CITADEL HEALTH LIMITED - MANSFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-12-11. Officer name: Robert Miller. 2023-12-21 View Report
Accounts. Accounts type small. 2023-11-08 View Report
Confirmation statement. Statement with updates. 2023-09-14 View Report
Persons with significant control. Psc name: Magentus Uk Holdings Iii Limited. Change date: 2023-05-14. 2023-09-14 View Report
Officers. Officer name: Jennifer Margaret Martin. Change date: 2023-09-14. 2023-09-14 View Report
Persons with significant control. Psc name: Citadel Group Australia Holdings Iii Limited. Change date: 2023-05-01. 2023-05-05 View Report
Officers. Change date: 2023-04-30. Officer name: Spencer David Chipperfield. 2023-05-05 View Report
Officers. Change date: 2023-04-30. Officer name: Mark Mcconnell. 2023-05-05 View Report
Accounts. Accounts type small. 2022-11-11 View Report
Confirmation statement. Statement with updates. 2022-09-14 View Report
Officers. Change date: 2022-09-13. Officer name: Mark Mcconnell. 2022-09-13 View Report
Officers. Officer name: Robert Miller. Appointment date: 2022-05-01. 2022-05-02 View Report
Change of name. Description: Company name changed wellbeing software group holdings LIMITED\certificate issued on 28/03/22. 2022-03-28 View Report
Officers. Change date: 2022-02-28. Officer name: Mr Shreyash Gulab. 2022-02-28 View Report
Address. New address: I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB. Old address: I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB England. Change date: 2022-02-28. 2022-02-28 View Report
Accounts. Accounts type full. 2022-02-01 View Report
Officers. Appointment date: 2022-01-03. Officer name: Steven Avery. 2022-01-09 View Report
Officers. Officer name: Jennifer Margaret Martin. Change date: 2021-12-01. 2021-12-03 View Report
Officers. Officer name: Spencer David Chipperfield. Change date: 2021-12-01. 2021-12-03 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Capital. Description: Statement by Directors. 2021-06-14 View Report
Capital. Capital statement capital company with date currency figure. 2021-06-14 View Report
Resolution. Description: Resolutions. 2021-06-14 View Report
Insolvency. Description: Solvency Statement dated 28/05/21. 2021-06-14 View Report
Mortgage. Charge creation date: 2021-03-22. Charge number: 086905040004. 2021-03-23 View Report
Mortgage. Charge creation date: 2021-03-22. Charge number: 086905040003. 2021-03-23 View Report
Officers. Officer name: Graham Paul Ridgway. Termination date: 2021-02-17. 2021-02-17 View Report
Mortgage. Charge number: 086905040002. 2020-12-20 View Report
Officers. Officer name: Mr Shreyash Gulab. Appointment date: 2020-11-16. 2020-11-17 View Report
Officers. Officer name: Claire Christina White. Termination date: 2020-10-16. 2020-10-18 View Report
Officers. Officer name: Claire Christina White. Termination date: 2020-10-16. 2020-10-18 View Report
Accounts. Accounts type group. 2020-10-02 View Report
Confirmation statement. Statement with updates. 2020-09-20 View Report
Mortgage. Charge creation date: 2020-05-22. Charge number: 086905040002. 2020-05-29 View Report
Resolution. Description: Resolutions. 2020-05-12 View Report
Incorporation. Memorandum articles. 2020-05-12 View Report
Accounts. Change account reference date company current extended. 2020-05-12 View Report
Persons with significant control. Psc name: Citadel Group Australia Holdings Iii Limited. Notification date: 2020-04-03. 2020-04-14 View Report
Persons with significant control. Cessation date: 2020-04-03. Psc name: Elysian Capital Gp (Scotland) Limited. 2020-04-14 View Report
Officers. Termination date: 2020-04-03. Officer name: Richard Alexander Ramsey. 2020-04-14 View Report
Officers. Officer name: James Alan Cunningham. Termination date: 2020-04-03. 2020-04-14 View Report
Officers. Officer name: Mark Mcconnell. Appointment date: 2020-04-03. 2020-04-14 View Report
Officers. Termination date: 2020-04-03. Officer name: Christa Iris Echtle. 2020-04-14 View Report
Officers. Officer name: Spencer David Chipperfield. Appointment date: 2020-04-03. 2020-04-14 View Report
Officers. Appointment date: 2020-04-03. Officer name: Jennifer Margaret Martin. 2020-04-14 View Report
Accounts. Accounts type group. 2019-10-03 View Report
Confirmation statement. Statement with updates. 2019-09-13 View Report
Persons with significant control. Psc name: Elysian Capital Gp (Scotland) Limited. Change date: 2016-04-06. 2019-02-04 View Report
Officers. Appointment date: 2019-01-31. Officer name: Ms Claire Christina White. 2019-02-04 View Report
Officers. Appointment date: 2019-01-31. Officer name: Ms Claire Christina White. 2019-02-04 View Report