Advanced company searchLink opens in new window

CIRCLE HEALTH HOLDINGS LIMITED

Company number 10543098

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2024 PSC02 Notification of Pure Health Uk Bidco Limited as a person with significant control on 12 January 2024
26 Jan 2024 PSC07 Cessation of Mh Services International (Uk) Limited as a person with significant control on 12 January 2024
26 Jan 2024 TM01 Termination of appointment of Brent Layton as a director on 12 January 2024
18 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
06 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
17 Mar 2023 SH08 Change of share class name or designation
17 Mar 2023 MA Memorandum and Articles of Association
17 Mar 2023 SH10 Particulars of variation of rights attached to shares
17 Mar 2023 SH08 Change of share class name or designation
17 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
06 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
30 Mar 2022 AP01 Appointment of Mrs Beverley Jane Tew as a director on 23 February 2022
24 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
18 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with updates
13 Jul 2021 PSC05 Change of details for Mh Services International (Uk) Limited as a person with significant control on 1 July 2021
13 Jul 2021 TM01 Termination of appointment of Ashley Martin Lewis as a director on 1 July 2021
13 Jul 2021 TM01 Termination of appointment of William Torquil Macnaughton as a director on 1 July 2021
18 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with updates
04 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
03 Nov 2020 AD01 Registered office address changed from 32 Welbeck Street London W1G 8EU to 1st Floor 30 Cannon Street London EC4M 6XH on 3 November 2020
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 57,083.33
25 Aug 2020 AP01 Appointment of Mr Henry Jonathan Davies as a director on 21 August 2020
25 Aug 2020 AP01 Appointment of Mr Paul Andrew Manning as a director on 21 August 2020
25 Aug 2020 TM01 Termination of appointment of Massoud Keyvan-Fouladi as a director on 21 August 2020