Circle Hospital (reading) Limited LONDON


Circle Hospital (reading) started in year 2009 as Private Limited Company with registration number 06995585. The Circle Hospital (reading) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 1st. Postal code: EC4M 6XH.

Currently there are 2 directors in the the firm, namely Rachel W. and Christopher M.. In addition one secretary - Shane C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Helen R. who worked with the the firm until 23 July 2010.

Circle Hospital (reading) Limited Address / Contact

Office Address 1st
Office Address2 Floor 30 Cannon Street
Town London
Post code EC4M 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06995585
Date of Incorporation Wed, 19th Aug 2009
Industry Hospital activities
Industry General medical practice activities
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Rachel W.

Position: Director

Appointed: 20 April 2023

Christopher M.

Position: Director

Appointed: 23 October 2020

Shane C.

Position: Secretary

Appointed: 23 July 2010

Carly H.

Position: Director

Appointed: 13 June 2019

Resigned: 12 January 2023

Claire G.

Position: Director

Appointed: 12 April 2017

Resigned: 13 June 2019

Peter H.

Position: Director

Appointed: 12 April 2017

Resigned: 31 August 2023

Sarah M.

Position: Director

Appointed: 15 December 2016

Resigned: 12 April 2017

Paul M.

Position: Director

Appointed: 01 September 2016

Resigned: 23 October 2020

Shelagh M.

Position: Director

Appointed: 18 August 2014

Resigned: 28 January 2016

Michael D.

Position: Director

Appointed: 22 April 2014

Resigned: 15 June 2015

Adrian P.

Position: Director

Appointed: 30 April 2012

Resigned: 15 August 2014

William R.

Position: Director

Appointed: 24 April 2012

Resigned: 28 March 2014

Steven M.

Position: Director

Appointed: 19 April 2011

Resigned: 01 December 2016

Massoud K.

Position: Director

Appointed: 19 April 2011

Resigned: 26 August 2016

Ali P.

Position: Director

Appointed: 19 August 2009

Resigned: 19 April 2011

Helen R.

Position: Secretary

Appointed: 19 August 2009

Resigned: 23 July 2010

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Chg Management Services Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares, incorporated in the united kingdom.", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paolo P. This PSC has significiant influence or control over the company,. Then there is Massoud K., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Chg Management Services Limited

1st Floor 30 Cannon Street, London, EC4M 6XH, England

Legal authority Companies Act
Legal form Private Company Limited By Shares, Incorporated In The United Kingdom.
Country registered United Kingdom
Place registered Companies House
Registration number 05042771
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paolo P.

Notified on 6 April 2016
Ceased on 27 August 2021
Nature of control: significiant influence or control

Massoud K.

Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, December 2023
Free Download (63 pages)

Company search