Citadel Health Limited MANSFIELD


Citadel Health started in year 2013 as Private Limited Company with registration number 08690504. The Citadel Health company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Mansfield at I2 Mansfield Hamilton Court. Postal code: NG18 5FB. Since 2022-03-28 Citadel Health Limited is no longer carrying the name Wellbeing Software Group Holdings.

At the moment there are 4 directors in the the company, namely Steven A., Shreyash G. and Mark M. and others. In addition one secretary - Spencer C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Citadel Health Limited Address / Contact

Office Address I2 Mansfield Hamilton Court
Office Address2 Oakham Business Park
Town Mansfield
Post code NG18 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08690504
Date of Incorporation Fri, 13th Sep 2013
Industry Activities of head offices
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Steven A.

Position: Director

Appointed: 03 January 2022

Shreyash G.

Position: Director

Appointed: 16 November 2020

Mark M.

Position: Director

Appointed: 03 April 2020

Spencer C.

Position: Secretary

Appointed: 03 April 2020

Jennifer M.

Position: Director

Appointed: 03 April 2020

Robert M.

Position: Director

Appointed: 01 May 2022

Resigned: 11 December 2023

Claire W.

Position: Secretary

Appointed: 31 January 2019

Resigned: 16 October 2020

Claire W.

Position: Director

Appointed: 31 January 2019

Resigned: 16 October 2020

Christa E.

Position: Director

Appointed: 11 September 2017

Resigned: 03 April 2020

Graham R.

Position: Director

Appointed: 13 February 2017

Resigned: 17 February 2021

James C.

Position: Director

Appointed: 25 February 2016

Resigned: 03 April 2020

Steve B.

Position: Secretary

Appointed: 19 November 2014

Resigned: 30 June 2018

Steve B.

Position: Director

Appointed: 19 November 2014

Resigned: 30 June 2018

Peter W.

Position: Director

Appointed: 31 January 2014

Resigned: 26 May 2016

Craig S.

Position: Director

Appointed: 31 January 2014

Resigned: 26 May 2016

Richard R.

Position: Director

Appointed: 31 January 2014

Resigned: 03 April 2020

Edward B.

Position: Director

Appointed: 13 September 2013

Resigned: 03 November 2016

Kenneth T.

Position: Director

Appointed: 13 September 2013

Resigned: 25 February 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Magentus Uk Holdings Iii Limited from Mansfield, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Elysian Capital Gp (Scotland) Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a scottish company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Magentus Uk Holdings Iii Limited

I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12458931
Notified on 3 April 2020
Nature of control: 75,01-100% shares
right to appoint and remove directors

Elysian Capital Gp (Scotland) Limited

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Scottish Law
Legal form Scottish Company
Country registered Scotland
Place registered Scotland
Registration number Sc337589
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wellbeing Software Group Holdings March 28, 2022
New Street Square Newco December 24, 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-12-11
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements