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

CIRCLE HEALTH GROUP LIMITED

1ST FLOOR, 30 CANNON STREET, LONDON, EC4M 6XH,
Company Registration Number
02164270
Private Limited Company
Active

Company Overview

About Circle Health Group Ltd
CIRCLE HEALTH GROUP LIMITED was founded on 1987-09-15 and has its registered office in London. The organisation's status is listed as "Active". Circle Health Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CIRCLE HEALTH GROUP LIMITED
 
Legal Registered Office
1ST FLOOR
30 CANNON STREET
LONDON
EC4M 6XH
Other companies in SE1
 
Previous Names
BMI HEALTHCARE LIMITED25/01/2022
Filing Information
Company Number 02164270
Company ID Number 02164270
Date formed 1987-09-15
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 23/01/2016
Return next due 20/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB235134980  
Last Datalog update: 2024-02-06 23:29:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCLE HEALTH GROUP 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 HEALTH GROUP LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY JANE VICKERY
Company Secretary 2008-09-18
HENRY JONATHAN DAVIES
Director 2015-09-01
KAREN ANITA PRINS
Director 2017-10-01
CATHERINE MARY JANE VICKERY
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JILL MARGARET WATTS
Director 2014-11-17 2017-09-30
CRAIG BARRY LOVELACE
Director 2012-04-25 2015-04-30
STEPHEN JOHN COLLIER
Director 1998-04-06 2014-11-16
PHIL WIELAND
Director 2007-02-01 2011-11-30
ADRIAN JOHN FAWCETT
Director 2008-09-18 2011-05-31
STEPHEN JOHN COLLIER
Company Secretary 1991-01-21 2008-09-18
JO SUSAN LE COUILLIARD
Director 2006-07-27 2008-05-31
ANTHONY ARNOLD LUNDIN
Director 2006-07-27 2008-02-29
JONATHAN SIMPSON DENT
Director 2005-01-03 2007-01-26
PAUL MURPHY
Director 1994-03-04 2006-07-27
IAN RICHARD SMITH
Director 2005-01-04 2006-06-27
EUGENE GERARD HAYES
Director 1998-03-27 2005-12-30
PETER EDMUND CHARLES FARRIER
Director 1994-09-26 2005-04-05
CHARLES CAIRNS AULD
Director 1991-12-18 2004-12-23
PAUL RICHARD PRESTON
Director 2001-03-28 2004-04-08
NIGEL ROBERT HARRIS
Director 1998-04-06 2000-08-31
DAVID PERCY NASH
Director 1997-09-11 1997-12-17
DANIEL BOUR
Director 1991-01-21 1997-09-10
DANIEL CAILLE
Director 1991-01-21 1997-09-10
JEAN CLAUDE BANON
Director 1991-01-21 1997-06-29
WILLIAM CAMPBELL ALLAN
Director 1991-01-21 1997-05-30
ROY FORMAN
Director 1994-09-26 1997-05-30
DAVID GIBBONS
Director 1994-06-22 1997-05-30
GLORIA DOROTHY HOOPER
Director 1993-12-17 1997-05-30
JEAN-CLAUDE ROUCAYROL
Director 1991-01-21 1997-05-30
JOHN ARTHUR WALMSLEY
Director 1991-01-21 1995-06-30
MARVIN HERMAN GOLDBERG
Director 1991-01-21 1995-03-22
JOHN JACKSON
Director 1991-01-21 1995-01-06
JAMES SYDNEY EDWARD MILLS-WEBB
Director 1991-01-21 1992-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (2) LIMITED Company Secretary 2009-03-31 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (3) LIMITED Company Secretary 2008-11-06 CURRENT 2000-08-25 Active
CATHERINE MARY JANE VICKERY GHG INTERMEDIATE HOLDINGS LIMITED Company Secretary 2008-11-06 CURRENT 2001-05-03 Active
CATHERINE MARY JANE VICKERY CITYMEDICAL LIMITED Company Secretary 2008-10-17 CURRENT 2003-02-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY FORMER AMICUS HEALTHCARE LIMITED Company Secretary 2008-10-14 CURRENT 1911-07-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETDOC (UK) LIMITED Company Secretary 2008-07-16 CURRENT 2000-11-29 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETDOC MEDICAL SERVICES LIMITED Company Secretary 2008-07-16 CURRENT 2002-01-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE VOCATION HEALTH SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-23 Dissolved 2014-10-23
CATHERINE MARY JANE VICKERY HKH CARDIOLOGY LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Dissolved 2013-10-29
CATHERINE MARY JANE VICKERY CHAUCER DIAGNOSTICS LIMITED Company Secretary 2008-02-28 CURRENT 2005-04-21 Dissolved 2016-11-11
CATHERINE MARY JANE VICKERY GARDEN HOSPITAL MRI LIMITED Company Secretary 2008-02-28 CURRENT 2004-11-03 Dissolved 2018-01-09
CATHERINE MARY JANE VICKERY MOUNT ALVERNIA PET CT LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 11 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY 3SH LIMITED Company Secretary 2008-02-28 CURRENT 2004-03-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BMI IMAGING CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 12 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS LONDON LIMITED Company Secretary 2008-02-28 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS EAST LIMITED Company Secretary 2008-02-28 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NORTH WEST CANCER CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 14 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 15 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SENIOR STAFF (GENERAL PARTNER) LIMITED Company Secretary 2008-02-28 CURRENT 2007-02-02 Active
CATHERINE MARY JANE VICKERY FORMER BATH JV LIMITED Company Secretary 2008-02-28 CURRENT 2005-09-09 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SUSSEX DIAGNOSTICS LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY SYON CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY AMICUS HEALTHCARE (SCOTLAND) LIMITED Company Secretary 2008-02-28 CURRENT 2005-07-04 Active
