Background WavePink WaveYellow Wave

PHOENIX HOSPITAL GROUP LIMITED (04634173)

PHOENIX HOSPITAL GROUP LIMITED (04634173) is an active UK company. incorporated on 13 January 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. PHOENIX HOSPITAL GROUP LIMITED has been registered for 23 years. Current directors include AL ZAMEL, Mohamed Abdulkarim, ALUSI, Ghassan Husni, BARKER, Andrew Peter and 1 others.

Company Number
04634173
Status
active
Type
ltd
Incorporated
13 January 2003
Age
23 years
Address
9 Harley St, London, W1G 9AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
AL ZAMEL, Mohamed Abdulkarim, ALUSI, Ghassan Husni, BARKER, Andrew Peter, BRISTOW, Aubrey Stretton Edward, Dr
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX HOSPITAL GROUP LIMITED

PHOENIX HOSPITAL GROUP LIMITED is an active company incorporated on 13 January 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. PHOENIX HOSPITAL GROUP LIMITED was registered 23 years ago.(SIC: 86101)

Status

active

Active since 23 years ago

Company No

04634173

LTD Company

Age

23 Years

Incorporated 13 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

PHOENIX HOSPITAL LIMITED
From: 13 January 2003To: 30 September 2020
Contact
Address

9 Harley St London, W1G 9AL,

Timeline

16 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Oct 15
Loan Cleared
Jan 19
Loan Cleared
Sept 20
Director Joined
Oct 20
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BARKER, Andrew Peter

Active
Harley St, LondonW1G 9AL
Secretary
Appointed 27 Sept 2020

AL ZAMEL, Mohamed Abdulkarim

Active
Harley St, LondonW1G 9AL
Born April 1950
Director
Appointed 18 Dec 2009

ALUSI, Ghassan Husni

Active
Da Vinci House, LondonEC1N 8FH
Born October 1964
Director
Appointed 13 Jan 2003

BARKER, Andrew Peter

Active
Harley St, LondonW1G 9AL
Born September 1965
Director
Appointed 27 Sept 2020

BRISTOW, Aubrey Stretton Edward, Dr

Active
Harley St, LondonW1G 9AL
Born August 1955
Director
Appointed 13 Jan 2003

BRISTOW, Aubrey, Dr

Resigned
Harley St, LondonW1G 9AL
Secretary
Appointed 13 Jan 2003
Resigned 27 Sept 2020

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 13 Jan 2003
Resigned 13 Jan 2003

ABUNAYYAN, Mohammed

Resigned
P.O. Box 61055, RiyadhFOREIGN
Born July 1942
Director
Appointed 31 Jan 2006
Resigned 18 Dec 2009

AL ZAMEL, Mohamed Abdulkarim

Resigned
Harley St, LondonW1G 9AL
Born April 1950
Director
Appointed 13 Jan 2003
Resigned 18 Dec 2009

ALNEMER, Turki

Resigned
P.O. Box 90861, RiyadhFOREIGN
Born March 1975
Director
Appointed 31 Jan 2006
Resigned 18 Dec 2009

EVANS, Richard Harold

Resigned
Harley St, LondonW1G 9AL
Born September 1963
Director
Appointed 07 Oct 2014
Resigned 31 Oct 2015

GODDARD, Peter Leonard

Resigned
Harley St, LondonW1G 9AL
Born August 1960
Director
Appointed 18 Mar 2012
Resigned 07 Oct 2014

SHARP, Elizabeth

Resigned
Kew Bridge Road, BrentfordTW8 0HF
Born November 1959
Director
Appointed 18 Dec 2009
Resigned 18 Mar 2012

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 13 Jan 2003
Resigned 13 Jan 2003

Persons with significant control

1

Mr Turki Al Nemer

Active
Harley St, LondonW1G 9AL
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Resolution
30 September 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Miscellaneous
12 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Account Reference Date Company Previous Extended
18 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Resolution
20 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Capital Allotment Shares
6 January 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 January 2010
SH01Allotment of Shares
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Resolution
28 August 2009
RESOLUTIONSResolutions
Legacy
28 August 2009
123Notice of Increase in Nominal Capital
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
353353
Legacy
14 January 2009
190190
Legacy
14 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
13 January 2009
AAAnnual Accounts
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
287Change of Registered Office
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
27 June 2007
225Change of Accounting Reference Date
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2006
AAAnnual Accounts
Legacy
17 March 2006
123Notice of Increase in Nominal Capital
Legacy
3 March 2006
88(2)R88(2)R
Resolution
3 March 2006
RESOLUTIONSResolutions
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
88(2)R88(2)R
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Incorporation Company
13 January 2003
NEWINCIncorporation