CITADEL HEALTH LIMITED
Overview
| Company Name | CITADEL HEALTH LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08690504 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITADEL HEALTH LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CITADEL HEALTH LIMITED located?
| Registered Office Address | Second Floor 75 Farringdon Road EC1M 3JY London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITADEL HEALTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELLBEING SOFTWARE GROUP HOLDINGS LIMITED | Dec 24, 2018 | Dec 24, 2018 |
| NEW STREET SQUARE NEWCO LIMITED | Sep 13, 2013 | Sep 13, 2013 |
What are the latest accounts for CITADEL HEALTH LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CITADEL HEALTH LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for CITADEL HEALTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 086905040004 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released from charge 086905040003 | 1 pages | MR05 | ||
Termination of appointment of Spencer David Chipperfield as a secretary on Jul 03, 2025 | 1 pages | TM02 | ||
Appointment of Lior Harel as a secretary on Jul 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of a secretary | 1 pages | TM02 | ||
Termination of appointment of Jennifer Margaret Martin as a director on May 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Mcconnell as a director on May 14, 2025 | 1 pages | TM01 | ||
Appointment of David Paul Faella as a director on May 14, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Rachael Naomi Powell as a director on May 14, 2025 | 2 pages | AP01 | ||
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 Apr 16, 2025 | 1 pages | AD01 | ||
Change of details for Magentus Uk Holdings Iii Limited as a person with significant control on Apr 10, 2025 | 2 pages | PSC05 | ||
Accounts for a small company made up to Jun 30, 2024 | 19 pages | AA | ||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Miller as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2023 | 19 pages | AA | ||
Confirmation statement made on Sep 13, 2023 with updates | 4 pages | CS01 | ||
Change of details for Magentus Uk Holdings Iii Limited as a person with significant control on May 14, 2023 | 2 pages | PSC05 | ||
Director's details changed for Jennifer Margaret Martin on Sep 14, 2023 | 2 pages | CH01 | ||
Change of details for Citadel Group Australia Holdings Iii Limited as a person with significant control on May 01, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Spencer David Chipperfield on Apr 30, 2023 | 1 pages | CH03 | ||
Director's details changed for Mark Mcconnell on Apr 30, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Jun 30, 2022 | 22 pages | AA | ||
Who are the officers of CITADEL HEALTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAREL, Lior | Secretary | 75 Farringdon Road EC1M 3JY London Second Floor England England | 337600810001 | |||||||
| AVERY, Steven | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | United Kingdom | British | 291183620001 | |||||
| FAELLA, David Paul | Director | 75 Farringdon Road EC1M 3JY London Second Floor England England | Australia | Australian | 335877050001 | |||||
| GULAB, Shreyash | Director | 75 Farringdon Road EC1M 3JY London Second Floor England England | England | British | 229308530001 | |||||
| POWELL, Rachael Naomi | Director | Kerferd Street 3145 Malvern East 85 Vic Australia | Australia | Australian | 335860990001 | |||||
| BAKER, Steve George | Secretary | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | 193162040001 | |||||||
| CHIPPERFIELD, Spencer David | Secretary | 75 Farringdon Road EC1M 3JY London Second Floor England England | 268870230001 | |||||||
| WHITE, Claire Christina | Secretary | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | 254931280001 | |||||||
| BAKER, Steve George | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | England | United Kingdom | 179550660001 | |||||
| BRETT, Edward James Timothy | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | United Kingdom | British | 178551340001 | |||||
| CUNNINGHAM, James Alan | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | England | British | 51864840002 | |||||
| ECHTLE, Christa Iris | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | United Kingdom | British,German | 176071420001 | |||||
| MARTIN, Jennifer Margaret | Director | 75 Farringdon Road EC1M 3JY London Second Floor England England | Australia | Australian | 268871690008 | |||||
| MCCONNELL, Mark | Director | 75 Farringdon Road EC1M 3JY London Second Floor England England | Australia | Australian | 267080870001 | |||||
| MILLER, Robert | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield United Kingdom | Scotland | British | 295336970001 | |||||
| RAMSEY, Richard Alexander | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | United Kingdom | British | 105497550001 | |||||
| RIDGWAY, Graham Paul | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | England | British | 72290880001 | |||||
| SMITH, Craig | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | England | British | 79779960001 | |||||
| TERRY, Kenneth John | Director | New Street Square EC4A 3LX London 6 United Kingdom | United Kingdom | British | 178551350001 | |||||
| WALL, Peter Vick Gazely | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | England | British | 20702230001 | |||||
| WHITE, Claire Christina | Director | Hamilton Court Oakham Business Park NG18 5FB Mansfield I2 Mansfield Nottinghamshire England | England | British | 129963640001 |
Who are the persons with significant control of CITADEL HEALTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Magentus Uk Holdings Iii Limited | Apr 03, 2020 | 75 Farringdon Road EC1M 3JY London Second Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elysian Capital Gp (Scotland) Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0