This company is commonly known as Bmi Southend Private Hospital Limited. The company was founded 19 years ago and was given the registration number 05155289. The firm's registered office is in LONDON. You can find them at 1st Floor 1st Floor, 30 Cannon Street, London, . This company's SIC code is 86101 - Hospital activities.
Name | : | BMI SOUTHEND PRIVATE HOSPITAL LIMITED |
---|---|---|
Company Number | : | 05155289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 1st Floor, 30 Cannon Street, London, England, EC4M 6XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Mess Road, Shoebury Garrison, Shoeburyness, SS3 9UJ | Director | 16 June 2004 | Active |
Thatch Farm, Bramble Crescent, Benfleet, SS7 2UZ | Director | 16 June 2004 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 30 March 2017 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 19 December 2022 | Active |
Thatch Farm, Bramble Crescent, Benfleet, SS7 2UZ | Secretary | 16 June 2004 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Secretary | 04 May 2010 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 16 June 2004 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 30 March 2017 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 17 December 2019 | Active |
1st Floor, 1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 12 July 2019 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 01 April 2011 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6XH | Director | 18 March 2021 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, United Kingdom, TW8 0HF | Director | 04 May 2010 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 19 October 2010 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 22 June 2015 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 01 October 2014 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, United Kingdom, SE1 8ND | Director | 03 January 2013 | Active |
1st Floor, 30 Cannon Street, London, England, EC4M 6YN | Director | 07 December 2018 | Active |
4, Thameside Centre, Kew Bridge Road, Brentford, United Kingdom, TW8 0HF | Director | 04 May 2010 | Active |
Bmi Healthcare House, 3 Paris Garden, Southwark, London, SE1 8ND | Director | 14 June 2017 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 16 June 2004 | Active |
General Healthcare Holdings (3) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 30 Cannon Street, London, England, EC4M 6XH |
Nature of control | : |
|
A K Medical Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, C/O Lindum Terrace, Lincoln, England, LN2 5RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Incorporation | Memorandum articles. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.