Get an alert when CIRCLE NOTTINGHAM LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-27 (in 1mo)

Last made up 2025-06-13

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. CIRCLE NOTTINGHAM LIMITED 2013-07-18 → present
  2. NATIONS HEALTHCARE (NOTTINGHAM) LIMITED 2004-06-15 → 2013-07-18

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
TC Group
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have performed a going concern assessment and concluded there is a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of 12 months from the date of approval of these financial statements, the going concern assessment period, for the following reasons.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 28 resigned

Name Role Appointed Born Nationality
O’CONNOR, Alexandra Secretary 2025-08-29
KHAN, Jawad Director 2025-02-04 Dec 1979 British,Pakistani
MANNING, Paul Andrew Director 2025-08-29 Jan 1969 British
Show 28 resigned officers
Name Role Appointed Resigned
COBB, Shane Secretary 2010-07-23 2025-02-04
LEE, Francis Leong Hock Secretary 2007-06-19 2008-11-01
MUOLO, John Edward Secretary 2005-06-14 2007-06-19
RIDLEY, Helen Alex Secretary 2008-11-01 2010-07-23
REED SMITH CORPORATE SERVICES LIMITED Corporate Secretary 2004-06-15 2008-08-01
BUGOS, John Reilly Director 2005-10-18 2007-06-19
BUTTERWORTH, Patrick James Director 2009-06-01 2013-03-13
CAMPBELL, Andrew Maxwell Director 2007-06-19 2008-11-01
COBB, Shane Kent Director 2020-10-23 2025-02-04
COLLINS, Timothy John Director 2009-04-13 2011-10-01
DAVIES, Henry Jonathan Director 2020-10-23 2025-02-04
DONNACHIE, Ian Louis Director 2005-10-18 2007-06-19
GOODING, Benjamin William Thomas Director 2017-01-01 2019-07-19
GRIGSON, David John Director 2008-11-27 2009-04-13
KEYVAN-FOULADI, Massoud, Dr Director 2008-11-01 2013-06-14
LLOYD, Benjamin Mark Director 2019-09-25 2020-10-23
LOWMAN, Paul Graham Director 2005-06-14 2005-10-13
MAGNANI, Rachael Mary Director 2009-11-23 2014-12-11
MANNING, Paul Andrew Director 2013-11-25 2020-10-23
MANSMANN, John Jerome Director 2005-06-14 2007-01-19
MELTON, Steven Andrew Director 2009-04-13 2016-12-01
MUOLO, John Edward Director 2005-10-18 2007-06-19
NASH, John Roderick Director 2013-06-14 2013-09-30
PARSADOUST, Ali, Dr Director 2009-04-13 2010-03-11
PRINS, Karen Anita, Dr Director 2025-03-28 2025-08-29
SILLANDY, Paul William Director 2018-07-27 2019-07-27
TAIT, Helen Lois Director 2014-12-11 2018-07-26
WEISS, Jonathan David, Dr. Director 2004-06-15 2007-06-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Circle Health Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-12-19 Active
Nations Healthcare Limited Corporate entity Shares 75–100% 2016-06-06 Ceased 2025-12-19
Chg Management Services Limited Corporate entity Shares 75–100% 2016-06-06 Ceased 2016-06-06
Dr Massoud Keyvan-Fouladi Individual Significant influence 2016-04-06 Ceased 2020-07-23
Mr Paolo Pieri Individual Significant influence 2016-04-06 Ceased 2020-01-08

Filing timeline

Last 20 of 153 total filings

Date Type Category Description
2026-01-06 AA accounts Accounts with accounts type full
2026-01-06 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2026-01-06 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-09-11 TM01 officers Termination director company with name termination date PDF
2025-09-11 AP03 officers Appoint person secretary company with name date PDF
2025-09-11 AP01 officers Appoint person director company with name date PDF
2025-08-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-10 AP01 officers Appoint person director company with name date PDF
2025-02-18 TM01 officers Termination director company with name termination date PDF
2025-02-18 TM01 officers Termination director company with name termination date PDF
2025-02-18 TM02 officers Termination secretary company with name termination date PDF
2025-02-18 AP01 officers Appoint person director company with name date PDF
2024-10-23 AA accounts Accounts with accounts type audit exemption subsiduary
2024-10-23 PARENT_ACC accounts Legacy
2024-10-23 AGREEMENT2 other Legacy
2024-10-23 GUARANTEE2 other Legacy
2024-06-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-15 AA accounts Accounts with accounts type audit exemption subsiduary
2023-12-15 PARENT_ACC accounts Legacy
2023-12-15 GUARANTEE2 other Legacy

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page