Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITYMEDICAL LIMITED
Company Information for

CITYMEDICAL LIMITED

1ST FLOOR, 30 CANNON STREET, LONDON, EC4M 6YN,
Company Registration Number
04675193
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Citymedical Ltd
CITYMEDICAL LIMITED was founded on 2003-02-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Citymedical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CITYMEDICAL LIMITED
 
Legal Registered Office
1ST FLOOR
30 CANNON STREET
LONDON
EC4M 6YN
Other companies in SE1
 
Filing Information
Company Number 04675193
Company ID Number 04675193
Date formed 2003-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 13:52:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITYMEDICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITYMEDICAL LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY JANE VICKERY
Company Secretary 2008-10-17
HENRY JONATHAN DAVIES
Director 2015-09-01
KAREN ANITA PRINS
Director 2017-10-01
CATHERINE MARY JANE VICKERY
Director 2015-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JILL MARGARET WATTS
Director 2014-11-17 2017-09-30
SIMON DAVID RUST
Director 2011-04-29 2015-03-28
PETER LEONARD GODDARD
Director 2011-04-01 2014-10-07
ROHIT MANNAN
Director 2010-03-08 2011-04-28
SIMON DAVID RUST
Director 2011-04-04 2011-04-04
ROHIT MANNAN
Director 2010-03-08 2011-04-03
ELIZABETH SHARP
Director 2008-10-17 2011-03-31
RADLEY CHARLES BIDDULPH
Director 2008-10-17 2010-03-08
ROY DAVID DICKINSON
Company Secretary 2003-08-01 2008-10-17
PAUL DE GRUCHY GAUDIN
Director 2003-02-21 2008-10-17
NIGEL INGHAM
Director 2003-02-21 2008-10-17
ALISTAIR KEITH WICKENS
Director 2003-02-21 2008-10-17
PAUL DE GRUCHY GAUDIN
Company Secretary 2003-02-21 2003-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-21 2003-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (2) LIMITED Company Secretary 2009-03-31 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (3) LIMITED Company Secretary 2008-11-06 CURRENT 2000-08-25 Active
CATHERINE MARY JANE VICKERY GHG INTERMEDIATE HOLDINGS LIMITED Company Secretary 2008-11-06 CURRENT 2001-05-03 Active
CATHERINE MARY JANE VICKERY FORMER AMICUS HEALTHCARE LIMITED Company Secretary 2008-10-14 CURRENT 1911-07-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY CIRCLE HEALTH GROUP LIMITED Company Secretary 2008-09-18 CURRENT 1987-09-15 Active
CATHERINE MARY JANE VICKERY NETDOC (UK) LIMITED Company Secretary 2008-07-16 CURRENT 2000-11-29 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETDOC MEDICAL SERVICES LIMITED Company Secretary 2008-07-16 CURRENT 2002-01-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE VOCATION HEALTH SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-23 Dissolved 2014-10-23
CATHERINE MARY JANE VICKERY HKH CARDIOLOGY LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Dissolved 2013-10-29
CATHERINE MARY JANE VICKERY CHAUCER DIAGNOSTICS LIMITED Company Secretary 2008-02-28 CURRENT 2005-04-21 Dissolved 2016-11-11
CATHERINE MARY JANE VICKERY GARDEN HOSPITAL MRI LIMITED Company Secretary 2008-02-28 CURRENT 2004-11-03 Dissolved 2018-01-09
CATHERINE MARY JANE VICKERY MOUNT ALVERNIA PET CT LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 11 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY 3SH LIMITED Company Secretary 2008-02-28 CURRENT 2004-03-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BMI IMAGING CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 12 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS LONDON LIMITED Company Secretary 2008-02-28 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS EAST LIMITED Company Secretary 2008-02-28 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NORTH WEST CANCER CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 14 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 15 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SENIOR STAFF (GENERAL PARTNER) LIMITED Company Secretary 2008-02-28 CURRENT 2007-02-02 Active
CATHERINE MARY JANE VICKERY FORMER BATH JV LIMITED Company Secretary 2008-02-28 CURRENT 2005-09-09 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SUSSEX DIAGNOSTICS LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY SYON CLINIC LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY AMICUS HEALTHCARE (SCOTLAND) LIMITED Company Secretary 2008-02-28 CURRENT 2005-07-04 Active
