Company NameCircle Decontamination Limited
DirectorsHenry Jonathan Davies and David Loasby
Company StatusActive
Company Number06003075
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Previous NamesSterilplus Limited and BMI Hospital Decontamination Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr David Loasby
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(14 years after company formation)
Appointment Duration3 years, 5 months
RoleDirector Of Decontamination Services
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr George Foster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fairways
Melrose
TD6 9HL
Scotland
Director NameStephan Sagolla
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressVon-Kurtzrock-Ring 2
Hamburg
22391
Foreign
Director NameGlenn Cooper
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address4 Beechcroft Close
Fareham Hants
PO15 5NJ
Director NameMr Robert Schroedel
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed04 March 2009(2 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 2009)
RoleCompany Director
Correspondence AddressFriedrichstr. 78
Berlin
10117
Germany
Director NameMr Jorg Menten
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed27 April 2009(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2009)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address3 Grabenstr. 3
6399 Zug
Switzerland
Director NameRainer Grabow
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2009(2 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 Franz-Mehring-Str.
09112 Chemnitz
Germany
Director NameMr Phil Wieland
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Secretary NameMs Catherine Mary Jane Vickery
StatusResigned
Appointed31 December 2009(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Jill Margaret Watts
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(7 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameDr Karen Anita Prins
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2017(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Contact

Websitebmihealthcare.co.uk
Email address[email protected]

Location

Registered Address1st Floor 30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Bmi Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,279,320
Gross Profit£2,092,544
Net Worth£2,388,596
Cash£1,492
Current Liabilities£4,937,775

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

16 January 2020Delivered on: 20 January 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
13 December 2018Delivered on: 14 December 2018
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
3 December 2008Delivered on: 10 December 2008
Persons entitled: Royal Mail Group Limited

Classification: Rent deposit deed
Secured details: £30,552.94 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and the account, deposit means £30,552.94 including vat, see image for full details.
Outstanding
27 March 2009Delivered on: 1 April 2009
Satisfied on: 2 January 2010
Persons entitled: Total Asset Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: E washer disinfector steelco model DS1000 touch-screen two doors. 2ND drain pneumatic valve for water recycling system. Drain pump for water recycling system. (For further details of chattels charged please refer to form 395). together with all other plant machinery and equipment see image for full details.
Fully Satisfied

