Circle Health Holdings Limited, London

Circle Health Holdings Limited is a private limited company. Once, it was called Dmwsl 849 Limited (changed on 2017-06-23). Registered at 1St Floor, 30 Cannon Street, London EC4M 6XH, this 7 years old firm was incorporated on 2016-12-30 and is classified as "non-trading company" (Standard Industrial Classification: 74990).
7 directors can be found in this business: Beverley T. (appointed on 23 February 2022), Henry D. (appointed on 21 August 2020), Paul M. (appointed on 21 August 2020). When it comes to the secretaries (1 in total), we can name: Shane C. (appointed on 17 July 2017).
About
Name: Circle Health Holdings Limited
Number: 10543098
Incorporation date: 2016-12-30
End of financial year: 31 December
 
Address: 1st Floor
30 Cannon Street
London
EC4M 6XH
SIC code: 74990 - Non-trading company
Company staff
People with significant control
Pure Health Uk Bidco Limited
12 January 2024
Address Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15066011
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mh Services International (Uk) Limited
8 January 2020 - 12 January 2024
Address 77 New Cavendish Street, London, W1W 6XB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10926787
Nature of control: 75,01-100% shares
75,01-100% voting rights
Tosca Penta Healthco Limited Partnership
28 March 2017 - 8 January 2020
Address 150 St Vincent Street, Glasgow, G2 5NE, United Kingdom
Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl030386
Nature of control: 25-50% voting rights
25-50% shares
Tosca Penta Healthco Iii Limited Partnership
28 March 2017 - 11 June 2019
Address 150 St Vincent Street, Glasgow, G2 5NE, United Kingdom
Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl030532
Nature of control: 25-50% shares
Tosca Penta Healthco Ii Limited Partnership
28 March 2017 - 11 June 2019
Address 150 St Vincent Street, Glasgow, G2 5NE, United Kingdom
Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl030531
Nature of control: 25-50% shares
Dm Company Services (London) Limited
30 December 2016 - 26 January 2017
Address Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02535994
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

The deadline for Circle Health Holdings Limited confirmation statement filing is 2023-12-11. The previous confirmation statement was filed on 2022-11-27. The target date for a subsequent annual accounts filing is 31 December 2023. Most current accounts filing was sent for the time period up to 31 December 2021.

6 persons of significant control are reported in the official register, namely: Pure Health Uk Bidco Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be reached at 50 Broadway, SW1H 0DB London. Mh Services International (Uk) Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be reached at New Cavendish Street, W1W 6XB London. Tosca Penta Healthco Limited Partnership has 1/2 or less of shares, 1/2 or less of voting rights. This corporate PSC can be reached at St Vincent Street, G2 5NE Glasgow.

Company filing
Filter filings by category:
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
2024/01/12 - the day director's appointment was terminated
filed on: 26th, January 2024 | officers
Free Download (1 page)