CATHERINE MARY JANE VICKERY AMICUS HEALTHCARE LIMITED Company Secretary 2008-02-28 CURRENT 2005-07-15 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS RUN OFF LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 13 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-27 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Company Secretary 2008-01-23 CURRENT 2008-01-23 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG HEALTHCARE HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 2006-03-13 Active
CATHERINE MARY JANE VICKERY GHG 1 (HOSPITAL OPERATIONS) LIMITED Company Secretary 2007-09-20 CURRENT 2006-04-18 Active
CATHERINE MARY JANE VICKERY NETCARE HEALTHCARE UK LIMITED Company Secretary 2006-12-14 CURRENT 2002-02-06 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG MOUNT ALVERNIA HOSPITAL LIMITED Company Secretary 2005-04-29 CURRENT 2004-11-16 Active
CATHERINE MARY JANE VICKERY MARVICK MANAGEMENT LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Dissolved 2014-11-11
HENRY JONATHAN DAVIES BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES GHG SHELF CO 11 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES FORMER AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 1911-07-12 Active - Proposal to Strike off
HENRY JONATHAN DAVIES E L F ASSOCIATES LIMITED Director 2015-09-01 CURRENT 1985-11-11 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 12 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE DECONTAMINATION LIMITED Director 2015-09-01 CURRENT 2006-11-20 Active
HENRY JONATHAN DAVIES GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-09-01 CURRENT 2008-01-23 Active - Proposal to Strike off
HENRY JONATHAN DAVIES TRAIN (LONDON) LIMITED Director 2015-09-01 CURRENT 1997-03-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETDOC (UK) LIMITED Director 2015-09-01 CURRENT 2000-11-29 Active - Proposal to Strike off
HENRY JONATHAN DAVIES RUNNYMEDE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS EAST LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG HEALTHCARE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2006-03-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 14 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 15 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 1989-10-11 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 1995-04-25 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY PARK HOSPITAL LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES NICEOPEN LIMITED Director 2015-09-01 CURRENT 1997-04-15 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LIMITED Director 2015-09-01 CURRENT 1997-11-17 Active
HENRY JONATHAN DAVIES INHOCO 818 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 817 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-09-01 CURRENT 1999-08-06 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2015-09-01 CURRENT 2000-08-25 Active
HENRY JONATHAN DAVIES GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-05-03 Active
HENRY JONATHAN DAVIES NETCARE HEALTHCARE UK LIMITED Director 2015-09-01 CURRENT 2002-02-06 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CITYMEDICAL LIMITED Director 2015-09-01 CURRENT 2003-02-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-09-01 CURRENT 2003-02-28 Active
HENRY JONATHAN DAVIES FORMER BATH JV LIMITED Director 2015-09-01 CURRENT 2005-09-09 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ALBYN HOSPITAL LIMITED Director 2015-09-01 CURRENT 1995-04-12 Active
HENRY JONATHAN DAVIES GHG HEALTHCARE SCOTLAND LIMITED Director 2015-09-01 CURRENT 1995-06-08 Active - Proposal to Strike off
HENRY JONATHAN DAVIES AMICUS HEALTHCARE (SCOTLAND) LIMITED Director 2015-09-01 CURRENT 2005-07-04 Active
HENRY JONATHAN DAVIES HCS LABORATORY SERVICES LIMITED Director 2015-09-01 CURRENT 1981-02-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES HEALTH CARE SERVICES LIMITED Director 2015-09-01 CURRENT 1980-08-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LEASING LIMITED Director 2015-09-01 CURRENT 1981-03-23 Active
HENRY JONATHAN DAVIES PASTORAL HOMES LIMITED Director 2015-09-01 CURRENT 1996-08-02 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 1997-02-27 Active
HENRY JONATHAN DAVIES SOUTH CHESHIRE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active - Proposal to Strike off
HENRY JONATHAN DAVIES BISHOPSWOOD SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETDOC MEDICAL SERVICES LIMITED Director 2015-09-01 CURRENT 2002-01-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-09-01 CURRENT 2004-11-16 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 2005-07-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS RUN OFF LIMITED Director 2015-09-01 CURRENT 2006-02-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 13 LIMITED Director 2015-09-01 CURRENT 2006-03-27 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active
HENRY JONATHAN DAVIES GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CARSHALTON COUNSELLING AND PSYCHOANALYSIS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
HENRY JONATHAN DAVIES MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED Director 2007-10-29 CURRENT 2006-08-18 Dissolved 2015-06-02
HENRY JONATHAN DAVIES TXU EUROPE TRADING LIMITED Director 2002-10-16 CURRENT 1997-09-10 Liquidation
KAREN ANITA PRINS GHG SHELF CO 11 LIMITED Director 2017-10-01 CURRENT 2006-03-21 Active - Proposal to Strike off
KAREN ANITA PRINS GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2017-10-01 CURRENT 2008-01-23 Active - Proposal to Strike off
KAREN ANITA PRINS GHG HEALTHCARE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2006-03-13 Active
