Circle Health Holdings Limited LONDON


Founded in 2016, Circle Health Holdings, classified under reg no. 10543098 is an active company. Currently registered at 1st Floor EC4M 6XH, London the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2017/06/23 Circle Health Holdings Limited is no longer carrying the name Dmwsl 849.

Currently there are 7 directors in the the firm, namely Beverley T., Henry D. and Paul M. and others. In addition one secretary - Shane C. - is with the company. As of 25 April 2024, there were 6 ex directors - Benjamin L., Ashley L. and others listed below. There were no ex secretaries.

Circle Health Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 10543098
Date of Incorporation Fri, 30th Dec 2016
Industry Non-trading company
End of financial Year 31st December
Company age 8 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, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Beverley T.

Position: Director

Appointed: 23 February 2022

Henry D.

Position: Director

Appointed: 21 August 2020

Paul M.

Position: Director

Appointed: 21 August 2020

Brent L.

Position: Director

Appointed: 11 June 2019

Peter S.

Position: Director

Appointed: 17 July 2017

Paolo P.

Position: Director

Appointed: 17 July 2017

John H.

Position: Director

Appointed: 17 July 2017

Shane C.

Position: Secretary

Appointed: 17 July 2017

Benjamin L.

Position: Director

Appointed: 29 March 2019

Resigned: 21 August 2020

Ashley L.

Position: Director

Appointed: 17 July 2017

Resigned: 01 July 2021

Massoud K.

Position: Director

Appointed: 17 July 2017

Resigned: 21 August 2020

John P.

Position: Director

Appointed: 26 January 2017

Resigned: 26 January 2017

William M.

Position: Director

Appointed: 26 January 2017

Resigned: 01 July 2021

Martin M.

Position: Director

Appointed: 30 December 2016

Resigned: 26 January 2017

Dm Company Services (london) Limited

Position: Corporate Secretary

Appointed: 30 December 2016

Resigned: 26 January 2017

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As BizStats discovered, there is Pure Health Uk Bidco Limited from London, England. This PSC is classified as "a private limited company", 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. Another one in the PSC register is Mh Services International (Uk) Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Tosca Penta Healthco Limited Partnership, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited partnership", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Pure Health Uk Bidco Limited

Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15066011
Notified on 12 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mh Services International (Uk) Limited

77 New Cavendish Street, London, W1W 6XB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10926787
Notified on 8 January 2020
Ceased on 12 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tosca Penta Healthco Limited Partnership

150 St Vincent Street, Glasgow, G2 5NE, United Kingdom

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl030386
Notified on 28 March 2017
Ceased on 8 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Tosca Penta Healthco Iii Limited Partnership

150 St Vincent Street, Glasgow, G2 5NE, United Kingdom

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl030532
Notified on 28 March 2017
Ceased on 11 June 2019
Nature of control: 25-50% shares

Tosca Penta Healthco Ii Limited Partnership

150 St Vincent Street, Glasgow, G2 5NE, United Kingdom

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl030531
Notified on 28 March 2017
Ceased on 11 June 2019
Nature of control: 25-50% shares

Dm Company Services (London) Limited

Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02535994
Notified on 30 December 2016
Ceased on 26 January 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Dmwsl 849 June 23, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
2024/01/12 - the day director's appointment was terminated
filed on: 26th, January 2024
Free Download (1 page)

Company search