Background WavePink WaveYellow Wave

CIRCLES SOUTH WEST (07369778)

CIRCLES SOUTH WEST (07369778) is an active UK company. incorporated on 8 September 2010. with registered office in Salisbury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CIRCLES SOUTH WEST has been registered for 15 years. Current directors include ASHTON, Stephen Francis, BARRY, Stephen John, DOUGLAS, Paul Alexander and 7 others.

Company Number
07369778
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 September 2010
Age
15 years
Address
Crown Chambers, Salisbury, SP1 2LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ASHTON, Stephen Francis, BARRY, Stephen John, DOUGLAS, Paul Alexander, ESTALL, Peter, KEYS, Ian, MATHIS, Marcella, MCCARTAN, Kieran, PORTER, Cody, Dr, PRICE, Timothy Kirtland, RIGALI, Sophie
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLES SOUTH WEST

CIRCLES SOUTH WEST is an active company incorporated on 8 September 2010 with the registered office located in Salisbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CIRCLES SOUTH WEST was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07369778

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 8 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Crown Chambers Bridge Street Salisbury, SP1 2LZ,

Previous Addresses

C/O 7 Madeira Road Bournemouth BH1 1QL
From: 8 September 2014To: 29 May 2025
C/O C/O Dorset Probation Trust 7 Madeira Road Bournemouth England BH1 1QL England
From: 9 November 2011To: 8 September 2014
C/O Probation Office 7 Madeira Road Bournemouth BH1 1QL England
From: 4 October 2011To: 9 November 2011
C/O C/O Dorset Nspcc Mey House Bridport Road Poundbury Dorchester Dorset DT1 3WA United Kingdom
From: 12 January 2011To: 4 October 2011
Forelle House Marshes End Upton Road Poole Dorset BH17 7AG
From: 8 September 2010To: 12 January 2011
Timeline

49 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Mar 19
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Sept 24
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ASHTON, Stephen Francis

Active
Bridge Street, SalisburySP1 2LZ
Born July 1952
Director
Appointed 12 Apr 2012

BARRY, Stephen John

Active
Bridge Street, SalisburySP1 2LZ
Born February 1963
Director
Appointed 01 Nov 2017

DOUGLAS, Paul Alexander

Active
Bridge Street, SalisburySP1 2LZ
Born April 1992
Director
Appointed 27 Nov 2025

ESTALL, Peter

Active
Bridge Street, SalisburySP1 2LZ
Born March 1952
Director
Appointed 09 Nov 2017

KEYS, Ian

Active
Bowlish, Shepton MalletBA4 5JA
Born September 1952
Director
Appointed 10 Jun 2021

MATHIS, Marcella

Active
Bridge Street, SalisburySP1 2LZ
Born September 1987
Director
Appointed 30 Jun 2022

MCCARTAN, Kieran

Active
Parnell Road, BristolBS16 1WA
Born May 1980
Director
Appointed 27 Sept 2016

PORTER, Cody, Dr

Active
Bridge Street, SalisburySP1 2LZ
Born June 1992
Director
Appointed 24 Sept 2024

PRICE, Timothy Kirtland

Active
Bridge Street, SalisburySP1 2LZ
Born April 1962
Director
Appointed 12 Mar 2015

RIGALI, Sophie

Active
Bridge Street, SalisburySP1 2LZ
Born July 1987
Director
Appointed 03 Nov 2021

BARKES, Jane Sonja

Resigned
C/O Csw, BournemouthBH1 1QL
Secretary
Appointed 27 Sept 2016
Resigned 03 Nov 2021

DAVIES, Antony Graham, Doctor

Resigned
Madeira Road, BournemouthBH1 1QL
Secretary
Appointed 22 Sept 2011
Resigned 27 Jun 2013

ANGELL, Seona Patricia

Resigned
Tarrant Keyneston, Blandford ForumDT11 9JE
Born June 1956
Director
Appointed 09 Jan 2014
Resigned 10 Mar 2015

BARKES, Jane Sonja

Resigned
Madeira Road, BournemouthBH1 1QL
Born April 1960
Director
Appointed 10 Jan 2013
Resigned 03 Nov 2021

