CIRCLE HEALTH HOLDINGS LIMITED

CIRCLE HEALTH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCIRCLE HEALTH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10543098
    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 CIRCLE HEALTH HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CIRCLE HEALTH HOLDINGS LIMITED located?

    Registered Office Address
    1st Floor 30 Cannon Street
    EC4M 6XH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CIRCLE HEALTH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 849 LIMITEDDec 30, 2016Dec 30, 2016

    What are the latest accounts for CIRCLE HEALTH HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for CIRCLE HEALTH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Mehdi Erfan as a secretary on Apr 21, 2026

    2 pagesAP03

    Termination of appointment of Abdel Kader El Khatib as a secretary on Mar 16, 2026

    1 pagesTM02

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    Director's details changed for Marwan Hayek on Oct 29, 2025

    2 pagesCH01

    Appointment of Marwan Hayek as a director on Oct 29, 2025

    2 pagesAP01

    Appointment of Mossadiq Ali Ghanghro as a director on Oct 29, 2025

    2 pagesAP01

    Termination of appointment of Muhammad Junaid Khan as a director on Oct 29, 2025

    1 pagesTM01

    Termination of appointment of Sadia Khuram as a director on Oct 29, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Mr Peter John James as a director on Jul 23, 2025

    2 pagesAP01

    Termination of appointment of Karen Anita Prins as a director on Jul 23, 2025

    1 pagesTM01

    Appointment of Dr Karen Anita Prins as a director on Mar 28, 2025

    2 pagesAP01

    Termination of appointment of Paolo George Pieri as a director on Mar 18, 2025

    1 pagesTM01

    Appointment of Mr Jawad Khan as a director on Feb 14, 2025

    2 pagesAP01

    Appointment of Mr Abdel Kader El Khatib as a secretary on Feb 19, 2025

    2 pagesAP03

    Termination of appointment of Shane Cobb as a secretary on Feb 04, 2025

    1 pagesTM02

    Termination of appointment of Henry Jonathan Davies as a director on Feb 04, 2025

    1 pagesTM01

    Appointment of Mr Muhammad Junaid Khan as a director on Dec 28, 2024

    2 pagesAP01

    Appointment of Ms Sadia Khuram as a director on Dec 28, 2024

    2 pagesAP01

    Appointment of Mr Junaid Hameed Khan as a director on Dec 28, 2024

    2 pagesAP01

    Termination of appointment of Peter David Sullivan as a director on Dec 28, 2024

    1 pagesTM01

    Termination of appointment of Beverley Jane Tew as a director on Dec 28, 2024

    1 pagesTM01

    Confirmation statement made on Nov 27, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    62 pagesAA

    Termination of appointment of John Hutton as a director on May 31, 2024

    1 pagesTM01

    Who are the officers of CIRCLE HEALTH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERFAN, Mehdi
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Secretary
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    347902300001
    GHANGHRO, Mossadiq Ali
    Pure Health Holding Pjsc
    2 Al Rahah Beach, Al Rahah Street
    Abu Dhabi
    Al Dar Properties Building
    United Arab Emirates
    Director
    Pure Health Holding Pjsc
    2 Al Rahah Beach, Al Rahah Street
    Abu Dhabi
    Al Dar Properties Building
    United Arab Emirates
    United Arab EmiratesTurkish,Pakistani342529020001
    HAYEK, Marwan
    Al Dar Properties Building
    2 Al Rahah Beach, Al Rahah Street
    Abu Dhabi
    Pure Health Holding Pjsc
    United Arab Emirates
    Director
    Al Dar Properties Building
    2 Al Rahah Beach, Al Rahah Street
    Abu Dhabi
    Pure Health Holding Pjsc
    United Arab Emirates
    LebanonLebanese342531960002
    JAMES, Peter John
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish303446880001
    KHAN, Jawad
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish,Pakistani265824750001
    KHAN, Junaid Hameed
    Vision Tower
    Business Bay
    Dubai
    34th Floor
    United Arab Emirates
    Director
    Vision Tower
    Business Bay
    Dubai
    34th Floor
    United Arab Emirates
    United Arab EmiratesAustralian,Pakistani331104570001
    MANNING, Paul Andrew
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish147431020002
    COBB, Shane
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Secretary
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    235918750001
    EL KHATIB, Abdel Kader
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Secretary
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    332742520001
    DM COMPANY SERVICES (LONDON) LIMITED
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Secretary
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02535994
    87647850001
    DAVIES, Henry Jonathan
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    United KingdomBritish201206200001
    HUTTON, John
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish235918320001
    KEYVAN-FOULADI, Massoud, Dr
    Welbeck Street
    W1G 8EU London
    32
    Director
    Welbeck Street
    W1G 8EU London
    32
    EnglandBritish125048990001
    KHAN, Muhammad Junaid
    Vision Tower
    Business Bay
    Dubai
    34th Floor
    United Arab Emirates
    Director
    Vision Tower
    Business Bay
    Dubai
    34th Floor
    United Arab Emirates
    United Arab EmiratesPakistani331173200001
    KHURAM, Sadia
    Vision Tower
    Business Bay
    Dubai
    34th Floor
    United Arab Emirates
    Director
    Vision Tower
    Business Bay
    Dubai
    34th Floor
    United Arab Emirates
    United Arab EmiratesPakistani331104620001
    LAYTON, Brent
    St. Louis
    MO 63105 St. Louis County
    7700 Forsyth Blvd.
    United States
    Director
    St. Louis
    MO 63105 St. Louis County
    7700 Forsyth Blvd.
    United States
    United StatesAmerican259619200001
    LEWIS, Ashley Martin
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish136948910001
    LLOYD, Benjamin Mark
    Welbeck Street
    W1G 8EU London
    32
    Director
    Welbeck Street
    W1G 8EU London
    32
    EnglandBritish3573130004
    MACNAUGHTON, William Torquil
    St. Vincent Street
    G2 5NE Glasgow
    150
    United Kingdom
    Director
    St. Vincent Street
    G2 5NE Glasgow
    150
    United Kingdom
    ScotlandBritish66183260002
    MCNAIR, Martin James
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Director
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    United KingdomBritish52683100005
    PENTLAND, John Barry
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    United KingdomBritish160160280005
    PIERI, Paolo George
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish161824470003
    PRINS, Karen Anita, Dr
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandSouth African238969330004
    SULLIVAN, Peter David
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandAustralian179411710001
    TEW, Beverley Jane
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish176214830001

    Who are the persons with significant control of CIRCLE HEALTH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    England
    Jan 12, 2024
    50 Broadway
    SW1H 0DB London
    Suite 1, 7th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15066011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    New Cavendish Street
    W1W 6XB London
    77
    England
    Jan 08, 2020
    New Cavendish Street
    W1W 6XB London
    77
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10926787
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    St Vincent Street
    G2 5NE Glasgow
    150
    United Kingdom
    Mar 28, 2017
    St Vincent Street
    G2 5NE Glasgow
    150
    United Kingdom
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberSl030386
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    St Vincent Street
    G2 5NE Glasgow
    150
    United Kingdom
    Mar 28, 2017
    St Vincent Street
    G2 5NE Glasgow
    150
    United Kingdom
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberSl030531
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    St Vincent Street
    G2 5NE Glasgow
    150
    United Kingdom
    Mar 28, 2017
    St Vincent Street
    G2 5NE Glasgow
    150
    United Kingdom
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberSl030532
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Dec 30, 2016
    20 Primrose Street
    EC2A 2EW London
    Level 13 Broadgate Tower
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02535994
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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