College Health Limited

DataGardener
college health limited
live
Small

College Health Limited

06728444Private Limited With Share Capital

St Marys Medical Centre, Vicarage Road, Rochester, ME24DG
Incorporated

21/10/2008

Company Age

17 years

Directors

3

Employees

170

SIC Code

86210

Risk

low risk

Company Overview

Registration, classification & business activity

College Health Limited (06728444) is a private limited with share capital incorporated on 21/10/2008 (17 years old) and registered in rochester, ME24DG. The company operates under SIC code 86210 - general medical practice activities.

College health limited is a hospital & health care company based out of 50 college road, maidstone, kent, united kingdom.

Private Limited With Share Capital
SIC: 86210
Small
Incorporated 21/10/2008
ME24DG
170 employees

Financial Overview

Total Assets

£5.18M

Liabilities

£4.95M

Net Assets

£229.9K

Est. Turnover

£8.21M

AI Estimated
Unreported
Cash

£1.65M

Key Metrics

170

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

92
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Capital Allotment Shares
Category:Capital
Date:13-04-2016
Capital Alter Shares Subdivision
Category:Capital
Date:13-04-2016
Resolution
Category:Resolution
Date:13-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Termination Director Company With Name
Category:Officers
Date:22-02-2013
Legacy
Category:Mortgage
Date:22-01-2013
Legacy
Category:Mortgage
Date:03-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Termination Director Company With Name
Category:Officers
Date:26-04-2011
Capital Cancellation Shares
Category:Capital
Date:18-01-2011
Capital Return Purchase Own Shares
Category:Capital
Date:18-01-2011
Resolution
Category:Resolution
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2010
Termination Director Company With Name
Category:Officers
Date:20-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Termination Director Company With Name
Category:Officers
Date:22-10-2009
Legacy
Category:Accounts
Date:02-12-2008
Incorporation Company
Category:Incorporation
Date:21-10-2008

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date07/01/2026
Latest Accounts31/03/2025

Trading Addresses

St Marys Medical Centre, Vicarage Road, Rochester, Kent Me2 4Dg, ME24DGRegistered

Contact

01622752345
thecollegepractice.co.uk
St Marys Medical Centre, Vicarage Road, Rochester, ME24DG