Company NameCircle Care And Support Limited
Company StatusDissolved
Company Number03307684
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NamesCircle Thirty Three Care Trust Limited and Epic Trust

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Elizabeth Jane Dilwihs Holden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2018(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 19 January 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
London
SE1 2DA
Director NameMr Terry Stacy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2018(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 19 January 2021)
RoleHead Of Office, Lga
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
London
SE1 2DA
Director NameMr David Allan Avery
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2018(21 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 19 January 2021)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 More London Place
London
SE1 2DA
Secretary NameMs Louise Hyde
StatusClosed
Appointed22 October 2018(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressLevel 6 More London Place
London
SE1 2DA
Director NameMr David Campbell Orr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2020(23 years after company formation)
Appointment Duration11 months, 3 weeks (closed 19 January 2021)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
London
SE1 2DA
Director NameMr Andrew Peter Hudson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2020(23 years after company formation)
Appointment Duration11 months, 3 weeks (closed 19 January 2021)
RolePortfolio Ned
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
London
SE1 2DA
Director NameMr Donald Hoodless
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat 10 Eclipse Building
26 Laycock Street
London
N1 1AH
Secretary NameChristina Semple
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Anglesea Road
Wivenhoe
Colchester
Essex
CO7 9JR
Director NameDavid Ashton Hill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 1998)
RoleArchitect
Correspondence Address18 Tavistock Terrace
Islington
London
N19 4DB
Director NameAnn Louise Humphrey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 1998)
RoleSolicitor
Correspondence Address279 Camberwell New Road
London
SE5 0TF
Secretary NameMelanie Isabel Ashton Broughton
NationalityBritish
StatusResigned
Appointed23 June 1997(5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 March 1998)
RoleCompany Director
Correspondence Address46a Avonmore Road
London
W14 8RS
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed04 March 1998(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Director NameMs Karen Ellen Doku
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 December 2005)
RoleLink Worker
Correspondence Address36 Elizabeth Place
Tottenham
London
N15 4LA
Secretary NameMarianne Clare Wyles
NationalityBritish
StatusResigned
Appointed07 December 1998(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address3 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameHelen Duckworth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2001(4 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 September 2015)
RoleSupported Housing Policy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCircle House, 1-3 Highbury Station Road
Islington
London
N1 1SE
Director NameMr Geoffrey Fowler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address105 Thackers Way
Market Deeping
Peterborough
Cambridgeshire
PE6 8LY
Director NameDavid Fisher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(8 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 24 June 2014)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Fourth Avenue
Watford
Hertfordshire
WD25 9QQ
Director NameStephen Foster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address2 Liskeard Gardens
Blackheath
London
SE3 0PN
Director NameElizabeth Mary Anderson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(9 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Underwood Street
London
N1 7LG
Director NameJermaine James
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2008)
RoleStudent
Correspondence Address3b Vineries Close
Dagenham
Essex
RM9 5DA
Director NameMr Chander Hingorani
Date of BirthApril 1941 (Born 83 years ago)
NationalityAsian-British
StatusResigned
Appointed01 July 2006(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Greville Hall
Greville Place
London
NW6 5JT
Director NameMr David Louis Gee
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2010)
RoleSemi Retired Healthcare & Pro
Country of ResidenceUnited Kingdom
Correspondence Address8 Bramble Gardens
Burgess Hill
West Sussex
RH15 8UQ
Secretary NameMs Kirsty Semple
NationalityBritish
StatusResigned
Appointed19 March 2009(12 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 April 2009)
