CIRCLE CARE AND SUPPORT LIMITED - LONDON


Company Profile Company Filings

Overview

CIRCLE CARE AND SUPPORT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Dissolved - no longer trading.
CIRCLE CARE AND SUPPORT LIMITED was incorporated 27 years ago on 21/01/1997 and has the registered number: 03307684. The accounts status is FULL.

CIRCLE CARE AND SUPPORT LIMITED - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2019

Registered Office

LEVEL 6
LONDON
SE1 2DA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LOUISE HYDE Secretary 2018-10-22 CURRENT
MRS ELIZABETH JANE DILWIHS HOLDEN May 1967 British Director 2018-07-11 CURRENT
MR ANDREW PETER HUDSON Mar 1958 British Director 2020-01-29 CURRENT
MR DAVID CAMPBELL ORR Mar 1955 British Director 2020-01-29 CURRENT
MR TERRY STACY Jan 1972 British Director 2018-07-11 CURRENT
MR DAVID ALLAN AVERY Aug 1961 British Director 2018-07-11 CURRENT
MS ANGELA MARIE DRUM Secretary 2016-02-01 UNTIL 2016-11-29 RESIGNED
EVELYN SARGINSON Aug 1939 Canadian Director 2002-02-27 UNTIL 2005-06-30 RESIGNED
NICHOLAS RIDDELL May 1951 British Director 1998-11-10 UNTIL 2003-07-14 RESIGNED
MR FRANK PYCROFT May 1933 British Director 2011-12-06 UNTIL 2018-07-11 RESIGNED
GAYNOR QUILTER Oct 1962 British Director 2005-07-02 UNTIL 2015-06-30 RESIGNED
CLIFFORD JAMES PRIOR Feb 1957 British Director 1997-02-06 UNTIL 1998-03-04 RESIGNED
MRS CHARLOTTE POMERY Feb 1966 British Director 2010-09-22 UNTIL 2014-06-24 RESIGNED
JUDY PEAKER Jun 1948 British Director 2002-02-27 UNTIL 2005-06-30 RESIGNED
PAMELA MITCHAM Jul 1957 British Director 2002-02-27 UNTIL 2010-09-15 RESIGNED
JITINDER KOHLI Feb 1973 British Director 2003-07-14 UNTIL 2009-11-02 RESIGNED
MS ISHAITU KAMARA Jun 1970 British Director 2011-12-06 UNTIL 2018-07-17 RESIGNED
JULIE WEBB Dec 1952 British Director 1997-01-21 UNTIL 2002-02-27 RESIGNED
MS KIRSTY SEMPLE Mar 1966 Secretary 2009-03-19 UNTIL 2009-04-06 RESIGNED
DEBORAH UPTON British Secretary 2012-06-29 UNTIL 2016-01-31 RESIGNED
JERMAINE JAMES Mar 1984 British Director 2006-07-01 UNTIL 2008-09-24 RESIGNED
MR STEPHEN MELVYN EDWARD JACOBS Jun 1949 British Director 2010-07-01 UNTIL 2016-07-01 RESIGNED
MELANIE ISABEL ASHTON BROUGHTON May 1967 Secretary 1997-06-23 UNTIL 1998-03-04 RESIGNED
MISS GILLIAN MARIE CARPENTER Jul 1965 British Secretary 1998-03-04 UNTIL 1998-12-04 RESIGNED
MARIANNE CLARE WYLES Jun 1969 Secretary 1998-12-07 UNTIL 2009-03-20 RESIGNED
MRS ANGELA JUNE FIRMAN May 1964 Secretary 2009-04-06 UNTIL 2012-06-29 RESIGNED
CLARE MILLER Secretary 2016-11-29 UNTIL 2018-10-22 RESIGNED
CHRISTINA SEMPLE Mar 1966 British Secretary 1997-01-21 UNTIL 1997-06-23 RESIGNED
DAVID ASHTON HILL Apr 1947 British Director 1997-02-06 UNTIL 1998-12-14 RESIGNED
MR CHANDER HINGORANI Apr 1941 Asian-British Director 2006-07-01 UNTIL 2012-03-07 RESIGNED
MR DAVID LOUIS GEE Aug 1945 British Director 2007-03-22 UNTIL 2010-05-19 RESIGNED
MR GEOFFREY FOWLER Jul 1944 British Director 2002-09-11 UNTIL 2004-06-30 RESIGNED
STEPHEN FOSTER Jan 1960 British Director 2005-07-02 UNTIL 2006-09-30 RESIGNED
MR PETER TIMOTHY FORTUNE Jul 1978 British Director 2018-07-11 UNTIL 2019-07-26 RESIGNED
DAVID FISHER Jan 1965 British Director 2005-07-01 UNTIL 2014-06-24 RESIGNED
HELEN DUCKWORTH Nov 1960 British Director 2001-09-22 UNTIL 2015-09-10 RESIGNED
MRS SUSAN ELIZABETH HOLMES Oct 1956 British Director 2015-04-30 UNTIL 2018-07-11 RESIGNED
MS KAREN ELLEN DOKU Jul 1957 British Director 1998-11-10 UNTIL 2005-12-14 RESIGNED
MR RICHARD ANTHONY BLAKEWAY Oct 1978 British Director 2011-02-08 UNTIL 2012-02-01 RESIGNED
PAULINE SIDEBOTTOM Aug 1941 British Director 2005-07-01 UNTIL 2007-05-16 RESIGNED