KAREN ANITA PRINS GHG SHELF CO 14 LIMITED Director 2017-10-01 CURRENT 2006-03-07 Active - Proposal to Strike off
KAREN ANITA PRINS ABBEY PARK HOSPITAL LIMITED Director 2017-10-01 CURRENT 1996-11-15 Active
KAREN ANITA PRINS GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2017-10-01 CURRENT 1999-08-06 Active
KAREN ANITA PRINS GENERAL HEALTHCARE GROUP LIMITED Director 2017-10-01 CURRENT 2000-07-04 Active
KAREN ANITA PRINS GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2017-10-01 CURRENT 2000-07-04 Active - Proposal to Strike off
KAREN ANITA PRINS ALBYN HOSPITAL LIMITED Director 2017-10-01 CURRENT 1995-04-12 Active
KAREN ANITA PRINS GHG HEALTHCARE SCOTLAND LIMITED Director 2017-10-01 CURRENT 1995-06-08 Active - Proposal to Strike off
KAREN ANITA PRINS AMICUS HEALTHCARE (SCOTLAND) LIMITED Director 2017-10-01 CURRENT 2005-07-04 Active
KAREN ANITA PRINS GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2017-10-01 CURRENT 2004-11-16 Active
KAREN ANITA PRINS GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2017-10-01 CURRENT 2006-04-18 Active
KAREN ANITA PRINS GHG SHELF CO 15 LIMITED Director 2017-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE GROUP LIMITED Director 2018-03-28 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GHG SUSSEX DIAGNOSTICS LIMITED Director 2017-08-30 CURRENT 2006-02-13 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
CATHERINE MARY JANE VICKERY CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
CATHERINE MARY JANE VICKERY 3SH LIMITED Director 2016-02-24 CURRENT 2004-03-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 11 LIMITED Director 2015-05-01 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY FORMER AMICUS HEALTHCARE LIMITED Director 2015-05-01 CURRENT 1911-07-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY E L F ASSOCIATES LIMITED Director 2015-05-01 CURRENT 1985-11-11 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 12 LIMITED Director 2015-05-01 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-05-01 CURRENT 2008-01-23 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY TRAIN (LONDON) LIMITED Director 2015-05-01 CURRENT 1997-03-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETDOC (UK) LIMITED Director 2015-05-01 CURRENT 2000-11-29 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY RUNNYMEDE SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-05-01 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS EAST LIMITED Director 2015-05-01 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG HEALTHCARE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2006-03-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 14 LIMITED Director 2015-05-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 15 LIMITED Director 2015-05-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-05-01 CURRENT 1989-10-11 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY ABBEY PARK HOSPITAL LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY GHG LIMITED Director 2015-05-01 CURRENT 1997-11-17 Active
CATHERINE MARY JANE VICKERY INHOCO 818 LIMITED Director 2015-05-01 CURRENT 1998-09-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY INHOCO 817 LIMITED Director 2015-05-01 CURRENT 1998-09-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-05-01 CURRENT 1999-08-06 Active
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-05-01 CURRENT 2000-07-04 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-05-01 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2001-05-03 Active
CATHERINE MARY JANE VICKERY NETCARE HEALTHCARE UK LIMITED Director 2015-05-01 CURRENT 2002-02-06 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-05-01 CURRENT 2003-02-28 Active
CATHERINE MARY JANE VICKERY FORMER BATH JV LIMITED Director 2015-05-01 CURRENT 2005-09-09 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ALBYN HOSPITAL LIMITED Director 2015-05-01 CURRENT 1995-04-12 Active
CATHERINE MARY JANE VICKERY GHG HEALTHCARE SCOTLAND LIMITED Director 2015-05-01 CURRENT 1995-06-08 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY HCS LABORATORY SERVICES LIMITED Director 2015-05-01 CURRENT 1981-02-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY HEALTH CARE SERVICES LIMITED Director 2015-05-01 CURRENT 1980-08-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG LEASING LIMITED Director 2015-05-01 CURRENT 1981-03-23 Active
CATHERINE MARY JANE VICKERY PASTORAL HOMES LIMITED Director 2015-05-01 CURRENT 1996-08-02 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-05-01 CURRENT 1997-02-27 Active
CATHERINE MARY JANE VICKERY SOUTH CHESHIRE SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BISHOPSWOOD SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active
CATHERINE MARY JANE VICKERY NETDOC MEDICAL SERVICES LIMITED Director 2015-05-01 CURRENT 2002-01-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-05-01 CURRENT 2004-11-16 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS RUN OFF LIMITED Director 2015-05-01 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 13 LIMITED Director 2015-05-01 CURRENT 2006-03-27 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NICEOPEN LIMITED Director 2015-04-01 CURRENT 1997-04-15 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY CITYMEDICAL LIMITED Director 2015-03-29 CURRENT 2003-02-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY MARVICK MANAGEMENT LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2014-11-11

