Background WavePink WaveYellow Wave

CITADEL HEALTH LIMITED (08690504)

CITADEL HEALTH LIMITED (08690504) is an active UK company. incorporated on 13 September 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CITADEL HEALTH LIMITED has been registered for 12 years. Current directors include AVERY, Steven, FAELLA, David Paul, GULAB, Shreyash and 1 others.

Company Number
08690504
Status
active
Type
ltd
Incorporated
13 September 2013
Age
12 years
Address
Second Floor, London, EC1M 3JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AVERY, Steven, FAELLA, David Paul, GULAB, Shreyash, POWELL, Rachael Naomi
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITADEL HEALTH LIMITED

CITADEL HEALTH LIMITED is an active company incorporated on 13 September 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CITADEL HEALTH LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08690504

LTD Company

Age

12 Years

Incorporated 13 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

WELLBEING SOFTWARE GROUP HOLDINGS LIMITED
From: 24 December 2018To: 28 March 2022
NEW STREET SQUARE NEWCO LIMITED
From: 13 September 2013To: 24 December 2018
Contact
Address

Second Floor 75 Farringdon Road London, EC1M 3JY,

Previous Addresses

I2 Mansfield Hamilton Court Oakham Business Park Mansfield NG18 5FB United Kingdom
From: 28 February 2022To: 16 April 2025
I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB England
From: 13 May 2016To: 28 February 2022
6 New Street Square London EC4A 3LX
From: 13 September 2013To: 13 May 2016
Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Feb 14
Share Issue
Feb 14
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Dec 14
Funding Round
Sept 15
Loan Cleared
Oct 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Sept 17
Director Left
Jul 18
Capital Update
Jul 18
Share Buyback
Jul 18
Director Joined
Feb 19
Owner Exit
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
May 20
Director Left
Oct 20
Director Joined
Nov 20
Loan Cleared
Dec 20
Director Left
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Capital Update
Jun 21
Director Joined
Jan 22
Director Joined
May 22
Director Left
Dec 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Cleared
Sept 25
6
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

HAREL, Lior

Active
75 Farringdon Road, LondonEC1M 3JY
Secretary
Appointed 01 Jul 2025

AVERY, Steven

Active
Hamilton Court, MansfieldNG18 5FB
Born February 1967
Director
Appointed 03 Jan 2022

FAELLA, David Paul

Active
75 Farringdon Road, LondonEC1M 3JY
Born February 1982
Director
Appointed 14 May 2025

GULAB, Shreyash

Active
75 Farringdon Road, LondonEC1M 3JY
Born June 1988
Director
Appointed 16 Nov 2020

POWELL, Rachael Naomi

Active
Kerferd Street, Malvern East3145
Born May 1974
Director
Appointed 14 May 2025

BAKER, Steve George

Resigned
Hamilton Court, MansfieldNG18 5FB
Secretary
Appointed 19 Nov 2014
Resigned 30 Jun 2018

CHIPPERFIELD, Spencer David

Resigned
75 Farringdon Road, LondonEC1M 3JY
Secretary
Appointed 03 Apr 2020
Resigned 03 Jul 2025

WHITE, Claire Christina

Resigned
Hamilton Court, MansfieldNG18 5FB
Secretary
Appointed 31 Jan 2019
Resigned 16 Oct 2020

BAKER, Steve George

Resigned
Hamilton Court, MansfieldNG18 5FB
Born September 1967
Director
Appointed 19 Nov 2014
Resigned 30 Jun 2018

BRETT, Edward James Timothy

Resigned
Hamilton Court, MansfieldNG18 5FB
Born March 1967
Director
Appointed 13 Sept 2013
Resigned 03 Nov 2016

CUNNINGHAM, James Alan

Resigned
Hamilton Court, MansfieldNG18 5FB
Born October 1964
Director
Appointed 25 Feb 2016
Resigned 03 Apr 2020

ECHTLE, Christa Iris

Resigned
Hamilton Court, MansfieldNG18 5FB
Born December 1957
Director
Appointed 11 Sept 2017
Resigned 03 Apr 2020

MARTIN, Jennifer Margaret

Resigned
75 Farringdon Road, LondonEC1M 3JY
Born April 1977
Director
Appointed 03 Apr 2020
Resigned 14 May 2025

MCCONNELL, Mark

Resigned
75 Farringdon Road, LondonEC1M 3JY
Born March 1972
Director
Appointed 03 Apr 2020
Resigned 14 May 2025

MILLER, Robert

Resigned
Hamilton Court, MansfieldNG18 5FB
Born July 1961
Director
Appointed 01 May 2022
Resigned 11 Dec 2023

RAMSEY, Richard Alexander

Resigned
Hamilton Court, MansfieldNG18 5FB
Born October 1956
Director
Appointed 31 Jan 2014
Resigned 03 Apr 2020

RIDGWAY, Graham Paul

Resigned
Hamilton Court, MansfieldNG18 5FB
Born May 1960
Director
Appointed 13 Feb 2017
Resigned 17 Feb 2021

SMITH, Craig

Resigned
Hamilton Court, MansfieldNG18 5FB
Born August 1962
Director
Appointed 31 Jan 2014
Resigned 26 May 2016

TERRY, Kenneth John

Resigned
New Street Square, LondonEC4A 3LX
Born May 1964
Director
Appointed 13 Sept 2013
Resigned 25 Feb 2016

WALL, Peter Vick Gazely

Resigned
Hamilton Court, MansfieldNG18 5FB
Born March 1948
Director
Appointed 31 Jan 2014
Resigned 26 May 2016

WHITE, Claire Christina

Resigned
Hamilton Court, MansfieldNG18 5FB
Born March 1967
Director
Appointed 31 Jan 2019
Resigned 16 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
75 Farringdon Road, LondonEC1M 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2020
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2020
Fundings
Financials
Latest Activities

Filing History

113

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2026
DS01DS01
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 September 2025
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2025
AP03Appointment of Secretary
Termination Secretary Company
19 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
5 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
28 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Legacy
14 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 June 2021
SH19Statement of Capital
Resolution
14 June 2021
RESOLUTIONSResolutions
Legacy
14 June 2021
CAP-SSCAP-SS
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 December 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Resolution
12 May 2020
RESOLUTIONSResolutions
Memorandum Articles
12 May 2020
MAMA
Change Account Reference Date Company Current Extended
12 May 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Resolution
24 December 2018
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
17 December 2018
SH05Notice of Cancellation of Shares
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 August 2018
SH19Statement of Capital
Capital Return Purchase Own Shares Treasury Capital Date
1 August 2018
SH03Return of Purchase of Own Shares
Legacy
26 July 2018
SH20SH20
Legacy
26 July 2018
CAP-SSCAP-SS
Resolution
16 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Resolution
4 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 September 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
30 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Resolution
14 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
19 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 February 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Resolution
19 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Incorporation Company
13 September 2013
NEWINCIncorporation