This company is commonly known as College Health Limited. The company was founded 15 years ago and was given the registration number 06728444. The firm's registered office is in TILBURY. You can find them at Commonwealth Health Centre, Quebec Road, Tilbury, Essex. This company's SIC code is 86210 - General medical practice activities.
Name | : | COLLEGE HEALTH LIMITED |
---|---|---|
Company Number | : | 06728444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Commonwealth Health Centre, Quebec Road, Tilbury, Essex, England, RM18 7RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Marys Medical Centre, Vicarage Road, Strood, Rochester, England, ME2 4DG | Secretary | 06 February 2017 | Active |
St Marys Medical Centre, Vicarage Road, Strood, Rochester, England, ME2 4DG | Director | 25 September 2020 | Active |
St Marys Medical Centre, Vicarage Road, Strood, Rochester, England, ME2 4DG | Director | 21 October 2008 | Active |
St Marys Medical Centre, Vicarage Road, Strood, Rochester, England, ME2 4DG | Director | 25 September 2020 | Active |
50, College Road, Maidstone, ME15 6SB | Director | 21 October 2008 | Active |
The White House, Heath Road, Boughton Monchelsea, United Kingdom, ME17 4JE | Director | 21 September 2020 | Active |
50, College Road, Maidstone, ME15 6SB | Director | 21 October 2008 | Active |
7 Pheasant Lane, Maidstone, United Kingdom, ME15 9QN | Director | 21 September 2020 | Active |
50, College Road, Maidstone, ME15 6SB | Director | 21 October 2008 | Active |
Commonwealth Health Centre, Quebec Road, Tilbury, England, RM18 7RB | Director | 20 November 2019 | Active |
50, College Road, Maidstone, ME15 6SB | Director | 01 April 2017 | Active |
4 Marmignot Close, Bearsted, Maidstone, United Kingdom, ME14 4PT | Director | 21 September 2020 | Active |
50, College Road, Maidstone, ME15 6SB | Director | 21 October 2008 | Active |
50, College Road, Maidstone, ME15 6SB | Director | 15 November 2009 | Active |
The Oast House, Rectory Lane Barming, Maidstone, ME16 9NG | Director | 21 October 2008 | Active |
Commonwealth Health Centre, Quebec Road, Tilbury, England, RM18 7RB | Director | 17 September 2019 | Active |
456 Loose Road, Maidstone, United Kingdom, ME15 9UA | Director | 21 September 2020 | Active |
50, College Road, Maidstone, ME15 6SB | Director | 21 October 2008 | Active |
50, College Road, Maidstone, ME15 6SB | Director | 21 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.