Background WavePink WaveYellow Wave

CIRCLE HEALTH 4 LIMITED (12258549)

CIRCLE HEALTH 4 LIMITED (12258549) is an active UK company. incorporated on 12 October 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIRCLE HEALTH 4 LIMITED has been registered for 6 years. Current directors include KHAN, Jawad, MANNING, Paul Andrew.

Company Number
12258549
Status
active
Type
ltd
Incorporated
12 October 2019
Age
6 years
Address
1st Floor 30 Cannon Street, London, EC4M 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KHAN, Jawad, MANNING, Paul Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE HEALTH 4 LIMITED

CIRCLE HEALTH 4 LIMITED is an active company incorporated on 12 October 2019 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 4 LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12258549

LTD Company

Age

6 Years

Incorporated 12 October 2019

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

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

DMWSL 910 LIMITED
From: 12 October 2019To: 2 December 2019
Contact
Address

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

Previous Addresses

32 Welbeck Street London W1G 8EU
From: 14 December 2019To: 28 October 2020
Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 12 October 2019To: 14 December 2019
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Owner Exit
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Cleared
May 22
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Jan 26
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

O’CONNOR, Alexandra

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

KHAN, Jawad

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

MANNING, Paul Andrew

Active
Floor 30 Cannon Street, LondonEC4M 6XH
Born January 1969
Director
Appointed 29 Aug 2025

COBB, Shane Kent

Resigned
Floor 30 Cannon Street, LondonEC4M 6XH
Secretary
Appointed 28 Nov 2019
Resigned 04 Feb 2025

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 12 Oct 2019
Resigned 28 Nov 2019

BARRON, Paul Thomas

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1979
Director
Appointed 12 Oct 2019
Resigned 28 Nov 2019

DAVIES, Henry Jonathan

Resigned
Floor 30 Cannon Street, LondonEC4M 6XH
Born January 1968
Director
Appointed 23 Oct 2020
Resigned 04 Feb 2025

LLOYD, Benjamin Mark

Resigned
Floor 30 Cannon Street, LondonEC4M 6XH
Born March 1964
Director
Appointed 28 Nov 2019
Resigned 23 Oct 2020

PENTLAND, John Barry

Resigned
Welbeck Street, LondonW1G 8EU
Born October 1976
Director
Appointed 28 Nov 2019
Resigned 28 Nov 2019

PIERI, Paolo George

Resigned
Floor 30 Cannon Street, LondonEC4M 6XH
Born May 1972
Director
Appointed 28 Nov 2019
Resigned 18 Mar 2025

PRINS, Karen Anita, Dr

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

Persons with significant control

4

1 Active
3 Ceased
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 19 Dec 2025
30 Cannon Street, LondonEC4M 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2019
Ceased 19 Dec 2025
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 05 Dec 2019
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2019
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 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
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Resolution
18 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
30 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Termination Director Company
5 December 2019
TM01Termination of Director
Resolution
5 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
2 December 2019
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2019
NEWINCIncorporation