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

CIRCLE DECONTAMINATION LIMITED

1ST FLOOR, 30 CANNON STREET, LONDON, EC4M 6XH,
Company Registration Number
06003075
Private Limited Company
Active

Company Overview

About Circle Decontamination Ltd
CIRCLE DECONTAMINATION LIMITED was founded on 2006-11-20 and has its registered office in London. The organisation's status is listed as "Active". Circle Decontamination Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CIRCLE DECONTAMINATION LIMITED
 
Legal Registered Office
1ST FLOOR
30 CANNON STREET
LONDON
EC4M 6XH
Other companies in SE1
 
Previous Names
BMI HOSPITAL DECONTAMINATION LIMITED10/02/2022
STERILPLUS LIMITED20/01/2010
Filing Information
Company Number 06003075
Company ID Number 06003075
Date formed 2006-11-20
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 20/11/2015
Return next due 18/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 08:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIRCLE DECONTAMINATION 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 DECONTAMINATION LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY JANE VICKERY
Company Secretary 2009-12-31
HENRY JONATHAN DAVIES
Director 2015-09-01
KAREN ANITA PRINS
Director 2017-10-01
CATHERINE MARY JANE VICKERY
Director 2009-12-31
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 2009-12-31 2014-11-16
PHIL WIELAND
Director 2009-12-31 2011-11-30
RAINER GRABOW
Director 2009-06-11 2009-12-31
JORG MENTEN
Director 2009-04-27 2009-12-31
ROBERT SCHROEDEL
Director 2009-03-04 2009-04-27
GO AHEAD SERVICE LIMITED
Nominated Secretary 2006-11-20 2009-04-07
STEPHAN SAGOLLA
Director 2006-11-20 2009-03-31
GLENN COOPER
Director 2007-04-01 2009-02-10
GEORGE FOSTER
Director 2006-11-20 2009-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 CIRCLE HEALTH GROUP LIMITED Director 2015-09-01 CURRENT 1987-09-15 Active
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 - Proposal to Strike off
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 FORMER AMICUS HEALTHCARE LIMITED Director 2017-10-01 CURRENT 1911-07-12 Active - Proposal to Strike off
KAREN ANITA PRINS E L F ASSOCIATES LIMITED Director 2017-10-01 CURRENT 1985-11-11 Active - Proposal to Strike off
KAREN ANITA PRINS GHG SHELF CO 12 LIMITED Director 2017-10-01 CURRENT 2006-03-21 Active - Proposal to Strike off
KAREN ANITA PRINS GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2017-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
KAREN ANITA PRINS TRAIN (LONDON) LIMITED Director 2017-10-01 CURRENT 1997-03-17 Active - Proposal to Strike off
KAREN ANITA PRINS NETDOC (UK) LIMITED Director 2017-10-01 CURRENT 2000-11-29 Active - Proposal to Strike off
KAREN ANITA PRINS RUNNYMEDE SPV LIMITED Director 2017-10-01 CURRENT 2001-07-16 Active
KAREN ANITA PRINS NETCARE DIAGNOSTICS LONDON LIMITED Director 2017-10-01 CURRENT 2005-12-21 Active - Proposal to Strike off
KAREN ANITA PRINS NETCARE DIAGNOSTICS EAST LIMITED Director 2017-10-01 CURRENT 2005-12-21 Active - Proposal to Strike off
KAREN ANITA PRINS GENERALE DE SANTE INTERNATIONAL LIMITED Director 2017-10-01 CURRENT 1989-10-11 Active
