Background WavePink WaveYellow Wave

CIRCLE REHABILITATION SERVICES LIMITED (10527747)

CIRCLE REHABILITATION SERVICES LIMITED (10527747) is an active UK company. incorporated on 15 December 2016. 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 REHABILITATION SERVICES LIMITED has been registered for 9 years. Current directors include JONES, Jacqueline Mair, KHAN, Jawad.

Company Number
10527747
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 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 REHABILITATION SERVICES LIMITED

CIRCLE REHABILITATION SERVICES LIMITED is an active company incorporated on 15 December 2016 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 REHABILITATION SERVICES LIMITED was registered 9 years ago.(SIC: 86101, 86210, 86220)

Status

active

Active since 9 years ago

Company No

10527747

LTD Company

Age

9 Years

Incorporated 15 December 2016

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

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

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

Previous Addresses

32 Welbeck Street London England W1G 8EU United Kingdom
From: 15 December 2016To: 29 October 2020
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Apr 25
Director Joined
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

O’CONNOR, Alexandra

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

JONES, Jacqueline Mair

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

KHAN, Jawad

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

COBB, Shane

Resigned
30 Cannon Street, LondonEC4M 6XH
Secretary
Appointed 20 Dec 2021
Resigned 04 Feb 2025

COBB, Shane

Resigned
Welbeck Street, LondonW1G 8EU
Secretary
Appointed 15 Dec 2016
Resigned 23 Dec 2016

CUNAKE, Ibrahim, Dr

Resigned
Welbeck Street, LondonW1G 8EU
Born June 1973
Director
Appointed 16 Jan 2017
Resigned 31 Dec 2019

KEYVAN-FOULADI, Massoud, Dr

Resigned
30 Cannon Street, LondonEC4M 6XH
Born June 1960
Director
Appointed 15 Dec 2016
Resigned 23 Oct 2020

MARSHALL, Christopher John

Resigned
30 Cannon Street, LondonEC4M 6XH
Born July 1972
Director
Appointed 15 Aug 2023
Resigned 18 Apr 2025

MORRIS, Gareth Andrew

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

PIERI, Paolo George

Resigned
30 Cannon Street, LondonEC4M 6XH
Born May 1972
Director
Appointed 15 Dec 2016
Resigned 23 Oct 2020

PRINS, Karen Anita, Dr

Resigned
30 Cannon Street, LondonEC4M 6XH
Born March 1961
Director
Appointed 23 Oct 2020
Resigned 29 Aug 2025

STAUDINGER, Roland, Prof. Dr

Resigned
Welbeck Street, LondonW1G 8EU
Born July 1957
Director
Appointed 22 Dec 2016
Resigned 09 Mar 2017

WILLIS, David John

Resigned
30 Cannon Street, LondonEC4M 6XH
Born March 1984
Director
Appointed 23 Oct 2020
Resigned 18 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
30 Cannon Street, LondonEC4M 6XH

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2017

Mr Paolo George Pieri

Ceased
Welbeck Street, LondonW1G 8EU
Born May 1972

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Ceased 20 Jul 2017

Dr Massoud Keyvan-Fouladi

Ceased
Welbeck Street, LondonW1G 8EU
Born June 1960

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Ceased 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
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 Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
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
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
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
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Resolution
17 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Incorporation Company
15 December 2016
NEWINCIncorporation