Background WavePink WaveYellow Wave

CITY HEALTH CLINIC LIMITED (Sc291823)

CITY HEALTH CLINIC LIMITED (SC291823) is an active UK company. incorporated on 18 October 2005. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CITY HEALTH CLINIC LIMITED has been registered for 20 years.

Company Number
SC291823
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
153 Queen Street, Glasgow, G1 3BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY HEALTH CLINIC LIMITED

CITY HEALTH CLINIC LIMITED is an active company incorporated on 18 October 2005 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CITY HEALTH CLINIC LIMITED was registered 20 years ago.(SIC: 86230)

Status

active

Active since 20 years ago

Company No

SC291823

LTD Company

Age

20 Years

Incorporated 18 October 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

DMWS 744 LIMITED
From: 18 October 2005To: 20 July 2006
Contact
Address

153 Queen Street First Floor Front Glasgow, G1 3BJ,

Previous Addresses

9 Earl Grey Street City Health Clinic Edinburgh EH3 9BN Scotland
From: 10 August 2022To: 26 March 2025
21 West Nile Street 2/1 Glasgow G1 2PS Scotland
From: 3 March 2022To: 10 August 2022
32 Welbeck Road Glasgow G53 7SD Scotland
From: 27 August 2021To: 3 March 2022
9 Earl Grey Street Edinburgh EH3 9BN Scotland
From: 7 August 2020To: 27 August 2021
16 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 18 October 2005To: 7 August 2020
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 09
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Jul 21
Director Left
Nov 22
Loan Cleared
Mar 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
20 October 2006
88(2)R88(2)R
Legacy
19 September 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Incorporation Company
18 October 2005
NEWINCIncorporation