Background WavePink WaveYellow Wave

INVICTA HEALTH COMMUNITY INTEREST COMPANY (06676854)

INVICTA HEALTH COMMUNITY INTEREST COMPANY (06676854) is an active UK company. incorporated on 19 August 2008. with registered office in Canterbury. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. INVICTA HEALTH COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include MAHMOOD, Qasim, Dr, POPLETT, Neil David, Dr, WINDIBANK, Oena Marion.

Company Number
06676854
Status
active
Type
ltd
Incorporated
19 August 2008
Age
17 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
MAHMOOD, Qasim, Dr, POPLETT, Neil David, Dr, WINDIBANK, Oena Marion
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVICTA HEALTH COMMUNITY INTEREST COMPANY

INVICTA HEALTH COMMUNITY INTEREST COMPANY is an active company incorporated on 19 August 2008 with the registered office located in Canterbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. INVICTA HEALTH COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 86210)

Status

active

Active since 17 years ago

Company No

06676854

LTD Company

Age

17 Years

Incorporated 19 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Camburgh House New Dover Road Canterbury Kent CT1 3DN United Kingdom
From: 26 July 2011To: 6 December 2011
30 St. Georges Place Canterbury Kent CT1 1UT
From: 19 August 2008To: 26 July 2011
Timeline

51 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Director Joined
Sept 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 15
Director Left
May 17
Capital Reduction
Oct 17
Capital Reduction
Oct 17
Capital Reduction
Oct 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Share Buyback
Oct 17
Share Buyback
Oct 17
Share Buyback
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Capital Reduction
Apr 19
Capital Reduction
Apr 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Director Left
Jul 19
Share Buyback
Aug 19
Share Buyback
Aug 19
Funding Round
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Director Joined
May 20
Share Buyback
Jul 20
Capital Reduction
Jul 20
Director Left
Jan 21
Director Joined
Jan 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Capital Reduction
Aug 22
Share Buyback
Aug 22
Director Left
Nov 23
31
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MAHMOOD, Qasim, Dr

Active
Hawkinge Health Centre, HawkingeCT18 7BP
Born February 1974
Director
Appointed 28 Nov 2017

POPLETT, Neil David, Dr

Active
20 Chapel Road, Romney MarshTN29 0TD
Born January 1966
Director
Appointed 20 Nov 2017

WINDIBANK, Oena Marion

Active
27 New Dover Road, CanterburyCT1 3DN
Born May 1961
Director
Appointed 01 Jan 2021

WELCH, Anthony John

Resigned
Sunnymead, CanterburyCT2 9NW
Secretary
Appointed 19 Aug 2008
Resigned 26 Jul 2011

BIGGS, Peter Edward

Resigned
Ramsgate Road, SandwichCT13 9FF
Born October 1956
Director
Appointed 19 Aug 2008
Resigned 31 Dec 2020

BUCHANAN, Jacqueline Sandra, Dr

Resigned
1 Grasmere Road, WhitstableCT5 3LX
Born November 1977
Director
Appointed 26 Jun 2009
Resigned 14 Nov 2013

CALVER, Gary Dennis, Dr.

Resigned
180 Sandgate Road, FolkestonCT20 2HN
Born June 1957
Director
Appointed 26 Nov 2013
Resigned 28 Nov 2017

CARTER, Jeremy Richard, Dr

Resigned
89 Island Road, CanterburyCT3 4BZ
Born July 1974
Director
Appointed 26 Jun 2009
Resigned 03 Feb 2011

CHOPRA, Gargi, Dr

Resigned
60 The Street, FavershamME13 9AS
Born May 1947
Director
Appointed 26 Jun 2009
Resigned 14 Nov 2013

JONES, David Mark, Dr

Resigned
Adisham, CanterburyCT3 3LG
Born March 1958
Director
Appointed 19 Aug 2008
Resigned 03 Feb 2011

LI, Mei Na

Resigned
116 Kings Road, Herne BayCT6 5RE
Born September 1962
Director
Appointed 07 Jul 2011
Resigned 14 Nov 2013

MILES, Jolyon Peter, Dr

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1958
Director
Appointed 17 Jan 2013
Resigned 10 Mar 2017

NEDEN, John Wilfred David, Dr

Resigned
Montefiore Medical Centre, RamsgateCT11 8AD
Born April 1959
Director
Appointed 01 Apr 2020
Resigned 31 Oct 2023

PRICE, Gregory Paul Staples, Dr

Resigned
116 Kings Road, Herne BayCT6 5RE
Born June 1984
Director
Appointed 01 Oct 2017
Resigned 03 Jun 2019

WEATHERLEY, Anne, Dr

Resigned
7 The Butchery, SandwichCT13 9ET
Born March 1955
Director
Appointed 07 Apr 2011
Resigned 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Medium
13 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Capital Cancellation Shares
9 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Capital Cancellation Shares
11 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Capital Cancellation Shares
29 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 July 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Capital Cancellation Shares
28 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 January 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 August 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 August 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Capital Cancellation Shares
8 April 2019
SH06Cancellation of Shares
Capital Cancellation Shares
8 April 2019
SH06Cancellation of Shares
Capital Cancellation Shares
8 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Capital Return Purchase Own Shares
27 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Capital Cancellation Shares
31 October 2017
SH06Cancellation of Shares
Capital Cancellation Shares
31 October 2017
SH06Cancellation of Shares
Capital Cancellation Shares
31 October 2017
SH06Cancellation of Shares
Capital Cancellation Shares
31 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 October 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Memorandum Articles
8 June 2015
MAMA
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Memorandum Articles
13 March 2014
MEM/ARTSMEM/ARTS
Resolution
13 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 May 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
30 September 2009
288cChange of Particulars
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Incorporation Community Interest Company
19 August 2008
CICINCCICINC