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

CITADEL HEALTH LIMITED

I2 MANSFIELD HAMILTON COURT, OAKHAM BUSINESS PARK, MANSFIELD, NG18 5FB,
Company Registration Number
08690504
Private Limited Company
Active

Company Overview

About Citadel Health Ltd
CITADEL HEALTH LIMITED was founded on 2013-09-13 and has its registered office in Mansfield. The organisation's status is listed as "Active". Citadel Health Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITADEL HEALTH LIMITED
 
Legal Registered Office
I2 MANSFIELD HAMILTON COURT
OAKHAM BUSINESS PARK
MANSFIELD
NG18 5FB
Other companies in EC4A
 
Previous Names
WELLBEING SOFTWARE GROUP HOLDINGS LIMITED28/03/2022
NEW STREET SQUARE NEWCO LIMITED24/12/2018
Filing Information
Company Number 08690504
Company ID Number 08690504
Date formed 2013-09-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts SMALL
Last Datalog update: 2024-12-05 16:29:05
Primary Source:Companies House
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.
Companies with same name CITADEL HEALTH LIMITED
The following companies were found which have the same name as CITADEL HEALTH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITADEL HEALTH MANAGEMENT GROUP INC. 1900 355 BURRARD STREET VANCOUVER British Columbia V6C2G8 Active Company formed on the 1998-11-09
CITADEL HEALTHCARE LIMITED THE LIMES 1339 HIGH ROAD WHETSTONE LONDON N20 9HR Active - Proposal to Strike off Company formed on the 2015-05-06
CITADEL HEALTH EQUIPMENT CORP. 3606 W STERNS RD #392 LAMBERTVILLE Michigan 48144 UNKNOWN Company formed on the 0000-00-00
CITADEL HEALTH CARE PRIVATE LIMITED 239 VARIKKATTU MADOM KANJIRAM.P.O. KILIROOR KOTTAYAM Kerala 686020 ACTIVE Company formed on the 2013-03-18
CITADEL HEALTH PTY LTD VIC 3000 Active Company formed on the 1989-05-29
CITADEL HEALTHCARE ENTERPRISES, INC. 818 U.S. HIGHWAY ONE N. PALM BEACH FL 33408 Inactive Company formed on the 1992-02-19
CITADEL HEALTHCARE CONSULTANTS, LLC 1621 E. EDGEWOOD DRIVE LAKELAND FL 33803 Inactive Company formed on the 2013-10-02
CITADEL HEALTH, LLC. 914 N BAYLEN ST. PENSACOLA FL 32501 Inactive Company formed on the 2014-10-30
CITADEL HEALTHCARE SERVICES (UK) LTD 153 MILL ROAD WELLIONGBOROUGH NN8 1QH Active - Proposal to Strike off Company formed on the 2018-01-10
CITADEL HEALTH LLC Delaware Unknown
CITADEL HEALTH CARE GROUP INC Georgia Unknown
Citadel Health Care Network LLC Maryland Unknown
CITADEL HEALTH CARE GROUP INC Georgia Unknown
CITADEL HEALTHCARE SERVICES LLC Tennessee Unknown
CITADEL HEALTHCARE SERVICES LLC 3542 GORE CREEK DR KATY TX 77494 Active Company formed on the 2020-06-25
CITADEL HEALTH INSURANCE AGENCY (IN RUN-OFF) LIMITED 75, ST. FRANCIS STREET, FLORIANA Unknown
CITADEL HEALTHCARE INCORPORATED 15 Bramtrail Gate Brampton Ontario L7A 3W3 Active Company formed on the 2020-12-16
CITADEL HEALTHCARE LLC 66 WEST FLAGLER STREET MIAMI FL 33130 Active Company formed on the 2021-02-08
CITADEL HEALTH PERSONNEL PTY LTD Active Company formed on the 2020-11-24
CITADEL HEALTHCARE ACADEMY INC 4000 SUMPTER ST HOUSTON TX 77020 Forfeited Company formed on the 2021-10-07

