Advanced company searchLink opens in new window

CIRCLE HEALTH HOLDINGS LIMITED

Company number 10543098

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)
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
25 Aug 2020 TM01 Termination of appointment of Benjamin Mark Lloyd as a director on 21 August 2020
22 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 57,081.83
20 Jan 2020 PSC02 Notification of Mh Services International (Uk) Limited as a person with significant control on 8 January 2020
20 Jan 2020 PSC07 Cessation of Tosca Penta Healthco Limited Partnership as a person with significant control on 8 January 2020
28 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
06 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 20,903.03
04 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2019 AP01 Appointment of Brent Layton as a director on 11 June 2019
18 Jun 2019 PSC05 Change of details for Tosca Penta Healthco Limited Patrnership as a person with significant control on 11 June 2019
18 Jun 2019 PSC07 Cessation of Tosca Penta Healthco Iii Limited Partnership as a person with significant control on 11 June 2019
18 Jun 2019 PSC07 Cessation of Tosca Penta Healthco Ii Limited Partnership as a person with significant control on 11 June 2019
29 Mar 2019 AP01 Appointment of Mr Benjamin Mark Lloyd as a director on 29 March 2019
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 5 October 2018
  • GBP 20,007.50