COLLEGE HEALTH LIMITED

Register to unlock more data on OkredoRegister

COLLEGE HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06728444

Incorporation date

21/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Marys Medical Centre Vicarage Road, Strood, Rochester, Kent ME2 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2008)
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon30/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon22/10/2025
Confirmation statement made on 2024-10-25 with no updates
dot icon13/06/2025
Withdrawal of a person with significant control statement on 2025-06-13
dot icon13/06/2025
Notification of College Health Holdings Ltd as a person with significant control on 2024-10-25
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon07/09/2022
Director's details changed for Dr Protichi Mallik on 2022-09-07
dot icon06/09/2022
Director's details changed for Mrs Sharon Debra Hogarth on 2022-09-06
dot icon06/09/2022
Director's details changed for Dr Christopher Abodunde Olukanni on 2022-09-06
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon28/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon27/05/2021
Registered office address changed from , Commonwealth Health Centre Quebec Road, Tilbury, Essex, RM18 7RB, England to St Marys Medical Centre Vicarage Road Strood Rochester Kent ME2 4DG on 2021-05-27
dot icon05/03/2021
Satisfaction of charge 067284440003 in full
dot icon01/03/2021
Registration of charge 067284440004, created on 2021-02-23
dot icon02/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/12/2020
Appointment of Mrs Sharon Debra Hogarth as a director on 2020-09-25
dot icon17/12/2020
Termination of appointment of Sharon Debra Hogarth as a director on 2020-09-21
dot icon17/12/2020
Appointment of Dr Christopher Abodunde Olukanni as a director on 2020-09-25
dot icon17/12/2020
Termination of appointment of Renuka Lilanthi Fernando as a director on 2020-09-25
dot icon17/12/2020
Termination of appointment of Michael Charles Strachan as a director on 2020-09-25
dot icon17/12/2020
Termination of appointment of John Geoffrey Green as a director on 2020-09-25
dot icon17/12/2020
Termination of appointment of Geraint Elis Lloyd as a director on 2020-09-25
dot icon17/12/2020
Appointment of Dr Renuka Lilanthi Fernando as a director on 2020-09-21
dot icon17/12/2020
Appointment of Dr Michael Charles Strachan as a director on 2020-09-21
dot icon17/12/2020
Appointment of Dr John Geoffrey Green as a director on 2020-09-21
dot icon17/12/2020
Appointment of Dr Geraint Elis Lloyd as a director on 2020-09-21
dot icon17/12/2020
Termination of appointment of Christopher Abodunde Olukanni as a director on 2020-09-21
dot icon03/12/2020
Confirmation statement made on 2020-10-21 with updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon25/11/2019
Appointment of Mrs Sharon Debra Hogarth as a director on 2019-11-20
dot icon22/11/2019
Registered office address changed from , 50 College Road, Maidstone, Kent, ME15 6SB to St Marys Medical Centre Vicarage Road Strood Rochester Kent ME2 4DG on 2019-11-22
dot icon22/11/2019
Termination of appointment of Michael Charles Strachan as a director on 2019-11-22
dot icon22/11/2019
Termination of appointment of Geraint Elis Lloyd as a director on 2019-11-08
dot icon22/11/2019
Termination of appointment of Renuka Lilanthi Fernando as a director on 2019-11-08
dot icon18/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon26/09/2019
Appointment of Dr Christopher Abodunde Olukanni as a director on 2019-09-17
dot icon26/09/2019
Termination of appointment of John Geoffrey Green as a director on 2019-09-17
dot icon01/04/2019
Termination of appointment of Daniel Kerley as a director on 2019-03-31
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon02/06/2017
Registration of charge 067284440003, created on 2017-06-01
dot icon25/04/2017
Appointment of Dr Daniel Kerley as a director on 2017-04-01
dot icon17/02/2017
Appointment of Mrs Diane Sara Hobson as a secretary on 2017-02-06
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-10-21 with updates
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon13/04/2016
Sub-division of shares on 2016-03-29
dot icon13/04/2016
Resolutions
dot icon04/04/2016
Director's details changed for Dr Renuka Lilanthi Fernando on 2016-03-29
dot icon23/03/2016
Satisfaction of charge 1 in full
dot icon23/03/2016
Satisfaction of charge 2 in full
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon22/02/2013
Termination of appointment of Ian Mclean as a director
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Steven Christmas as a director
dot icon18/01/2011
Cancellation of shares. Statement of capital on 2011-01-18
dot icon18/01/2011
Purchase of own shares.
dot icon07/01/2011
Resolutions
dot icon08/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Termination of appointment of Deborah Taylor as a director
dot icon08/12/2009
Appointment of Ian Fortescue Mclean as a director
dot icon03/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon03/11/2009
Director's details changed for Protichi Mallik on 2009-10-21
dot icon03/11/2009
Director's details changed for Deborah Hannah Taylor on 2009-10-21
dot icon03/11/2009
Director's details changed for John Geoffrey Green on 2009-10-21
dot icon03/11/2009
Director's details changed for Michael Strachan on 2009-10-21
dot icon03/11/2009
Director's details changed for Steven Christmas on 2009-10-21
dot icon03/11/2009
Director's details changed for Geraint Elis Lloyd on 2009-10-21
dot icon03/11/2009
Director's details changed for Renuka Fernando on 2009-10-21
dot icon22/10/2009
Termination of appointment of Ian Mclean as a director
dot icon02/12/2008
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon21/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-119 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
115
426.70K
-
0.00
2.01M
-
2022
119
313.19K
-
0.00
1.62M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Christopher Abodunde Olukanni
Director
17/09/2019 - 21/09/2020
13
Dr Christopher Abodunde Olukanni
Director
25/09/2020 - Present
13
Hogarth, Sharon Debra
Director
25/09/2020 - Present
14
Mallik, Protichi, Dr
Director
21/10/2008 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About COLLEGE HEALTH LIMITED

COLLEGE HEALTH LIMITED is an(a) Active company incorporated on 21/10/2008 with the registered office located at St Marys Medical Centre Vicarage Road, Strood, Rochester, Kent ME2 4DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE HEALTH LIMITED?

toggle

COLLEGE HEALTH LIMITED is currently Active. It was registered on 21/10/2008 .

Where is COLLEGE HEALTH LIMITED located?

toggle

COLLEGE HEALTH LIMITED is registered at St Marys Medical Centre Vicarage Road, Strood, Rochester, Kent ME2 4DG.

What does COLLEGE HEALTH LIMITED do?

toggle

COLLEGE HEALTH LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for COLLEGE HEALTH LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-03-31.