Company number 07714059
Status Active
Incorporation Date 21 July 2011
Company Type Private Limited Company
Address 32 WELBECK STREET, LONDON, W1G 8EU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 86900 - Other human health activities
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Ms Amanda Dawn Philips as a director on 19 September 2016; Appointment of Mr Paul Andrew Manning as a director on 1 September 2016. The most likely internet sites of CIRCLE CLINICAL SERVICES LIMITED are www.circleclinicalservices.co.uk, and www.circle-clinical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Circle Clinical Services Limited is a Private Limited Company.
The company registration number is 07714059. Circle Clinical Services Limited has been working since 21 July 2011.
The present status of the company is Active. The registered address of Circle Clinical Services Limited is 32 Welbeck Street London W1g 8eu. . COBB, Shane is a Secretary of the company. MANNING, Paul Andrew is a Director of the company. PHILIPS, Amanda Dawn is a Director of the company. SMITH, William Roger is a Director of the company. Director CAMMIES, Mark Nicholas has been resigned. Director WATSON, Michael has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
WATSON, Michael
Resigned: 26 August 2016
Appointed Date: 19 March 2013
58 years old
Persons With Significant Control
Mr Massoud Fouladi
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control
Mr Paolo George Pieri
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control
Circle Health Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CIRCLE CLINICAL SERVICES LIMITED Events
29 Sep 2016
Full accounts made up to 31 December 2015
19 Sep 2016
Appointment of Ms Amanda Dawn Philips as a director on 19 September 2016
02 Sep 2016
Appointment of Mr Paul Andrew Manning as a director on 1 September 2016
02 Sep 2016
Termination of appointment of Michael Watson as a director on 26 August 2016
03 Aug 2016
Confirmation statement made on 21 July 2016 with updates
...
... and 12 more events
01 Mar 2012
Resolutions
-
RES13 ‐
Agrement 31/01/2012
01 Mar 2012
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
11 Feb 2012
Particulars of a mortgage or charge / charge no: 1
16 Nov 2011
Current accounting period extended from 31 July 2012 to 31 December 2012
21 Jul 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)