CITYDOC MEDICAL LIMITED

Register to unlock more data on OkredoRegister

CITYDOC MEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07619063

Incorporation date

03/05/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Portmill Lane, Hitchin SG5 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2011)
dot icon16/02/2026
Registered office address changed from 5 Portmill Lane Hitchin SG5 1DJ England to 3 Portmill Lane Hitchin SG5 1DJ on 2026-02-16
dot icon17/10/2025
Satisfaction of charge 076190630004 in full
dot icon15/10/2025
Termination of appointment of Karsten Ostergaard as a director on 2025-10-02
dot icon06/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/07/2025
Part of the property or undertaking has been released from charge 076190630004
dot icon06/06/2025
Director's details changed for Ms Tanja Sølvkjær on 2025-06-06
dot icon06/06/2025
Cessation of Vaccination Uk Limited as a person with significant control on 2025-05-03
dot icon06/06/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-03 with updates
dot icon01/05/2024
Appointment of Mr Brian Bisgaard as a director on 2024-04-29
dot icon30/04/2024
Termination of appointment of Andrew Stenholm Paulsen as a director on 2024-04-29
dot icon30/04/2024
Appointment of Ms Tanja Sølvkjær as a director on 2024-04-29
dot icon22/04/2024
Termination of appointment of Eoghan Mac Sweeney as a director on 2024-03-25
dot icon22/04/2024
Termination of appointment of John Enok Mandrup Madsen as a director on 2024-03-23
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/08/2023
Compulsory strike-off action has been discontinued
dot icon02/08/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/07/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon25/07/2022
Confirmation statement made on 2022-05-03 with updates
dot icon12/05/2022
Director's details changed for Dr Eoghan Mac Sweeney on 2022-05-11
dot icon03/05/2022
Registered office address changed from 133 Creek Road Deptford London SE8 3BU England to 5 Portmill Lane Hitchin SG5 1DJ on 2022-05-03
dot icon11/04/2022
Registered office address changed from 5 Portmill Lane Hitchin SG5 1DJ England to 133 Creek Road Deptford London SE8 3BU on 2022-04-11
dot icon11/04/2022
Director's details changed for Dr Eoghan Mac Sweeney on 2022-04-08
dot icon11/04/2022
Director's details changed for Mr Karsten Ostergaard on 2022-04-08
dot icon25/02/2022
Termination of appointment of Matthew Russell Tillett as a director on 2022-02-22
dot icon08/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon06/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/09/2021
Registered office address changed from 133 Creek Road Deptford London SE8 3BU to 5 Portmill Lane Hitchin SG5 1DJ on 2021-09-03
dot icon14/07/2021
Appointment of Mr Andrew Stenholm Paulsen as a director on 2021-07-09
dot icon14/07/2021
Appointment of Mr Matthew Russell Tillett as a director on 2021-07-09
dot icon15/06/2021
Termination of appointment of Kristian Tuft as a director on 2021-05-31
dot icon02/06/2021
Confirmation statement made on 2021-05-03 with updates
dot icon11/06/2020
Change of details for Vaccination Uk Limited as a person with significant control on 2020-05-01
dot icon15/05/2020
Notification of Vaccination Uk Limited as a person with significant control on 2020-05-01
dot icon13/05/2020
Confirmation statement made on 2020-05-03 with updates
dot icon24/03/2020
Cessation of Eoghan Patrick Macsweeney as a person with significant control on 2020-01-03
dot icon24/03/2020
Notification of European Vaccination Group (Uk) Limited as a person with significant control on 2020-01-03
dot icon24/01/2020
Resolutions
dot icon17/01/2020
Registration of charge 076190630004, created on 2020-01-16
dot icon13/01/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon10/01/2020
Appointment of Mr John Enok Mandrup Madsen as a director on 2020-01-03
dot icon10/01/2020
Appointment of Mr Kristian Tuft as a director on 2020-01-03
dot icon10/01/2020
Appointment of Mr Karsten Ostergaard as a director on 2020-01-03
dot icon10/01/2020
Termination of appointment of James Ghalaey as a director on 2020-01-03
dot icon10/01/2020
Termination of appointment of Shalini Mahtha as a director on 2020-01-03
dot icon08/11/2019
Satisfaction of charge 076190630002 in full
dot icon01/11/2019
Accounts for a small company made up to 2019-06-30
dot icon25/10/2019
Satisfaction of charge 076190630003 in full
dot icon23/07/2019
Resolutions
dot icon19/07/2019
Change of share class name or designation
dot icon27/06/2019
Confirmation statement made on 2019-05-03 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/06/2018
Amended total exemption full accounts made up to 2016-06-30
dot icon07/06/2018
Confirmation statement made on 2018-05-03 with updates
dot icon10/04/2018
Amended total exemption full accounts made up to 2016-06-30
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/03/2018
Registered office address changed from Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH to 133 Creek Road Deptford London SE8 3BU on 2018-03-08
dot icon23/10/2017
Registration of charge 076190630003, created on 2017-10-23
dot icon21/06/2017
Confirmation statement made on 2017-05-03 with updates
dot icon12/05/2017
Director's details changed for Dr Shalini Mahtha on 2017-05-12
dot icon12/05/2017
Director's details changed for Dr James Ghalaey on 2017-05-12
dot icon04/04/2017
Registration of charge 076190630002, created on 2017-03-31
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Duplicate mortgage certificatecharge no:1
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/06/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon13/06/2012
Director's details changed for Dr Shalini Mahtha on 2012-05-31
dot icon13/06/2012
Director's details changed for Dr James Ghalaey on 2012-05-31
dot icon09/09/2011
Current accounting period extended from 2012-05-31 to 2012-06-30
dot icon09/06/2011
Statement of capital following an allotment of shares on 2011-05-03
dot icon05/05/2011
Director's details changed for Dr Jamesd Ghalaey on 2011-05-03
dot icon03/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ostergaard, Karsten
Director
03/01/2020 - 02/10/2025
13
Mac Sweeney, Eoghan
Director
03/05/2011 - 25/03/2024
3
Tillett, Matthew Russell
Director
09/07/2021 - 22/02/2022
40
Madsen, John Enok Mandrup
Director
03/01/2020 - 23/03/2024
12
Paulsen, Andrew Stenholm
Director
09/07/2021 - 29/04/2024
5

Persons with Significant Control

4
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 CITYDOC MEDICAL LIMITED

CITYDOC MEDICAL LIMITED is an(a) Active company incorporated on 03/05/2011 with the registered office located at 3 Portmill Lane, Hitchin SG5 1DJ. There are currently 2 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 CITYDOC MEDICAL LIMITED?

toggle

CITYDOC MEDICAL LIMITED is currently Active. It was registered on 03/05/2011 .

Where is CITYDOC MEDICAL LIMITED located?

toggle

CITYDOC MEDICAL LIMITED is registered at 3 Portmill Lane, Hitchin SG5 1DJ.

What does CITYDOC MEDICAL LIMITED do?

toggle

CITYDOC MEDICAL LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CITYDOC MEDICAL LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from 5 Portmill Lane Hitchin SG5 1DJ England to 3 Portmill Lane Hitchin SG5 1DJ on 2026-02-16.