BMI SOUTHEND PRIVATE HOSPITAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-10 View Report
Incorporation. Memorandum articles. 2023-08-15 View Report
Persons with significant control. Psc name: General Healthcare Holdings (3) Limited. Change date: 2019-05-31. 2023-06-20 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Officers. Appointment date: 2022-12-19. Officer name: Mr Peter John James. 2022-12-19 View Report
Officers. Officer name: Massoud Keyvan-Fouladi. Termination date: 2022-11-30. 2022-12-19 View Report
Accounts. Accounts type total exemption full. 2022-11-11 View Report
Confirmation statement. Statement with no updates. 2022-07-21 View Report
Accounts. Accounts type total exemption full. 2022-01-05 View Report
Accounts. Change account reference date company previous shortened. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-06-18 View Report
Officers. Termination date: 2021-03-18. Officer name: Dominic James Bath. 2021-04-26 View Report
Officers. Officer name: Dr Massoud Keyvan-Fouladi. Appointment date: 2021-03-18. 2021-03-25 View Report
Accounts. Accounts type total exemption full. 2021-03-19 View Report
Address. Old address: 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH England. New address: 1st Floor 30 Cannon Street London EC4M 6XH. Change date: 2020-12-14. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-07-03 View Report
Officers. Officer name: Mr Dominic James Bath. Appointment date: 2019-12-17. 2019-12-18 View Report
Officers. Officer name: Henry Jonathan Davies. Termination date: 2019-12-17. 2019-12-18 View Report
Mortgage. Charge number: 1. 2019-11-26 View Report
Officers. Appointment date: 2019-07-12. Officer name: Mr Henry Jonathan Davies. 2019-10-08 View Report
Address. Old address: 1st Floor 30 Cannon Street London EC4M 6YN England. New address: 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH. Change date: 2019-09-11. 2019-09-11 View Report
Officers. Termination date: 2019-07-04. Officer name: Keith John Search. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Accounts. Accounts type total exemption full. 2019-06-25 View Report
Accounts. Change account reference date company current extended. 2019-06-05 View Report
Address. New address: 1st Floor 30 Cannon Street London EC4M 6YN. Old address: Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd. Change date: 2019-05-31. 2019-05-31 View Report
Officers. Appointment date: 2018-12-07. Officer name: Mr Keith John Search. 2019-01-29 View Report
Officers. Termination date: 2018-11-30. Officer name: Catherine Mary Jane Vickery. 2019-01-29 View Report
Accounts. Accounts type total exemption full. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Officers. Officer name: Marcus Taylor. Termination date: 2018-06-19. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Officers. Appointment date: 2017-06-14. Officer name: Mr Marcus Taylor. 2017-06-28 View Report
Officers. Officer name: Stefan Andrejczuk. Termination date: 2017-05-31. 2017-06-28 View Report
Officers. Change date: 2017-04-03. Officer name: Mr Stevan Andrejczuk. 2017-04-05 View Report
Officers. Officer name: Mr Stevan Andrejczuk. Appointment date: 2017-03-30. 2017-04-03 View Report
Officers. Officer name: Mr Kevin John Haimes. Appointment date: 2017-03-30. 2017-03-31 View Report
Officers. Officer name: Kate Pearce. Termination date: 2017-03-30. 2017-03-31 View Report
Officers. Officer name: Nicholas Andrew Rothwell. Termination date: 2017-01-23. 2017-02-10 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Accounts. Accounts type total exemption small. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Officers. Officer name: Ms Kate Pearce. Appointment date: 2015-06-22. 2016-06-13 View Report
Officers. Appointment date: 2014-10-01. Officer name: Nicholas Andrew Rothwell. 2015-08-11 View Report
Officers. Officer name: Simon David Rust. Termination date: 2015-03-28. 2015-07-31 View Report
Officers. Officer name: Peter Leonard Goddard. Termination date: 2014-10-07. 2015-07-31 View Report
Accounts. Accounts type total exemption small. 2015-06-30 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report