JUST CIRCLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJUST CIRCLE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01197478
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JUST CIRCLE LIMITED?

    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is JUST CIRCLE LIMITED located?

    Registered Office Address
    Carlyle House
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JUST CIRCLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON CYRENIANS HOUSING LIMITEDJan 22, 1993Jan 22, 1993
    WEST LONDON CYRENIANS LIMITEDDec 31, 1978Dec 31, 1978
    HAMMERSMITH CYRENIANS LIMITEDJan 23, 1975Jan 23, 1975

    What are the latest accounts for JUST CIRCLE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for JUST CIRCLE LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for JUST CIRCLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    35 pagesAA

    Termination of appointment of Ben Thomas as a director on Oct 06, 2025

    1 pagesTM01

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Certificate of change of name

    Company name changed london cyrenians housing LIMITED\certificate issued on 15/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 18, 2024

    RES15

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Termination of appointment of Hannah Christine Maxwell as a director on Feb 26, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    29 pagesAA

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Amended full accounts made up to Mar 31, 2021

    29 pagesAAMD

    Appointment of Dr Chris Flood as a director on Nov 19, 2021

    2 pagesAP01

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Termination of appointment of Lucy Graley as a director on Feb 25, 2021

    1 pagesTM01

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    26 pagesAA

    Termination of appointment of Danny Cammiade as a director on Nov 01, 2019

    1 pagesTM01

    Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ England to Carlyle House 235-237 Vauxhall Bridge Road London SW1V 1EJ on Nov 08, 2019

    1 pagesAD01

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Director's details changed for Miss Lucy Graley on Aug 20, 2019

    2 pagesCH01

    Director's details changed for Miss Lucy Semmens on Aug 20, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2019

