Advanced company searchLink opens in new window

CIRCLES HEALTH & WELLBEING LTD

Company number 12162491

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)
19 Apr 2024 AD01 Registered office address changed from 20 Barracks Lane Ravensmoor Nantwich CW5 8PR England to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 19 April 2024
19 Apr 2024 600 Appointment of a voluntary liquidator
19 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-05
19 Apr 2024 LIQ02 Statement of affairs
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with updates
08 Sep 2022 CS01 Confirmation statement made on 18 August 2022 with updates
31 Aug 2022 CH01 Director's details changed for Mr Chris John Green on 31 August 2022
31 Aug 2022 PSC07 Cessation of Chris John Green as a person with significant control on 31 August 2022
31 Aug 2022 PSC01 Notification of Christopher John Green as a person with significant control on 31 August 2022
31 Aug 2022 TM01 Termination of appointment of Thomas Alexander Mackarel as a director on 31 August 2022
31 Aug 2022 PSC07 Cessation of Thomas Alexander Mackarel as a person with significant control on 15 July 2022
16 May 2022 AA Total exemption full accounts made up to 31 January 2022
27 Apr 2022 AD01 Registered office address changed from The Riverside Innovation Centre Castle Drive Chester CH1 1SL England to 20 Barracks Lane Ravensmoor Nantwich CW5 8PR on 27 April 2022
20 Apr 2022 PSC04 Change of details for Mr Chris John Green as a person with significant control on 20 April 2022
20 Apr 2022 CH01 Director's details changed for Mr Chris John Green on 20 April 2022
20 Sep 2021 PSC01 Notification of Chris John Green as a person with significant control on 20 September 2021
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 0.99
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 0.99
23 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with updates
26 Apr 2021 AD01 Registered office address changed from 5 Vicars Cross Road Vicars Cross Chester CH3 5NJ England to The Riverside Innovation Centre Castle Drive Chester CH1 1SL on 26 April 2021
12 Mar 2021 AA Micro company accounts made up to 31 January 2021
17 Feb 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 January 2021
21 Dec 2020 TM01 Termination of appointment of Jeremy Acklam as a director on 16 December 2020