Background WavePink WaveYellow Wave

CITY AND COUNTY HEALTHCARE GROUP LIMITED (06991398)

CITY AND COUNTY HEALTHCARE GROUP LIMITED (06991398) is an active UK company. incorporated on 14 August 2009. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CITY AND COUNTY HEALTHCARE GROUP LIMITED has been registered for 16 years.

Company Number
06991398
Status
active
Type
ltd
Incorporated
14 August 2009
Age
16 years
Address
Cardinal House Abbeyfield Court, Nottingham, NG7 2SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY AND COUNTY HEALTHCARE GROUP LIMITED

CITY AND COUNTY HEALTHCARE GROUP LIMITED is an active company incorporated on 14 August 2009 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CITY AND COUNTY HEALTHCARE GROUP LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06991398

LTD Company

Age

16 Years

Incorporated 14 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

CITY BIDCO LIMITED
From: 14 August 2009To: 24 November 2009
Contact
Address

Cardinal House Abbeyfield Court Abbeyfield Road Nottingham, NG7 2SZ,

Previous Addresses

101-103 Baker Street 3rd Caparo House London W1U 6LN England
From: 14 August 2019To: 8 December 2020
101-103 Baker Street 3rd Caparo House London W1U 6EF England
From: 13 March 2018To: 14 August 2019
2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP
From: 1 April 2014To: 13 March 2018
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 6 November 2009To: 1 April 2014
25 Victoria Street London SW1H 0EH
From: 14 August 2009To: 6 November 2009
Timeline

44 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Nov 16
Director Joined
May 17
Director Left
May 17
Loan Secured
Sept 17
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
May 21
Owner Exit
Jul 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Funding Round
Feb 24
Loan Secured
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2022
AAAnnual Accounts
Legacy
28 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
11 May 2021
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
16 March 2021
PARENT_ACCPARENT_ACC
Legacy
16 March 2021
GUARANTEE2GUARANTEE2
Legacy
16 March 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Memorandum Articles
13 October 2020
MAMA
Resolution
13 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2019
AAAnnual Accounts
Legacy
26 November 2019
PARENT_ACCPARENT_ACC
Legacy
26 November 2019
AGREEMENT2AGREEMENT2
Legacy
26 November 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Legacy
23 January 2019
PARENT_ACCPARENT_ACC
Legacy
23 January 2019
GUARANTEE2GUARANTEE2
Legacy
23 January 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2019
AAAnnual Accounts
Legacy
17 January 2019
PARENT_ACCPARENT_ACC
Legacy
17 January 2019
AGREEMENT2AGREEMENT2
Legacy
17 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Legacy
25 January 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2018
AAAnnual Accounts
Legacy
25 January 2018
PARENT_ACCPARENT_ACC
Legacy
25 January 2018
AGREEMENT2AGREEMENT2
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2016
AAAnnual Accounts
Legacy
21 December 2016
PARENT_ACCPARENT_ACC
Legacy
21 December 2016
GUARANTEE2GUARANTEE2
Legacy
21 December 2016
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Resolution
20 September 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2016
AAAnnual Accounts
Legacy
22 January 2016
PARENT_ACCPARENT_ACC
Legacy
22 January 2016
GUARANTEE2GUARANTEE2
Legacy
22 January 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2015
AAAnnual Accounts
Legacy
14 January 2015
PARENT_ACCPARENT_ACC
Legacy
14 January 2015
AGREEMENT2AGREEMENT2
Legacy
14 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company
12 February 2014
CH01Change of Director Details
Resolution
17 December 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 December 2013
CC04CC04
Resolution
16 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2013
AAAnnual Accounts
Legacy
8 November 2013
AGREEMENT2AGREEMENT2
Legacy
30 October 2013
PARENT_ACCPARENT_ACC
Legacy
30 October 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Resolution
10 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Resolution
26 February 2013
RESOLUTIONSResolutions
Resolution
22 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Resolution
6 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Resolution
10 August 2012
RESOLUTIONSResolutions
Resolution
18 July 2012
RESOLUTIONSResolutions
Resolution
20 February 2012
RESOLUTIONSResolutions
Resolution
13 February 2012
RESOLUTIONSResolutions
Resolution
6 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Resolution
9 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Resolution
11 April 2011
RESOLUTIONSResolutions
Resolution
17 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Resolution
5 October 2010
RESOLUTIONSResolutions
Legacy
30 September 2010
MG01MG01
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Resolution
29 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Certificate Change Of Name Company
24 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2009
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 October 2009
AA01Change of Accounting Reference Date
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Resolution
18 September 2009
RESOLUTIONSResolutions
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
287Change of Registered Office
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Incorporation Company
14 August 2009
NEWINCIncorporation