Advanced company searchLink opens in new window

CIRCLE HEALTH GROUP LIMITED

Company number 02164270

Filter by category

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)
03 Jul 2015 AA Full accounts made up to 30 September 2014
10 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 17,600,000
05 Feb 2015 MR01 Registration of charge 021642700019, created on 28 January 2015
28 Nov 2014 CH01 Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013
27 Nov 2014 AP01 Appointment of Jill Margaret Watts as a director on 17 November 2014
27 Nov 2014 TM01 Termination of appointment of Stephen John Collier as a director on 16 November 2014
08 Jul 2014 AA Full accounts made up to 30 September 2013
03 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 17,600,000
03 Feb 2014 CH03 Secretary's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013
03 Feb 2014 CH01 Director's details changed for Mr Craig Barry Lovelace on 4 July 2013
03 Feb 2014 CH01 Director's details changed for Ms Catherine Mary Jane Vickery on 5 December 2013
04 Jul 2013 AA Full accounts made up to 30 September 2012
24 Apr 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
27 Nov 2012 AP01 Appointment of Mr Craig Barry Lovelace as a director
27 Nov 2012 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director
06 Sep 2012 AD01 Registered office address changed from , 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF on 6 September 2012
08 Jun 2012 AA Full accounts made up to 30 September 2011
21 Apr 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
20 Jan 2012 TM01 Termination of appointment of Phil Wieland as a director
20 Jun 2011 TM01 Termination of appointment of Adrian Fawcett as a director
24 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
02 Feb 2011 AA Full accounts made up to 30 September 2010
29 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Mr Phil Wieland on 1 October 2009
29 Mar 2010 CH01 Director's details changed for Mr Adrian John Fawcett on 1 October 2009