Background WavePink WaveYellow Wave

CIRCLE ANGLIA FOUNDATION LIMITED (01832817)

CIRCLE ANGLIA FOUNDATION LIMITED (01832817) is an active UK company. incorporated on 13 July 1984. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CIRCLE ANGLIA FOUNDATION LIMITED has been registered for 41 years. Current directors include COOK, Richard John, MILES, Philip John Audley.

Company Number
01832817
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 1984
Age
41 years
Address
5th Floor, Greater London House, London, NW1 7QX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
COOK, Richard John, MILES, Philip John Audley
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE ANGLIA FOUNDATION LIMITED

CIRCLE ANGLIA FOUNDATION LIMITED is an active company incorporated on 13 July 1984 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CIRCLE ANGLIA FOUNDATION LIMITED was registered 41 years ago.(SIC: 88990)

Status

active

Active since 41 years ago

Company No

01832817

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 13 July 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CIRCLE 33 CHARITY LIMITED
From: 13 July 1984To: 29 April 2008
Contact
Address

5th Floor, Greater London House Hampstead Road London, NW1 7QX,

Previous Addresses

Level 6 More London Place Tooley Street London SE1 2DA England
From: 17 February 2017To: 19 August 2024
C/O Circle Housing Two Pancras Square Kings Cross London
From: 28 October 2015To: 17 February 2017
C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England
From: 11 February 2015To: 28 October 2015
Circle House 1-3 Highbury Station Road London N1 1SE
From: 5 July 2011To: 11 February 2015
, 1-3 Highbury Station Road, London, N1 1SE
From: 13 July 1984To: 5 July 2011
Timeline

13 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Oct 10
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Aug 17
Director Joined
Feb 19
Director Left
Feb 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HYDE, Louise

Active
Hampstead Road, LondonNW1 7QX
Secretary
Appointed 15 Oct 2018

COOK, Richard John

Active
Hampstead Road, LondonNW1 7QX
Born August 1971
Director
Appointed 05 Feb 2019

MILES, Philip John Audley

Active
Hampstead Road, LondonNW1 7QX
Born July 1967
Director
Appointed 10 Jul 2017

BOND, Kathleen Bridget

Resigned
349 Handsworth Road, SheffieldS13 9BP
Secretary
Appointed 10 Nov 1997
Resigned 04 Dec 1998

BROUGHTON, Melanie Isabel Ashton

Resigned
46a Avonmore Road, LondonW14 8RS
Secretary
Appointed 23 Jun 1997
Resigned 10 Nov 1997

CARPENTER, Gillian Marie

Resigned
23 Sedgwick Road, LondonE10 6QR
Secretary
Appointed 10 Nov 1997
Resigned 28 Sept 1998

DRUM, Angela Mariia

Resigned
Kings Cross, London
Secretary
Appointed 01 Feb 2016
Resigned 29 Nov 2016

FIRMAN, Angela June

Resigned
1-3 Highbury Station Road, LondonN1 1SE
Secretary
Appointed 06 Apr 2009
Resigned 29 Jun 2012

MILLER, Clare

Resigned
Level 6, 6 More London Place, LondonSE1 2DA
Secretary
Appointed 29 Nov 2016
Resigned 15 Oct 2018

MOSELEY, Lynn

Resigned
43 Somerset Road, New BarnetEN5 1RN
Secretary
Appointed 19 Jul 1993
Resigned 18 Jul 1994

PHILLIPS, Melinda Carolyn

Resigned
73 Mountview Road, LondonN4 4SR
Secretary
Appointed N/A
Resigned 19 Jul 1993

SEMPLE, Christina

Resigned
16 Anglesea Road, ColchesterCO7 9JR
Secretary
Appointed 18 Jul 1994
Resigned 23 Jun 1997

SEMPLE, Kirsty

Resigned
16 Anglesea Road, WivenhoeCO7 9JR
Secretary
Appointed 19 Mar 2009
Resigned 06 Apr 2009

UPTON, Deborah

Resigned
Kings Cross, London
Secretary
Appointed 29 Jun 2012
Resigned 31 Jan 2016

WYLES, Marianne Clare

Resigned
3 Park Lane, BroxbourneEN10 7NG
Secretary
Appointed 07 Dec 1998
Resigned 20 Mar 2009

ALLAN, Christopher James

Resigned
30f Granvill E Square, LondonWC1X 9PD
Born December 1955
Director
Appointed N/A
Resigned 28 Nov 1991

