College Health Limited ROCHESTER


College Health started in year 2008 as Private Limited Company with registration number 06728444. The College Health company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Rochester at St Marys Medical Centre Vicarage Road. Postal code: ME2 4DG.

Currently there are 3 directors in the the company, namely Christopher O., Sharon H. and Protichi M.. In addition one secretary - Diane H. - is with the firm. As of 26 April 2024, there were 15 ex directors - Renuka F., John G. and others listed below. There were no ex secretaries.

College Health Limited Address / Contact

Office Address St Marys Medical Centre Vicarage Road
Office Address2 Strood
Town Rochester
Post code ME2 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06728444
Date of Incorporation Tue, 21st Oct 2008
Industry General medical practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Christopher O.

Position: Director

Appointed: 25 September 2020

Sharon H.

Position: Director

Appointed: 25 September 2020

Diane H.

Position: Secretary

Appointed: 06 February 2017

Protichi M.

Position: Director

Appointed: 21 October 2008

Renuka F.

Position: Director

Appointed: 21 September 2020

Resigned: 25 September 2020

John G.

Position: Director

Appointed: 21 September 2020

Resigned: 25 September 2020

Michael S.

Position: Director

Appointed: 21 September 2020

Resigned: 25 September 2020

Geraint L.

Position: Director

Appointed: 21 September 2020

Resigned: 25 September 2020

Sharon H.

Position: Director

Appointed: 20 November 2019

Resigned: 21 September 2020

Christopher O.

Position: Director

Appointed: 17 September 2019

Resigned: 21 September 2020

Daniel K.

Position: Director

Appointed: 01 April 2017

Resigned: 31 March 2019

Ian M.

Position: Director

Appointed: 15 November 2009

Resigned: 21 December 2012

Ian M.

Position: Director

Appointed: 21 October 2008

Resigned: 15 October 2009

John G.

Position: Director

Appointed: 21 October 2008

Resigned: 17 September 2019

Geraint L.

Position: Director

Appointed: 21 October 2008

Resigned: 08 November 2019

Michael S.

Position: Director

Appointed: 21 October 2008

Resigned: 22 November 2019

Steven C.

Position: Director

Appointed: 21 October 2008

Resigned: 23 April 2011

Renuka F.

Position: Director

Appointed: 21 October 2008

Resigned: 08 November 2019

Deborah T.

Position: Director

Appointed: 21 October 2008

Resigned: 16 May 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 18345 919161 945379 465726 0922 010 0861 618 176693 104
Current Assets2 083 0011 469 4251 918 7742 373 4473 169 9234 418 3714 330 5884 047 969
Debtors1 978 2711 404 4851 734 9791 966 6682 416 5172 380 9712 689 8053 332 258
Net Assets Liabilities1 389 8171 156 3591 207 3161 088 9031 030 227426 703313 193236 734
Other Debtors     1 717 906884 3961 038 273
Property Plant Equipment16 364371 357364 469384 824379 49439 36629 295 
Total Inventories11 54719 02121 85027 31427 31427 31422 60722 607
Other
Amount Specific Advance Or Credit Directors     10 000  
Amount Specific Advance Or Credit Repaid In Period Directors      10 000 
Amount Specific Advance Or Credit Made In Period Directors     10 000  
Accrued Liabilities     396 590426 544372 195
Accumulated Depreciation Impairment Property Plant Equipment22 83731 76139 83452 82466 15080 04894 224105 992
Amounts Owed By Group Undertakings     989342 128716 213
Amounts Owed To Group Undertakings     176 522130 22165 493
Average Number Employees During Period65656565109115119124
Corporation Tax Payable     196 854246 229169 698
Creditors707 005676 1521 068 867206 825197 9163 982 1474 041 1243 825 397
Increase From Depreciation Charge For Year Property Plant Equipment 8 9248 07312 99013 32613 89814 17511 768
Net Current Assets Liabilities1 375 996793 273849 907921 321858 053436 224289 464222 572
Other Creditors     2 121 1123 112 5622 654 228
Prepayments     57 76568 75579 230
Prepayments Accrued Income     232 7761 041 5021 064 484
Property Plant Equipment Gross Cost39 201403 118404 303437 648445 644119 415123 519124 874
Provisions For Liabilities Balance Sheet Subtotal2 5438 2717 06010 4179 4047 4805 5664 720
Total Additions Including From Business Combinations Property Plant Equipment 363 9171 18533 3457 9963 7714 1041 355
Total Assets Less Current Liabilities1 392 3601 164 6301 214 3761 306 1451 237 547434 183318 759241 454
Trade Creditors Trade Payables     1 091 019120 568558 783
Trade Debtors Trade Receivables     347 976353 024434 058
Disposals Property Plant Equipment     330 000  
Other Taxation Social Security Payable     50  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search