RoleCompany Director
Correspondence Address16 Anglesea Road
Wivenhoe
Essex
CO7 9JR
Secretary NameMrs Angela June Firman
NationalityBritish
StatusResigned
Appointed06 April 2009(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2012)
RoleChartered Secretary
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Director NameMr Stephen Melvyn Edward Jacobs
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(13 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-27 Swan Yard
London
N1 1SD
Director NameMr Richard Anthony Blakeway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(14 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 2012)
RoleMayoral Advisor On Housing
Country of ResidenceEngland
Correspondence AddressCircle House, 1-3 Highbury Station Road
Islington
London
N1 1SE
Director NameMs Ishaitu Kamara
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 July 2018)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat 3 Athol Court
13 Pine Grove
London
N4 3GU
Secretary NameDeborah Upton
NationalityBritish
StatusResigned
Appointed29 June 2012(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square
King's Cross
London
N1C 4AG
Director NameMr Andrew Hughes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 2018)
RoleHead Of Programme
Country of ResidenceUnited Kingdom
Correspondence Address205 Boardwalk Place
London
E14 5SQ
Director NameMs Joanna Catherine Sarah David
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
London
SE1 2DA
Director NameMr Simon Charles Trevor Fowler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2018)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
London
SE1 2DA
Director NameMrs Susan Elizabeth Holmes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
London
SE1 2DA
Secretary NameMs Angela Marie Drum
StatusResigned
Appointed01 February 2016(19 years after company formation)
Appointment Duration10 months (resigned 29 November 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square
King's Cross
London
N1C 4AG
Secretary NameClare Miller
StatusResigned
Appointed29 November 2016(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressLevel 6 More London Place
London
SE1 2DA
Director NameMr Peter Timothy Fortune
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 July 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
London
SE1 2DA

Contact

Websitehttps://www.circle.org.uk

Location

Registered AddressLevel 6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£16,993,000
Net Worth£3,682,000
Cash£1,849,000
Current Liabilities£2,501,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
27 October 2020Application to strike the company off the register (2 pages)
25 February 2020Appointment of Mr David Campbell Orr as a director on 29 January 2020 (2 pages)
25 February 2020Appointment of Mr Andrew Peter Hudson as a director on 29 January 2020 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
22 November 2019Full accounts made up to 31 March 2019 (35 pages)
2 August 2019Termination of appointment of Peter Timothy Fortune as a director on 26 July 2019 (1 page)
2 August 2019Termination of appointment of Brian West Stewart as a director on 26 July 2019 (1 page)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (35 pages)
25 October 2018Termination of appointment of Clare Miller as a secretary on 22 October 2018 (1 page)
25 October 2018Appointment of Ms Louise Hyde as a secretary on 22 October 2018 (2 pages)
20 July 2018Appointment of Mr Terence Stacy as a director on 11 July 2018 (2 pages)
19 July 2018Termination of appointment of Andrew Hughes as a director on 11 July 2018 (1 page)
19 July 2018Appointment of Mr Brian Stewart as a director on 11 July 2018 (2 pages)
19 July 2018Termination of appointment of Ishaitu Kamara as a director on 17 July 2018 (1 page)
19 July 2018Termination of appointment of Joanna Catherine Sarah David as a director on 17 July 2018 (1 page)
19 July 2018Termination of appointment of Simon Charles Trevor Fowler as a director on 11 July 2018 (1 page)
19 July 2018Appointment of Ms Elizabeth Jane Dilwihs Holden as a director on 11 July 2018 (2 pages)
19 July 2018Termination of appointment of Susan Elizabeth Holmes as a director on 11 July 2018 (1 page)
19 July 2018Termination of appointment of Frank Pycroft as a director on 11 July 2018 (1 page)
19 July 2018Appointment of Mr Peter Timothy Fortune as a director on 11 July 2018 (2 pages)
19 July 2018Appointment of Mr David Allan Avery as a director on 11 July 2018 (2 pages)
31 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
8 September 2017Full accounts made up to 31 March 2017 (38 pages)
8 September 2017Full accounts made up to 31 March 2017 (38 pages)
20 April 2017Registered 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 2017Registered 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 2017Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages)