Company Officers of CITADEL HEALTH LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALAN CUNNINGHAM
Director 2016-02-25
CHRISTA IRIS ECHTLE
Director 2017-09-11
RICHARD ALEXANDER RAMSEY
Director 2014-01-31
GRAHAM PAUL RIDGWAY
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE GEORGE BAKER
Company Secretary 2014-11-19 2018-06-30
STEVE GEORGE BAKER
Director 2014-11-19 2018-06-30
EDWARD JAMES TIMOTHY BRETT
Director 2013-09-13 2016-11-03
CRAIG SMITH
Director 2014-01-31 2016-05-26
PETER VICK GAZELY WALL
Director 2014-01-31 2016-05-26
KENNETH JOHN TERRY
Director 2013-09-13 2016-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALAN CUNNINGHAM COMMODORE TOPCO LIMITED Director 2017-06-21 CURRENT 2017-06-15 Active - Proposal to Strike off
JAMES ALAN CUNNINGHAM COMMODORE BIDCO LIMITED Director 2017-06-19 CURRENT 2017-06-08 Active - Proposal to Strike off
JAMES ALAN CUNNINGHAM BINDER HOLDCO LIMITED Director 2016-08-25 CURRENT 2016-05-26 Active
JAMES ALAN CUNNINGHAM BINDER BIDCO LIMITED Director 2016-08-25 CURRENT 2016-05-26 Active
JAMES ALAN CUNNINGHAM RBMR TOPCO LIMITED Director 2016-03-25 CURRENT 2016-01-21 Active
JAMES ALAN CUNNINGHAM 0869053 LIMITED Director 2016-02-25 CURRENT 2013-09-13 Active - Proposal to Strike off
JAMES ALAN CUNNINGHAM WELLBEING SOFTWARE HOLDINGS LIMITED Director 2016-02-25 CURRENT 2013-12-04 Active
JAMES ALAN CUNNINGHAM PHARMACY PLUS LIMITED Director 2012-07-13 CURRENT 2001-06-05 Dissolved 2015-08-21
CHRISTA IRIS ECHTLE VANGUARD HEALTHCARE SOLUTIONS LIMITED Director 2016-06-01 CURRENT 2002-02-27 Active
CHRISTA IRIS ECHTLE PROJECT DARWIN TOPCO LIMITED Director 2016-06-01 CURRENT 2015-07-21 Active
CHRISTA IRIS ECHTLE PROJECT DARWIN BIDCO LIMITED Director 2016-06-01 CURRENT 2015-07-21 Active
CHRISTA IRIS ECHTLE LINK FOSTERING AGENCY LIMITED Director 2016-05-31 CURRENT 2004-02-12 Active - Proposal to Strike off
CHRISTA IRIS ECHTLE APPLEGREEN CHILDREN'S CARE LIMITED Director 2016-04-29 CURRENT 2008-02-25 Dissolved 2017-11-07
CHRISTA IRIS ECHTLE BRAMLEY HOUSE DEVELOPMENTS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
CHRISTA IRIS ECHTLE OASIS FOSTERING SERVICES LTD Director 2015-04-15 CURRENT 2009-04-01 Dissolved 2016-11-01
CHRISTA IRIS ECHTLE FOSTERING TOGETHER LIMITED Director 2015-04-01 CURRENT 2009-03-06 Dissolved 2017-03-28
CHRISTA IRIS ECHTLE COMPASS CHILDREN'S HOMES LIMITED Director 2013-05-24 CURRENT 2013-05-17 Dissolved 2015-06-23
CHRISTA IRIS ECHTLE FAMILIES CONTACT SERVICES LIMITED Director 2013-05-24 CURRENT 2013-05-16 Dissolved 2016-08-23
