COLLEGE HEALTH HOLDINGS LTD
Status | ACTIVE |
Company No. | 12894488 |
Category | Private Limited Company |
Incorporated | 21 Sep 2020 |
Age | 3 years, 8 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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 |
31 OAKFIELD ROAD,CHESTER,CH1 5AG
Number: | 10959830 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 02148651 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 BRIARY GROVE,EDGWARE,HA8 5RD
Number: | 11898709 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SPRINGBURN PARK,,BT27 5QZ
Number: | NI072002 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 HOLGATE ROAD,YORK,YO24 4AA
Number: | 11098689 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |