Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRCLE NOTTINGHAM LIMITED
Company Information for

CIRCLE NOTTINGHAM LIMITED

1ST FLOOR, 30 CANNON STREET, LONDON, EC4M 6XH,
Company Registration Number
05153608
Private Limited Company
Active

Company Overview

About Circle Nottingham Ltd
CIRCLE NOTTINGHAM LIMITED was founded on 2004-06-15 and has its registered office in London. The organisation's status is listed as "Active". Circle Nottingham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CIRCLE NOTTINGHAM LIMITED
 
Legal Registered Office
1ST FLOOR
30 CANNON STREET
LONDON
EC4M 6XH
Other companies in W1G
 
Previous Names
NATIONS HEALTHCARE (NOTTINGHAM) LIMITED18/07/2013
Filing Information
Company Number 05153608
Company ID Number 05153608
Date formed 2004-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 08:35:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCLE NOTTINGHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIRCLE NOTTINGHAM LIMITED

Current Directors
Officer Role Date Appointed
SHANE COBB
Company Secretary 2010-07-23
BENJAMIN GOODING
Director 2017-01-01
PAUL ANDREW MANNING
Director 2013-11-25
PAUL WILLIAM SILLANDY
Director 2018-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOIS TAIT
Director 2014-12-11 2018-07-26
STEVEN ANDREW MELTON
Director 2009-04-13 2016-12-01
RACHAEL MARY MAGNANI
Director 2009-11-23 2014-12-11
JOHN RODERICK NASH
Director 2013-06-14 2013-09-30
MASSOUD KEYVAN-FOULADI
Director 2008-11-01 2013-06-14
PATRICK JAMES BUTTERWORTH
Director 2009-06-01 2013-03-13
TIMOTHY JOHN COLLINS
Director 2009-04-13 2011-10-01
HELEN ALEX RIDLEY
Company Secretary 2008-11-01 2010-07-23
ALI PARSADOUST
Director 2009-04-13 2010-03-11
DAVID JOHN GRIGSON
Director 2008-11-27 2009-04-13
FRANCIS LEE
Company Secretary 2007-06-19 2008-11-01
ANDREW MAXWELL CAMPBELL
Director 2007-06-19 2008-11-01
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2004-06-15 2008-08-01
JOHN EDWARD MUOLO
Company Secretary 2005-06-14 2007-06-19
JOHN REILLY BUGOS
Director 2005-10-18 2007-06-19
IAN LOUIS DONNACHIE
Director 2005-10-18 2007-06-19
JOHN EDWARD MUOLO
Director 2005-10-18 2007-06-19
JONATHAN DAVID WEISS
Director 2004-06-15 2007-06-19
JOHN JEROME MANSMANN
Director 2005-06-14 2007-01-19
PAUL GRAHAM LOWMAN
Director 2005-06-14 2005-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW MANNING CIRCLE BIRMINGHAM LIMITED Director 2017-02-15 CURRENT 2011-07-21 Active
PAUL ANDREW MANNING SULIS HOSPITAL BATH LIMITED Director 2016-09-01 CURRENT 2007-06-28 Active
PAUL ANDREW MANNING CIRCLE HOSPITAL (READING) LIMITED Director 2016-09-01 CURRENT 2009-08-19 Active
PAUL ANDREW MANNING CIRCLE CLINICAL SERVICES LIMITED Director 2016-09-01 CURRENT 2011-07-21 Active
PAUL ANDREW MANNING PAUL MANNING LIMITED Director 2009-12-05 CURRENT 2009-12-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-11CESSATION OF CHG MANAGEMENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-11Notification of Nations Healthcare Limited as a person with significant control on 2016-06-06
2023-06-23Change of details for Chg Management Services Limited as a person with significant control on 2022-01-26
2023-06-21Change to person with significant control
2023-06-20Change of details for Circle Health Limited as a person with significant control on 2022-01-26
2023-06-16CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-11-15Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-15Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-21CESSATION OF PAOLO PIERI AS A PERSON OF SIGNIFICANT CONTROL
2022-06-21PSC07CESSATION OF PAOLO PIERI AS A PERSON OF SIGNIFICANT CONTROL
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051536080004
2022-05-23FULL ACCOUNTS MADE UP TO 31/12/20
2022-05-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-15PSC07CESSATION OF MASSOUD KEYVAN-FOULADI AS A PERSON OF SIGNIFICANT CONTROL
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29AP01DIRECTOR APPOINTED MR SHANE KENT COBB
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK LLOYD
2020-10-28AP01DIRECTOR APPOINTED MR HENRY JONATHAN DAVIES
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM 32 Welbeck Street London W1G 8EU
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051536080004
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27AP01DIRECTOR APPOINTED MR BENJAMIN MARK LLOYD
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM SILLANDY
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOODING
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30AP01DIRECTOR APPOINTED MR PAUL WILLIAM SILLANDY