18 April 2017Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page)
18 April 2017Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 (1 page)
18 April 2017Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (4 pages)
20 October 2016Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 1 July 2016 (1 page)
20 October 2016Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 1 July 2016 (1 page)
9 October 2016Full accounts made up to 31 March 2016 (45 pages)
9 October 2016Full accounts made up to 31 March 2016 (45 pages)
30 March 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
30 March 2016Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages)
30 March 2016Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 (2 pages)
30 March 2016Termination of appointment of Helen Duckworth as a director on 10 September 2015 (1 page)
30 March 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
30 March 2016Termination of appointment of Helen Duckworth as a director on 10 September 2015 (1 page)
25 January 2016Termination of appointment of Elizabeth Mary Anderson as a director on 30 June 2015 (1 page)
25 January 2016Annual return made up to 21 January 2016 no member list (8 pages)
25 January 2016Appointment of Ms Joanna Catherine Sarah David as a director on 10 February 2015 (2 pages)
25 January 2016Appointment of Ms Susan Elizabeth Holmes as a director on 30 April 2015 (2 pages)
25 January 2016Appointment of Ms Susan Elizabeth Holmes as a director on 30 April 2015 (2 pages)
25 January 2016Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
25 January 2016Termination of appointment of Elizabeth Mary Anderson as a director on 30 June 2015 (1 page)
25 January 2016Appointment of Mr Simon Charles Trevor Fowler as a director on 30 April 2015 (2 pages)
25 January 2016Termination of appointment of Gaynor Quilter as a director on 30 June 2015 (1 page)
25 January 2016Appointment of Mr Simon Charles Trevor Fowler as a director on 30 April 2015 (2 pages)
25 January 2016Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
25 January 2016Termination of appointment of Gaynor Quilter as a director on 30 June 2015 (1 page)
25 January 2016Annual return made up to 21 January 2016 no member list (8 pages)
25 January 2016Appointment of Ms Joanna Catherine Sarah David as a director on 10 February 2015 (2 pages)
15 November 2015Full accounts made up to 31 March 2015 (41 pages)
15 November 2015Full accounts made up to 31 March 2015 (41 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
19 February 2015Registered 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 2015Registered 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 2015Termination of appointment of Eleanor Young as a director on 7 February 2014 (1 page)
5 February 2015Termination of appointment of Eleanor Young as a director on 7 February 2014 (1 page)
5 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 21 January 2015 no member list (9 pages)
5 February 2015Termination of appointment of David Fisher as a director on 24 June 2014 (1 page)
5 February 2015Termination of appointment of David Fisher as a director on 24 June 2014 (1 page)
5 February 2015Termination of appointment of Charlotte Pomery as a director on 24 June 2014 (1 page)
5 February 2015Annual return made up to 21 January 2015 no member list (9 pages)
5 February 2015Termination of appointment of Charlotte Pomery as a director on 24 June 2014 (1 page)
5 February 2015Termination of appointment of Eleanor Young as a director on 7 February 2014 (1 page)
22 September 2014Full accounts made up to 31 March 2014 (41 pages)
22 September 2014Full accounts made up to 31 March 2014 (41 pages)
4 February 2014Annual return made up to 21 January 2014 no member list (12 pages)
4 February 2014Annual return made up to 21 January 2014 no member list (12 pages)
19 December 2013Full accounts made up to 31 March 2013 (39 pages)
19 December 2013Full accounts made up to 31 March 2013 (39 pages)
13 June 2013Appointment of Mr Andrew Hughes as a director (2 pages)
13 June 2013Appointment of Mr Andrew Hughes as a director (2 pages)
25 January 2013Annual return made up to 21 January 2013 no member list (11 pages)
25 January 2013Appointment of Mr Frank Pycroft as a director (2 pages)
25 January 2013Appointment of Mr Frank Pycroft as a director (2 pages)
25 January 2013Appointment of Ms Ishaitu Kamara as a director (2 pages)
25 January 2013Annual return made up to 21 January 2013 no member list (11 pages)
25 January 2013Appointment of Ms Ishaitu Kamara as a director (2 pages)
10 September 2012Full accounts made up to 31 March 2012 (39 pages)
10 September 2012Full accounts made up to 31 March 2012 (39 pages)
10 August 2012Termination of appointment of Chander Hingorani as a director (1 page)
10 August 2012Termination of appointment of Chander Hingorani as a director (1 page)
