of appointment of Nuala Thornton as a director on 2023-08-06
dot icon06/08/2023
Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to PO Box 4385 Cardiff CF14 8LH on 2023-08-06
dot icon06/08/2023
Notification of Rushdi Abdallah as a person with significant control on 2023-08-06
dot icon06/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon31/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/04/2023
Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to PO Box 4385 Cardiff CF14 8LH on 2023-04-13
dot icon13/04/2023
Notification of Nuala Thornton as a person with significant control on 2023-04-12
dot icon13/04/2023
Appointment of Mrs Nuala Thornton as a director on 2023-04-12
dot icon13/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon13/04/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-04-12
dot icon16/02/2023
Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2023-02-16
dot icon15/02/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-02-16
dot icon15/02/2023
Cessation of Peter Valaitis as a person with significant control on 2023-02-16
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/12/2024
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
18/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
18/12/2024
dot iconNext account date
18/12/2025
dot iconNext due on
18/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
16/03/2018 - 16/02/2023
15299
Mrs Nuala Thornton
Director
12/04/2023 - 06/08/2023
8548
Rushdi Abdallah
Director
06/08/2023 - 19/12/2024
10
Rushdi Abdallah
Director
20/12/2024 - Present
10

Persons with Significant Control

9
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 SHARED FAMILY CIRCLES LTD

SHARED FAMILY CIRCLES LTD is an(a) Active company incorporated on 16/03/2018 with the registered office located at 29 Cromwell Terrace, Chatham, Kent ME4 5PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHARED FAMILY CIRCLES LTD?

toggle

SHARED FAMILY CIRCLES LTD is currently Active. It was registered on 16/03/2018 .

Where is SHARED FAMILY CIRCLES LTD located?

toggle

SHARED FAMILY CIRCLES LTD is registered at 29 Cromwell Terrace, Chatham, Kent ME4 5PQ.

What does SHARED FAMILY CIRCLES LTD do?

toggle

SHARED FAMILY CIRCLES LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for SHARED FAMILY CIRCLES LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.