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOIS TAIT
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR BENJAMIN GOODING
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW MELTON
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-21AR0115/06/16 FULL LIST
2016-06-21AR0115/06/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-28AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-06CH01Director's details changed for Mr Steven Andrew Melton on 2014-09-01
2015-02-05CH01Director's details changed for Mr Steven Andrew Melton on 2014-09-01
2014-12-11CH01Director's details changed for Mrs Helen Lous Tait on 2014-12-11
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL MARY MAGNANI
2014-12-11AP01DIRECTOR APPOINTED MRS HELEN LOUS TAIT
2014-07-14ANNOTATIONClarification
2014-07-14RP04
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-26AR0116/04/14 ANNUAL RETURN FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28ANNOTATIONClarification
2014-05-28RP04
2013-12-09AP01DIRECTOR APPOINTED MR PAUL ANDREW MANNING
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODERICK NASH
2013-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-07-18RES15CHANGE OF NAME 18/07/2013
2013-07-18CERTNMCompany name changed nations healthcare (nottingham) LIMITED\certificate issued on 18/07/13
2013-07-11AR0115/06/13 FULL LIST
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MASSOUD KEYVAN-FOULADI
2013-06-14AP01DIRECTOR APPOINTED MR JOHN RODERICK NASH
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BUTTERWORTH
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0115/06/12 FULL LIST
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLLINS
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0115/06/11 FULL LIST
2010-09-06AP03SECRETARY APPOINTED MR SHANE COBB
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY HELEN RIDLEY
2010-06-16AR0115/06/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALI PARSADOUST
2010-02-03AUDAUDITOR'S RESIGNATION
2010-01-06AUDAUDITOR'S RESIGNATION
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-27AP01DIRECTOR APPOINTED MS RACHAEL MARY MAGNANI
2009-08-17363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-16288aDIRECTOR APPOINTED MR PATRICK JAMES BUTTERWORTH
2009-04-16288aDIRECTOR APPOINTED MR TIMOTHY JOHN COLLINS
2009-04-16288aDIRECTOR APPOINTED DR ALI PARSADOUST
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID GRIGSON
2009-04-15288aDIRECTOR APPOINTED MR STEVEN MELTON
2009-04-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-11288cSECRETARY'S CHANGE OF PARTICULARS / HELEN RIDLEY / 02/03/2009
2008-12-04288aDIRECTOR APPOINTED MR DAVID GRIGSON
2008-11-18288aDIRECTOR APPOINTED DR MASSOUD KEYVAN-FOULADI
2008-11-18288aSECRETARY APPOINTED MS HELEN RIDLEY
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CAMPBELL
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY FRANCIS LEE
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM, MINERVA HOUSE, 5 MONTAGUE CLOSE, LONDON, SE1 9BB
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2007-09-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-07363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288aNEW SECRETARY APPOINTED
2007-08-02288bDIRECTOR RESIGNED
2007-02-01288bDIRECTOR RESIGNED
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities

86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities


Licences & Regulatory approval
We could not find any licences issued to CIRCLE NOTTINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIRCLE NOTTINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE 2005-07-27 Outstanding GE CAPITAL EQUIPMENT FINANCE LIMITED
DEBENTURE 2005-07-20 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
AUTHORITY SECURITY ACCOUNT CHARGE 2005-07-20 Satisfied THE SECRETARY OF STATE FOR HEALTH
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCLE NOTTINGHAM LIMITED

Intangible Assets
Patents
We have not found any records of CIRCLE NOTTINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCLE NOTTINGHAM LIMITED
Trademarks
We have not found any records of CIRCLE NOTTINGHAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CIRCLE NOTTINGHAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-10-26 GBP £174 821-Sales-General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CIRCLE NOTTINGHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCLE NOTTINGHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRCLE NOTTINGHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.