COLLEGE HEALTH HOLDINGS LTD

St Mary's Medical Centre Vicarage Road St Mary's Medical Centre Vicarage Road, Rochester, ME2 4DG, England
StatusACTIVE
Company No.12894488
CategoryPrivate Limited Company
Incorporated21 Sep 2020
Age3 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

COLLEGE HEALTH HOLDINGS LTD is an active private limited company with number 12894488. It was incorporated 3 years, 8 months, 12 days ago, on 21 September 2020. The company address is St Mary's Medical Centre Vicarage Road St Mary's Medical Centre Vicarage Road, Rochester, ME2 4DG, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 28 May 2024

Action Date: 16 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 128944880004

Charge creation date: 2024-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

New address: St Mary's Medical Centre Vicarage Road Strood Rochester ME2 4DG

Old address: Commonwealth Health Centre Quebec Road Tilbury Essex RM18 7RB England

Change date: 2023-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-15

Psc name: Bordila Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-15

Psc name: Giga Health Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2023

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-15

Psc name: Primary Focus Imac Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-15

Psc name: Christopher Abodunde Olukanni

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Protichi Mallik

Cessation date: 2022-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Debra Hogarth

Cessation date: 2022-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2021

Action Date: 17 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 128944880003

Charge creation date: 2021-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2021

Action Date: 07 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 128944880002

Charge creation date: 2021-04-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2021

Action Date: 23 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-23

Charge number: 128944880001

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Dr Christopher Abodunde Olukanni

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Protichi Mallik

Change date: 2020-10-12

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mrs Sharon Debra Hogarth

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Protichi Mallik

Change date: 2020-10-12

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Christopher Abodunde Olukanni

Change date: 2020-10-12

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Mrs Sharon Debra Hogarth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Old address: 50 College Road Maidstone Kent ME15 6SB United Kingdom

Change date: 2020-10-27

New address: Commonwealth Health Centre Quebec Road Tilbury Essex RM18 7RB

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Oct 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-03-31

Documents

View document PDF

Incorporation company

Date: 21 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G & T OVERSEAS VENTURES LIMITED

4TH FLOOR SUITE 2 B CONGRESS HOUSE,HARROW,HA1 2EN

Number:04532157
Status:ACTIVE
Category:Private Limited Company

G D'ARCY LIMITED

31 OAKFIELD ROAD,CHESTER,CH1 5AG

Number:10959830
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:02148651
Status:LIQUIDATION
Category:Private Limited Company

P.R.I. EXPRESS LTD

15 BRIARY GROVE,EDGWARE,HA8 5RD

Number:11898709
Status:ACTIVE
Category:Private Limited Company

PE3 PIPELINE SERVICES LIMITED

11 SPRINGBURN PARK,,BT27 5QZ

Number:NI072002
Status:ACTIVE
Category:Private Limited Company

STEVE PRIESTLEY MEDIA LTD

63 HOLGATE ROAD,YORK,YO24 4AA

Number:11098689
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source