London
SE1 2DA
Director Name | Mr Terry Stacy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2018(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 January 2021) |
Role | Head Of Office, Lga |
Country of Residence | England |
Correspondence Address | Level 6 More London Place London SE1 2DA |
Director Name | Mr David Allan Avery |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2018(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 January 2021) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 More London Place London SE1 2DA |
Secretary Name | Ms Louise Hyde |
---|---|
Status | Closed |
Appointed | 22 October 2018(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | Level 6 More London Place London SE1 2DA |
Director Name | Mr David Campbell Orr |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2020(23 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 19 January 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Level 6 More London Place London SE1 2DA |
Director Name | Mr Andrew Peter Hudson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2020(23 years after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 19 January 2021) |
Role | Portfolio Ned |
Country of Residence | England |
Correspondence Address | Level 6 More London Place London SE1 2DA |
Director Name | Mr Donald Hoodless |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 10 Eclipse Building 26 Laycock Street London N1 1AH |
Secretary Name | Christina Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Anglesea Road Wivenhoe Colchester Essex CO7 9JR |
Director Name | David Ashton Hill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 1998) |
Role | Architect |
Correspondence Address | 18 Tavistock Terrace Islington London N19 4DB |
Director Name | Ann Louise Humphrey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 1998) |
Role | Solicitor |
Correspondence Address | 279 Camberwell New Road London SE5 0TF |
Secretary Name | Melanie Isabel Ashton Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | 46a Avonmore Road London W14 8RS |
Secretary Name | Miss Gillian Marie Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | 23 Sedgwick Road Leyton London E10 6QR |
Director Name | Ms Karen Ellen Doku |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 2005) |
Role | Link Worker |
Correspondence Address | 36 Elizabeth Place Tottenham London N15 4LA |
Secretary Name | Marianne Clare Wyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 3 Park Lane Broxbourne Hertfordshire EN10 7NG |
Director Name | Helen Duckworth |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2001(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 September 2015) |
Role | Supported Housing Policy Manager |
Country of Residence | United Kingdom |
Correspondence Address | Circle House, 1-3 Highbury Station Road Islington London N1 1SE |
Director Name | Mr Geoffrey Fowler |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 105 Thackers Way Market Deeping Peterborough Cambridgeshire PE6 8LY |
Director Name | David Fisher |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 24 June 2014) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Fourth Avenue Watford Hertfordshire WD25 9QQ |
Director Name | Stephen Foster |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | 2 Liskeard Gardens Blackheath London SE3 0PN |
Director Name | Elizabeth Mary Anderson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(9 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Underwood Street London N1 7LG |
Director Name | Jermaine James |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2008) |
Role | Student |
Correspondence Address | 3b Vineries Close Dagenham Essex RM9 5DA |
Director Name | Mr Chander Hingorani |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Asian-British |
Status | Resigned |
Appointed | 01 July 2006(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Greville Hall Greville Place London NW6 5JT |
Director Name | Mr David Louis Gee |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2010) |
Role | Semi Retired Healthcare & Pro |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bramble Gardens Burgess Hill West Sussex RH15 8UQ |
Secretary Name | Ms Kirsty Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(12 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 16 Anglesea Road Wivenhoe Essex CO7 9JR |
Secretary Name | Mrs Angela June Firman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2012) |
Role | Chartered Secretary |
Correspondence Address | Circle House 1-3 Highbury Station Road London N1 1SE |
Director Name | Mr Stephen Melvyn Edward Jacobs |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(13 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-27 Swan Yard London N1 1SD |
Director Name | Mr Richard Anthony Blakeway |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(14 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 February 2012) |
Role | Mayoral Advisor On Housing |
Country of Residence | England |
Correspondence Address | Circle House, 1-3 Highbury Station Road Islington London N1 1SE |
Director Name | Ms Ishaitu Kamara |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 July 2018) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Flat 3 Athol Court 13 Pine Grove London N4 3GU |
Secretary Name | Deborah Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square King's Cross London N1C 4AG |
Director Name | Mr Andrew Hughes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 July 2018) |
Role | Head Of Programme |
Country of Residence | United Kingdom |
Correspondence Address | 205 Boardwalk Place London E14 5SQ |
Director Name | Ms Joanna Catherine Sarah David |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Level 6 More London Place London SE1 2DA |