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
2024-01-31CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021642700036
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021642700045
2023-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021642700041
2023-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021642700041
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021642700027
2022-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021642700027
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021642700055
2022-01-25Company name changed bmi healthcare LIMITED\certificate issued on 25/01/22
2022-01-25CERTNMCompany name changed bmi healthcare LIMITED\certificate issued on 25/01/22
2022-01-24FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-23AP03Appointment of Mr Shane Cobb as company secretary on 2021-08-23
2021-06-15MR05
2021-05-25AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-22AP01DIRECTOR APPOINTED MR PAOLO GEORGE PIERI
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021642700057
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021642700020
2020-01-22RES01ADOPT ARTICLES 22/01/20
2020-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021642700056
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021642700055
2020-01-08PSC07CESSATION OF NETCARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-08PSC05Change of details for Ghg Intermediate Holdings Limited as a person with significant control on 2019-05-28
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-30RES13Resolutions passed:That the retained earnings account of bthe company be and is hereby reduced to be credited as a distributed reserve/that a dividend in specie in the aggregate amount of £1,073,607,645.05 be declared in favour of the company's sole m...
2019-07-29RES01ADOPT ARTICLES 29/07/19
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM 1st Floor 30 Cannon Street London EC4M 6AH England
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM 30 1st Floor 30 Cannon Street London EC4M 6YN England
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM 30 1st Floor 30 Cannon Street London EC4M 6YN England
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-14SH0113/12/18 STATEMENT OF CAPITAL GBP 37600000
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021642700053
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021642700052
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021642700026
2018-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021642700021
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2017-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE MARY JANE VICKERY / 16/11/2017
2017-10-13AP01DIRECTOR APPOINTED MS KAREN ANITA PRINS
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JILL WATTS
2017-07-20RES01ALTER ARTICLES 30/06/2017
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 021642700020
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-03-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 17600000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 17600000
2016-02-03AR0123/01/16 FULL LIST
2015-09-23AP01DIRECTOR APPOINTED HENRY JONATHAN DAVIES
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LOVELACE
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 17600000
2015-02-10AR0123/01/15 FULL LIST
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021642700019
2014-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARY JANE VICKERY / 05/12/2013
2014-11-27AP01DIRECTOR APPOINTED JILL MARGARET WATTS
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLIER
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 17600000
2014-02-03AR0123/01/14 FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE MARY JANE VICKERY / 05/12/2013
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BARRY LOVELACE / 04/07/2013
2014-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE MARY JANE VICKERY / 05/12/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-24AR0123/01/13 FULL LIST
2012-11-27AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2012-11-27AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM, 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
2012-06-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-21AR0123/01/12 FULL LIST
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WIELAND
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FAWCETT
2011-02-24AR0123/01/11 FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-03-29AR0123/01/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WIELAND / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN FAWCETT / 01/10/2009
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2010-02-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / PHIL WIELAND / 19/05/2009
2009-02-20363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-22288aDIRECTOR APPOINTED MR ADRIAN JOHN FAWCETT
2008-09-19288aSECRETARY APPOINTED MS CATHERINE JANE VICKERY
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY STEPHEN COLLIER
2008-08-19363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-08-19363sRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-06-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-06-10RES13APPROVE DOCUMENTS/DIR AUTH 27/03/2008
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR JO LE COUILLIARD
2008-04-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LUNDIN
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 66 CHILTERN STREET, 10TH FLOOR, LONDON, W1U 6GH
2007-09-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-11288aNEW DIRECTOR APPOINTED
2007-03-01363(288)DIRECTOR RESIGNED
2007-03-01363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-30RES13TRANSACTIONS/AGREEMENT 27/09/06
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
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
86220 - Specialists medical practice activities