CATHERINE MARY JANE VICKERY AMICUS HEALTHCARE LIMITED Company Secretary 2008-02-28 CURRENT 2005-07-15 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS RUN OFF LIMITED Company Secretary 2008-02-28 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 13 LIMITED Company Secretary 2008-02-28 CURRENT 2006-03-27 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Company Secretary 2008-01-23 CURRENT 2008-01-23 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG HEALTHCARE HOLDINGS LIMITED Company Secretary 2007-11-01 CURRENT 2006-03-13 Active
CATHERINE MARY JANE VICKERY GHG 1 (HOSPITAL OPERATIONS) LIMITED Company Secretary 2007-09-20 CURRENT 2006-04-18 Active
CATHERINE MARY JANE VICKERY NETCARE HEALTHCARE UK LIMITED Company Secretary 2006-12-14 CURRENT 2002-02-06 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG MOUNT ALVERNIA HOSPITAL LIMITED Company Secretary 2005-04-29 CURRENT 2004-11-16 Active
CATHERINE MARY JANE VICKERY MARVICK MANAGEMENT LIMITED Company Secretary 2004-12-07 CURRENT 2004-12-07 Dissolved 2014-11-11
HENRY JONATHAN DAVIES BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES GHG SHELF CO 11 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES FORMER AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 1911-07-12 Active - Proposal to Strike off
HENRY JONATHAN DAVIES E L F ASSOCIATES LIMITED Director 2015-09-01 CURRENT 1985-11-11 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 12 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE DECONTAMINATION LIMITED Director 2015-09-01 CURRENT 2006-11-20 Active
HENRY JONATHAN DAVIES GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-09-01 CURRENT 2008-01-23 Active - Proposal to Strike off
HENRY JONATHAN DAVIES TRAIN (LONDON) LIMITED Director 2015-09-01 CURRENT 1997-03-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETDOC (UK) LIMITED Director 2015-09-01 CURRENT 2000-11-29 Active - Proposal to Strike off
HENRY JONATHAN DAVIES RUNNYMEDE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS EAST LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG HEALTHCARE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2006-03-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 14 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 15 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE HEALTH GROUP LIMITED Director 2015-09-01 CURRENT 1987-09-15 Active
HENRY JONATHAN DAVIES GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 1989-10-11 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 1995-04-25 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY PARK HOSPITAL LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES NICEOPEN LIMITED Director 2015-09-01 CURRENT 1997-04-15 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LIMITED Director 2015-09-01 CURRENT 1997-11-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 818 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 817 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-09-01 CURRENT 1999-08-06 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2015-09-01 CURRENT 2000-08-25 Active
HENRY JONATHAN DAVIES GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-05-03 Active
HENRY JONATHAN DAVIES NETCARE HEALTHCARE UK LIMITED Director 2015-09-01 CURRENT 2002-02-06 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-09-01 CURRENT 2003-02-28 Active
HENRY JONATHAN DAVIES FORMER BATH JV LIMITED Director 2015-09-01 CURRENT 2005-09-09 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ALBYN HOSPITAL LIMITED Director 2015-09-01 CURRENT 1995-04-12 Active
HENRY JONATHAN DAVIES GHG HEALTHCARE SCOTLAND LIMITED Director 2015-09-01 CURRENT 1995-06-08 Active - Proposal to Strike off
HENRY JONATHAN DAVIES AMICUS HEALTHCARE (SCOTLAND) LIMITED Director 2015-09-01 CURRENT 2005-07-04 Active
HENRY JONATHAN DAVIES HCS LABORATORY SERVICES LIMITED Director 2015-09-01 CURRENT 1981-02-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES HEALTH CARE SERVICES LIMITED Director 2015-09-01 CURRENT 1980-08-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LEASING LIMITED Director 2015-09-01 CURRENT 1981-03-23 Active
HENRY JONATHAN DAVIES PASTORAL HOMES LIMITED Director 2015-09-01 CURRENT 1996-08-02 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 1997-02-27 Active
HENRY JONATHAN DAVIES SOUTH CHESHIRE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active - Proposal to Strike off
