Circadia Limited RUBERY


Circadia started in year 1990 as Private Limited Company with registration number 02567954. The Circadia company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Rubery at Parklands Court 24 Parklands. Postal code: B45 9PZ. Since Mon, 15th Mar 1999 Circadia Limited is no longer carrying the name Sutcliffe Catering City & Central London.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 30 September 2019 and Gareth S. has been with the company for the least time - from 2 November 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Circadia Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02567954
Date of Incorporation Wed, 12th Dec 1990
Industry Event catering activities
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 30 September 2019

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael J.

Position: Director

Appointed: 19 March 2018

Resigned: 30 September 2019

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

James W.

Position: Director

Appointed: 06 July 2012

Resigned: 19 March 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Paul A.

Position: Director

Appointed: 30 September 2010

Resigned: 06 July 2012

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Timothy M.

Position: Director

Appointed: 09 March 2006

Resigned: 24 December 2008

Andrew C.

Position: Director

Appointed: 03 January 2006

Resigned: 30 September 2010

Nigel D.

Position: Director

Appointed: 30 November 2000

Resigned: 07 September 2007

Peter R.

Position: Director

Appointed: 30 November 2000

Resigned: 02 July 2004

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 24 December 2008

Donald D.

Position: Director

Appointed: 11 February 2000

Resigned: 10 July 2002

David M.

Position: Director

Appointed: 11 February 2000

Resigned: 03 January 2006

Josephine A.

Position: Director

Appointed: 26 February 1999

Resigned: 15 November 2000

Christopher M.

Position: Director

Appointed: 26 February 1999

Resigned: 15 November 2000

Peter A.

Position: Director

Appointed: 26 February 1999

Resigned: 15 November 2000

Helen T.

Position: Secretary

Appointed: 08 December 1998

Resigned: 29 September 2000

Sarah S.

Position: Secretary

Appointed: 01 July 1998

Resigned: 08 December 1998

Russell H.

Position: Secretary

Appointed: 09 September 1996

Resigned: 01 July 1998

Keith W.

Position: Director

Appointed: 27 August 1996

Resigned: 17 April 2000

Alastair S.

Position: Director

Appointed: 27 August 1996

Resigned: 11 February 2000

Sukjander T.

Position: Secretary

Appointed: 01 October 1995

Resigned: 09 September 1996

Howard G.

Position: Director

Appointed: 01 May 1993

Resigned: 16 August 1993

Ian H.

Position: Secretary

Appointed: 01 January 1993

Resigned: 01 October 1995

Anthony A.

Position: Director

Appointed: 12 December 1992

Resigned: 16 August 1993

Ronald M.

Position: Secretary

Appointed: 12 December 1992

Resigned: 31 December 1992

Christopher C.

Position: Director

Appointed: 12 December 1992

Resigned: 10 September 1996

Caroline M.

Position: Director

Appointed: 12 December 1992

Resigned: 14 May 1993

Philip N.

Position: Director

Appointed: 12 December 1992

Resigned: 16 August 1993

Jean P.

Position: Director

Appointed: 12 December 1992

Resigned: 16 August 1993

Peter S.

Position: Director

Appointed: 12 December 1992

Resigned: 28 June 1993

Donald D.

Position: Director

Appointed: 12 December 1992

Resigned: 10 September 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Compass Food Services Limited from Birmingham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Food Services Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 420158
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sutcliffe Catering City & Central London March 15, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements