BMI SOUTHEND PRIVATE HOSPITAL LIMITED

Register to unlock more data on OkredoRegister

BMI SOUTHEND PRIVATE HOSPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05155289

Incorporation date

16/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 30 Cannon Street, London EC4M 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon06/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon02/09/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Memorandum and Articles of Association
dot icon20/06/2023
Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 2019-05-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon19/12/2022
Termination of appointment of Massoud Keyvan-Fouladi as a director on 2022-11-30
dot icon19/12/2022
Appointment of Mr Peter John James as a director on 2022-12-19
dot icon11/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon26/04/2021
Termination of appointment of Dominic James Bath as a director on 2021-03-18
dot icon25/03/2021
Appointment of Dr Massoud Keyvan-Fouladi as a director on 2021-03-18
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/12/2020
Registered office address changed from 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on 2020-12-14
dot icon03/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon18/12/2019
Appointment of Mr Dominic James Bath as a director on 2019-12-17
dot icon18/12/2019
Termination of appointment of Henry Jonathan Davies as a director on 2019-12-17
dot icon26/11/2019
Satisfaction of charge 1 in full
dot icon08/10/2019
Appointment of Mr Henry Jonathan Davies as a director on 2019-07-12
dot icon11/09/2019
Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH on 2019-09-11
dot icon30/08/2019
Termination of appointment of Keith John Search as a director on 2019-07-04
dot icon10/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/06/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon31/05/2019
Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on 2019-05-31
dot icon29/01/2019
Appointment of Mr Keith John Search as a director on 2018-12-07
dot icon29/01/2019
Termination of appointment of Catherine Mary Jane Vickery as a secretary on 2018-11-30
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon26/06/2018
Termination of appointment of Marcus Taylor as a director on 2018-06-19
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2017
Appointment of Mr Marcus Taylor as a director on 2017-06-14
dot icon28/06/2017
Termination of appointment of Stefan Andrejczuk as a director on 2017-05-31
dot icon05/04/2017
Director's details changed for Mr Stevan Andrejczuk on 2017-04-03
dot icon03/04/2017
Appointment of Mr Stevan Andrejczuk as a director on 2017-03-30
dot icon31/03/2017
Appointment of Mr Kevin John Haimes as a director on 2017-03-30
dot icon31/03/2017
Termination of appointment of Kate Pearce as a director on 2017-03-30
dot icon10/02/2017
Termination of appointment of Nicholas Andrew Rothwell as a director on 2017-01-23
dot icon22/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon13/06/2016
Appointment of Ms Kate Pearce as a director on 2015-06-22
dot icon11/08/2015
Appointment of Nicholas Andrew Rothwell as a director on 2014-10-01
dot icon31/07/2015
Termination of appointment of Simon David Rust as a director on 2015-03-28
dot icon31/07/2015
Termination of appointment of Peter Leonard Goddard as a director on 2014-10-07
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon16/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/06/2013
Appointment of Mr Simon David Rust as a director
dot icon24/06/2013
Termination of appointment of Leon Newth as a director
dot icon19/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2012
Registered office address changed from 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF United Kingdom on 2012-09-12
dot icon17/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon05/05/2011
Termination of appointment of Elizabeth Sharp as a director
dot icon05/05/2011
Appointment of Mr Peter Leonard Goddard as a director
dot icon23/03/2011
Director's details changed for Mr Leon Guy Jonathan Newth on 2011-03-23
dot icon23/03/2011
Appointment of Mr Leon Guy Jonathan Newth as a director
dot icon06/12/2010
Termination of appointment of Rohit Mannan as a director
dot icon19/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon12/08/2010
Statement of capital following an allotment of shares on 2010-05-04
dot icon28/06/2010
Resolutions
dot icon28/06/2010
Change of share class name or designation
dot icon28/06/2010
Resolutions
dot icon28/06/2010
Certificate of change of name
dot icon28/06/2010
Change of name notice
dot icon11/06/2010
Current accounting period extended from 2010-03-31 to 2010-09-30
dot icon04/06/2010
Appointment of Mr Rohit Mannan as a director
dot icon04/06/2010
Appointment of Ms Elizabeth Sharp as a director
dot icon04/06/2010
Appointment of Ms Catherine Mary Jane Vickery as a secretary
dot icon04/06/2010
Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 2010-06-04
dot icon04/06/2010
Termination of appointment of Hosam El Kasaby as a secretary
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 16/06/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 16/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 16/06/07; full list of members
dot icon17/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/08/2006
Return made up to 16/06/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 16/06/05; full list of members
dot icon28/06/2005
New director appointed
dot icon28/06/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon04/06/2005
Particulars of mortgage/charge
dot icon24/06/2004
Registered office changed on 24/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon24/06/2004
Secretary resigned
dot icon24/06/2004
Director resigned
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
New director appointed
dot icon16/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
El Kasaby, Hosam
Director
16/06/2004 - Present
3
Sharp, Elizabeth
Director
03/05/2010 - 30/03/2011
13
Keyvan -Fouladi, Massoud
Director
18/03/2021 - 30/11/2022
26
Mannan, Rohit
Director
03/05/2010 - 18/10/2010
62
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
15/06/2004 - 15/06/2004
10896

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BMI SOUTHEND PRIVATE HOSPITAL LIMITED

BMI SOUTHEND PRIVATE HOSPITAL LIMITED is an(a) Active company incorporated on 16/06/2004 with the registered office located at 1st Floor 30 Cannon Street, London EC4M 6XH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMI SOUTHEND PRIVATE HOSPITAL LIMITED?

toggle

BMI SOUTHEND PRIVATE HOSPITAL LIMITED is currently Active. It was registered on 16/06/2004 .

Where is BMI SOUTHEND PRIVATE HOSPITAL LIMITED located?

toggle

BMI SOUTHEND PRIVATE HOSPITAL LIMITED is registered at 1st Floor 30 Cannon Street, London EC4M 6XH.

What does BMI SOUTHEND PRIVATE HOSPITAL LIMITED do?

toggle

BMI SOUTHEND PRIVATE HOSPITAL LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for BMI SOUTHEND PRIVATE HOSPITAL LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2024-12-31.