Director Name | Mr Simon Charles Trevor Fowler |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2018) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Level 6 More London Place London SE1 2DA |
Director Name | Mrs Susan Elizabeth Holmes |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Level 6 More London Place London SE1 2DA |
Secretary Name | Ms Angela Marie Drum |
---|---|
Status | Resigned |
Appointed | 01 February 2016(19 years after company formation) |
Appointment Duration | 10 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | Two Pancras Square King's Cross London N1C 4AG |
Secretary Name | Clare Miller |
---|---|
Status | Resigned |
Appointed | 29 November 2016(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Level 6 More London Place London SE1 2DA |
Director Name | Mr Peter Timothy Fortune |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2019) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Level 6 More London Place London SE1 2DA |
Website | https://www.circle.org.uk |
---|
Registered Address | Level 6 More London Place London SE1 2DA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,993,000 |
Net Worth | £3,682,000 |
Cash | £1,849,000 |
Current Liabilities | £2,501,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2020 | Application to strike the company off the register (2 pages) |
25 February 2020 | Appointment of Mr David Campbell Orr as a director on 29 January 2020 (2 pages) |
25 February 2020 | Appointment of Mr Andrew Peter Hudson as a director on 29 January 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
22 November 2019 | Full accounts made up to 31 March 2019 (35 pages) |
2 August 2019 | Termination of appointment of Peter Timothy Fortune as a director on 26 July 2019 (1 page) |
2 August 2019 | Termination of appointment of Brian West Stewart as a director on 26 July 2019 (1 page) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (35 pages) |
25 October 2018 | Termination of appointment of Clare Miller as a secretary on 22 October 2018 (1 page) |
25 October 2018 | Appointment of Ms Louise Hyde as a secretary on 22 October 2018 (2 pages) |
20 July 2018 | Appointment of Mr Terence Stacy as a director on 11 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Andrew Hughes as a director on 11 July 2018 (1 page) |
19 July 2018 | Appointment of Mr Brian Stewart as a director on 11 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Ishaitu Kamara as a director on 17 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Joanna Catherine Sarah David as a director on 17 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Simon Charles Trevor Fowler as a director on 11 July 2018 (1 page) |
19 July 2018 | Appointment of Ms Elizabeth Jane Dilwihs Holden as a director on 11 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Susan Elizabeth Holmes as a director on 11 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Frank Pycroft as a director on 11 July 2018 (1 page) |
19 July 2018 | Appointment of Mr Peter Timothy Fortune as a director on 11 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr David Allan Avery as a director on 11 July 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 31 March 2017 (38 pages) |
8 September 2017 | Full accounts made up to 31 March 2017 (38 pages) |
20 April 2017 | Registered office address changed from Two Pancras Square King's Cross London N1C 4AG to Level 6 More London Place London SE1 2DA on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from Two Pancras Square King's Cross London N1C 4AG to Level 6 More London Place London SE1 2DA on 20 April 2017 (1 page) |
18 April 2017 | Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages) |
18 April 2017 | Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page) |
18 April 2017 | Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page) |
18 April 2017 | Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (4 pages) |
20 October 2016 | Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 1 July 2016 (1 page) |
20 October 2016 | Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 1 July 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 March 2016 (45 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (45 pages) |
30 March 2016 | Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page) |
30 March 2016 | Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages) |
30 March 2016 | Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages) |
30 March 2016 | Termination of appointment of Helen Duckworth as a director on 10 September 2015 (1 page) |
30 March 2016 | Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page) |
30 March 2016 | Termination of appointment of Helen Duckworth as a director on 10 September 2015 (1 page) |
25 January 2016 | Termination of appointment of Elizabeth Mary Anderson as a director on 30 June 2015 (1 page) |
25 January 2016 | Annual return made up to 21 January 2016 no member list (8 pages) |
25 January 2016 | Appointment of Ms Joanna Catherine Sarah David as a director on 10 February 2015 (2 pages) |
25 January 2016 | Appointment of Ms Susan Elizabeth Holmes as a director on 30 April 2015 (2 pages) |
25 January 2016 | Appointment of Ms Susan Elizabeth Holmes as a director on 30 April 2015 (2 pages) |
25 January 2016 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
25 January 2016 | Termination of appointment of Elizabeth Mary Anderson as a director on 30 June 2015 (1 page) |
25 January 2016 | Appointment of Mr Simon Charles Trevor Fowler as a director on 30 April 2015 (2 pages) |
25 January 2016 | Termination of appointment of Gaynor Quilter as a director on 30 June 2015 (1 page) |
25 January 2016 | Appointment of Mr Simon Charles Trevor Fowler as a director on 30 April 2015 (2 pages) |
25 January 2016 | Secretary's details changed for Deborah Upton on 2 February 2015 (1 page) |
25 January 2016 | Termination of appointment of Gaynor Quilter as a director on 30 June 2015 (1 page) |
