Company NameCity Health Limited
Company StatusActive
Company Number09124441
CategoryPrivate Limited Company
Incorporation Date10 July 2014(9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Muhammad Jahangir Akhtar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Acacia Drive Allerton
Bradford
West Yorkshire
BD15 9JY
Director NameDr Ishtiaq Ahmad Gilkar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Reinwood Road Lindley
Huddersfield
West Yorkshire
HD3 4DW
Director NameDr Waheed Farooq Hussain
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wilmer Road Heaton
Bradford
BD9 4RX
Director NameDr Usman Akbar
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Staveley Road Shipley
Bradford
West Yorkshire
BD18 4HD
Director NameDr Mohammed Azam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Woodhead Road
Bradford
West Yorkshire
BD7 2BL
Director NameDr Sameerah Azam
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hollin Head Baildon
Bradford
West Yorkshire
BD17 7LJ
Director NameMr Amar Bostan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maple Grove Keighley
Bradford
West Yorkshire
BD20 6TY
Director NameDr Poonam Jha
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Rodley Lane
Rodley
Leeds
West Yorkshire
LS13 1NG
Director NameDr Sania Rafaqat
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Boundary
Bradford
West Yorkshire
BD8 0BQ
Director NameMr Syed Mazhar Abbas Zaidi
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Oakdale Grove Shipley
Bradford
West Yorkshire
BD18 1NX
Director NameDr Aamer Khan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Acacia Drive Allerton
Bradford
West Yorkshire
BD15 9JY
Director NameDr Rafaqat Rashid
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Thorn Grove
Bradford
West Yorkshire
BD9 6LT
Director NameDr Graham Ronald Sanderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm, Otley Road Beckwithshaw
Harrogate
North Yorkshire
HG3 1QS
Director NameDr Imran Raja
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Orchards Bingley
Bradford
West Yorkshire
BD16 4AZ

Location

Registered Address392 Little Horton Lane
Bradford
West Yorkshire
BD5 0NX
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardLittle Horton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

14 February 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
30 December 2023Previous accounting period extended from 30 March 2023 to 31 March 2023 (1 page)
3 October 2023Confirmation statement made on 31 August 2023 with updates (6 pages)
29 September 2023Statement of capital following an allotment of shares on 31 August 2023
  • GBP 1,759.16
(3 pages)
9 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
31 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
22 September 2022Confirmation statement made on 31 August 2022 with updates (6 pages)
22 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 1,709.44
(3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 October 2021Confirmation statement made on 31 August 2021 with updates (6 pages)
18 October 2021Statement of capital following an allotment of shares on 1 August 2021
  • GBP 1,687.23
(3 pages)
2 September 2021Termination of appointment of Imran Raja as a director on 31 August 2021 (1 page)
25 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 October 2020Termination of appointment of Graham Ronald Sanderson as a director on 31 August 2020 (1 page)
16 October 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 1,674.54
(3 pages)
16 October 2020Confirmation statement made on 1 September 2020 with updates (6 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 September 2019Confirmation statement made on 1 September 2019 with updates (6 pages)
16 September 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 1,619.1
(3 pages)
16 September 2019Statement of capital following an allotment of shares on 1 September 2019
  • GBP 1,661.69
(3 pages)
16 September 2019Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to 10 Cliff Parade Wakefield WF1 2TA (1 page)
16 April 2019Termination of appointment of Rafaqat Rashid as a director on 25 July 2018 (1 page)
4 March 2019Termination of appointment of Aamer Khan as a director on 4 March 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 October 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 1,378.83
(3 pages)
19 October 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
19 October 2018Statement of capital following an allotment of shares on 9 March 2017
  • GBP 1,202.26
(3 pages)
19 October 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 February 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
27 February 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
27 February 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
27 February 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 830.25
(10 pages)
22 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 830.25
(10 pages)
21 July 2015Appointment of Dr Rafaqat Rashid as a director on 10 July 2014 (2 pages)
21 July 2015Appointment of Dr Rafaqat Rashid as a director on 10 July 2014 (2 pages)
20 July 2015Termination of appointment of Sania Rafaqat as a director on 23 May 2015 (1 page)
20 July 2015Termination of appointment of Amar Bostan as a director on 23 May 2015 (1 page)
20 July 2015Termination of appointment of Sameerah Azam as a director on 23 May 2015 (1 page)
20 July 2015Termination of appointment of Usman Akbar as a director on 23 May 2015 (1 page)
20 July 2015Termination of appointment of Sania Rafaqat as a director on 23 May 2015 (1 page)
20 July 2015Termination of appointment of Syed Abbass Zaidi as a director on 23 May 2015 (1 page)
20 July 2015Termination of appointment of Amar Bostan as a director on 23 May 2015 (1 page)
20 July 2015Termination of appointment of Syed Abbass Zaidi as a director on 23 May 2015 (1 page)
20 July 2015Appointment of Dr Graham Ronald Sanderson as a director on 10 July 2014 (2 pages)
20 July 2015Termination of appointment of Poonam Jha as a director on 23 May 2015 (1 page)
20 July 2015Termination of appointment of Sameerah Azam as a director on 23 May 2015 (1 page)
20 July 2015Statement of capital following an allotment of shares on 10 July 2014
  • GBP 830.25
(3 pages)
20 July 2015Termination of appointment of Usman Akbar as a director on 23 May 2015 (1 page)
20 July 2015Statement of capital following an allotment of shares on 10 July 2014
  • GBP 830.25
(3 pages)
20 July 2015Termination of appointment of Mohammed Azam as a director on 23 May 2015 (1 page)
20 July 2015Termination of appointment of Mohammed Azam as a director on 23 May 2015 (1 page)
20 July 2015Appointment of Dr Graham Ronald Sanderson as a director on 10 July 2014 (2 pages)
20 July 2015Termination of appointment of Poonam Jha as a director on 23 May 2015 (1 page)
8 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
8 April 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 603.22
(37 pages)
10 July 2014Incorporation
Statement of capital on 2014-07-10
  • GBP 603.22
(37 pages)