Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CITY HEALTH CLINIC GROUP LIMITED
Company Information for

CITY HEALTH CLINIC GROUP LIMITED

SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS,
Company Registration Number
SC291822
Private Limited Company
Active

Company Overview

About City Health Clinic Group Ltd
CITY HEALTH CLINIC GROUP LIMITED was founded on 2005-10-18 and has its registered office in Edinburgh. The organisation's status is listed as "Active". City Health Clinic Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CITY HEALTH CLINIC GROUP LIMITED
 
Legal Registered Office
SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HS
Other companies in EH2
 
Previous Names
DMWS 743 LIMITED20/07/2006
Filing Information
Company Number SC291822
Company ID Number SC291822
Date formed 2005-10-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY HEALTH CLINIC GROUP 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 CITY HEALTH CLINIC GROUP LIMITED

Current Directors
Officer Role Date Appointed
DM COMPANY SERVICES LIMITED
Nominated Secretary 2005-10-18
COLIN SCOTT MCGILL
Director 2008-01-15
WALTER SNEDDON NIMMO
Director 2006-10-18
JOHN WADDELL
Director 2006-10-19
DAVID WARNOCK
Director 2009-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MONTGOMERY BOYD
Director 2006-06-29 2008-07-01
DM DIRECTOR LIMITED
Nominated Director 2005-10-18 2006-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DM COMPANY SERVICES LIMITED VET PROFESSIONALS LIMITED Nominated Secretary 2007-10-22 CURRENT 2007-10-22 Active
DM COMPANY SERVICES LIMITED EVERYHOUSE LIMITED Nominated Secretary 2007-07-20 CURRENT 2007-07-20 Dissolved 2014-10-17
DM COMPANY SERVICES LIMITED FUTUREPLACE LAND LIMITED Nominated Secretary 2007-07-20 CURRENT 2007-07-20 Dissolved 2014-09-12
DM COMPANY SERVICES LIMITED BELLS BRAE URBAN QUARTER LIMITED Nominated Secretary 2007-07-20 CURRENT 2007-07-20 Dissolved 2016-02-04
DM COMPANY SERVICES LIMITED CASTLE EUROPEAN ESTATES LIMITED Nominated Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2014-07-18
DM COMPANY SERVICES LIMITED DARK RIVER LIMITED Nominated Secretary 2006-06-23 CURRENT 2006-06-23 Active - Proposal to Strike off
DM COMPANY SERVICES LIMITED INGLIS PA INVESTMENTS LIMITED Nominated Secretary 2006-01-05 CURRENT 2006-01-05 Dissolved 2017-06-13
DM COMPANY SERVICES LIMITED CITY HEALTH CLINIC LIMITED Nominated Secretary 2005-10-18 CURRENT 2005-10-18 Active
DM COMPANY SERVICES LIMITED EDGEMOR (WHISTLEBERRY) LIMITED Nominated Secretary 2005-07-04 CURRENT 2005-07-04 Active
DM COMPANY SERVICES LIMITED EDGEMOR (MOTHERWELL) LIMITED Nominated Secretary 2005-07-04 CURRENT 2005-07-04 Active
DM COMPANY SERVICES LIMITED MOORFOOT CAPITAL MANAGEMENT LIMITED Nominated Secretary 2004-12-17 CURRENT 2004-12-17 Active
DM COMPANY SERVICES LIMITED FRUEHAUF HOLDINGS LIMITED Nominated Secretary 2002-04-16 CURRENT 2002-04-16 Liquidation
DM COMPANY SERVICES LIMITED TEASSES CAPITAL LIMITED Nominated Secretary 2001-08-17 CURRENT 2001-08-17 Active
DM COMPANY SERVICES LIMITED A L M PROPERTIES LIMITED Nominated Secretary 2000-09-20 CURRENT 2000-09-20 Active
DM COMPANY SERVICES LIMITED 25 NOMINEES LIMITED Nominated Secretary 1992-06-09 CURRENT 1992-06-09 Active
DM COMPANY SERVICES LIMITED GEORGE THOMSON BRAKEWAYS LIMITED Nominated Secretary 1992-01-15 CURRENT 1992-01-15 RECEIVERSHIP
DM COMPANY SERVICES LIMITED DM COMPANY SERVICES (LONDON) LIMITED Nominated Secretary 1991-08-31 CURRENT 1990-08-31 Active
DM COMPANY SERVICES LIMITED THE DICKSON MINTO CHARITABLE TRUST Nominated Secretary 1991-03-12 CURRENT 1991-03-12 Active
COLIN SCOTT MCGILL NCTECH LTD Director 2012-02-06 CURRENT 2010-11-23 Active
COLIN SCOTT MCGILL CAPITAL APPOINTMENTS LIMITED Director 2010-03-01 CURRENT 2010-02-23 Dissolved 2014-02-21
COLIN SCOTT MCGILL CITY HEALTH CLINIC EDINBURGH LIMITED Director 2009-09-08 CURRENT 1998-05-01 Active
COLIN SCOTT MCGILL CITY HEALTH CLINIC LIMITED Director 2009-09-08 CURRENT 2005-10-18 Active
COLIN SCOTT MCGILL CT GLOBAL MANAGED PORTFOLIO TRUST PLC Director 2008-02-21 CURRENT 2008-02-20 Active
WALTER SNEDDON NIMMO HEALTHUNLOCKED HOLDINGS LIMITED Director 2016-09-26 CURRENT 2008-05-19 Active
WALTER SNEDDON NIMMO ANDY'S STORE LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
WALTER SNEDDON NIMMO ANDY'S STORE PROPCO LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
WALTER SNEDDON NIMMO MALTA DEVELOPMENTS (SCOTLAND) LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2016-11-01
WALTER SNEDDON NIMMO EUROFINS ALBA SCIENCE LIMITED Director 2012-05-31 CURRENT 2012-04-25 Active
WALTER SNEDDON NIMMO ALBSCI 2 LIMITED Director 2011-05-10 CURRENT 2006-01-11 Active - Proposal to Strike off
WALTER SNEDDON NIMMO CITY HEALTH CLINIC EDINBURGH LIMITED Director 2009-09-08 CURRENT 1998-05-01 Active
DAVID WARNOCK MIDAS CAPITAL PARTNERS LIMITED Director 2014-03-31 CURRENT 2012-08-24 Dissolved 2014-11-18
DAVID WARNOCK SENECA INVESTMENT MANAGERS LIMITED Director 2014-03-31 CURRENT 2001-11-21 Liquidation
DAVID WARNOCK SENECA ASSET MANAGERS LIMITED Director 2014-02-25 CURRENT 2013-12-17 Liquidation
DAVID WARNOCK TROY INCOME & GROWTH TRUST PLC Director 2010-11-17 CURRENT 1988-06-28 Active
DAVID WARNOCK CITY HEALTH CLINIC EDINBURGH LIMITED Director 2009-09-08 CURRENT 1998-05-01 Active