CHRISTA IRIS ECHTLE COMPASS CHILDREN'S COMMUNITY LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-12-23
CHRISTA IRIS ECHTLE THE FOSTERING PARTNERSHIP LTD. Director 2012-05-22 CURRENT 2002-01-31 Dissolved 2015-01-13
CHRISTA IRIS ECHTLE THE FOSTERING PARTNERSHIP (NORTH WEST) LIMITED Director 2012-05-22 CURRENT 2008-04-16 Dissolved 2014-12-23
CHRISTA IRIS ECHTLE COMPASS FOSTERING CYMRU LIMITED Director 2012-05-22 CURRENT 2009-07-01 Dissolved 2016-06-07
CHRISTA IRIS ECHTLE HOMEFIELDS LIMITED Director 2012-04-16 CURRENT 1999-07-12 Dissolved 2017-03-28
CHRISTA IRIS ECHTLE PARAGON (PREMIER) PROPERTIES LIMITED Director 2001-02-02 CURRENT 1996-11-22 Active
RICHARD ALEXANDER RAMSEY AXIS WELL TECHNOLOGY INTERNATIONAL LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
RICHARD ALEXANDER RAMSEY UNITED LIVING HOLDINGS LIMITED Director 2017-03-01 CURRENT 2016-12-13 Active
RICHARD ALEXANDER RAMSEY UNITED LIVING INVESTMENT LIMITED Director 2017-03-01 CURRENT 2016-12-13 Active
RICHARD ALEXANDER RAMSEY 0869053 LIMITED Director 2014-01-31 CURRENT 2013-09-13 Active - Proposal to Strike off
RICHARD ALEXANDER RAMSEY WELLBEING SOFTWARE HOLDINGS LIMITED Director 2014-01-31 CURRENT 2013-12-04 Active
RICHARD ALEXANDER RAMSEY AXIS WELL TECHNOLOGY GROUP LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
RICHARD ALEXANDER RAMSEY AXIS WELL TECHNOLOGY MANAGEMENT LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
RICHARD ALEXANDER RAMSEY VERNIER TOPCO LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-05-06
RICHARD ALEXANDER RAMSEY VERNIER BIDCO LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-05-06
RICHARD ALEXANDER RAMSEY ONE 80 FLAT MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
GRAHAM PAUL RIDGWAY MAGENTUS EHR SOLUTIONS LTD Director 2017-02-13 CURRENT 2013-08-06 Active
GRAHAM PAUL RIDGWAY MAGENTUS MATERNITY SOFTWARE LTD Director 2017-02-13 CURRENT 2013-10-24 Active
GRAHAM PAUL RIDGWAY WELLBEING SOFTWARE GROUP LTD Director 2017-02-13 CURRENT 2012-01-26 Active - Proposal to Strike off
GRAHAM PAUL RIDGWAY 0869053 LIMITED Director 2017-02-13 CURRENT 2013-09-13 Active - Proposal to Strike off
GRAHAM PAUL RIDGWAY WELLBEING SOFTWARE HOLDINGS LIMITED Director 2017-02-13 CURRENT 2013-12-04 Active
GRAHAM PAUL RIDGWAY MAGENTUS DATA MANAGEMENT SERVICES LTD Director 2017-02-13 CURRENT 2013-10-24 Active
GRAHAM PAUL RIDGWAY MAGENTUS SOFTWARE LIMITED Director 2017-02-13 CURRENT 2013-10-24 Active
GRAHAM PAUL RIDGWAY RIDGWORLD LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active - Proposal to Strike off

