Background WavePink WaveYellow Wave

CIRCLE HEALTH HOLDINGS LIMITED (10543098)

CIRCLE HEALTH HOLDINGS LIMITED (10543098) is an active UK company. incorporated on 30 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIRCLE HEALTH HOLDINGS LIMITED has been registered for 9 years. Current directors include GHANGHRO, Mossadiq Ali, HAYEK, Marwan, JAMES, Peter John and 3 others.

Company Number
10543098
Status
active
Type
ltd
Incorporated
30 December 2016
Age
9 years
Address
1st Floor 30 Cannon Street, London, EC4M 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GHANGHRO, Mossadiq Ali, HAYEK, Marwan, JAMES, Peter John, KHAN, Jawad, KHAN, Junaid Hameed, MANNING, Paul Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE HEALTH HOLDINGS LIMITED

CIRCLE HEALTH HOLDINGS LIMITED is an active company incorporated on 30 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CIRCLE HEALTH HOLDINGS LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10543098

LTD Company

Age

9 Years

Incorporated 30 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 27 October 2025 (5 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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

DMWSL 849 LIMITED
From: 30 December 2016To: 23 June 2017
Contact
Address

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

Previous Addresses

32 Welbeck Street London W1G 8EU
From: 28 June 2017To: 3 November 2020
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 30 December 2016To: 28 June 2017
Timeline

48 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Apr 17
Share Issue
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Funding Round
Jan 19
Director Joined
Mar 19
Director Joined
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Funding Round
Jul 19
Owner Exit
Jan 20
Funding Round
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Funding Round
Sept 20
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Mar 22
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
6
Funding
35
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

EL KHATIB, Abdel Kader

Active
30 Cannon Street, LondonEC4M 6XH
Secretary
Appointed 19 Feb 2025

GHANGHRO, Mossadiq Ali

Active
Pure Health Holding Pjsc, Abu Dhabi
Born January 1983
Director
Appointed 29 Oct 2025

HAYEK, Marwan

Active
Al Dar Properties Building, Abu Dhabi
Born September 1969
Director
Appointed 29 Oct 2025

JAMES, Peter John

Active
30 Cannon Street, LondonEC4M 6XH
Born December 1962
Director
Appointed 23 Jul 2025

KHAN, Jawad

Active
30 Cannon Street, LondonEC4M 6XH
Born December 1979
Director
Appointed 14 Feb 2025

KHAN, Junaid Hameed

Active
Vision Tower, Dubai
Born June 1972
Director
Appointed 28 Dec 2024

MANNING, Paul Andrew

Active
30 Cannon Street, LondonEC4M 6XH
Born January 1969
Director
Appointed 21 Aug 2020

COBB, Shane

Resigned
30 Cannon Street, LondonEC4M 6XH
Secretary
Appointed 17 Jul 2017
Resigned 04 Feb 2025

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 30 Dec 2016
Resigned 26 Jan 2017

DAVIES, Henry Jonathan

Resigned
30 Cannon Street, LondonEC4M 6XH
Born January 1968
Director
Appointed 21 Aug 2020
Resigned 04 Feb 2025

HUTTON, John

Resigned
30 Cannon Street, LondonEC4M 6XH
Born May 1955
Director
Appointed 17 Jul 2017
Resigned 31 May 2024

KEYVAN-FOULADI, Massoud, Dr

Resigned
Welbeck Street, LondonW1G 8EU
Born June 1960
Director
Appointed 17 Jul 2017
Resigned 21 Aug 2020

KHAN, Muhammad Junaid

Resigned
Vision Tower, Dubai
Born September 1983
Director
Appointed 28 Dec 2024
Resigned 29 Oct 2025

KHURAM, Sadia

Resigned
Vision Tower, Dubai
Born July 1974
Director
Appointed 28 Dec 2024
Resigned 29 Oct 2025

LAYTON, Brent

Resigned
St. Louis, St. Louis CountyMO 63105
Born August 1967
Director
Appointed 11 Jun 2019
Resigned 12 Jan 2024

LEWIS, Ashley Martin

Resigned
30 Cannon Street, LondonEC4M 6XH
Born April 1956
Director
Appointed 17 Jul 2017
Resigned 01 Jul 2021

LLOYD, Benjamin Mark

Resigned
Welbeck Street, LondonW1G 8EU
Born March 1964
Director
Appointed 29 Mar 2019
Resigned 21 Aug 2020

MACNAUGHTON, William Torquil

Resigned
St. Vincent Street, GlasgowG2 5NE
Born April 1962
Director
Appointed 26 Jan 2017
Resigned 01 Jul 2021

MCNAIR, Martin James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 30 Dec 2016
Resigned 26 Jan 2017

PENTLAND, John Barry

Resigned
Charlotte Square, EdinburghEH2 4DF
Born October 1976
Director
Appointed 26 Jan 2017
Resigned 26 Jan 2017

PIERI, Paolo George

Resigned
30 Cannon Street, LondonEC4M 6XH
Born May 1972
Director
Appointed 17 Jul 2017
Resigned 18 Mar 2025

PRINS, Karen Anita, Dr

Resigned
30 Cannon Street, LondonEC4M 6XH
Born March 1961
Director
Appointed 28 Mar 2025
Resigned 23 Jul 2025

SULLIVAN, Peter David

Resigned
30 Cannon Street, LondonEC4M 6XH
Born March 1948
Director
Appointed 17 Jul 2017
Resigned 28 Dec 2024

TEW, Beverley Jane

Resigned
30 Cannon Street, LondonEC4M 6XH
Born October 1967
Director
Appointed 23 Feb 2022
Resigned 28 Dec 2024

Persons with significant control

6

1 Active
5 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2024
New Cavendish Street, LondonW1W 6XB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2020
Ceased 12 Jan 2024
St Vincent Street, GlasgowG2 5NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2017
Ceased 08 Jan 2020
St Vincent Street, GlasgowG2 5NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Ceased 11 Jun 2019
St Vincent Street, GlasgowG2 5NE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Ceased 11 Jun 2019
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 Dec 2016
Ceased 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 March 2023
MAMA
Capital Variation Of Rights Attached To Shares
17 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
17 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Resolution
22 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Resolution
4 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Resolution
17 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 June 2017
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 April 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Incorporation Company
30 December 2016
NEWINCIncorporation