ELIZABETH MARY ANDERSON Oct 1948 British Director 2006-07-01 UNTIL 2015-06-30 RESIGNED
JOANNA CATHERINE SARAH DAVID Sep 1956 British Director 2015-02-10 UNTIL 2018-07-17 RESIGNED
MR DONALD HOODLESS Oct 1942 British Director 1997-01-21 UNTIL 2002-02-27 RESIGNED
MR SIMON CHARLES TREVOR FOWLER Mar 1951 British Director 2015-04-30 UNTIL 2018-07-11 RESIGNED
ANN LOUISE HUMPHREY Jul 1952 British Director 1997-02-06 UNTIL 1998-09-28 RESIGNED
PAUL STEVENS Mar 1959 British Director 2006-07-01 UNTIL 2007-07-18 RESIGNED
MR PHIL STEVENS Jul 1974 British Director 2009-05-11 UNTIL 2011-06-10 RESIGNED
MR BRIAN WEST STEWART Jun 1958 British Director 2018-07-11 UNTIL 2019-07-26 RESIGNED
STEPHEN WILLIAMS Jul 1940 British Director 2006-07-01 UNTIL 2011-07-31 RESIGNED
MR ANDREW HUGHES Oct 1965 British Director 2013-02-26 UNTIL 2018-07-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWTRADE MEDIA LIMITED CITY ROAD Active SMALL 58142 - Publishing of consumer and business journals and periodicals
THE JOHNSON TRUST LIMITED W.SUSSEX. Active FULL 85310 - General secondary education
COMMUNITY HEALTH SERVICES LIMITED COLCHESTER Active FULL 96090 - Other service activities n.e.c.
SEABUILD LIMITED PETWORTH Active SMALL 36000 - Water collection, treatment and supply
NEWSFORCE PROMOTIONS LIMITED HAMPSHIRE Active SMALL 47990 - Other retail sale not in stores, stalls or markets
LANEMILE LIMITED COLCHESTER Active SMALL 82990 - Other business support service activities n.e.c.
CARE UK COMMUNITY PARTNERSHIPS LTD COLCHESTER Active FULL 87300 - Residential care activities for the elderly and disabled
NFRN COMMERCIAL LTD LONDON Dissolved... SMALL 73110 - Advertising agencies
NOVELLUS SYSTEMS UK LIMITED Dissolved... DORMANT 27200 - Manufacture of batteries and accumulators
CBHA Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
THE NFRN MUTUAL LIMITED ALDERLEY EDGE ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
FRESHLEAF HOMES LIMITED LONDON Dissolved... FULL 68201 - Renting and operating of Housing Association real estate
SAXON WEALD HOMES LIMITED HORSHAM Dissolved... GROUP 68201 - Renting and operating of Housing Association real estate
BRIDGEGATE DRUGS ADVICE SERVICE (PETERBOROUGH) LIMITED NEWMARKET Active MICRO ENTITY 68100 - Buying and selling of own real estate
NFRN HOLDINGS LIMITED DURHAM UNITED KINGDOM Active AUDITED ABRIDGED 70100 - Activities of head offices
PARK LIFE ENTERPRISES LIMITED PETWORTH Active SMALL 93110 - Operation of sports facilities
SAXON WEALD CAPITAL PLC HORSHAM Active FULL 64929 - Other credit granting n.e.c.
GEN2 PROPERTY LIMITED WEST MALLING ENGLAND Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
CANTIUM BUSINESS SOLUTIONS LIMITED WEST MALLING ENGLAND Active FULL 82110 - Combined office administrative service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THACKERAY MEWS LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
AFFINITY SUTTON FUNDING LIMITED TOOLEY STREET Active SMALL 64999 - Financial intermediation not elsewhere classified
AFFINITY SUTTON CAPITAL MARKETS PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
AFFINITY SUTTON PROFESSIONAL SERVICES LIMITED LONDON Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CLARION FUTURES LONDON Active FULL 68201 - Renting and operating of Housing Association real estate
AFFINITY SUTTON INVESTMENTS LIMITED LONDON Active SMALL 64209 - Activities of other holding companies n.e.c.
CIRCLE ANGLIA SOCIAL HOUSING 2 PLC LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
BONNER ROAD LLP LONDON ENGLAND Active SMALL None Supplied
LATIMER COCOA WORKS LLP LONDON UNITED KINGDOM Active SMALL None Supplied
TWYFORD ABBEY NW10 LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied