Background WavePink WaveYellow Wave

BMI SOUTHEND PRIVATE HOSPITAL LIMITED (05155289)

BMI SOUTHEND PRIVATE HOSPITAL LIMITED (05155289) is an active UK company. incorporated on 16 June 2004. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. BMI SOUTHEND PRIVATE HOSPITAL LIMITED has been registered for 21 years. Current directors include AGGARWAL, Rajesh Kumar, EL KASABY, Hosam, HAIMES, Kevin John and 1 others.

Company Number
05155289
Status
active
Type
ltd
Incorporated
16 June 2004
Age
21 years
Address
1st Floor 30 Cannon Street, London, EC4M 6XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
AGGARWAL, Rajesh Kumar, EL KASABY, Hosam, HAIMES, Kevin John, JAMES, Peter John
SIC Codes
86101, 86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMI SOUTHEND PRIVATE HOSPITAL LIMITED

BMI SOUTHEND PRIVATE HOSPITAL LIMITED is an active company incorporated on 16 June 2004 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. BMI SOUTHEND PRIVATE HOSPITAL LIMITED was registered 21 years ago.(SIC: 86101, 86210)

Status

active

Active since 21 years ago

Company No

05155289

LTD Company

Age

21 Years

Incorporated 16 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

AK MEDICAL MANAGEMENT LIMITED
From: 16 June 2004To: 28 June 2010
Contact
Address

1st Floor 30 Cannon Street London, EC4M 6XH,

Previous Addresses

1st Floor 1st Floor 30 Cannon Street London EC4M 6XH England
From: 11 September 2019To: 14 December 2020
1st Floor 30 Cannon Street London EC4M 6YN England
From: 31 May 2019To: 11 September 2019
Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
From: 12 September 2012To: 31 May 2019
4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF United Kingdom
From: 4 June 2010To: 12 September 2012
94 West Parade Lincoln Lincolnshire LN1 1JZ
From: 16 June 2004To: 4 June 2010
Timeline

31 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Aug 10
Director Left
Dec 10
Director Joined
Mar 11
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Aug 19
Director Joined
Oct 19
Loan Cleared
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Dec 22
Director Left
Dec 22
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

AGGARWAL, Rajesh Kumar

Active
2 Mess Road, ShoeburynessSS3 9UJ
Born September 1959
Director
Appointed 16 Jun 2004

EL KASABY, Hosam

Active
Thatch Farm, BenfleetSS7 2UZ
Born April 1958
Director
Appointed 16 Jun 2004

HAIMES, Kevin John

Active
30 Cannon Street, LondonEC4M 6XH
Born October 1972
Director
Appointed 30 Mar 2017

JAMES, Peter John

Active
30 Cannon Street, LondonEC4M 6XH
Born December 1962
Director
Appointed 19 Dec 2022

EL KASABY, Hosam

Resigned
Thatch Farm, BenfleetSS7 2UZ
Secretary
Appointed 16 Jun 2004
Resigned 04 May 2010

VICKERY, Catherine Mary Jane

Resigned
3 Paris Garden, LondonSE1 8ND
Secretary
Appointed 04 May 2010
Resigned 30 Nov 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 16 Jun 2004
Resigned 16 Jun 2004

ANDREJCZUK, Stefan

Resigned
3 Paris Garden, LondonSE1 8ND
Born April 1955
Director
Appointed 30 Mar 2017
Resigned 31 May 2017

BATH, Dominic James

Resigned
30 Cannon Street, LondonEC4M 6XH
Born February 1964
Director
Appointed 17 Dec 2019
Resigned 18 Mar 2021

DAVIES, Henry Jonathan

Resigned
1st Floor, LondonEC4M 6XH
Born January 1968
Director
Appointed 12 Jul 2019
Resigned 17 Dec 2019

GODDARD, Peter Leonard

Resigned
3 Paris Garden, LondonSE1 8ND
Born August 1960
Director
Appointed 01 Apr 2011
Resigned 07 Oct 2014

KEYVAN-FOULADI, Massoud, Dr

Resigned
30 Cannon Street, LondonEC4M 6XH
Born June 1960
Director
Appointed 18 Mar 2021
Resigned 30 Nov 2022

MANNAN, Rohit

Resigned
Thameside Centre, Kew Bridge Road, BrentfordTW8 0HF
Born July 1971
Director
Appointed 04 May 2010
Resigned 19 Oct 2010

NEWTH, Leon Guy Jonathan

Resigned
3 Paris Garden, LondonSE1 8ND
Born April 1975
Director
Appointed 19 Oct 2010
Resigned 03 Jan 2013

PEARCE, Kate

Resigned
3 Paris Garden, LondonSE1 8ND
Born January 1983
Director
Appointed 22 Jun 2015
Resigned 30 Mar 2017

ROTHWELL, Nicholas Andrew

Resigned
3 Paris Garden, LondonSE1 8ND
Born November 1973
Director
Appointed 01 Oct 2014
Resigned 23 Jan 2017

RUST, Simon David

Resigned
3 Paris Garden, LondonSE1 8ND
Born June 1960
Director
Appointed 03 Jan 2013
Resigned 28 Mar 2015

SEARCH, Keith John

Resigned
30 Cannon Street, LondonEC4M 6YN
Born June 1964
Director
Appointed 07 Dec 2018
Resigned 04 Jul 2019

SHARP, Elizabeth

Resigned
Thameside Centre, Kew Bridge Road, BrentfordTW8 0HF
Born November 1959
Director
Appointed 04 May 2010
Resigned 31 Mar 2011

TAYLOR, Marcus John

Resigned
3 Paris Garden, LondonSE1 8ND
Born August 1968
Director
Appointed 14 Jun 2017
Resigned 19 Jun 2018

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 16 Jun 2004
Resigned 16 Jun 2004

Persons with significant control

2

30 Cannon Street, LondonEC4M 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
C/O Lindum Terrace, LincolnLN2 5RP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Memorandum Articles
15 August 2023
MAMA
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Resolution
28 June 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 June 2010
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
28 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
28 June 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
11 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
225Change of Accounting Reference Date
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
24 June 2004
287Change of Registered Office
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Incorporation Company
16 June 2004
NEWINCIncorporation