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
2024-11-12SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-09-13CONFIRMATION STATEMENT MADE ON 13/09/24, WITH NO UPDATES
2023-09-14Director's details changed for Jennifer Margaret Martin on 2023-09-14
2023-09-14Change of details for Magentus Uk Holdings Iii Limited as a person with significant control on 2023-05-14
2023-09-14CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-14CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-13Director's details changed for Mark Mcconnell on 2022-09-13
2022-09-13CH01Director's details changed for Mark Mcconnell on 2022-09-13
2022-05-02DIRECTOR APPOINTED ROBERT MILLER
2022-05-02AP01DIRECTOR APPOINTED ROBERT MILLER
2022-03-28CERTNMCompany name changed wellbeing software group holdings LIMITED\certificate issued on 28/03/22
2022-02-28CH01Director's details changed for Mr Shreyash Gulab on 2022-02-28
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB England
2022-02-01FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-01FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-09DIRECTOR APPOINTED STEVEN AVERY
2022-01-09AP01DIRECTOR APPOINTED STEVEN AVERY
2021-12-03CH01Director's details changed for Jennifer Margaret Martin on 2021-12-01
2021-12-03CH03SECRETARY'S DETAILS CHNAGED FOR SPENCER DAVID CHIPPERFIELD on 2021-12-01
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-06-14SH20Statement by Directors
2021-06-14SH19Statement of capital on 2021-06-14 GBP 1,111.50
2021-06-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 28/05/2021
2021-06-14CAP-SSSolvency Statement dated 28/05/21
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086905040003
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL RIDGWAY
2020-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086905040002
2020-11-17AP01DIRECTOR APPOINTED MR SHREYASH GULAB
2020-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CHRISTINA WHITE
2020-10-18TM02Termination of appointment of Claire Christina White on 2020-10-16
2020-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 086905040002
2020-05-12RES13Resolutions passed:
  • Transaction documents approved / directors authorised to take action in connection with documents 30/04/2020
  • ADOPT ARTICLES
2020-05-12MEM/ARTSARTICLES OF ASSOCIATION
2020-05-12AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-04-14PSC02Notification of Citadel Group Australia Holdings Iii Limited as a person with significant control on 2020-04-03
2020-04-14PSC07CESSATION OF ELYSIAN CAPITAL GP (SCOTLAND) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTA IRIS ECHTLE
2020-04-14AP01DIRECTOR APPOINTED MARK MCCONNELL
2020-04-14AP03Appointment of Spencer David Chipperfield as company secretary on 2020-04-03
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-02-04PSC05Change of details for Elysian Capital Gp (Scotland) Limited as a person with significant control on 2016-04-06
2019-02-04AP01DIRECTOR APPOINTED MS CLAIRE CHRISTINA WHITE
2019-02-04AP03Appointment of Ms Claire Christina White as company secretary on 2019-01-31
2018-12-24RES15CHANGE OF COMPANY NAME 24/12/18
2018-12-17SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2018-12-05
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-01SH19Statement of capital on 2018-08-01 GBP 3,001,262.78
2018-08-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 152.28 on 2018-06-28
2018-07-26SH20Statement by Directors
2018-07-26CAP-SSSolvency Statement dated 25/06/18
2018-07-16RES13Resolutions passed:
  • Reduce share prem a/c 25/06/2018
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVE GEORGE BAKER
2018-07-10TM02Termination of appointment of Steve George Baker on 2018-06-30
2018-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-04RES01ADOPT ARTICLES 26/09/2017
2018-06-04RES12Resolution of varying share rights or name
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 3001262.78
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-14AP01DIRECTOR APPOINTED MS. CHRISTA IRIS ECHTLE
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-22AP01DIRECTOR APPOINTED MR GRAHAM PAUL RIDGWAY
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES TIMOTHY BRETT
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALL
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM 6 New Street Square London EC4A 3LX
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN TERRY
2016-03-09AP01DIRECTOR APPOINTED MR JAMES ALAN CUNNINGHAM
2015-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086905040001
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 3001100
2015-10-02AR0113/09/15 FULL LIST
2015-09-22SH0118/12/14 STATEMENT OF CAPITAL GBP 3001100.00
2015-09-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-21RES01ADOPT ARTICLES 18/12/2014
2015-09-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-09-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-03AP03SECRETARY APPOINTED MR STEVE GEORGE BAKER
2014-12-03AP01DIRECTOR APPOINTED MR STEVE GEORGE BAKER
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 3001000
2014-09-18AR0113/09/14 FULL LIST
2014-08-14RES12VARYING SHARE RIGHTS AND NAMES
2014-03-24AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-02-24AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER RAMSEY
2014-02-21AP01DIRECTOR APPOINTED MR CRAIG SMITH
2014-02-21AP01DIRECTOR APPOINTED MR PETER VICK GAZELY WALL
2014-02-19SH02SUB-DIVISION 31/01/14
2014-02-19RES13ORD SHARE OF £1 BE SUBDIVED INTO 100 ORD SHARES OF £0.01 EACH 31/01/2014
2014-02-19RES01ADOPT ARTICLES 31/01/2014
2014-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-19SH0131/01/14 STATEMENT OF CAPITAL GBP 3001000
2014-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086905040001
2013-09-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CITADEL HEALTH 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 CITADEL HEALTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-13 Satisfied OPERA FINANCE INTERNATIONAL S.A.
Intangible Assets
Patents
We have not found any records of CITADEL HEALTH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITADEL HEALTH LIMITED
Trademarks
We have not found any records of CITADEL HEALTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITADEL HEALTH 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 (70100 - Activities of head offices) as CITADEL HEALTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITADEL HEALTH 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 CITADEL HEALTH 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 CITADEL HEALTH 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.