Background WavePink WaveYellow Wave

CITI MEDICAL LIMITED (09306329)

CITI MEDICAL LIMITED (09306329) is an active UK company. incorporated on 11 November 2014. with registered office in Bolton. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. CITI MEDICAL LIMITED has been registered for 11 years. Current directors include BURKE, Joanne, LAITHWAITE, Peter William, PEARCE, David Adam Schofield, Dr..

Company Number
09306329
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
672 Blackburn Road, Bolton, BL1 7AJ
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BURKE, Joanne, LAITHWAITE, Peter William, PEARCE, David Adam Schofield, Dr.
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITI MEDICAL LIMITED

CITI MEDICAL LIMITED is an active company incorporated on 11 November 2014 with the registered office located in Bolton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. CITI MEDICAL LIMITED was registered 11 years ago.(SIC: 86210)

Status

active

Active since 11 years ago

Company No

09306329

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

672 Blackburn Road Bolton, BL1 7AJ,

Previous Addresses

Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY
From: 11 November 2014To: 21 December 2021
Timeline

4 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BURKE, Joanne

Active
70 Chorley New Road, BoltonBL1 4BY
Born July 1966
Director
Appointed 11 Nov 2014

LAITHWAITE, Peter William

Active
70 Chorley New Road, BoltonBL1 4BY
Born December 1967
Director
Appointed 05 Dec 2014

PEARCE, David Adam Schofield, Dr.

Active
70 Chorley New Road, BoltonBL1 4BY
Born June 1968
Director
Appointed 05 Dec 2014

Persons with significant control

2

Mr David Adam Schofield Pearce

Active
70 Chorley New Road, BoltonBL1 4BY
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Peter William Laithwaite

Active
70 Chorley New Road, BoltonBL1 4BY
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
20 September 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
20 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Incorporation Company
11 November 2014
NEWINCIncorporation