    26 pagesAA

    Termination of appointment of James Mcnicholas as a secretary on Jul 31, 2019

    1 pagesTM02

    Who are the officers of JUST CIRCLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BASHORUN, Stephen
    9 Rosebank Avenue
    Sudbury Hill
    HA0 2TL Wembley
    Middlesex
    Director
    9 Rosebank Avenue
    Sudbury Hill
    HA0 2TL Wembley
    Middlesex
    EnglandBritish49453510002
    CHAMBERLAIN, Stephen Paul
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    Director
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    EnglandBritish247226410002
    DIGGLE, Adine Kinchant
    Napier Court Ranelagh Gardens
    SW6 3XA London
    85
    Director
    Napier Court Ranelagh Gardens
    SW6 3XA London
    85
    EnglandBritish128756910001
    DRIVER, John Michael
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    Director
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    United KingdomBritish23809790001
    FLOOD, Chris, Dr
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    Director
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    EnglandBritish290524100001
    THOMPSON, Chantal Diana Curtois
    Flat 10
    13 Leinster Gardens Bayswater
    W2 6DR London
    Director
    Flat 10
    13 Leinster Gardens Bayswater
    W2 6DR London
    EnglandBritish46776500002
    WARD-SMITH, Jamie
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    Director
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    United KingdomBritish215288880001
    MARRON, Enid
    Iffley Road
    Hammersmith
    W6 0PE London
    114
    Secretary
    Iffley Road
    Hammersmith
    W6 0PE London
    114
    Irish45636950001
    MCNICHOLAS, James
    19 Priory View
    Bushey Heath
    WD23 4GN Bushey
    Hertfordshire
    Secretary
    19 Priory View
    Bushey Heath
    WD23 4GN Bushey
    Hertfordshire
    British113672970001
    SCHIEMANN, John Antony
    83 Chevening Road
    NW6 6DA London
    Secretary
    83 Chevening Road
    NW6 6DA London
    British70991800001
    ADESHINA, Jacob
    27 Russell Road
    N13 4RS London
    Director
    27 Russell Road
    N13 4RS London
    British35239250001
    APATA, Oluwafemi Bolarinwa
    5 Acacia Road
    Leytonstone
    E11 3PF London
    Director
    5 Acacia Road
    Leytonstone
    E11 3PF London
    Nigerian41534700001
    BOWMAN, Gabriel
    9 Biddulph Mansions
    Elgin Avenue
    W9 1HZ London
    Director
    9 Biddulph Mansions
    Elgin Avenue
    W9 1HZ London
    EnglandBritish31033700001
    BOWMAN, Rosamond
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    Director
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    EnglandBritish202490250002
    CAMMIADE, Danny
    Grange Park
    Ferring
    BN12 5LS Worthing
    4
    England
    Director
    Grange Park
    Ferring
    BN12 5LS Worthing
    4
    England
    EnglandBritish251394160001
    CARROLL, Caitriona
    20 Turner Court
    Albion Street Rotherhithe
    SE16 1JD London
    Director
    20 Turner Court
    Albion Street Rotherhithe
    SE16 1JD London
    Irish38020830002
    CLARKE, Nicholas Ronald
    39 Percy Road
    North Finchley
    N12 8BT London
    Director
    39 Percy Road
    North Finchley
    N12 8BT London
    British31423070002
    DAY, Lynne Judy
    24 Woodstock Road
    Chiswick
    W4 1UF London
    Director
    24 Woodstock Road
    Chiswick
    W4 1UF London
    British54407660001
    DENT, David Kenneth
    16 Tivoli Road
    West Norwood
    SE27 0EB London
    Director
    16 Tivoli Road
    West Norwood
    SE27 0EB London
    British50729600001
    DENT, Katherine Elizabeth
    5c Churchfield Road
    Ealing
    W13 9NF London
    Director
    5c Churchfield Road
    Ealing
    W13 9NF London
    British44319190001
    FATEH, Eenasul
    Flat 3 30 Fitzjohns Avenue
    Hampstead
    NW3 5NB London
    Director
    Flat 3 30 Fitzjohns Avenue
    Hampstead
    NW3 5NB London
    British42419940001
    FERGUSON, Kathleen Elizabeth
    45 Derby Road
    EN3 4AJ Enfield
    Middlesex
    Director
    45 Derby Road
    EN3 4AJ Enfield
    Middlesex
    British31423110001
    FOX, Michael Edmund Joseph
    147 Stapleton Hall Road
    N4 4RB Stroud Green
    London
    Director
    147 Stapleton Hall Road
    N4 4RB Stroud Green
    London
    British57773420001
    FRANCIS, Philford
    2 Upper Camelford Walk
    W11 1TY London
    Director
    2 Upper Camelford Walk
    W11 1TY London
    Yincentrian31423120001
    GANTLEY, Paul
    267 Staines Road
    TW2 5AY Twickenham
    Middlesex
    Director
    267 Staines Road
    TW2 5AY Twickenham
    Middlesex
    EnglandBritish113617790001
    GAVIN, Geraldine
    10 Marlborough Road
    N22 4NB London
    Director
    10 Marlborough Road
    N22 4NB London
    British35977650001
    GORRIE, Jonathan Charles
    32 Standish Road
    W6 9AL London
    Director
    32 Standish Road
    W6 9AL London
    British31423130002
    GRALEY, Lucy
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    Director
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    EnglandBritish193104630002
    GRANT, Roma
    108a Grove Lane
    SE5 8BJ London
    Director
    108a Grove Lane
    SE5 8BJ London
    British75340010001
    HOMER, Mark
    79 Martindale Road
    TW4 7EW Hounslow
    Middlesex
    Director
    79 Martindale Road
    TW4 7EW Hounslow
    Middlesex
    British70279390001
    HOWARD, Duncan
    63b Leconfield Road
    N5 2RZ London
    Director
    63b Leconfield Road
    N5 2RZ London
    British98118170001
    KING, Thomas Francis Hazell
    61 Beechwood Road
    CR2 0AE South Croydon
    Surrey
    Director
    61 Beechwood Road
    CR2 0AE South Croydon
    Surrey
    British82582620001
    MAKIN, Colin Peter
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    Director
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    EnglandBritish181892620001
    MANIFOLD, Stephen Joseph
    46 Powis Square
    Notting Hill
    W11 2AX London
    Director
    46 Powis Square
    Notting Hill
    W11 2AX London
    EnglandIrish31423150001
    MARRON, Enid
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    Director
    235-237 Vauxhall Bridge Road
    SW1V 1EJ London
    Carlyle House
    England
    United KingdomIrish45636950001

    What are the latest statements on persons with significant control for JUST CIRCLE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0