CITADEL HEALTH LIMITED

CITADEL HEALTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCITADEL HEALTH LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 08690504
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CITADEL HEALTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    WELLBEING SOFTWARE GROUP HOLDINGS LIMITEDDec 24, 2018Dec 24, 2018
    NEW STREET SQUARE NEWCO LIMITEDSep 13, 2013Sep 13, 2013

    What are the latest accounts for CITADEL HEALTH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CITADEL HEALTH LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for CITADEL HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Sep 13, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 086905040004 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 086905040003

    1 pagesMR05

    Termination of appointment of Spencer David Chipperfield as a secretary on Jul 03, 2025

    1 pagesTM02

    Appointment of Lior Harel as a secretary on Jul 01, 2025

    2 pagesAP03

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of Jennifer Margaret Martin as a director on May 14, 2025

    1 pagesTM01

    Termination of appointment of Mark Mcconnell as a director on May 14, 2025

    1 pagesTM01

    Appointment of David Paul Faella as a director on May 14, 2025

    2 pagesAP01

    Appointment of Mrs Rachael Naomi Powell as a director on May 14, 2025

    2 pagesAP01

    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 pagesAD01

    Change of details for Magentus Uk Holdings Iii Limited as a person with significant control on Apr 10, 2025

    2 pagesPSC05

    Accounts for a small company made up to Jun 30, 2024

    19 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Robert Miller as a director on Dec 11, 2023

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2023

    19 pagesAA

    Confirmation statement made on Sep 13, 2023 with updates

    4 pagesCS01

    Change of details for Magentus Uk Holdings Iii Limited as a person with significant control on May 14, 2023

    2 pagesPSC05

    Director's details changed for Jennifer Margaret Martin on Sep 14, 2023

    2 pagesCH01

    Change of details for Citadel Group Australia Holdings Iii Limited as a person with significant control on May 01, 2023

    2 pagesPSC05

    Secretary's details changed for Spencer David Chipperfield on Apr 30, 2023

    1 pagesCH03

    Director's details changed for Mark Mcconnell on Apr 30, 2023

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2022

    22 pagesAA

    Who are the officers of CITADEL HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAREL, Lior
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Secretary
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    337600810001
    AVERY, Steven
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    United KingdomBritish291183620001
    FAELLA, David Paul
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Director
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    AustraliaAustralian335877050001
    GULAB, Shreyash
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Director
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    EnglandBritish229308530001
    POWELL, Rachael Naomi
    Kerferd Street
    3145 Malvern East
    85
    Vic
    Australia
    Director
    Kerferd Street
    3145 Malvern East
    85
    Vic
    Australia
    AustraliaAustralian335860990001
    BAKER, Steve George
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Secretary
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    193162040001
    CHIPPERFIELD, Spencer David
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Secretary
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    268870230001
    WHITE, Claire Christina
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Secretary
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    254931280001
    BAKER, Steve George
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    EnglandUnited Kingdom179550660001
    BRETT, Edward James Timothy
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    United KingdomBritish178551340001
    CUNNINGHAM, James Alan
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    EnglandBritish51864840002
    ECHTLE, Christa Iris
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    United KingdomBritish,German176071420001
    MARTIN, Jennifer Margaret
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Director
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    AustraliaAustralian268871690008
    MCCONNELL, Mark
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Director
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    AustraliaAustralian267080870001
    MILLER, Robert
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    United Kingdom
    ScotlandBritish295336970001
    RAMSEY, Richard Alexander
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    United KingdomBritish105497550001
    RIDGWAY, Graham Paul
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    EnglandBritish72290880001
    SMITH, Craig
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    EnglandBritish79779960001
    TERRY, Kenneth John
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    Director
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    United KingdomBritish178551350001
    WALL, Peter Vick Gazely
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    EnglandBritish20702230001
    WHITE, Claire Christina
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    Director
    Hamilton Court
    Oakham Business Park
    NG18 5FB Mansfield
    I2 Mansfield
    Nottinghamshire
    England
    EnglandBritish129963640001

    Who are the persons with significant control of CITADEL HEALTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    Apr 03, 2020
    75 Farringdon Road
    EC1M 3JY London
    Second Floor
    England
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12458931
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Elysian Capital Gp (Scotland) Limited
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormScottish Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredScotland
    Registration NumberSc337589
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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