86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

Licences & Regulatory approval
We could not find any licences issued to CIRCLE HEALTH GROUP 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 HEALTH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 57
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-06 Outstanding BARCLAYS BANK PLC
2015-02-05 Outstanding GHG2008 BA LIMITED, AS THE SECURITY AGENT FOR THE LANDLORDS
A SECURITY ASSIGNMENT OF CONTRACTUAL RIGHTS 2008-08-15 Satisfied BARCLAYS BANK PLC
CHARGE OVER SHARES 2008-06-18 Satisfied SUMMIT ASSET MANAGEMENT LIMITED
SECURITY ASSIGNMENT OF CONTRACTUAL RIGHTS UNDER A SPECIFIC CONTRACT 2008-04-03 Satisfied BARCLAYS BANK PLC
FIXED CHARGE IN RELATION TO CALL OPTION AGREEMENT 2008-02-18 Satisfied GHG 2008 BA LIMITED
FIXED CHARGE IN RELATION TO CALL OPTION AGREEMENT 2006-10-20 Outstanding PANTOMIME PROPCO 38 LIMITED (THE SECURITY AGENT FOR THE LANDLORDS)
DEBENTURE 2006-10-13 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL BORROWER DEED OF CHARGE AMENDING AND SUPPLEMENTING A BORROWER DEED OF CHARGE DATED 31 JULY 2001, 2004-10-07 Satisfied CAPITA IRG TRUSTEES LIMITED
DEED OF CHARGE 2002-04-26 Satisfied THE CHURCH ARMY
DEED OF PLEDGE 2002-01-28 Satisfied CAPITAL IRG TRUSTEES LIMITED
BORROWER DEED OF CHARGE (AS DEFINED) 2001-07-31 Satisfied CAPITA IRG TRUSTEES LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 17 AUGUST 2001 AND 2001-07-31 Satisfied CAPITA IRG TRUSTEES LIMITED (IN ITS CAPACITY AS "BORROWER SECURITY TRUSTEE")
A STANDARD SECURITY WHICH PRESENTED FOR REGISTRATION IN SCOTLAND ON 17 AUGUST 2001 AND 2001-07-31 Satisfied CAPITA IRG TRUSTEES LIMITED(IN ITS CAPACITY AS "BORROWER SECURITY TRUSTEE")
DEED OF CHARGE OVER CREDIT BALANCES 2000-09-01 Satisfied BARCLAYS BANK PLC
A SECURITY AGREEMENT 2000-09-01 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED AS AGENT AND TRUSTEE FOR THE TRANSACTION PARTIES
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 24 DECEMBER 1997 AND 1997-12-23 Satisfied BANKERS TRUST COMPANY
DEBENTURE 1997-12-23 Satisfied BANKERS TRUST COMPANY(AS AGENT FOR ITSELF AND THE OTHER SECURED PARTIES)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 4TH JULY 1997 1997-07-01 Satisfied BANKERS TRUST COMPANY, AS SECURITY AGENT AND TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 1997-07-01 Satisfied BANKERS TRUST COMPANY (THE "SECURITY AGENT")
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 HEALTH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CIRCLE HEALTH GROUP LIMITED registering or being granted any patents
Domain Names