25 January 2016 | Annual return made up to 21 January 2016 no member list (8 pages) |
25 January 2016 | Appointment of Ms Joanna Catherine Sarah David as a director on 10 February 2015 (2 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (41 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (41 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
19 February 2015 | Registered office address changed from C/O Sandra James, Governance Manager Circle Housing Two Pancras Square Kings Cross London N1C 4AG to Two Pancras Square King's Cross London N1C 4AG on 19 February 2015 (2 pages) |
19 February 2015 | Registered office address changed from C/O Sandra James, Governance Manager Circle Housing Two Pancras Square Kings Cross London N1C 4AG to Two Pancras Square King's Cross London N1C 4AG on 19 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Eleanor Young as a director on 7 February 2014 (1 page) |
5 February 2015 | Termination of appointment of Eleanor Young as a director on 7 February 2014 (1 page) |
5 February 2015 | Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager Circle Housing Two Pancras Square Kings Cross London N1C 4AG on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 21 January 2015 no member list (9 pages) |
5 February 2015 | Termination of appointment of David Fisher as a director on 24 June 2014 (1 page) |
5 February 2015 | Termination of appointment of David Fisher as a director on 24 June 2014 (1 page) |
5 February 2015 | Termination of appointment of Charlotte Pomery as a director on 24 June 2014 (1 page) |
5 February 2015 | Annual return made up to 21 January 2015 no member list (9 pages) |
5 February 2015 | Termination of appointment of Charlotte Pomery as a director on 24 June 2014 (1 page) |
5 February 2015 | Termination of appointment of Eleanor Young as a director on 7 February 2014 (1 page) |
22 September 2014 | Full accounts made up to 31 March 2014 (41 pages) |
22 September 2014 | Full accounts made up to 31 March 2014 (41 pages) |
4 February 2014 | Annual return made up to 21 January 2014 no member list (12 pages) |
4 February 2014 | Annual return made up to 21 January 2014 no member list (12 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (39 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (39 pages) |
13 June 2013 | Appointment of Mr Andrew Hughes as a director (2 pages) |
13 June 2013 | Appointment of Mr Andrew Hughes as a director (2 pages) |
25 January 2013 | Annual return made up to 21 January 2013 no member list (11 pages) |
25 January 2013 | Appointment of Mr Frank Pycroft as a director (2 pages) |
25 January 2013 | Appointment of Mr Frank Pycroft as a director (2 pages) |
25 January 2013 | Appointment of Ms Ishaitu Kamara as a director (2 pages) |
25 January 2013 | Annual return made up to 21 January 2013 no member list (11 pages) |
25 January 2013 | Appointment of Ms Ishaitu Kamara as a director (2 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (39 pages) |
10 September 2012 | Full accounts made up to 31 March 2012 (39 pages) |
10 August 2012 | Termination of appointment of Chander Hingorani as a director (1 page) |
10 August 2012 | Termination of appointment of Chander Hingorani as a director (1 page) |
10 August 2012 | Termination of appointment of Richard Blakeway as a director (1 page) |
10 August 2012 | Termination of appointment of Richard Blakeway as a director (1 page) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
9 July 2012 | Appointment of Deborah Upton as a secretary (3 pages) |
29 June 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
29 June 2012 | Termination of appointment of Angela Firman as a secretary (1 page) |
17 February 2012 | Termination of appointment of Philip Stevens as a director (1 page) |
17 February 2012 | Annual return made up to 21 January 2012 no member list (10 pages) |
17 February 2012 | Termination of appointment of Philip Stevens as a director (1 page) |
17 February 2012 | Annual return made up to 21 January 2012 no member list (10 pages) |
16 February 2012 | Appointment of Eleanor Young as a director (3 pages) |
16 February 2012 | Appointment of Helen Duckworth as a director (3 pages) |
16 February 2012 | Appointment of Eleanor Young as a director (3 pages) |
16 February 2012 | Appointment of Charlotte Pomery as a director (3 pages) |
16 February 2012 | Appointment of Charlotte Pomery as a director (3 pages) |
16 February 2012 | Appointment of Richard Blakeway as a director (3 pages) |
16 February 2012 | Appointment of Richard Blakeway as a director (3 pages) |
16 February 2012 | Appointment of Helen Duckworth as a director (3 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (36 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (36 pages) |
19 October 2011 | Termination of appointment of Stephen Williams as a director (1 page) |
19 October 2011 | Termination of appointment of Stephen Williams as a director (1 page) |
25 May 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 25 May 2011 (1 page) |
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Company name changed epic trust\certificate issued on 29/03/11
|
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Company name changed epic trust\certificate issued on 29/03/11
|
15 February 2011 | Termination of appointment of Pamela Mitcham as a director (1 page) |
15 February 2011 | Annual return made up to 21 January 2011 no member list (8 pages) |
15 February 2011 | Termination of appointment of Pamela Mitcham as a director (1 page) |
15 February 2011 | Annual return made up to 21 January 2011 no member list (8 pages) |
8 February 2011 | Appointment of Stephen Melvyn Edward Jacobs as a director (3 pages) |
8 February 2011 | Appointment of Philip Stevens as a director (2 pages) |
8 February 2011 | Appointment of Philip Stevens as a director (2 pages) |
