ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

College Of Sexual And Reproductive Healthcare

College Of Sexual And Reproductive Healthcare is an active company incorporated on 26 March 1993 with the registered office located in London, Greater London. College Of Sexual And Reproductive Healthcare was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02804213
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
32 years
Incorporated 26 March 1993
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
10-18 Union Street
London
SE1 1SZ
England
Same address for the past 5 years
Telephone
02077726200
Email
Available in Endole App
Website
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Director • Head Of International Portfolio, Managin • British • Lives in England • Born in Apr 1981
Director • General Practitioner • British • Lives in England • Born in Feb 1974
Director • Ceo • British • Lives in England • Born in Mar 1962
Director • It Director • British • Lives in England • Born in Nov 1971
Director • Doctor • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GS1 UK Limited
Ms Anne Catherine Godfrey is a mutual person.
Active
LMG Medical Holding Ltd
Dr Deepali Misra-Sharp is a mutual person.
Active
LMG Medical Services Ltd
Dr Deepali Misra-Sharp is a mutual person.
Active
DMS Medical Services Ltd
Dr Deepali Misra-Sharp is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£408.47K
Decreased by £197.52K (-33%)
Turnover
£2.95M
Increased by £138.36K (+5%)
Employees
38
Increased by 5 (+15%)
Total Assets
£6.14M
Increased by £126.54K (+2%)
Total Liabilities
-£504.45K
Decreased by £90.36K (-15%)
Net Assets
£5.64M
Increased by £216.9K (+4%)
Debt Ratio (%)
8%
Decreased by 1.68% (-17%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 30 Jul 2025
Confirmation Submitted
5 Months Ago on 26 Mar 2025
Dr Deepali Misra-Sharp Appointed
8 Months Ago on 1 Jan 2025
Harriet Edge Resigned
8 Months Ago on 1 Jan 2025
Small Accounts Submitted
12 Months Ago on 9 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Dr Sylvia Nonye Kama Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Dr Alice Howell Appointed
1 Year 7 Months Ago on 25 Jan 2024
Mr Stuart Wilson Appointed
1 Year 7 Months Ago on 25 Jan 2024
Dr Toby Donati Appointed
1 Year 7 Months Ago on 25 Jan 2024
Get Credit Report
Discover College Of Sexual And Reproductive Healthcare's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 28 Aug 2025
Certificate of change of name
Submitted on 20 Aug 2025
Accounts for a small company made up to 31 December 2024
Submitted on 30 Jul 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 26 Mar 2025
Appointment of Dr Deepali Misra-Sharp as a director on 1 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Harriet Edge as a director on 1 January 2025
Submitted on 27 Jan 2025
Resolutions
Submitted on 25 Nov 2024
Change of name notice
Submitted on 25 Nov 2024
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 25 Nov 2024
New class of members
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year