KAREN ANITA PRINS ABBEY HOSPITALS LIMITED Director 2017-10-01 CURRENT 1996-11-15 Active
KAREN ANITA PRINS NICEOPEN LIMITED Director 2017-10-01 CURRENT 1997-04-15 Active - Proposal to Strike off
KAREN ANITA PRINS GHG LIMITED Director 2017-10-01 CURRENT 1997-11-17 Active - Proposal to Strike off
KAREN ANITA PRINS INHOCO 818 LIMITED Director 2017-10-01 CURRENT 1998-09-28 Active - Proposal to Strike off
KAREN ANITA PRINS INHOCO 817 LIMITED Director 2017-10-01 CURRENT 1998-09-28 Active - Proposal to Strike off
KAREN ANITA PRINS GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2017-10-01 CURRENT 2000-07-04 Active
KAREN ANITA PRINS GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2017-10-01 CURRENT 2000-08-25 Active
KAREN ANITA PRINS GHG INTERMEDIATE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2001-05-03 Active
KAREN ANITA PRINS NETCARE HEALTHCARE UK LIMITED Director 2017-10-01 CURRENT 2002-02-06 Active - Proposal to Strike off
KAREN ANITA PRINS CITYMEDICAL LIMITED Director 2017-10-01 CURRENT 2003-02-21 Active - Proposal to Strike off
KAREN ANITA PRINS ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2017-10-01 CURRENT 2003-02-28 Active
KAREN ANITA PRINS FORMER BATH JV LIMITED Director 2017-10-01 CURRENT 2005-09-09 Active - Proposal to Strike off
KAREN ANITA PRINS BLUE TENANT 1 LIMITED Director 2017-10-01 CURRENT 2016-10-27 Liquidation
KAREN ANITA PRINS CVR TENANT 2 LIMITED Director 2017-10-01 CURRENT 2016-10-27 Liquidation
KAREN ANITA PRINS HCS LABORATORY SERVICES LIMITED Director 2017-10-01 CURRENT 1981-02-18 Active - Proposal to Strike off
KAREN ANITA PRINS GHG LEASING LIMITED Director 2017-10-01 CURRENT 1981-03-23 Active
KAREN ANITA PRINS PASTORAL HOMES LIMITED Director 2017-10-01 CURRENT 1996-08-02 Active - Proposal to Strike off
KAREN ANITA PRINS ABBEY HOSPITALS (PROPERTY) LIMITED Director 2017-10-01 CURRENT 1996-11-15 Active
KAREN ANITA PRINS ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1997-02-27 Active
KAREN ANITA PRINS SOUTH CHESHIRE SPV LIMITED Director 2017-10-01 CURRENT 2001-07-16 Active - Proposal to Strike off
KAREN ANITA PRINS BISHOPSWOOD SPV LIMITED Director 2017-10-01 CURRENT 2001-07-16 Active
KAREN ANITA PRINS NETDOC MEDICAL SERVICES LIMITED Director 2017-10-01 CURRENT 2002-01-17 Active - Proposal to Strike off
KAREN ANITA PRINS AMICUS HEALTHCARE LIMITED Director 2017-10-01 CURRENT 2005-07-15 Active
KAREN ANITA PRINS ABBEY HOSPITALS RUN OFF LIMITED Director 2017-10-01 CURRENT 2006-02-13 Active
KAREN ANITA PRINS GHG SHELF CO 13 LIMITED Director 2017-10-01 CURRENT 2006-03-27 Active - Proposal to Strike off
KAREN ANITA PRINS GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2017-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2012-03-23 CURRENT 2000-08-25 Active
CATHERINE MARY JANE VICKERY HKH CARDIOLOGY LIMITED Director 2012-02-23 CURRENT 2006-02-13 Dissolved 2013-10-29
CATHERINE MARY JANE VICKERY AMICUS HEALTHCARE (SCOTLAND) LIMITED Director 2005-11-07 CURRENT 2005-07-04 Active
CATHERINE MARY JANE VICKERY AMICUS HEALTHCARE LIMITED Director 2005-09-14 CURRENT 2005-07-15 Active