HENRY JONATHAN DAVIES BISHOPSWOOD SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETDOC MEDICAL SERVICES LIMITED Director 2015-09-01 CURRENT 2002-01-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-09-01 CURRENT 2004-11-16 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 2005-07-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS RUN OFF LIMITED Director 2015-09-01 CURRENT 2006-02-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 13 LIMITED Director 2015-09-01 CURRENT 2006-03-27 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active
HENRY JONATHAN DAVIES GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CARSHALTON COUNSELLING AND PSYCHOANALYSIS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
HENRY JONATHAN DAVIES MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED Director 2007-10-29 CURRENT 2006-08-18 Dissolved 2015-06-02
HENRY JONATHAN DAVIES TXU EUROPE TRADING LIMITED Director 2002-10-16 CURRENT 1997-09-10 Liquidation
KAREN ANITA PRINS FORMER AMICUS HEALTHCARE LIMITED Director 2017-10-01 CURRENT 1911-07-12 Active - Proposal to Strike off
KAREN ANITA PRINS E L F ASSOCIATES LIMITED Director 2017-10-01 CURRENT 1985-11-11 Active - Proposal to Strike off
KAREN ANITA PRINS GHG SHELF CO 12 LIMITED Director 2017-10-01 CURRENT 2006-03-21 Active - Proposal to Strike off
KAREN ANITA PRINS GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2017-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
KAREN ANITA PRINS CIRCLE DECONTAMINATION LIMITED Director 2017-10-01 CURRENT 2006-11-20 Active
KAREN ANITA PRINS TRAIN (LONDON) LIMITED Director 2017-10-01 CURRENT 1997-03-17 Active - Proposal to Strike off
KAREN ANITA PRINS NETDOC (UK) LIMITED Director 2017-10-01 CURRENT 2000-11-29 Active - Proposal to Strike off
KAREN ANITA PRINS RUNNYMEDE SPV LIMITED Director 2017-10-01 CURRENT 2001-07-16 Active
KAREN ANITA PRINS NETCARE DIAGNOSTICS LONDON LIMITED Director 2017-10-01 CURRENT 2005-12-21 Active - Proposal to Strike off
KAREN ANITA PRINS NETCARE DIAGNOSTICS EAST LIMITED Director 2017-10-01 CURRENT 2005-12-21 Active - Proposal to Strike off
KAREN ANITA PRINS GENERALE DE SANTE INTERNATIONAL LIMITED Director 2017-10-01 CURRENT 1989-10-11 Active
KAREN ANITA PRINS ABBEY HOSPITALS LIMITED Director 2017-10-01 CURRENT 1996-11-15 Active
KAREN ANITA PRINS NICEOPEN LIMITED Director 2017-10-01 CURRENT 1997-04-15 Active - Proposal to Strike off
KAREN ANITA PRINS GHG LIMITED Director 2017-10-01 CURRENT 1997-11-17 Active - Proposal to Strike off
KAREN ANITA PRINS INHOCO 818 LIMITED Director 2017-10-01 CURRENT 1998-09-28 Active - Proposal to Strike off
KAREN ANITA PRINS INHOCO 817 LIMITED Director 2017-10-01 CURRENT 1998-09-28 Active - Proposal to Strike off
KAREN ANITA PRINS GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2017-10-01 CURRENT 2000-07-04 Active
KAREN ANITA PRINS GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2017-10-01 CURRENT 2000-08-25 Active
KAREN ANITA PRINS GHG INTERMEDIATE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2001-05-03 Active
KAREN ANITA PRINS NETCARE HEALTHCARE UK LIMITED Director 2017-10-01 CURRENT 2002-02-06 Active - Proposal to Strike off
KAREN ANITA PRINS ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2017-10-01 CURRENT 2003-02-28 Active
KAREN ANITA PRINS FORMER BATH JV LIMITED Director 2017-10-01 CURRENT 2005-09-09 Active - Proposal to Strike off
KAREN ANITA PRINS BLUE TENANT 1 LIMITED Director 2017-10-01 CURRENT 2016-10-27 Liquidation
KAREN ANITA PRINS CVR TENANT 2 LIMITED Director 2017-10-01 CURRENT 2016-10-27 Liquidation
KAREN ANITA PRINS HCS LABORATORY SERVICES LIMITED Director 2017-10-01 CURRENT 1981-02-18 Active - Proposal to Strike off
KAREN ANITA PRINS GHG LEASING LIMITED Director 2017-10-01 CURRENT 1981-03-23 Active
KAREN ANITA PRINS PASTORAL HOMES LIMITED Director 2017-10-01 CURRENT 1996-08-02 Active - Proposal to Strike off
KAREN ANITA PRINS ABBEY HOSPITALS (PROPERTY) LIMITED Director 2017-10-01 CURRENT 1996-11-15 Active
KAREN ANITA PRINS ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1997-02-27 Active
KAREN ANITA PRINS SOUTH CHESHIRE SPV LIMITED Director 2017-10-01 CURRENT 2001-07-16 Active - Proposal to Strike off
KAREN ANITA PRINS BISHOPSWOOD SPV LIMITED Director 2017-10-01 CURRENT 2001-07-16 Active
KAREN ANITA PRINS NETDOC MEDICAL SERVICES LIMITED Director 2017-10-01 CURRENT 2002-01-17 Active - Proposal to Strike off
KAREN ANITA PRINS AMICUS HEALTHCARE LIMITED Director 2017-10-01 CURRENT 2005-07-15 Active