10 August 2012Termination of appointment of Richard Blakeway as a director (1 page)
10 August 2012Termination of appointment of Richard Blakeway as a director (1 page)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
29 June 2012Termination of appointment of Angela Firman as a secretary (1 page)
29 June 2012Termination of appointment of Angela Firman as a secretary (1 page)
17 February 2012Termination of appointment of Philip Stevens as a director (1 page)
17 February 2012Annual return made up to 21 January 2012 no member list (10 pages)
17 February 2012Termination of appointment of Philip Stevens as a director (1 page)
17 February 2012Annual return made up to 21 January 2012 no member list (10 pages)
16 February 2012Appointment of Eleanor Young as a director (3 pages)
16 February 2012Appointment of Helen Duckworth as a director (3 pages)
16 February 2012Appointment of Eleanor Young as a director (3 pages)
16 February 2012Appointment of Charlotte Pomery as a director (3 pages)
16 February 2012Appointment of Charlotte Pomery as a director (3 pages)
16 February 2012Appointment of Richard Blakeway as a director (3 pages)
16 February 2012Appointment of Richard Blakeway as a director (3 pages)
16 February 2012Appointment of Helen Duckworth as a director (3 pages)
13 December 2011Full accounts made up to 31 March 2011 (36 pages)
13 December 2011Full accounts made up to 31 March 2011 (36 pages)
19 October 2011Termination of appointment of Stephen Williams as a director (1 page)
19 October 2011Termination of appointment of Stephen Williams as a director (1 page)
25 May 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 25 May 2011 (1 page)
29 March 2011Change of name notice (2 pages)
29 March 2011Company name changed epic trust\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
(4 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Company name changed epic trust\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-23
(4 pages)
15 February 2011Termination of appointment of Pamela Mitcham as a director (1 page)
15 February 2011Annual return made up to 21 January 2011 no member list (8 pages)
15 February 2011Termination of appointment of Pamela Mitcham as a director (1 page)
15 February 2011Annual return made up to 21 January 2011 no member list (8 pages)
8 February 2011Appointment of Stephen Melvyn Edward Jacobs as a director (3 pages)
8 February 2011Appointment of Philip Stevens as a director (2 pages)
8 February 2011Appointment of Philip Stevens as a director (2 pages)
8 February 2011Appointment of Stephen Melvyn Edward Jacobs as a director (3 pages)
2 October 2010Full accounts made up to 31 March 2010 (30 pages)
2 October 2010Full accounts made up to 31 March 2010 (30 pages)
25 May 2010Termination of appointment of David Gee as a director (1 page)
25 May 2010Termination of appointment of David Gee as a director (1 page)
17 May 2010Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page)
24 February 2010Annual return made up to 21 January 2010 no member list (6 pages)
24 February 2010Annual return made up to 21 January 2010 no member list (6 pages)
23 February 2010Director's details changed for Elizabeth Mary Anderson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Williams on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Gaynor Quilter on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Chander Hingorani on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Pamela Mitcham on 23 February 2010 (2 pages)
23 February 2010Director's details changed for David Fisher on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Pamela Mitcham on 23 February 2010 (2 pages)
23 February 2010Termination of appointment of Sheena Woods as a director (1 page)
23 February 2010Director's details changed for Elizabeth Mary Anderson on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Stephen Williams on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Chander Hingorani on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Gaynor Quilter on 23 February 2010 (2 pages)
23 February 2010Director's details changed for David Fisher on 23 February 2010 (2 pages)
23 February 2010Termination of appointment of Jitinder Kohli as a director (1 page)
23 February 2010Termination of appointment of Sheena Woods as a director (1 page)
23 February 2010Termination of appointment of Jitinder Kohli as a director (1 page)
29 December 2009Full accounts made up to 31 March 2009 (26 pages)
29 December 2009Full accounts made up to 31 March 2009 (26 pages)
1 July 2009Appointment terminated secretary kirsty semple (1 page)
1 July 2009Appointment terminated secretary kirsty semple (1 page)
24 June 2009Secretary appointed angela june firman (2 pages)
24 June 2009Secretary appointed angela june firman (2 pages)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