BARRY, Stephen John

Resigned
Hamilton Road, BristolBS3 1PA
Born February 1963
Director
Appointed 09 Nov 2017
Resigned 22 Sept 2022

BEER, Simon, Dr

Resigned
Madeira Road, BournemouthBH1 1QL
Born July 1967
Director
Appointed 08 Sept 2010
Resigned 14 Mar 2019

BUSH, Richard William

Resigned
Marshes End, PooleBH17 7AG
Born July 1947
Director
Appointed 08 Sept 2010
Resigned 13 Sept 2010

COLE, Leonie Jane

Resigned
Madeira Road, BournemouthBH1 1QL
Born May 1984
Director
Appointed 10 Jun 2021
Resigned 20 Sept 2023

CONROY, Andrew

Resigned
Madeira Road, BournemouthBH1 1QL
Born May 1950
Director
Appointed 08 Sept 2010
Resigned 27 Sept 2016

COTGROVE, Jill

Resigned
Marshes End, PooleBH17 7AG
Born March 1945
Director
Appointed 08 Sept 2010
Resigned 27 Jun 2013

DAVIES, Antony Graham, Doctor

Resigned
Marshes End, PooleBH17 7AG
Born December 1933
Director
Appointed 08 Sept 2010
Resigned 27 Jun 2013

DAVIS, Paul Jeffery

Resigned
Madeira Road, BournemouthBH1 1QL
Born September 1948
Director
Appointed 10 Jan 2013
Resigned 04 Nov 2021

GLEN, Sara, Detective Inspector

Resigned
Winfrith, DorchesterDT2 8TZ
Born February 1970
Director
Appointed 18 Jul 2011
Resigned 13 Sept 2012

GOLDMAN, Corinna Sophea

Resigned
Marshes End, PooleBH17 7AG
Born May 1949
Director
Appointed 08 Sept 2010
Resigned 05 Jan 2012

HUMPHRIES, Keith

Resigned
Marshes End, PooleBH17 7AG
Born November 1944
Director
Appointed 08 Sept 2010
Resigned 21 Jul 2011

MAHON, Rodney Michael

Resigned
Madeira Road, BournemouthBH1 1QL
Born January 1943
Director
Appointed 04 Oct 2010
Resigned 11 May 2017

MAYNARD, Christopher Roland

Resigned
White Cross, WarminsterBA12 6PH
Born March 1951
Director
Appointed 06 Jul 2017
Resigned 27 Nov 2025

REUTT, Anna Barbara

Resigned
Marshes End, PooleBH17 7AG
Born December 1949
Director
Appointed 08 Sept 2010
Resigned 01 Jun 2011

ROUSSEAU, Pauline Carol

Resigned
Bridport Road, DorchesterDT1 3WA
Born September 1952
Director
Appointed 15 Dec 2010
Resigned 01 Jun 2011

SHACKLEFORD, Murray David

Resigned
Marshes End, PooleBH17 7AG
Born April 1966
Director
Appointed 08 Sept 2010
Resigned 27 Jun 2013

SKELTON, Timothy Michael

Resigned
Marshes End, PooleBH17 7AG
Born June 1949
Director
Appointed 08 Sept 2010
Resigned 01 Jun 2011

STARLING, Robert James

Resigned
Broad Lane, BristolBS37 7LB
Born June 1995
Director
Appointed 10 Jun 2021
Resigned 16 Feb 2022

STIRK, Chloe Belinda

Resigned
Marshes End, PooleBH17 7AG
Born July 1982
Director
Appointed 08 Sept 2010
Resigned 13 Sept 2012

WILLS, Diane Mary Ann

Resigned
Michael House, ExeterEX4 3LQ
Born September 1974
Director
Appointed 09 Nov 2017
Resigned 22 Sept 2022

WILLS, Diane Mary Ann

Resigned
Madeira Road, BournemouthBH1 1QL
Born September 1974
Director
Appointed 08 May 2014
Resigned 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 September 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Resolution
1 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 September 2013
AR01AR01
Termination Director Company With Name
8 September 2013
TM01Termination of Director
Termination Director Company With Name
8 September 2013
TM01Termination of Director
Termination Director Company With Name
8 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2013
CH01Change of Director Details
Termination Secretary Company With Name
8 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Incorporation Company
8 September 2010
NEWINCIncorporation