UKBizDB.co.uk

COLLEGE HEALTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Commonwealth Health Centre, Quebec Road, Tilbury, Essex, England, RM18 7RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Marys Medical Centre, Vicarage Road, Strood, Rochester, England, ME2 4DG

Secretary06 February 2017Active
St Marys Medical Centre, Vicarage Road, Strood, Rochester, England, ME2 4DG

Director25 September 2020Active
St Marys Medical Centre, Vicarage Road, Strood, Rochester, England, ME2 4DG

Director21 October 2008Active
St Marys Medical Centre, Vicarage Road, Strood, Rochester, England, ME2 4DG

Director25 September 2020Active
50, College Road, Maidstone, ME15 6SB

Director21 October 2008Active
The White House, Heath Road, Boughton Monchelsea, United Kingdom, ME17 4JE

Director21 September 2020Active
50, College Road, Maidstone, ME15 6SB

Director21 October 2008Active
7 Pheasant Lane, Maidstone, United Kingdom, ME15 9QN

Director21 September 2020Active
50, College Road, Maidstone, ME15 6SB

Director21 October 2008Active
Commonwealth Health Centre, Quebec Road, Tilbury, England, RM18 7RB

Director20 November 2019Active
50, College Road, Maidstone, ME15 6SB

Director01 April 2017Active
4 Marmignot Close, Bearsted, Maidstone, United Kingdom, ME14 4PT

Director21 September 2020Active
50, College Road, Maidstone, ME15 6SB

Director21 October 2008Active
50, College Road, Maidstone, ME15 6SB

Director15 November 2009Active
The Oast House, Rectory Lane Barming, Maidstone, ME16 9NG

Director21 October 2008Active
Commonwealth Health Centre, Quebec Road, Tilbury, England, RM18 7RB

Director17 September 2019Active
456 Loose Road, Maidstone, United Kingdom, ME15 9UA

Director21 September 2020Active
50, College Road, Maidstone, ME15 6SB

Director21 October 2008Active
50, College Road, Maidstone, ME15 6SB

Director21 October 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Address

Change registered office address company with date old address new address.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.