CITADEL HEALTH LIMITED

Register to unlock more data on OkredoRegister

CITADEL HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08690504

Incorporation date

13/09/2013

Size

Small

Contacts

Registered address

Registered address

Second Floor, 75 Farringdon Road, London, England EC1M 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2013)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon24/02/2026
Application to strike the company off the register
dot icon20/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon16/09/2025
Satisfaction of charge 086905040004 in full
dot icon16/09/2025
All of the property or undertaking has been released from charge 086905040003
dot icon07/07/2025
Termination of appointment of Spencer David Chipperfield as a secretary on 2025-07-03
dot icon03/07/2025
Appointment of Lior Harel as a secretary on 2025-07-01
dot icon19/05/2025
Termination of appointment of Mark Mcconnell as a director on 2025-05-14
dot icon19/05/2025
Termination of appointment of Jennifer Margaret Martin as a director on 2025-05-14
dot icon19/05/2025
Termination of appointment of a secretary
dot icon17/05/2025
Appointment of David Paul Faella as a director on 2025-05-14
dot icon16/05/2025
Appointment of Mrs Rachael Naomi Powell as a director on 2025-05-14
dot icon16/04/2025
Change of details for Magentus Uk Holdings Iii Limited as a person with significant control on 2025-04-10
dot icon16/04/2025
Registered office address changed from I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB United Kingdom to Second Floor 75 Farringdon Road London England EC1M 3JY on 2025-04-16
dot icon12/11/2024
Accounts for a small company made up to 2024-06-30
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon21/12/2023
Termination of appointment of Robert Miller as a director on 2023-12-11
dot icon08/11/2023
Accounts for a small company made up to 2023-06-30
dot icon14/09/2023
Director's details changed for Jennifer Margaret Martin on 2023-09-14
dot icon14/09/2023
Change of details for Magentus Uk Holdings Iii Limited as a person with significant control on 2023-05-14
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon05/05/2023
Director's details changed for Mark Mcconnell on 2023-04-30
dot icon05/05/2023
Secretary's details changed for Spencer David Chipperfield on 2023-04-30
dot icon05/05/2023
Change of details for Citadel Group Australia Holdings Iii Limited as a person with significant control on 2023-05-01
dot icon11/11/2022
Accounts for a small company made up to 2022-06-30
dot icon14/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon13/09/2022
Director's details changed for Mark Mcconnell on 2022-09-13
dot icon02/05/2022
Appointment of Robert Miller as a director on 2022-05-01
dot icon28/03/2022
Certificate of change of name
dot icon28/02/2022
Director's details changed for Mr Shreyash Gulab on 2022-02-28
dot icon28/02/2022
Registered office address changed from I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB England to I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB on 2022-02-28
dot icon01/02/2022
Full accounts made up to 2021-06-30
dot icon09/01/2022
Appointment of Steven Avery as a director on 2022-01-03
dot icon03/12/2021
Director's details changed for Jennifer Margaret Martin on 2021-12-01
dot icon03/12/2021
Secretary's details changed for Spencer David Chipperfield on 2021-12-01
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon14/06/2021
Statement by Directors
dot icon14/06/2021
Statement of capital on 2021-06-14
dot icon14/06/2021
Resolutions
dot icon14/06/2021
Solvency Statement dated 28/05/21
dot icon23/03/2021
Registration of charge 086905040003, created on 2021-03-22
dot icon23/03/2021
Registration of charge 086905040004, created on 2021-03-22
dot icon17/02/2021
Termination of appointment of Graham Paul Ridgway as a director on 2021-02-17
dot icon20/12/2020
Satisfaction of charge 086905040002 in full
dot icon17/11/2020
Appointment of Mr Shreyash Gulab as a director on 2020-11-16
dot icon18/10/2020
Termination of appointment of Claire Christina White as a director on 2020-10-16
dot icon18/10/2020
Termination of appointment of Claire Christina White as a secretary on 2020-10-16
dot icon02/10/2020
Group of companies' accounts made up to 2020-06-30
dot icon20/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon29/05/2020
Registration of charge 086905040002, created on 2020-05-22
dot icon12/05/2020
Resolutions
dot icon12/05/2020
Memorandum and Articles of Association
dot icon12/05/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon14/04/2020
Notification of Citadel Group Australia Holdings Iii Limited as a person with significant control on 2020-04-03
dot icon14/04/2020
Cessation of Elysian Capital Gp (Scotland) Limited as a person with significant control on 2020-04-03
dot icon14/04/2020
Termination of appointment of Richard Alexander Ramsey as a director on 2020-04-03