CIRCLE HEALTH GROUP LIMITED owns 38 domain names.

anthonyclayson.co.uk   bmigynaehealth.co.uk   bmihealth.co.uk   bmipelvicfloor.co.uk   bmivaricoseveins.co.uk   dorsetskinclinic.co.uk   dorsetspinecentre.co.uk   generalhealthcaregroup.co.uk   glasgowbreastcareclinic.co.uk   infertility.co.uk   jbwomenshealth.co.uk   painmatters.co.uk   thornbury.co.uk   winterbourne.co.uk   cheshirehipandknee.co.uk   fertility.co.uk   fertilityandreproductivesurgery.co.uk   fernbrae.co.uk   factsofhealth.co.uk   gynaehealth.co.uk   londonsportscare.co.uk   lga-womenshealth.co.uk   lgawomenshealth.co.uk   lincolnkneeclinic.co.uk   thegynaegroup.co.uk   southerncosmeticspartnership.co.uk   southerncosmeticsurgery.co.uk   nwcancercentre.co.uk   nulook.co.uk   sussexdownsfertilitycentre.co.uk   theboweldoctors.co.uk   bmihealthcarejobs.co.uk   cardiacdoctor.co.uk   imagingdoctor.co.uk   jointsdoctor.co.uk   oraldoctor.co.uk   chronicpaindoctor.co.uk   obesitydoctor.co.uk  

Trademarks
We have not found any records of CIRCLE HEALTH GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CIRCLE HEALTH GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Lincoln Council 2015-11-10 GBP £2,057 Medical Referees Fees
Waverley Borough Council 2014-11-24 GBP £874 Employee Costs
Leeds City Council 2014-09-09 GBP £2,750 Public Health Commissioned Services
Bradford City Council 2013-12-30 GBP £2,350
Hambleton District Council 2013-06-20 GBP £705 Medical Fees
Manchester City Council 2011-11-02 GBP £998 Legal Fees
Coventry City Council 2010-06-16 GBP £16,368 Refunds

