Advanced company searchLink opens in new window

CITADEL HEALTH LIMITED

Company number 08690504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2021 CAP-SS Solvency Statement dated 28/05/21
23 Mar 2021 MR01 Registration of charge 086905040003, created on 22 March 2021
23 Mar 2021 MR01 Registration of charge 086905040004, created on 22 March 2021
17 Feb 2021 TM01 Termination of appointment of Graham Paul Ridgway as a director on 17 February 2021
20 Dec 2020 MR04 Satisfaction of charge 086905040002 in full
17 Nov 2020 AP01 Appointment of Mr Shreyash Gulab as a director on 16 November 2020
18 Oct 2020 TM01 Termination of appointment of Claire Christina White as a director on 16 October 2020
18 Oct 2020 TM02 Termination of appointment of Claire Christina White as a secretary on 16 October 2020
02 Oct 2020 AA Group of companies' accounts made up to 30 June 2020
20 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
29 May 2020 MR01 Registration of charge 086905040002, created on 22 May 2020
12 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction documents approved / directors authorised to take action in connection with documents 30/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2020 MA Memorandum and Articles of Association
12 May 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
14 Apr 2020 PSC02 Notification of Citadel Group Australia Holdings Iii Limited as a person with significant control on 3 April 2020
14 Apr 2020 PSC07 Cessation of Elysian Capital Gp (Scotland) Limited as a person with significant control on 3 April 2020
14 Apr 2020 TM01 Termination of appointment of Richard Alexander Ramsey as a director on 3 April 2020
14 Apr 2020 TM01 Termination of appointment of James Alan Cunningham as a director on 3 April 2020
14 Apr 2020 AP01 Appointment of Mark Mcconnell as a director on 3 April 2020
14 Apr 2020 TM01 Termination of appointment of Christa Iris Echtle as a director on 3 April 2020
14 Apr 2020 AP03 Appointment of Spencer David Chipperfield as a secretary on 3 April 2020
14 Apr 2020 AP01 Appointment of Jennifer Margaret Martin as a director on 3 April 2020
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
04 Feb 2019 PSC05 Change of details for Elysian Capital Gp (Scotland) Limited as a person with significant control on 6 April 2016