Background WavePink WaveYellow Wave

HARINGEY CIRCLE (12867298)

HARINGEY CIRCLE (12867298) is an active UK company. incorporated on 9 September 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HARINGEY CIRCLE has been registered for 5 years. Current directors include CARPENTER, Andrew James, EDWARDS, Patrick Lloyd, GRANT, Sharon Margaret and 5 others.

Company Number
12867298
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 September 2020
Age
5 years
Address
Tottenham Town Hall, London, N15 4RX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARPENTER, Andrew James, EDWARDS, Patrick Lloyd, GRANT, Sharon Margaret, GRAY, Anne Maureen, Dr, KANIA, Helena, RUDOLFO, Michelle Susan, STURGEON, Roberta Sally, WILSON, Michael Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARINGEY CIRCLE

HARINGEY CIRCLE is an active company incorporated on 9 September 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HARINGEY CIRCLE was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12867298

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

Age

5 Years

Incorporated 9 September 2020

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 26 August 2025 (8 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 8 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

HARINGEY CIRCLE C.I.C.
From: 9 September 2020To: 13 March 2024
Contact
Address

Tottenham Town Hall Town Hall Approach Road London, N15 4RX,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

CARPENTER, Andrew James

Active
Town Hall Approach Road, LondonN15 4RX
Born September 1972
Director
Appointed 09 Jul 2024

EDWARDS, Patrick Lloyd

Active
Town Hall Approach Road, LondonN15 4RX
Born December 1961
Director
Appointed 09 Sept 2020

GRANT, Sharon Margaret

Active
Town Hall Approach Road, LondonN15 4RX
Born October 1952
Director
Appointed 15 Sept 2020

GRAY, Anne Maureen, Dr

Active
Town Hall Approach Road, LondonN15 4RX
Born October 1944
Director
Appointed 22 May 2024

KANIA, Helena

Active
Town Hall Approach Road, LondonN15 4RX
Born May 1949
Director
Appointed 23 Aug 2022

RUDOLFO, Michelle Susan

Active
Umfreville Road, LondonN4 1RZ
Born September 1966
Director
Appointed 05 Aug 2025

STURGEON, Roberta Sally

Active
Town Hall Approach Road, LondonN15 4RX
Born October 1956
Director
Appointed 21 Jun 2022

WILSON, Michael Anthony

Active
Town Hall Approach Road, LondonN15 4RX
Born February 1948
Director
Appointed 09 Jul 2024

AHMED, Omar

Resigned
Town Hall Approach Road, LondonN15 4RX
Born June 1967
Director
Appointed 09 Sept 2020
Resigned 25 Jul 2023

EVERS, Clive Brazell

Resigned
Town Hall Approach Road, LondonN15 4RX
Born November 1946
Director
Appointed 30 Mar 2021
Resigned 09 Nov 2021

GUEST, Laura Julie

Resigned
Town Hall Approach Road, LondonN15 4RX
Born July 1954
Director
Appointed 09 Sept 2020
Resigned 31 Dec 2023

PETERS, Gordon Thompson

Resigned
Town Hall Approach Road, LondonN15 4RX
Born August 1944
Director
Appointed 09 Sept 2020
Resigned 28 Sept 2021

WOODCOCK, Clare Christina

Resigned
Town Hall Approach Road, LondonN15 4RX
Born March 1960
Director
Appointed 24 May 2022
Resigned 05 Aug 2025

Persons with significant control

1

0 Active
1 Ceased

Michael Anthony Wilson

Ceased
Town Hall Approach Road, LondonN15 4RX
Born February 1948

Nature of Control

Voting rights 75 to 100 percent
Notified 09 Sept 2020
Ceased 07 Sept 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
13 March 2024
CICCONCICCON
Change Of Name Notice
13 March 2024
CONNOTConfirmation Statement Notification
Miscellaneous
13 March 2024
MISCMISC
Memorandum Articles
6 February 2024
MAMA
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
24 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 September 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 March 2021
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
9 September 2020
CICINCCICINC