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
2023-09-04APPOINTMENT TERMINATED, DIRECTOR DAVID LOASBY
2023-09-04DIRECTOR APPOINTED DR KAREN ANITA PRINS
2023-06-20Change of details for Bmi Healthcare Limited as a person with significant control on 2022-01-25
2022-11-18CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060030750004
2022-03-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-10Company name changed bmi hospital decontamination LIMITED\certificate issued on 10/02/22
2022-02-10CERTNMCompany name changed bmi hospital decontamination LIMITED\certificate issued on 10/02/22
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-05-25AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-12-23AP01DIRECTOR APPOINTED MR DAVID LOASBY
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANITA PRINS
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060030750003
2020-01-22RES01ADOPT ARTICLES 22/01/20
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060030750004
2020-01-08PSC05Change of details for Bmi Healthcare Limited as a person with significant control on 2019-05-28
2019-12-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/19 FROM 1st Floor 30 Cannon Street London EC4M 6YN England
2019-07-29RES01ADOPT ARTICLES 29/07/19
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-27RES13Resolutions passed:
  • Company business 11/12/2018
  • ADOPT ARTICLES
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060030750003
2018-12-05TM02Termination of appointment of Catherine Mary Jane Vickery on 2018-11-30
2018-12-04CH01Director's details changed for Dr Karen Anita Prins on 2018-11-09
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY JANE VICKERY
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-06-27AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2018-04-16CH01Director's details changed for Dr Karen Anita Prins on 2018-03-14
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-10-27AP01DIRECTOR APPOINTED DR KAREN ANITA PRINS
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET WATTS
2017-03-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-16AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-23AP01DIRECTOR APPOINTED HENRY JONATHAN DAVIES
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-09AP01DIRECTOR APPOINTED JILL MARGARET WATTS
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COLLIER
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-24AR0120/11/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-27AR0120/11/13 ANNUAL RETURN FULL LIST
2013-11-27CH01Director's details changed for Mr Craig Barry Lovelace on 2013-07-04
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-21AR0120/11/12 FULL LIST
2013-02-21AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2013-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE MARY JANE VICKERY / 01/10/2012
2013-01-11AUDAUDITOR'S RESIGNATION
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM BMI HEALTHCARE HOUSE 3 PARIS GARDEN SOUTHWARK LONDON SE1 8ND UNITED KINGDOM
2012-10-23AA01PREVSHO FROM 31/12/2012 TO 30/09/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 4 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF
2012-01-27AR0120/11/11 FULL LIST
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WIELAND
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WIELAND
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07AR0120/11/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0120/11/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORG MENTEN / 01/10/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAINER GRABOW / 01/10/2009
2010-01-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-20CERTNMCOMPANY NAME CHANGED STERILPLUS LIMITED CERTIFICATE ISSUED ON 20/01/10
2010-01-20RES15CHANGE OF NAME 31/12/2009
2010-01-17AUDAUDITOR'S RESIGNATION
2010-01-12AUDAUDITOR'S RESIGNATION
2010-01-09AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 4 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF UNITED KINGDOM
2010-01-05AP03SECRETARY APPOINTED MS CATHERINE MARY JANE VICKERY
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 8 HANDLEY PAGE WAY COLNEY STREET ST ALBANS HERTS AL2 2DQ
2010-01-04AP01DIRECTOR APPOINTED MR STEPHEN JOHN COLLIER
2010-01-04AP01DIRECTOR APPOINTED MR PHIL WIELAND
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JORG MENTEN
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RAINER GRABOW
2010-01-04AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15288aDIRECTOR APPOINTED RAINER GRABOW
2009-04-30288aDIRECTOR APPOINTED MR JORG MENTEN
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SCHROEDEL
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHAN SAGOLLA
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY GO AHEAD SERVICE LTD
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-04288aDIRECTOR APPOINTED MR ROBERT SCHROEDEL
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR GEORGE FOSTER
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR GLENN COOPER
2009-02-05363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-17363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW
2007-05-23288aNEW DIRECTOR APPOINTED
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288aNEW DIRECTOR APPOINTED
2006-12-19225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2006-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81222 - Specialised cleaning services

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CIRCLE DECONTAMINATION 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 DECONTAMINATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-12-10 Outstanding ROYAL MAIL GROUP LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DECONTAMINATION LIMITED

Intangible Assets
Patents
We have not found any records of CIRCLE DECONTAMINATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCLE DECONTAMINATION LIMITED
Trademarks
We have not found any records of CIRCLE DECONTAMINATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCLE DECONTAMINATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81222 - Specialised cleaning services) as CIRCLE DECONTAMINATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CIRCLE DECONTAMINATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCLE DECONTAMINATION 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 DECONTAMINATION 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.