City Health Limited BRADFORD


Founded in 2014, City Health, classified under reg no. 09124441 is an active company. Currently registered at 392 Little Horton Lane BD5 0NX, Bradford the company has been in the business for 10 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Muhammad A., Ishtiaq G. and Waheed H.. Of them, Muhammad A., Ishtiaq G., Waheed H. have been with the company the longest, being appointed on 10 July 2014. As of 28 April 2024, there were 11 ex directors - Rafaqat R., Graham S. and others listed below. There were no ex secretaries.

City Health Limited Address / Contact

Office Address 392 Little Horton Lane
Town Bradford
Post code BD5 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09124441
Date of Incorporation Thu, 10th Jul 2014
Industry Other human health activities
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Muhammad A.

Position: Director

Appointed: 10 July 2014

Ishtiaq G.

Position: Director

Appointed: 10 July 2014

Waheed H.

Position: Director

Appointed: 10 July 2014

Rafaqat R.

Position: Director

Appointed: 10 July 2014

Resigned: 25 July 2018

Graham S.

Position: Director

Appointed: 10 July 2014

Resigned: 31 August 2020

Usman A.

Position: Director

Appointed: 10 July 2014

Resigned: 23 May 2015

Mohammed A.

Position: Director

Appointed: 10 July 2014

Resigned: 23 May 2015

Sameerah A.

Position: Director

Appointed: 10 July 2014

Resigned: 23 May 2015

Amar B.

Position: Director

Appointed: 10 July 2014

Resigned: 23 May 2015

Poonam J.

Position: Director

Appointed: 10 July 2014

Resigned: 23 May 2015

Sania R.

Position: Director

Appointed: 10 July 2014

Resigned: 23 May 2015

Syed Z.

Position: Director

Appointed: 10 July 2014

Resigned: 23 May 2015

Aamer K.

Position: Director

Appointed: 10 July 2014

Resigned: 04 March 2019

Imran R.

Position: Director

Appointed: 10 July 2014

Resigned: 31 August 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8201 056       
Balance Sheet
Cash Bank On Hand 130 92954 617144 045134 791317 433423 252720 913902 356
Current Assets81 991149 70463 091151 222208 697454 229655 259803 600993 215
Debtors19 90218 7758 4747 19873 906136 796232 00782 68790 859
Net Assets Liabilities   1 895-1 6311 8551 9921 1821 025
Other Debtors   214113 3576 2534 00841
Property Plant Equipment   6 893     
Cash Bank In Hand62 089130 929       
Net Assets Liabilities Including Pension Asset Liability8201 056       
Reserves/Capital
Called Up Share Capital820820       
Profit Loss Account Reserve 236       
Shareholder Funds8201 056       
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 298     
Amounts Owed To Other Related Parties Other Than Directors    39 452    
Average Number Employees During Period     12142231
Corporation Tax Payable 5920      
Creditors  61 953156 241210 328452 374653 267802 418992 190
Depreciation Rate Used For Property Plant Equipment     25   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 191    
Disposals Property Plant Equipment    9 191    
Increase From Depreciation Charge For Year Property Plant Equipment   2 2986 893    
Net Current Assets Liabilities81 99164 2271 138-4 999-1 6311 8551 9921 1821 025
Number Shares Issued Fully Paid  82 000120 200137 883166 169167 454168 723170 944
Other Creditors   108 360142 083345 921428 835705 065501 030
Other Taxation Social Security Payable 78 00053 340   29 67417 986 
Par Value Share001100000
Property Plant Equipment Gross Cost   9 191     
Total Additions Including From Business Combinations Property Plant Equipment   9 191     
Total Assets Less Current Liabilities81 99164 2271 1381 895-1 6311 8551 9921 1821 025
Trade Creditors Trade Payables 63 1711 7008 42928 793106 453194 75879 367491 160
Trade Debtors Trade Receivables 18 7758 4747 17773 865123 439225 75478 67990 818
Creditors Due After One Year81 17163 171       
Creditors Due Within One Year81 17185 477       
Number Shares Allotted82 00081 991       
Share Capital Allotted Called Up Paid820820       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounting reference date changed from Thu, 30th Mar 2023 to Fri, 31st Mar 2023
filed on: 30th, December 2023
Free Download (1 page)

Company search

Advertisements