About

Registered Number: 10543098
Date of Incorporation: 30/12/2016 (7 years and 5 months ago)
Company Status: Active
Registered Address: 32 Welbeck Street, London, W1G 8EU

 

Based in London, Circle Health Holdings Ltd was setup in 2016, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, John 17 July 2017 - 1
LAYTON, Brent 11 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
COBB, Shane 17 July 2017 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 22 September 2020
AP01 - Appointment of director 25 August 2020
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
RESOLUTIONS - N/A 22 January 2020
SH01 - Return of Allotment of shares 21 January 2020
PSC02 - N/A 20 January 2020
PSC07 - N/A 20 January 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 06 August 2019
SH01 - Return of Allotment of shares 05 July 2019
RESOLUTIONS - N/A 04 July 2019
AP01 - Appointment of director 18 June 2019
PSC05 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
AP01 - Appointment of director 29 March 2019
SH01 - Return of Allotment of shares 14 January 2019
CS01 - N/A 08 January 2019
RESOLUTIONS - N/A 17 October 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 October 2018
SH08 - Notice of name or other designation of class of shares 16 October 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 03 January 2018
PSC07 - N/A 24 October 2017
PSC07 - N/A 23 October 2017
PSC02 - N/A 26 July 2017
PSC02 - N/A 26 July 2017
PSC02 - N/A 26 July 2017
AP03 - Appointment of secretary 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AD01 - Change of registered office address 28 June 2017
CERTNM - Change of name certificate 23 June 2017
SH01 - Return of Allotment of shares 18 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2017
TM01 - Termination of appointment of director 24 February 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
TM02 - Termination of appointment of secretary 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
NEWINC - New incorporation documents 30 December 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.