ALLEN, Ronald Michael

Resigned
67 Hemnall Street, EppingCM16 4LZ
Born February 1934
Director
Appointed N/A
Resigned 11 Nov 1996

ASHTON-HILL, David

Resigned
88-89 Shepperton Road, LondonN1 3DQ
Born April 1947
Director
Appointed N/A
Resigned 14 Dec 1998

BIRD, Suzanne Mary

Resigned
103 Wendell Road, LondonW12 9SB
Born February 1950
Director
Appointed N/A
Resigned 31 Mar 1994

BLOM-COOPER, Jane Elizabeth

Resigned
1 Southgate Road, LondonN1 3JP
Born November 1939
Director
Appointed 25 Mar 2002
Resigned 30 Jun 2005

BOLEAT, Mark John, Sir

Resigned
26 Westbury Road, NorthwoodHA6 3BU
Born January 1949
Director
Appointed N/A
Resigned 20 Sept 1993

BOWE, Colette

Resigned
61 Arlington Road, LondonNW1 7ES
Born November 1946
Director
Appointed 30 Jan 1992
Resigned 14 Mar 1994

BURGIN, Robert

Resigned
7 Diamond Close, CambridgeCB2 2AU
Born May 1942
Director
Appointed 29 Mar 2004
Resigned 31 Jul 2012

CAMERON, Stanley

Resigned
128c Gloucester Avenue, LondonNW1 8JA
Born March 1960
Director
Appointed 30 Mar 1998
Resigned 17 Sept 1999

COLLINS, Caroline

Resigned
5 Turner Grove, IpswichIP5 2XQ
Born March 1957
Director
Appointed 14 Dec 1998
Resigned 31 Dec 1999

COOKE, Francis

Resigned
3 Laurier Road, LondonNW5 1SD
Born August 1945
Director
Appointed 25 Mar 2002
Resigned 31 Dec 2002

COUSINS, Edward Francis

Resigned
37 Roderick Road, LondonNW3 2NP
Born October 1943
Director
Appointed 14 Dec 1998
Resigned 22 Feb 2003

DALLAS, Michael John Linwood

Resigned
The White House Chapel Lane Westhumble, DorkingRH5 6AJ
Born February 1944
Director
Appointed N/A
Resigned 14 Mar 1994

DEAR, Eric Walter

Resigned
2 Chiltern Close, Waltham CrossEN7 5SP
Born May 1936
Director
Appointed 16 Sept 1996
Resigned 03 Feb 2003

DOKU, Karen Ellen

Resigned
36 Elizabeth Place, LondonN15 4LA
Born July 1957
Director
Appointed 14 Dec 1998
Resigned 10 Dec 2001

DOOGAN, Mary

Resigned
2 Trinder Gardens, LondonN19 4QX
Born January 1951
Director
Appointed 13 Dec 1999
Resigned 01 Apr 2000

DRAKE, Madeline Mary

Resigned
13 Quernmore Road, LondonN4 4QT
Born October 1945
Director
Appointed N/A
Resigned 10 Dec 2001

DREW SMITH, Sheila

Resigned
65 Hervey Road, LondonSE3 8BX
Born April 1947
Director
Appointed N/A
Resigned 28 Nov 1991

DUCKWORTH, Stephen Roger

Resigned
17 Perryn Road, LondonW3 7LR
Born June 1939
Director
Appointed N/A
Resigned 23 May 1994

FOSTER, Christopher David, Sir

Resigned
6 Holland Park Avenue, LondonW11 3QU
Born October 1930
Director
Appointed N/A
Resigned 28 Nov 1992
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
30 November 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 October 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date
28 October 2011
AR01AR01
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Memorandum Articles
6 May 2008
MEM/ARTSMEM/ARTS
Resolution
6 May 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Auditors Resignation Company
20 July 2006
AUDAUD
Legacy
3 April 2006
287Change of Registered Office
Legacy
21 October 2005
363aAnnual Return
Legacy
20 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
8 December 1997
363b363b
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
22 October 1993
288288
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Legacy
2 November 1992
288288
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
15 August 1990
288288
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
18 December 1989
363363
Legacy
27 June 1989
288288
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
5 September 1988
288288
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
18 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Memorandum Articles
13 September 1986
MEM/ARTSMEM/ARTS
Miscellaneous
13 July 1984
MISCMISC