KAREN ANITA PRINS ABBEY HOSPITALS RUN OFF LIMITED Director 2017-10-01 CURRENT 2006-02-13 Active
KAREN ANITA PRINS GHG SHELF CO 13 LIMITED Director 2017-10-01 CURRENT 2006-03-27 Active - Proposal to Strike off
KAREN ANITA PRINS GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2017-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE GROUP LIMITED Director 2018-03-28 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GHG SUSSEX DIAGNOSTICS LIMITED Director 2017-08-30 CURRENT 2006-02-13 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
CATHERINE MARY JANE VICKERY CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
CATHERINE MARY JANE VICKERY 3SH LIMITED Director 2016-02-24 CURRENT 2004-03-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 11 LIMITED Director 2015-05-01 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY FORMER AMICUS HEALTHCARE LIMITED Director 2015-05-01 CURRENT 1911-07-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY E L F ASSOCIATES LIMITED Director 2015-05-01 CURRENT 1985-11-11 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 12 LIMITED Director 2015-05-01 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-05-01 CURRENT 2008-01-23 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY TRAIN (LONDON) LIMITED Director 2015-05-01 CURRENT 1997-03-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETDOC (UK) LIMITED Director 2015-05-01 CURRENT 2000-11-29 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY RUNNYMEDE SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-05-01 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS EAST LIMITED Director 2015-05-01 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG HEALTHCARE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2006-03-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 14 LIMITED Director 2015-05-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 15 LIMITED Director 2015-05-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-05-01 CURRENT 1989-10-11 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY ABBEY PARK HOSPITAL LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY GHG LIMITED Director 2015-05-01 CURRENT 1997-11-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY INHOCO 818 LIMITED Director 2015-05-01 CURRENT 1998-09-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY INHOCO 817 LIMITED Director 2015-05-01 CURRENT 1998-09-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-05-01 CURRENT 1999-08-06 Active
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-05-01 CURRENT 2000-07-04 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-05-01 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2001-05-03 Active
CATHERINE MARY JANE VICKERY NETCARE HEALTHCARE UK LIMITED Director 2015-05-01 CURRENT 2002-02-06 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-05-01 CURRENT 2003-02-28 Active
CATHERINE MARY JANE VICKERY FORMER BATH JV LIMITED Director 2015-05-01 CURRENT 2005-09-09 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ALBYN HOSPITAL LIMITED Director 2015-05-01 CURRENT 1995-04-12 Active
CATHERINE MARY JANE VICKERY GHG HEALTHCARE SCOTLAND LIMITED Director 2015-05-01 CURRENT 1995-06-08 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY HCS LABORATORY SERVICES LIMITED Director 2015-05-01 CURRENT 1981-02-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY HEALTH CARE SERVICES LIMITED Director 2015-05-01 CURRENT 1980-08-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG LEASING LIMITED Director 2015-05-01 CURRENT 1981-03-23 Active
CATHERINE MARY JANE VICKERY PASTORAL HOMES LIMITED Director 2015-05-01 CURRENT 1996-08-02 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-05-01 CURRENT 1997-02-27 Active
CATHERINE MARY JANE VICKERY SOUTH CHESHIRE SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BISHOPSWOOD SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active
CATHERINE MARY JANE VICKERY NETDOC MEDICAL SERVICES LIMITED Director 2015-05-01 CURRENT 2002-01-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-05-01 CURRENT 2004-11-16 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS RUN OFF LIMITED Director 2015-05-01 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 13 LIMITED Director 2015-05-01 CURRENT 2006-03-27 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NICEOPEN LIMITED Director 2015-04-01 CURRENT 1997-04-15 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY CIRCLE HEALTH GROUP LIMITED Director 2012-03-23 CURRENT 1987-09-15 Active
