Company NameCirca Care Limited
Company StatusActive
Company Number05957400
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Damien Heneghan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2016(10 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMr Damien Heneghan
StatusCurrent
Appointed07 October 2016(10 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr David Heneghan
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed24 December 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Liam James Heneghan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameCatherine Lorraine Nolan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameCatherine Lorraine Nolan
NationalityIrish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Walter Joseph Nolan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2011(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Contact

Telephone020 84454100
Telephone regionLondon

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

800 at £1Catherine Lorraine Nolan
80.00%
Ordinary
200 at £1Walter Joseph Nolan
20.00%
Ordinary

Financials

Year2014
Net Worth-£90,736
Cash£2,577
Current Liabilities£114,601

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

29 January 2021Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages)
11 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
15 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (41 pages)
30 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
13 May 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
17 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
11 October 2019Change of details for a person with significant control (2 pages)
11 October 2019Secretary's details changed for Mr Damien Heneghan on 23 September 2019 (1 page)
11 October 2019Change of details for a person with significant control (2 pages)
9 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 9 October 2019 (1 page)
9 October 2019Director's details changed for Mr Damien Heneghan on 23 September 2019 (2 pages)
9 October 2019Director's details changed for Mr Liam James Heneghan on 23 September 2019 (2 pages)
9 October 2019Director's details changed for Mr David Heneghan on 23 September 2019 (2 pages)
9 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (39 pages)
9 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (9 pages)
9 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
27 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
9 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
19 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
19 April 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (41 pages)
19 April 2018Audit exemption subsidiary accounts made up to 30 June 2017 (10 pages)
19 April 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
21 March 2018Appointment of Mr Liam James Heneghan as a director on 20 March 2018 (2 pages)
15 February 2018Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
5 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 December 2016Termination of appointment of Walter Joseph Nolan as a director on 23 December 2016 (1 page)
30 December 2016Confirmation statement made on 24 December 2016 with updates (6 pages)
30 December 2016Termination of appointment of Catherine Lorraine Nolan as a director on 23 December 2016 (1 page)
30 December 2016Confirmation statement made on 24 December 2016 with updates (6 pages)
30 December 2016Appointment of Mr David Heneghan as a director on 24 December 2016 (2 pages)
30 December 2016Termination of appointment of Walter Joseph Nolan as a director on 23 December 2016 (1 page)
30 December 2016Termination of appointment of Catherine Lorraine Nolan as a director on 23 December 2016 (1 page)
30 December 2016Appointment of Mr David Heneghan as a director on 24 December 2016 (2 pages)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
20 October 2016Appointment of Mr Damien Heneghan as a secretary on 7 October 2016 (2 pages)
20 October 2016Appointment of Mr Damien Heneghan as a director on 7 October 2016 (2 pages)
20 October 2016Termination of appointment of Catherine Lorraine Nolan as a secretary on 7 October 2016 (1 page)
20 October 2016Appointment of Mr Damien Heneghan as a director on 7 October 2016 (2 pages)
20 October 2016Appointment of Mr Damien Heneghan as a secretary on 7 October 2016 (2 pages)
20 October 2016Termination of appointment of Catherine Lorraine Nolan as a secretary on 7 October 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(5 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(4 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
29 November 2012Appointment of Walter Joseph Nolan as a director (2 pages)
29 November 2012Appointment of Walter Joseph Nolan as a director (2 pages)
30 October 2012Director's details changed for Catherine Lorraine Nolan on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Catherine Lorraine Nolan on 5 October 2012 (2 pages)
30 October 2012Secretary's details changed for Catherine Lorraine Nolan on 5 October 2012 (1 page)
30 October 2012Director's details changed for Catherine Lorraine Nolan on 5 October 2012 (2 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
30 October 2012Secretary's details changed for Catherine Lorraine Nolan on 5 October 2012 (1 page)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
30 October 2012Secretary's details changed for Catherine Lorraine Nolan on 5 October 2012 (1 page)
30 October 2012Termination of appointment of Walter Nolan as a director (1 page)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
30 October 2012Termination of appointment of Walter Nolan as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Walter Joseph Nolan on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Walter Joseph Nolan on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Catherine Lorraine Nolan on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Walter Joseph Nolan on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Catherine Lorraine Nolan on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Catherine Lorraine Nolan on 5 October 2009 (2 pages)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
13 October 2008Return made up to 05/10/08; full list of members (4 pages)
13 October 2008Registered office changed on 13/10/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
13 October 2008Registered office changed on 13/10/2008 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 April 2008Registered office changed on 28/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
28 April 2008Registered office changed on 28/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Return made up to 05/10/07; full list of members (3 pages)
9 November 2007Secretary's particulars changed;director's particulars changed (1 page)
9 November 2007Return made up to 05/10/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
20 September 2007Registered office changed on 20/09/07 from: 1 york road winchmore hill london N21 2JL (1 page)
20 September 2007Registered office changed on 20/09/07 from: 1 york road winchmore hill london N21 2JL (1 page)
20 September 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
20 September 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
19 October 2006Ad 12/10/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
19 October 2006Ad 12/10/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
5 October 2006Incorporation (18 pages)
5 October 2006Incorporation (18 pages)