CIRCLE HEALTH HOLDINGS LIMITED

1st Floor 30 Cannon Street, London, EC4M 6XH, England
StatusACTIVE
Company No.10543098
CategoryPrivate Limited Company
Incorporated30 Dec 2016
Age7 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

CIRCLE HEALTH HOLDINGS LIMITED is an active private limited company with number 10543098. It was incorporated 7 years, 4 months, 18 days ago, on 30 December 2016. The company address is 1st Floor 30 Cannon Street, London, EC4M 6XH, England.



People

COBB, Shane

Secretary

ACTIVE

Assigned on 17 Jul 2017

Current time on role 6 years, 10 months

DAVIES, Henry Jonathan

Director

Chief Financial Officer

ACTIVE

Assigned on 21 Aug 2020

Current time on role 3 years, 8 months, 27 days

HUTTON, John

Director

Company Director

ACTIVE

Assigned on 17 Jul 2017

Current time on role 6 years, 10 months

MANNING, Paul Andrew

Director

Chief Medical Officer

ACTIVE

Assigned on 21 Aug 2020

Current time on role 3 years, 8 months, 27 days

PIERI, Paolo George

Director

Chief Executive

ACTIVE

Assigned on 17 Jul 2017

Current time on role 6 years, 10 months

SULLIVAN, Peter David

Director

Company Director

ACTIVE

Assigned on 17 Jul 2017

Current time on role 6 years, 10 months

TEW, Beverley Jane

Director

Chartered Accountant

ACTIVE

Assigned on 23 Feb 2022

Current time on role 2 years, 2 months, 22 days

DM COMPANY SERVICES (LONDON) LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Dec 2016

Resigned on 26 Jan 2017

Time on role 27 days

KEYVAN-FOULADI, Massoud, Dr

Director

Doctor

RESIGNED

Assigned on 17 Jul 2017

Resigned on 21 Aug 2020

Time on role 3 years, 1 month, 4 days

LAYTON, Brent

Director

Healthcare Executive

RESIGNED

Assigned on 11 Jun 2019

Resigned on 12 Jan 2024

Time on role 4 years, 7 months, 1 day

LEWIS, Ashley Martin

Director

Chartered Accountant

RESIGNED

Assigned on 17 Jul 2017

Resigned on 01 Jul 2021

Time on role 3 years, 11 months, 14 days

LLOYD, Benjamin Mark

Director

Chief Commercial Officer

RESIGNED

Assigned on 29 Mar 2019

Resigned on 21 Aug 2020

Time on role 1 year, 4 months, 23 days

MACNAUGHTON, William Torquil

Director

Company Director

RESIGNED

Assigned on 26 Jan 2017

Resigned on 01 Jul 2021

Time on role 4 years, 5 months, 5 days

MCNAIR, Martin James

Director

Solicitor

RESIGNED

Assigned on 30 Dec 2016

Resigned on 26 Jan 2017

Time on role 27 days

PENTLAND, John Barry

Director

Solicitor

RESIGNED

Assigned on 26 Jan 2017

Resigned on 26 Jan 2017

Time on role


Some Companies

4 ARCHITECTURE LTD

CHAPEL HOUSE BARROW LANE,CHESTER,CH3 7HW

Number:07232328
Status:ACTIVE
Category:Private Limited Company

ARABIA TRADE GROUP LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11888760
Status:ACTIVE
Category:Private Limited Company

BELLFLOWER ALPRAHAM LIMITED

DRAKE HOUSE GADBROOK PARK,NORTHWICH,CW9 7RA

Number:06341661
Status:LIQUIDATION
Category:Private Limited Company

ESJ RESTAURANTS LIMITED

144-148 HIGH STREET,FALKIRK,FK1 1NR

Number:SC391087
Status:ACTIVE
Category:Private Limited Company

FUTURE CARE SERVICE LTD

134 INTERCHANGE HOUSE HOWARD WAY,NEWPORT PAGNELL,MK16 9PY

Number:08547864
Status:ACTIVE
Category:Private Limited Company

PARKFIELD PROPERTIES (CHELTENHAM) LTD

1 AGGS CLOSE,CHELTENHAM,GL52 9HD

Number:04304409
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source