CATHERINE MARY JANE VICKERY MARVICK MANAGEMENT LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2014-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY JANE VICKERY
2018-12-04TM02Termination of appointment of Catherine Mary Jane Vickery on 2018-11-30
2018-06-27AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2018-04-16CH01Director's details changed for Dr Karen Anita Prins on 2018-03-14
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-11-02AP01DIRECTOR APPOINTED DR KAREN ANITA PRINS
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET WATTS
2017-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0121/02/16 ANNUAL RETURN FULL LIST
2015-09-25AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2015-09-25AP01DIRECTOR APPOINTED JILL MARGARET WATTS
2015-09-25AP01DIRECTOR APPOINTED HENRY JONATHAN DAVIES
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUST
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER GODDARD
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0121/02/15 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0121/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MS CATHERINE MARY JANE VICKERY on 2012-09-01
2013-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-20AR0121/02/13 ANNUAL RETURN FULL LIST
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 4 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF
2012-06-26AA30/09/11 TOTAL EXEMPTION FULL
2012-04-10AR0121/02/12 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION FULL
2011-07-01AP01DIRECTOR APPOINTED MR SIMON DAVID RUST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RUST
2011-07-01AP01DIRECTOR APPOINTED MR ROHIT MANNAN
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SHARP
2011-05-05AP01DIRECTOR APPOINTED MR PETER LEONARD GODDARD
2011-05-05AP01DIRECTOR APPOINTED MR SIMON DAVID RUST
2011-04-01AR0121/02/11 FULL LIST
2010-10-03AA30/09/09 TOTAL EXEMPTION FULL
2010-04-30AR0121/02/10 FULL LIST
2010-04-30AP01DIRECTOR APPOINTED MR ROHIT MANNAN
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RADLEY CHARLES BIDDULPH / 01/10/2009
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RADLEY BIDDULPH
2010-04-29AA01PREVEXT FROM 31/07/2009 TO 30/09/2009
2009-03-23363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-03-21353LOCATION OF REGISTER OF MEMBERS
2009-03-21190LOCATION OF DEBENTURE REGISTER
2009-03-21287REGISTERED OFFICE CHANGED ON 21/03/2009 FROM UNIT 4 THAMESIDE CENTRE, KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF UNITED KINGDOM
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR WICKENS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / RADLEY BIDDULPH / 23/02/2009
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR NIGEL INGHAM
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL GAUDIN
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY ROY DICKINSON
2008-10-28288aDIRECTOR APPOINTED MR RADLEY CHARLES BIDDULPH
2008-10-28288aDIRECTOR APPOINTED MS ELIZABETH SHARP
2008-10-28288aSECRETARY APPOINTED MS CATHERINE MARY JANE VICKERY
2008-10-21AA31/07/08 TOTAL EXEMPTION FULL
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-04-18363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-02-23363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-27363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-08-21288bSECRETARY RESIGNED
2003-08-21288aNEW SECRETARY APPOINTED
2003-04-22225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04
2003-02-24288bSECRETARY RESIGNED
2003-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities

86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities


Licences & Regulatory approval
We could not find any licences issued to CITYMEDICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITYMEDICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITYMEDICAL LIMITED

Intangible Assets
Patents
We have not found any records of CITYMEDICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITYMEDICAL LIMITED
Trademarks
We have not found any records of CITYMEDICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITYMEDICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as CITYMEDICAL LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where CITYMEDICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITYMEDICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITYMEDICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.