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 HEALTH GROUP 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.
Import/Export of Goods
Goods imported/exported by CIRCLE HEALTH GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-12-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-12-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-12-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-10-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-10-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-07-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-07-0090213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0090213100Artificial joints for orthopaedic purposes
2018-06-0090213100Artificial joints for orthopaedic purposes
2018-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-03-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2018-02-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-10-0090211010Orthopaedic appliances
2016-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-04-0090213100Artificial joints for orthopaedic purposes
2016-02-0090213100Artificial joints for orthopaedic purposes
2016-01-0090213100Artificial joints for orthopaedic purposes
2015-12-0090213100Artificial joints for orthopaedic purposes
2015-11-0090213100Artificial joints for orthopaedic purposes
2015-10-0030012010Extracts of glands or other organs or of their secretions, of human origin, for organo-therapeutic uses
2015-10-0030019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.
2015-10-0090213100Artificial joints for orthopaedic purposes
2015-09-0030012010Extracts of glands or other organs or of their secretions, of human origin, for organo-therapeutic uses
2015-09-0030019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.
2015-09-0090213100Artificial joints for orthopaedic purposes
2015-08-0030012010Extracts of glands or other organs or of their secretions, of human origin, for organo-therapeutic uses
2015-07-0190213100Artificial joints for orthopaedic purposes
2015-07-0090213100Artificial joints for orthopaedic purposes
2015-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-04-0190213100Artificial joints for orthopaedic purposes
2015-04-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2015-04-0090213100Artificial joints for orthopaedic purposes
2015-03-0190213100Artificial joints for orthopaedic purposes
2015-03-0090213100Artificial joints for orthopaedic purposes
2015-02-0190213100Artificial joints for orthopaedic purposes
2015-02-0090213100Artificial joints for orthopaedic purposes
2014-12-0190213100Artificial joints for orthopaedic purposes
2014-10-0190213100Artificial joints for orthopaedic purposes
2014-09-0190213100Artificial joints for orthopaedic purposes
2014-08-0190213100Artificial joints for orthopaedic purposes
2014-07-0190213100Artificial joints for orthopaedic purposes
2014-06-0190213100Artificial joints for orthopaedic purposes
2014-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2014-04-0190213100Artificial joints for orthopaedic purposes
2014-03-0190213100Artificial joints for orthopaedic purposes
2014-02-0190213100Artificial joints for orthopaedic purposes
2014-01-0190213100Artificial joints for orthopaedic purposes
2013-12-0190213100Artificial joints for orthopaedic purposes
2013-11-0190213100Artificial joints for orthopaedic purposes
2013-10-0190181100Electro-cardiographs
2013-10-0190213100Artificial joints for orthopaedic purposes
2013-09-0190213100Artificial joints for orthopaedic purposes
2013-08-0190213100Artificial joints for orthopaedic purposes
2013-07-0190213100Artificial joints for orthopaedic purposes
2013-06-0190213100Artificial joints for orthopaedic purposes
2013-05-0190213100Artificial joints for orthopaedic purposes
2013-04-0190211090Splints and other fracture appliances
2013-04-0190213100Artificial joints for orthopaedic purposes
2013-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-03-0190211090Splints and other fracture appliances
2013-03-0190213100Artificial joints for orthopaedic purposes
2013-03-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2013-02-0190189020Endoscopes used in medical, surgical or veterinary sciences
2013-02-0190213100Artificial joints for orthopaedic purposes
2013-01-0190213100Artificial joints for orthopaedic purposes
2012-12-0190213100Artificial joints for orthopaedic purposes
2012-11-0190213100Artificial joints for orthopaedic purposes
2012-10-0190213100Artificial joints for orthopaedic purposes
2012-09-0190211010Orthopaedic appliances
2012-09-0190213100Artificial joints for orthopaedic purposes
2012-09-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2012-08-0190213100Artificial joints for orthopaedic purposes
2012-08-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2012-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-07-0190213100Artificial joints for orthopaedic purposes
2012-06-0139100000Silicones in primary forms
2012-04-0190213100Artificial joints for orthopaedic purposes
2012-03-0190213990Artificial parts of the body (excl. artificial teeth and dental fittings, artificial joints and ocular protheses)
2012-03-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2012-02-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2011-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-09-0190189010Instruments and apparatus for measuring blood-pressure
2011-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-09-0190213100Artificial joints for orthopaedic purposes
2011-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-07-0130059010Wadding and articles of wadding, impregnated or coated with pharmaceutical substances or put up in forms or packings for retail sale for medical, surgical, dental or veterinary purposes
2011-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-03-0190213100Artificial joints for orthopaedic purposes
2011-01-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2011-01-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2011-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2010-12-0190189010Instruments and apparatus for measuring blood-pressure
2010-11-0190189085
2010-10-0190213100Artificial joints for orthopaedic purposes
2010-09-0190189049
2010-09-0190189085
2010-08-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2010-08-0190189049
2010-08-0190189085
2010-08-0190213100Artificial joints for orthopaedic purposes
2010-07-0190189085
2010-07-0190213100Artificial joints for orthopaedic purposes
2010-07-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-06-0190184990Instruments and appliances used in dental sciences, n.e.s.
2010-06-0190189010Instruments and apparatus for measuring blood-pressure
2010-06-0190189085
2010-06-0190213100Artificial joints for orthopaedic purposes
2010-05-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2010-05-0139261000Office or school supplies, of plastics, n.e.s.
2010-05-0190189085
2010-04-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2010-04-0190189010Instruments and apparatus for measuring blood-pressure
2010-03-0190189085
2010-03-0190213100Artificial joints for orthopaedic purposes
2010-02-0190189085
2010-01-0190183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2010-01-0190189085
2010-01-0190213100Artificial joints for orthopaedic purposes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCLE HEALTH GROUP 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 HEALTH GROUP 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.