Filing History

9 February 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
23 December 2020Appointment of Mr David Loasby as a director on 1 December 2020 (2 pages)
21 December 2020Termination of appointment of Karen Anita Prins as a director on 1 December 2020 (1 page)
29 January 2020Satisfaction of charge 060030750003 in full (4 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 January 2020Registration of charge 060030750004, created on 16 January 2020 (25 pages)
8 January 2020Change of details for Bmi Healthcare Limited as a person with significant control on 28 May 2019 (2 pages)
23 December 2019Full accounts made up to 31 March 2019 (23 pages)
19 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
26 November 2019Satisfaction of charge 1 in full (1 page)
30 October 2019Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019 (1 page)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 May 2019Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on 31 May 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (25 pages)
27 December 2018Resolutions
  • RES13 ‐ Company business 11/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 December 2018Registration of charge 060030750003, created on 13 December 2018 (55 pages)
5 December 2018Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
4 December 2018Director's details changed for Dr Karen Anita Prins on 9 November 2018 (2 pages)
4 December 2018Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 (1 page)
29 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
16 April 2018Director's details changed for Dr Karen Anita Prins on 14 March 2018 (2 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Jill Margaret Watts as a director on 30 September 2017 (1 page)
27 October 2017Appointment of Dr Karen Anita Prins as a director on 1 October 2017 (2 pages)
21 March 2017Full accounts made up to 30 September 2016 (17 pages)
21 March 2017Full accounts made up to 30 September 2016 (17 pages)
23 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
29 June 2016Full accounts made up to 30 September 2015 (17 pages)
29 June 2016Full accounts made up to 30 September 2015 (17 pages)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5
(4 pages)
16 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5
(4 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
23 September 2015Appointment of Henry Jonathan Davies as a director on 1 September 2015 (2 pages)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
18 August 2015Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015 (1 page)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
3 July 2015Full accounts made up to 30 September 2014 (16 pages)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Termination of appointment of Stephen John Collier as a director on 16 November 2014 (1 page)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
9 January 2015Appointment of Jill Margaret Watts as a director on 17 November 2014 (2 pages)
24 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5
(4 pages)
24 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5
(4 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
27 November 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
27 November 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
27 November 2013Director's details changed for Mr Craig Barry Lovelace on 4 July 2013 (2 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5
(4 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
4 July 2013Full accounts made up to 30 September 2012 (16 pages)
21 February 2013Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page)
21 February 2013Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page)
21 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
21 February 2013Appointment of Mr Craig Barry Lovelace as a director (2 pages)
21 February 2013Secretary's details changed for Ms Catherine Mary Jane Vickery on 1 October 2012 (1 page)
21 February 2013Appointment of Mr Craig Barry Lovelace as a director (2 pages)
11 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
24 October 2012Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 24 October 2012 (1 page)
24 October 2012Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom on 24 October 2012 (1 page)
23 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
23 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
14 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012 (1 page)
27 January 2012Termination of appointment of Phil Wieland as a director (1 page)
27 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
27 January 2012Termination of appointment of Phil Wieland as a director (1 page)
27 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
20 January 2012Termination of appointment of Phil Wieland as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
7 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (19 pages)
28 September 2010Full accounts made up to 31 December 2009 (19 pages)
3 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Jorg Menten on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Jorg Menten on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Rainer Grabow on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Jorg Menten on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Rainer Grabow on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Rainer Grabow on 1 October 2009 (2 pages)
20 January 2010Company name changed sterilplus LIMITED\certificate issued on 20/01/10
  • CONNOT ‐
(2 pages)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-31
(3 pages)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-31
(3 pages)
20 January 2010Company name changed sterilplus LIMITED\certificate issued on 20/01/10
  • CONNOT ‐
(2 pages)
17 January 2010Auditor's resignation (1 page)
17 January 2010Auditor's resignation (1 page)
12 January 2010Auditor's resignation (1 page)
12 January 2010Auditor's resignation (1 page)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Resignation of an auditor (1 page)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Resignation of an auditor (1 page)
5 January 2010Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF United Kingdom on 5 January 2010 (2 pages)
5 January 2010Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page)
5 January 2010Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF United Kingdom on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from 8 Handley Page Way Colney Street St Albans Herts AL2 2DQ on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 8 Handley Page Way Colney Street St Albans Herts AL2 2DQ on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 8 Handley Page Way Colney Street St Albans Herts AL2 2DQ on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF United Kingdom on 5 January 2010 (2 pages)
5 January 2010Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page)
4 January 2010Appointment of Mr Stephen John Collier as a director (2 pages)
4 January 2010Termination of appointment of Jorg Menten as a director (1 page)
4 January 2010Termination of appointment of Jorg Menten as a director (1 page)
4 January 2010Appointment of Mr Stephen John Collier as a director (2 pages)
4 January 2010Appointment of Ms Catherine Mary Jane Vickery as a director (2 pages)
4 January 2010Termination of appointment of Rainer Grabow as a director (1 page)
4 January 2010Appointment of Ms Catherine Mary Jane Vickery as a director (2 pages)
4 January 2010Appointment of Mr Phil Wieland as a director (2 pages)
4 January 2010Appointment of Mr Phil Wieland as a director (2 pages)
4 January 2010Termination of appointment of Rainer Grabow as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
15 June 2009Director appointed rainer grabow (2 pages)
15 June 2009Director appointed rainer grabow (2 pages)
30 April 2009Director appointed mr jorg menten (1 page)
30 April 2009Director appointed mr jorg menten (1 page)
29 April 2009Appointment terminated director robert schroedel (1 page)
29 April 2009Appointment terminated director robert schroedel (1 page)
15 April 2009Appointment terminated director stephan sagolla (1 page)
15 April 2009Appointment terminated director stephan sagolla (1 page)
9 April 2009Appointment terminated secretary go ahead service LTD (1 page)
9 April 2009Appointment terminated secretary go ahead service LTD (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 March 2009Director appointed mr robert schroedel (2 pages)
4 March 2009Director appointed mr robert schroedel (2 pages)
12 February 2009Appointment terminated director george foster (1 page)
12 February 2009Appointment terminated director glenn cooper (1 page)
12 February 2009Appointment terminated director george foster (1 page)
12 February 2009Appointment terminated director glenn cooper (1 page)
5 February 2009Return made up to 20/11/08; full list of members (4 pages)
5 February 2009Return made up to 20/11/08; full list of members (4 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2008Full accounts made up to 31 December 2007 (13 pages)
1 April 2008Full accounts made up to 31 December 2007 (13 pages)
17 December 2007Return made up to 20/11/07; full list of members (2 pages)
17 December 2007Return made up to 20/11/07; full list of members (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 69 great hampton street birmingham B18 6EW (1 page)
15 November 2007Registered office changed on 15/11/07 from: 69 great hampton street birmingham B18 6EW (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
19 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
20 November 2006Incorporation (14 pages)
20 November 2006Incorporation (14 pages)