8 February 2011 | Appointment of Stephen Melvyn Edward Jacobs as a director (3 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (30 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (30 pages) |
25 May 2010 | Termination of appointment of David Gee as a director (1 page) |
25 May 2010 | Termination of appointment of David Gee as a director (1 page) |
17 May 2010 | Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page) |
24 February 2010 | Annual return made up to 21 January 2010 no member list (6 pages) |
24 February 2010 | Annual return made up to 21 January 2010 no member list (6 pages) |
23 February 2010 | Director's details changed for Elizabeth Mary Anderson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Williams on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gaynor Quilter on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Chander Hingorani on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Pamela Mitcham on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Fisher on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Pamela Mitcham on 23 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Sheena Woods as a director (1 page) |
23 February 2010 | Director's details changed for Elizabeth Mary Anderson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Williams on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Chander Hingorani on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Gaynor Quilter on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Fisher on 23 February 2010 (2 pages) |
23 February 2010 | Termination of appointment of Jitinder Kohli as a director (1 page) |
23 February 2010 | Termination of appointment of Sheena Woods as a director (1 page) |
23 February 2010 | Termination of appointment of Jitinder Kohli as a director (1 page) |
29 December 2009 | Full accounts made up to 31 March 2009 (26 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (26 pages) |
1 July 2009 | Appointment terminated secretary kirsty semple (1 page) |
1 July 2009 | Appointment terminated secretary kirsty semple (1 page) |
24 June 2009 | Secretary appointed angela june firman (2 pages) |
24 June 2009 | Secretary appointed angela june firman (2 pages) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
27 March 2009 | Appointment terminated secretary marianne wyles (1 page) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
25 March 2009 | Secretary appointed kirsty semple (2 pages) |
25 February 2009 | Appointment terminated director jermaine james (1 page) |
25 February 2009 | Annual return made up to 21/01/09 (5 pages) |
25 February 2009 | Director's change of particulars / sheena lo / 01/01/2009 (1 page) |
25 February 2009 | Director's change of particulars / chander hingorani / 01/01/2009 (1 page) |
25 February 2009 | Annual return made up to 21/01/09 (5 pages) |
25 February 2009 | Appointment terminated director jermaine james (1 page) |
25 February 2009 | Director's change of particulars / chander hingorani / 01/01/2009 (1 page) |
25 February 2009 | Director's change of particulars / sheena lo / 01/01/2009 (1 page) |
18 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (22 pages) |
11 February 2008 | Annual return made up to 21/01/08 (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Annual return made up to 21/01/08 (3 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
7 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Annual return made up to 21/01/07 (3 pages) |
29 January 2007 | Annual return made up to 21/01/07 (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
20 July 2006 | Auditor's resignation (1 page) |
20 July 2006 | Auditor's resignation (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page) |
15 February 2006 | Annual return made up to 21/01/06 (2 pages) |
15 February 2006 | Annual return made up to 21/01/06 (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
5 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
24 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
14 February 2005 | Annual return made up to 21/01/05 (6 pages) |
14 February 2005 | Annual return made up to 21/01/05 (6 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
13 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
20 February 2004 | Annual return made up to 21/01/04 (5 pages) |
20 February 2004 | Annual return made up to 21/01/04 (5 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
2 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
26 February 2003 | Annual return made up to 21/01/03 (5 pages) |
26 February 2003 | Annual return made up to 21/01/03 (5 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
25 February 2002 | Annual return made up to 21/01/02 (4 pages) |
25 February 2002 | Annual return made up to 21/01/02 (4 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
21 February 2001 | Annual return made up to 21/01/01
|
21 February 2001 | Annual return made up to 21/01/01
|
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 August 2000 | Company name changed circle thirty three care trust l imited\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed circle thirty three care trust l imited\certificate issued on 09/08/00 (2 pages) |
5 February 2000 | Annual return made up to 21/01/00 (4 pages) |
5 February 2000 | Annual return made up to 21/01/00 (4 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 January 1999 | Annual return made up to 21/01/99
|
21 January 1999 | Annual return made up to 21/01/99
|
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
29 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
16 February 1998 | Annual return made up to 21/01/98 (6 pages) |
16 February 1998 | Annual return made up to 21/01/98 (6 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
7 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
7 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
21 January 1997 | Incorporation (27 pages) |
21 January 1997 | Incorporation (27 pages) |