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
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 8 Walker Street Edinburgh EH3 7LA Scotland
2022-07-25Appointment of Mbm Secretarial Services Limited as company secretary on 2022-07-25
2022-07-25AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2022-07-25
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 8 Walker Street Edinburgh EH3 7LA Scotland
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/21 FROM 9 Earl Grey Street Edinburgh EH3 9BN Scotland
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-08-07AP03Appointment of Mr John Waddell as company secretary on 2020-08-07
2020-08-07TM02Termination of appointment of Dm Company Services Limited on 2020-08-07
2020-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/20 FROM 16 Charlotte Square Edinburgh Midlothian EH2 4DF
2020-06-11AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WARNOCK
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 105
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 105
2015-11-02AR0118/10/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 105
2014-10-23AR0118/10/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AR0118/10/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0118/10/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0118/10/11 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0118/10/10 ANNUAL RETURN FULL LIST
2010-11-12CH04SECRETARY'S DETAILS CHNAGED FOR DM COMPANY SERVICES LIMITED on 2010-11-11
2010-11-12CH01Director's details changed for John Waddell on 2010-11-11
2010-08-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-04AR0118/10/09 ANNUAL RETURN FULL LIST
2009-10-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-25288aDirector appointed david warnock
2008-11-12363aReturn made up to 18/10/08; full list of members
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / WALTER NIMMO / 17/10/2008
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-08-01122GBP NC 145/110 01/07/08
2008-08-01169GBP IC 140/105 01/07/08 GBP SR 35@1=35
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR DAVID BOYD
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18123NC INC ALREADY ADJUSTED 09/01/08
2008-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-18RES04£ NC 100/145 15/01/08
2008-01-1888(2)RAD 15/01/08--------- £ SI 45@1=45 £ IC 95/140
2007-11-05363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-11-09363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-10-3088(2)RAD 30/09/06--------- £ SI 34@1=34 £ IC 61/95
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-2088(2)RAD 30/09/06--------- £ SI 60@1=60 £ IC 1/61
2006-09-19225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-07-20CERTNMCOMPANY NAME CHANGED DMWS 743 LIMITED CERTIFICATE ISSUED ON 20/07/06
2006-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 CITY HEALTH CLINIC GROUP 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 CITY HEALTH CLINIC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY HEALTH CLINIC GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CITY HEALTH CLINIC GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CITY HEALTH CLINIC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY HEALTH CLINIC GROUP LIMITED
Trademarks
We have not found any records of CITY HEALTH CLINIC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY HEALTH CLINIC GROUP 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 CITY HEALTH CLINIC GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CITY HEALTH CLINIC GROUP 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 CITY HEALTH CLINIC GROUP 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 CITY HEALTH CLINIC GROUP 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.