Background WavePink WaveYellow Wave

CITYDOC MEDICAL LIMITED (07619063)

CITYDOC MEDICAL LIMITED (07619063) is an active UK company. incorporated on 3 May 2011. with registered office in Hitchin. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. CITYDOC MEDICAL LIMITED has been registered for 14 years. Current directors include BISGAARD, Brian, SØLVKJÆR, Tanja.

Company Number
07619063
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
3 Portmill Lane, Hitchin, SG5 1DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BISGAARD, Brian, SØLVKJÆR, Tanja
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITYDOC MEDICAL LIMITED

CITYDOC MEDICAL LIMITED is an active company incorporated on 3 May 2011 with the registered office located in Hitchin. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. CITYDOC MEDICAL LIMITED was registered 14 years ago.(SIC: 86210)

Status

active

Active since 14 years ago

Company No

07619063

LTD Company

Age

14 Years

Incorporated 3 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

3 Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

5 Portmill Lane Hitchin SG5 1DJ England
From: 3 May 2022To: 16 February 2026
133 Creek Road Deptford London SE8 3BU England
From: 11 April 2022To: 3 May 2022
5 Portmill Lane Hitchin SG5 1DJ England
From: 3 September 2021To: 11 April 2022
133 Creek Road Deptford London SE8 3BU
From: 8 March 2018To: 3 September 2021
Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH
From: 3 May 2011To: 8 March 2018
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jun 11
Loan Secured
Apr 17
Loan Secured
Oct 17
Loan Cleared
Oct 19
Loan Cleared
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Secured
Jan 20
Owner Exit
Mar 20
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Jun 25
Director Left
Oct 25
Loan Cleared
Oct 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BISGAARD, Brian

Active
Portmill Lane, HitchinSG5 1DJ
Born April 1977
Director
Appointed 29 Apr 2024

SØLVKJÆR, Tanja

Active
Portmill Lane, HitchinSG5 1DJ
Born June 1979
Director
Appointed 29 Apr 2024

GHALAEY, James, Dr

Resigned
City Road, LondonEC1Y 2AA
Born April 1977
Director
Appointed 03 May 2011
Resigned 03 Jan 2020

MAC SWEENEY, Eoghan

Resigned
Portmill Lane, HitchinSG5 1DJ
Born September 1976
Director
Appointed 03 May 2011
Resigned 25 Mar 2024

MADSEN, John Enok Mandrup

Resigned
Portmill Lane, HitchinSG5 1DJ
Born August 1969
Director
Appointed 03 Jan 2020
Resigned 23 Mar 2024

MAHTHA, Shalini, Dr

Resigned
City Road, LondonEC1Y 2AA
Born January 1978
Director
Appointed 03 May 2011
Resigned 03 Jan 2020

OSTERGAARD, Karsten

Resigned
Portmill Lane, HitchinSG5 1DJ
Born April 1970
Director
Appointed 03 Jan 2020
Resigned 02 Oct 2025

PAULSEN, Andrew Stenholm

Resigned
Portmill Lane, HitchinSG5 1DJ
Born March 1983
Director
Appointed 09 Jul 2021
Resigned 29 Apr 2024

TILLETT, Matthew Russell

Resigned
Portmill Lane, HitchinSG5 1DJ
Born September 1968
Director
Appointed 09 Jul 2021
Resigned 22 Feb 2022

TUFT, Kristian

Resigned
Portmill Lane, HitchinSG5 1DJ
Born June 1961
Director
Appointed 03 Jan 2020
Resigned 31 May 2021

Persons with significant control

3

1 Active
2 Ceased

Vaccination Uk Limited

Ceased
Portmill Lane, HitchinSG5 1DJ

Nature of Control

Voting rights 75 to 100 percent
Notified 01 May 2020
Ceased 03 May 2025
Portmill Lane, HitchinSG5 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2020

Dr Eoghan Patrick Macsweeney

Ceased
City Road, MoorgateEC1Y 2AA
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2020
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Mortgage Charge Part Release With Charge Number
16 July 2025
MR05Certification of Charge
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
GUARANTEE2GUARANTEE2
Legacy
6 January 2022
PARENT_ACCPARENT_ACC
Legacy
6 January 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2020
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
15 May 2020
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2019
MR04Satisfaction of Charge
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 June 2018
AAMDAAMD
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 April 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Legacy
20 June 2012
MG01MG01
Legacy
15 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 September 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Incorporation Company
3 May 2011
NEWINCIncorporation