Advanced company searchLink opens in new window

CIRCLE HEALTH 1 LIMITED

Company number 12108495

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)
08 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
08 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
10 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
30 May 2022 MR04 Satisfaction of charge 121084950001 in full
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
27 May 2021 AA Full accounts made up to 31 December 2020
28 Oct 2020 AP01 Appointment of Mr Henry Jonathan Davies as a director on 23 October 2020
28 Oct 2020 TM01 Termination of appointment of Benjamin Mark Lloyd as a director on 23 October 2020
28 Oct 2020 AD01 Registered office address changed from 32 Welbeck Street London W1G 8EU to 1st Floor 30 Cannon Street London EC4M 6XH on 28 October 2020
04 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 1,000.00
30 Dec 2019 AA01 Current accounting period extended from 31 March 2020 to 31 December 2020
24 Dec 2019 MR01 Registration of charge 121084950001, created on 23 December 2019
14 Dec 2019 AP01 Appointment of Mr Benjamin Mark Lloyd as a director on 28 November 2019
14 Dec 2019 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 28 November 2019
14 Dec 2019 PSC02 Notification of Circle Health Holdings Limited as a person with significant control on 28 November 2019
14 Dec 2019 TM01 Termination of appointment of John Barry Pentland as a director on 28 November 2019
05 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appointed auditors 28/11/2019
05 Dec 2019 AP01 Appointment of Mr Paolo George Pieri as a director on 28 November 2019
05 Dec 2019 AP01 Appointment of Mr John Barry Pentland as a director on 28 November 2019
05 Dec 2019 AP03 Appointment of Mr Shane Kent Cobb as a secretary on 28 November 2019
05 Dec 2019 TM01 Termination of appointment of Paul Thomas Barron as a director on 28 November 2019
05 Dec 2019 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 32 Welbeck Street London W1G 8EU on 5 December 2019