25 March 2009Secretary appointed kirsty semple (2 pages)
25 March 2009Secretary appointed kirsty semple (2 pages)
25 February 2009Appointment terminated director jermaine james (1 page)
25 February 2009Annual return made up to 21/01/09 (5 pages)
25 February 2009Director's change of particulars / sheena lo / 01/01/2009 (1 page)
25 February 2009Director's change of particulars / chander hingorani / 01/01/2009 (1 page)
25 February 2009Annual return made up to 21/01/09 (5 pages)
25 February 2009Appointment terminated director jermaine james (1 page)
25 February 2009Director's change of particulars / chander hingorani / 01/01/2009 (1 page)
25 February 2009Director's change of particulars / sheena lo / 01/01/2009 (1 page)
18 November 2008Full accounts made up to 31 March 2008 (22 pages)
18 November 2008Full accounts made up to 31 March 2008 (22 pages)
11 February 2008Annual return made up to 21/01/08 (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Annual return made up to 21/01/08 (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
7 November 2007Full accounts made up to 31 March 2007 (23 pages)
7 November 2007Full accounts made up to 31 March 2007 (23 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Annual return made up to 21/01/07 (3 pages)
29 January 2007Annual return made up to 21/01/07 (3 pages)
29 January 2007Director's particulars changed (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
19 December 2006Full accounts made up to 31 March 2006 (24 pages)
19 December 2006Full accounts made up to 31 March 2006 (24 pages)
20 July 2006Auditor's resignation (1 page)
20 July 2006Auditor's resignation (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1-7 corsica street london N5 1JG (1 page)
15 February 2006Annual return made up to 21/01/06 (2 pages)
15 February 2006Annual return made up to 21/01/06 (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
5 October 2005Full accounts made up to 31 March 2005 (13 pages)
5 October 2005Full accounts made up to 31 March 2005 (13 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 February 2005Annual return made up to 21/01/05 (6 pages)
14 February 2005Annual return made up to 21/01/05 (6 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 October 2004Resolutions
  • RES13 ‐ Board has 10 dirs 13/10/04
(1 page)
21 October 2004Resolutions
  • RES13 ‐ Board has 10 dirs 13/10/04
(1 page)
13 October 2004Full accounts made up to 31 March 2004 (13 pages)
13 October 2004Full accounts made up to 31 March 2004 (13 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
20 February 2004Annual return made up to 21/01/04 (5 pages)
20 February 2004Annual return made up to 21/01/04 (5 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
2 December 2003Full accounts made up to 31 March 2003 (12 pages)
2 December 2003Full accounts made up to 31 March 2003 (12 pages)
26 February 2003Annual return made up to 21/01/03 (5 pages)
26 February 2003Annual return made up to 21/01/03 (5 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 March 2002 (12 pages)
5 November 2002Full accounts made up to 31 March 2002 (12 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
25 February 2002Annual return made up to 21/01/02 (4 pages)
25 February 2002Annual return made up to 21/01/02 (4 pages)
23 January 2002Full accounts made up to 31 March 2001 (12 pages)
23 January 2002Full accounts made up to 31 March 2001 (12 pages)
21 February 2001Annual return made up to 21/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 2001Annual return made up to 21/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
8 August 2000Company name changed circle thirty three care trust l imited\certificate issued on 09/08/00 (2 pages)
8 August 2000Company name changed circle thirty three care trust l imited\certificate issued on 09/08/00 (2 pages)
5 February 2000Annual return made up to 21/01/00 (4 pages)
5 February 2000Annual return made up to 21/01/00 (4 pages)
26 October 1999Full accounts made up to 31 March 1999 (12 pages)
26 October 1999Full accounts made up to 31 March 1999 (12 pages)
21 January 1999Annual return made up to 21/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
21 January 1999Annual return made up to 21/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Secretary resigned (1 page)
29 July 1998Full accounts made up to 31 March 1998 (12 pages)
29 July 1998Full accounts made up to 31 March 1998 (12 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (2 pages)
16 February 1998Annual return made up to 21/01/98 (6 pages)
16 February 1998Annual return made up to 21/01/98 (6 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
7 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
7 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
21 January 1997Incorporation (27 pages)
21 January 1997Incorporation (27 pages)