Background WavePink WaveYellow Wave

CIRCLE HOSPITAL (READING) LIMITED (06995585)

CIRCLE HOSPITAL (READING) LIMITED (06995585) is an active UK company. incorporated on 19 August 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 2 other business activities. CIRCLE HOSPITAL (READING) LIMITED has been registered for 16 years. Current directors include JONES, Jacqueline Mair, KHAN, Jawad.

Company Number
06995585
Status
active
Type
ltd
Incorporated
19 August 2009
Age
16 years
Address
1st Floor 30 Cannon Street, London, EC4M 6XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
JONES, Jacqueline Mair, KHAN, Jawad
SIC Codes
86101, 86210, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE HOSPITAL (READING) LIMITED

CIRCLE HOSPITAL (READING) LIMITED is an active company incorporated on 19 August 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 2 other business activities. CIRCLE HOSPITAL (READING) LIMITED was registered 16 years ago.(SIC: 86101, 86210, 86220)

Status

active

Active since 16 years ago

Company No

06995585

LTD Company

Age

16 Years

Incorporated 19 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

1st Floor 30 Cannon Street London, EC4M 6XH,

Previous Addresses

32 Welbeck Street London W1G 8EU
From: 19 August 2009To: 28 October 2020
Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Apr 12
Director Joined
May 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Jul 17
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Nov 20
Owner Exit
Aug 21
Loan Cleared
May 22
Director Left
Jan 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

O’CONNOR, Alexandra

Active
Floor 30 Cannon Street, LondonEC4M 6XH
Secretary
Appointed 29 Aug 2025

JONES, Jacqueline Mair

Active
Floor 30 Cannon Street, LondonEC4M 6XH
Born July 1963
Director
Appointed 29 Aug 2025

KHAN, Jawad

Active
Floor 30 Cannon Street, LondonEC4M 6XH
Born December 1979
Director
Appointed 29 Aug 2025

COBB, Shane

Resigned
Floor 30 Cannon Street, LondonEC4M 6XH
Secretary
Appointed 23 Jul 2010
Resigned 04 Feb 2025

RIDLEY, Helen Alex

Resigned
Discovery Dock Apartments West, LondonE14 9LT
Secretary
Appointed 19 Aug 2009
Resigned 23 Jul 2010

DENNING, Michael Paul

Resigned
Welbeck Street, LondonW1G 8EU
Born April 1971
Director
Appointed 22 Apr 2014
Resigned 15 Jun 2015

GURRIE, Claire Marie

Resigned
Welbeck Street, LondonW1G 8EU
Born December 1965
Director
Appointed 12 Apr 2017
Resigned 13 Jun 2019

HALE, Peter Charles

Resigned
Floor 30 Cannon Street, LondonEC4M 6XH
Born February 1958
Director
Appointed 12 Apr 2017
Resigned 31 Aug 2023

HISCOCK, Carly Jane

Resigned
Floor 30 Cannon Street, LondonEC4M 6XH
Born November 1980
Director
Appointed 13 Jun 2019
Resigned 12 Jan 2023

KEYVAN-FOULADI, Massoud, Dr

Resigned
Welbeck Street, LondonW1G 8EU
Born June 1960
Director
Appointed 19 Apr 2011
Resigned 26 Aug 2016

MANNING, Paul Andrew

Resigned
Welbeck Street, LondonW1G 8EU
Born January 1969
Director
Appointed 01 Sept 2016
Resigned 23 Oct 2020

MARSHALL, Christopher John

Resigned
Floor 30 Cannon Street, LondonEC4M 6XH
Born March 1972
Director
Appointed 23 Oct 2020
Resigned 18 Apr 2025

MARSTON, Sarah Louise

Resigned
Welbeck Street, LondonW1G 8EU
Born October 1974
Director
Appointed 15 Dec 2016
Resigned 12 Apr 2017

MELDRUM, Shelagh Anne

Resigned
Welbeck Street, LondonW1G 8EU
Born July 1968
Director
Appointed 18 Aug 2014
Resigned 28 Jan 2016

MELTON, Steven Andrew

Resigned
Welbeck Street, LondonW1G 8EU
Born January 1962
Director
Appointed 19 Apr 2011
Resigned 01 Dec 2016

MORRIS, Gareth Andrew

Resigned
Floor 30 Cannon Street, LondonEC4M 6XH
Born March 1976
Director
Appointed 12 May 2025
Resigned 29 Aug 2025

PARSADOUST, Ali, Dr

Resigned
Hyde Park Loft, LondonW2 4QJ
Born January 1965
Director
Appointed 19 Aug 2009
Resigned 19 Apr 2011

PEAKE, Adrian Robert

Resigned
Welbeck Street, LondonW1G 8EU
Born October 1965
Director
Appointed 30 Apr 2012
Resigned 15 Aug 2014

PRINS, Karen Anita, Dr

Resigned
Floor 30 Cannon Street, LondonEC4M 6XH
Born March 1961
Director
Appointed 28 Mar 2025
Resigned 29 Aug 2025

ROWBERRY, William Michael

Resigned
Welbeck Street, LondonW1G 8EU
Born September 1977
Director
Appointed 24 Apr 2012
Resigned 28 Mar 2014

WILLIAMS, Rachel

Resigned
Floor 30 Cannon Street, LondonEC4M 6XH
Born December 1973
Director
Appointed 20 Apr 2023
Resigned 09 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Paolo George Pieri

Ceased
Floor 30 Cannon Street, LondonEC4M 6XH
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Aug 2021

Dr Massoud Keyvan-Fouladi

Ceased
Floor 30 Cannon Street, LondonEC4M 6XH
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2020
30 Cannon Street, LondonEC4M 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
21 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2022
AAAnnual Accounts
Legacy
28 November 2022
PARENT_ACCPARENT_ACC
Legacy
28 November 2022
GUARANTEE2GUARANTEE2
Legacy
28 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Resolution
7 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Legacy
19 July 2012
MG02MG02
Statement Of Companys Objects
17 May 2012
CC04CC04
Memorandum Articles
17 May 2012
MEM/ARTSMEM/ARTS
Resolution
17 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Resolution
28 February 2012
RESOLUTIONSResolutions
Resolution
28 February 2012
RESOLUTIONSResolutions
Legacy
11 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Appoint Person Secretary Company With Name
27 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Incorporation Company
19 August 2009
NEWINCIncorporation