dot icon14/04/2020
Termination of appointment of James Alan Cunningham as a director on 2020-04-03
dot icon14/04/2020
Appointment of Mark Mcconnell as a director on 2020-04-03
dot icon14/04/2020
Termination of appointment of Christa Iris Echtle as a director on 2020-04-03
dot icon14/04/2020
Appointment of Spencer David Chipperfield as a secretary on 2020-04-03
dot icon14/04/2020
Appointment of Jennifer Margaret Martin as a director on 2020-04-03
dot icon03/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon04/02/2019
Change of details for Elysian Capital Gp (Scotland) Limited as a person with significant control on 2016-04-06
dot icon04/02/2019
Appointment of Ms Claire Christina White as a director on 2019-01-31
dot icon04/02/2019
Appointment of Ms Claire Christina White as a secretary on 2019-01-31
dot icon24/12/2018
Resolutions
dot icon17/12/2018
Statement of capital on 2018-12-05
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon12/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/08/2018
Statement of capital on 2018-08-01
dot icon01/08/2018
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2018
Statement by Directors
dot icon26/07/2018
Solvency Statement dated 25/06/18
dot icon16/07/2018
Resolutions
dot icon10/07/2018
Termination of appointment of Steve George Baker as a director on 2018-06-30
dot icon10/07/2018
Termination of appointment of Steve George Baker as a secretary on 2018-06-30
dot icon04/06/2018
Resolutions
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon14/09/2017
Appointment of Ms. Christa Iris Echtle as a director on 2017-09-11
dot icon12/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/02/2017
Appointment of Mr Graham Paul Ridgway as a director on 2017-02-13
dot icon03/11/2016
Termination of appointment of Edward James Timothy Brett as a director on 2016-11-03
dot icon22/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon16/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/05/2016
Termination of appointment of Craig Smith as a director on 2016-05-26
dot icon31/05/2016
Termination of appointment of Peter Vick Gazely Wall as a director on 2016-05-26
dot icon13/05/2016
Registered office address changed from 6 New Street Square London EC4A 3LX to I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB on 2016-05-13
dot icon09/03/2016
Termination of appointment of Kenneth John Terry as a director on 2016-02-25
dot icon09/03/2016
Appointment of Mr James Alan Cunningham as a director on 2016-02-25
dot icon14/10/2015
Satisfaction of charge 086905040001 in full
dot icon02/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon22/09/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon21/09/2015
Particulars of variation of rights attached to shares
dot icon21/09/2015
Change of share class name or designation
dot icon21/09/2015
Resolutions
dot icon21/09/2015
Particulars of variation of rights attached to shares
dot icon21/09/2015
Change of share class name or designation
dot icon30/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/12/2014
Appointment of Mr Steve George Baker as a secretary on 2014-11-19
dot icon03/12/2014
Appointment of Mr Steve George Baker as a director on 2014-11-19
dot icon18/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon14/08/2014
Resolutions
dot icon24/03/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon24/02/2014
Appointment of Mr Richard Alexander Ramsey as a director on 2014-01-31
dot icon21/02/2014
Appointment of Mr Craig Smith as a director on 2014-01-31
dot icon21/02/2014
Appointment of Mr Peter Vick Gazely Wall as a director on 2014-01-31
dot icon19/02/2014
Change of share class name or designation
dot icon19/02/2014
Sub-division of shares on 2014-01-31
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon19/02/2014
Resolutions
dot icon13/02/2014
Registration of charge 086905040001
dot icon13/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcconnell, Mark
Director
03/04/2020 - 14/05/2025
3
Smith, Craig
Director
31/01/2014 - 26/05/2016
30
Avery, Steven
Director
03/01/2022 - Present
17
Gulab, Shreyash
Director
16/11/2020 - Present
14
Wall, Peter Vick Gazely
Director
31/01/2014 - 26/05/2016
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITADEL HEALTH LIMITED

CITADEL HEALTH LIMITED is an(a) Active company incorporated on 13/09/2013 with the registered office located at Second Floor, 75 Farringdon Road, London, England EC1M 3JY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITADEL HEALTH LIMITED?

toggle

CITADEL HEALTH LIMITED is currently Active. It was registered on 13/09/2013 .

Where is CITADEL HEALTH LIMITED located?

toggle

CITADEL HEALTH LIMITED is registered at Second Floor, 75 Farringdon Road, London, England EC1M 3JY.

What does CITADEL HEALTH LIMITED do?

toggle

CITADEL HEALTH LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CITADEL HEALTH LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.