Company NameCircle Anglia Social Housing 2 Plc
DirectorsJack Bargholz and Mark Hattersley
Company StatusActive
Company Number09781172
CategoryPublic Limited Company
Incorporation Date16 September 2015(8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jack Bargholz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed14 February 2017(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleDirector Of Financial Services
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Secretary NameMs Louise Hyde
StatusCurrent
Appointed15 October 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressLevel 6, 6 More London Place
London
SE1 2DA
Director NameMr Mark Hattersley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6, 6 More London Place
London
SE1 2DA
Director NameMs Deborah Josephine Upton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCircle Housing Group Two Pancras Square
London
N1C 4AG
Director NameMr Robert William Kerse
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCircle Housing Group Two Pancras Square
London
N1C 4AG
Director NameMr Mark Christopher Rogers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCirlce Housing Group Two Pancras Square
London
N1C 4AG
Secretary NameDeborah Josephine Upton
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCircle Housing Group Two Pancras Square
London
N1C 4AG
Secretary NameMs Angela Maria Drum
StatusResigned
Appointed01 February 2016(4 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 29 November 2016)
RoleCompany Director
Correspondence AddressCircle Housing Group Two Pancras Square
London
N1C 4AG
Director NameMr Michael Derek Ward
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCircle Housing Group Two Pancras Square
London
N1C 4AG
Director NameMr Austen Barry Reid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarion Housing Group Two Pancras Square
King's Cross
London
N1C 4AG
Secretary NameClare Miller
StatusResigned
Appointed29 November 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2018)
RoleCompany Director
Correspondence AddressClarion Housing Group Level 6, 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMrs Janice Murray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleDirector Of Financial Planning And Performance
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Director NameMr Gareth Francis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2021)
RoleTreasury Director
Country of ResidenceEngland
Correspondence AddressLevel 6, 6 More London Place
London
SE1 2DA

Location

Registered AddressLevel 6, 6 More London Place
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

2 November 2015Delivered on: 4 November 2015
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding

Filing History

29 September 2023Termination of appointment of Jack Bargholz as a director on 28 September 2023 (1 page)
29 September 2023Appointment of Mr Andrew Peter Hill as a director on 28 September 2023 (2 pages)
15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
31 July 2023Full accounts made up to 31 March 2023 (23 pages)
28 September 2022Full accounts made up to 31 March 2022 (23 pages)
16 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
14 September 2021Full accounts made up to 31 March 2021 (23 pages)
20 January 2021Termination of appointment of Gareth Francis as a director on 19 January 2021 (1 page)
20 January 2021Appointment of Mr Mark Hattersley as a director on 20 January 2021 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
14 September 2020Full accounts made up to 31 March 2020 (20 pages)
6 January 2020Termination of appointment of Janice Murray as a director on 31 December 2019 (1 page)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 31 March 2019 (19 pages)
11 February 2019Appointment of Mr Gareth Francis as a director on 8 February 2019 (2 pages)
6 February 2019Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages)
6 February 2019Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page)
15 October 2018Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
22 August 2018Full accounts made up to 31 March 2018 (18 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
11 September 2017Full accounts made up to 31 March 2017 (20 pages)
11 September 2017Full accounts made up to 31 March 2017 (20 pages)
30 August 2017Registered office address changed from Level 6 More London Place Tooley Street London SE1 2DA England to Level 6, 6 More London Place London SE1 2DA on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Level 6 More London Place Tooley Street London SE1 2DA England to Level 6, 6 More London Place London SE1 2DA on 30 August 2017 (1 page)
17 February 2017Registered office address changed from Circle Housing Group Two Pancras Square London N1C 4AG to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017 (1 page)
17 February 2017Registered office address changed from Circle Housing Group Two Pancras Square London N1C 4AG to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017 (1 page)
15 February 2017Appointment of Mrs Janice Murray as a director on 14 February 2017 (2 pages)
15 February 2017Appointment of Mrs Janice Murray as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr Jack Bargholz as a director on 14 February 2017 (2 pages)
14 February 2017Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of Mark Christopher Rogers as a director on 31 January 2017 (1 page)
14 February 2017Appointment of Mr Jack Bargholz as a director on 14 February 2017 (2 pages)
30 November 2016Termination of appointment of Michael Derek Ward as a director on 29 November 2016 (1 page)
30 November 2016Appointment of Mr Austen Barry Reid as a director on 1 July 2016 (2 pages)
30 November 2016Secretary's details changed for Claire Miller on 29 November 2016 (1 page)
30 November 2016Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Appointment of Mr Austen Barry Reid as a director on 1 July 2016 (2 pages)
30 November 2016Appointment of Claire Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Michael Derek Ward as a director on 29 November 2016 (1 page)
30 November 2016Appointment of Claire Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Secretary's details changed for Claire Miller on 29 November 2016 (1 page)
21 September 2016Full accounts made up to 31 March 2016 (18 pages)
21 September 2016Full accounts made up to 31 March 2016 (18 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
1 July 2016Appointment of Mr Michael Derek Ward as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Michael Derek Ward as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page)
29 February 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
29 February 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
22 February 2016Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Deborah Josephine Upton as a secretary on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
22 February 2016Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Deborah Josephine Upton as a secretary on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
4 November 2015Registration of charge 097811720001, created on 2 November 2015 (56 pages)
4 November 2015Registration of charge 097811720001, created on 2 November 2015 (56 pages)
16 September 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
16 September 2015Trading certificate for a public company (3 pages)
16 September 2015Commence business and borrow (1 page)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 50,000
(58 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 50,000
(58 pages)