CITADEL GROUP AUSTRALIA HOLDINGS I LIMITED

Address:
I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB, United Kingdom

CITADEL GROUP AUSTRALIA HOLDINGS I LIMITED is a business entity registered at Companies House, UK, with entity identifier is 12458683. The registration start date is February 12, 2020. The current status is Active.

Company Overview

Company Number 12458683
Company Name CITADEL GROUP AUSTRALIA HOLDINGS I LIMITED
Registered Address I2 Mansfield Hamilton Court
Oakham Business Park
Mansfield
NG18 5FB
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2020-02-12
Account Category NO ACCOUNTS FILED
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-11-12
Returns Due Date 2021-03-12
Confirmation Statement Due Date 2021-03-25
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address I2 MANSFIELD HAMILTON COURT
OAKHAM BUSINESS PARK
Post Town MANSFIELD
Post Code NG18 5FB
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
CITADEL GROUP AUSTRALIA HOLDINGS II LIMITED I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB, United Kingdom
CITADEL GROUP AUSTRALIA HOLDINGS III LIMITED I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB, United Kingdom
WELLBEING SOFTWARE HOLDINGS LIMITED I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England
WELLBEING SOFTWARE GROUP HOLDINGS LIMITED I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England
WELLBEING SOFTWARE LIMITED I2 Mansfield Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England

Companies with the same post code

Entity Name Office Address
BESPOKE ENGINEERING FABRICATIONS LTD I2 Mansfield Suite 0.3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, United Kingdom
3A PROPERTY DEVELOPMENT LTD I2 Mansfield, Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, NG18 5FB, England
BEND THE STONE LTD I2 Mansfield, Office Suite 0.3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England
HSL DIRECT LIMITED Unit 6 I2 Centre, Hamilton Court, Mansfield, NG18 5FB, England
CT CARE SOLUTIONS LIMITED I2 Mansfield Suite 0.3, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB
APOLLO MEDICAL SOFTWARE SOLUTIONS LTD I2 Mansfield Centre Ofice Suite 0:1 Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB
EUROKING MATERNITY SOFTWARE SOLUTIONS LTD I2 Mansfield Office Suite 0:1 Hamilton Way, Oakham Business Park, Mansfield, NG18 5FB
E-HEALTH INNOVATIONS LTD 3rd Floor I2 Mansfield, Hamilton Court Oakham Business Park, Mansfield, NG18 5FB
AMAZON SERVICES INVESTMENTS LTD I2 Mansfield Office Suite 0-3, Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, NG18 5FB, England
WELLBEING SOFTWARE GROUP LTD I2 Mansfield (office Suite 0:1) Hamilton Court, Oakham Business Park, Mansfield, NG18 5FB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHIPPERFIELD, Spencer David Secretary (Active) Level 4, 90 Collins Street, Melbourne, Victoria 3000, Australia /
12 February 2020
/
MARTIN, Jennifer Margaret Secretary (Active) Level 4, 90 Collins Street, Melbourne, Victoria 3000, Australia /
12 February 2020
/
AVERY, Steven Director (Active) I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB February 1967 /
3 January 2022
British /
United Kingdom
Company Director
GULAB, Shreyash Director (Active) I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB June 1988 /
16 November 2020
British /
England
Accountant
MARTIN, Jennifer Margaret Director (Active) Level 4, 90 Collins Street, Melbourne, Victoria 3000, Australia April 1977 /
12 February 2020
Australian /
Australia
Accountant
MCCONNELL, Mark Director (Active) Level 4, 90 Collins Street, Melbourne, Victoria 3000, Australia March 1972 /
12 February 2020
Australian /
Australia
Company Director
MILLER, Robert Director (Active) I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB July 1961 /
1 May 2022
British /
Scotland
None
RIDGWAY, Graham Paul Director (Resigned) I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 8FB May 1960 /
3 August 2020
British /
England
Company Director
WHITE, Claire Christina Director (Resigned) I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB June 1967 /
16 June 2020
British /
England
Chief Financial Officer
YEOWART, Christopher Paul Director (Resigned) I2 Mansfield, Hamilton Court, Oakham Business Park, Mansfield, United Kingdom, NG18 5FB March 1976 /
16 June 2020
British /
England
Company Director
HUNTSMOOR LIMITED Director (Resigned) 5 New Street Square, London, United Kingdom, EC4A 3TW /
12 February 2020
/
HUNTSMOOR NOMINEES LIMITED Director (Resigned) 5 New Street Square, London, United Kingdom, EC4A 3TW /
12 February 2020
/

Competitor

Search similar business entities

Post Town MANSFIELD
Post Code NG18 5FB
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on CITADEL GROUP AUSTRALIA HOLDINGS I LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches