Background WavePink WaveYellow Wave

SULIS HOSPITAL BATH LIMITED (06296104)

SULIS HOSPITAL BATH LIMITED (06296104) is an active UK company. incorporated on 28 June 2007. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. SULIS HOSPITAL BATH LIMITED has been registered for 18 years. Current directors include BAVALIA, Kheelna, Dr, BOSS, Jeremy Charles, MILNER, Simon and 1 others.

Company Number
06296104
Status
active
Type
ltd
Incorporated
28 June 2007
Age
18 years
Address
Royal United Hospital, Bath, BA1 3NG
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BAVALIA, Kheelna, Dr, BOSS, Jeremy Charles, MILNER, Simon, SETHI, Simon Israr
SIC Codes
86101, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SULIS HOSPITAL BATH LIMITED

SULIS HOSPITAL BATH LIMITED is an active company incorporated on 28 June 2007 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. SULIS HOSPITAL BATH LIMITED was registered 18 years ago.(SIC: 86101, 86220)

Status

active

Active since 18 years ago

Company No

06296104

LTD Company

Age

18 Years

Incorporated 28 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

CIRCLE HOSPITAL (BATH) LTD
From: 15 October 2007To: 14 June 2021
CENTRES OF CLINICAL EXCELLENCE (BATH) LTD
From: 28 June 2007To: 15 October 2007
Contact
Address

Royal United Hospital Combe Park Bath, BA1 3NG,

Previous Addresses

1st Floor 30 Cannon Street London EC4M 6XH England
From: 28 October 2020To: 3 June 2021
32 Welbeck Street London W1G 8EU
From: 28 June 2007To: 28 October 2020
Timeline

56 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Sept 10
Director Left
Mar 12
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Cleared
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 15
Director Left
May 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 19
Loan Secured
Dec 19
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Nov 20
Director Left
Jun 21
Loan Cleared
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Mar 22
Director Left
Sept 22
Director Joined
Jan 23
Funding Round
Jan 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
3
Funding
42
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

MILBOURNE, Roxy

Active
Combe Park, BathBA1 3NG
Secretary
Appointed 01 Jun 2024

BAVALIA, Kheelna, Dr

Active
Combe Park, BathBA1 3NG
Born January 1973
Director
Appointed 05 Mar 2025

BOSS, Jeremy Charles

Active
Combe Park, BathBA1 3NG
Born January 1961
Director
Appointed 01 Jun 2021

MILNER, Simon

Active
Combe Park, BathBA1 3NG
Born March 1965
Director
Appointed 12 May 2023

SETHI, Simon Israr

Active
Combe Park, BathBA1 3NG
Born February 1983
Director
Appointed 03 Jan 2025

COBB, Shane

Resigned
30 Cannon Street, LondonEC4M 6XH
Secretary
Appointed 23 Jul 2010
Resigned 01 Jun 2021

KADIRI, Adewale Olaleye

Resigned
Combe Park, BathBA1 3NG
Secretary
Appointed 01 Jun 2021
Resigned 28 Jul 2023

LEE, Francis Leong Hock

Resigned
Ainsdale Road, LondonW5 1JX
Secretary
Appointed 28 Jun 2007
Resigned 01 Nov 2008

RIDLEY, Helen Alex

Resigned
Discovery Dock Apartments West, LondonE14 9LT
Secretary
Appointed 01 Nov 2008
Resigned 23 Jul 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Jun 2007
Resigned 29 Jun 2007

ANSTEY, Jennifer

Resigned
Combe Park, BathBA1 3NG
Born September 1965
Director
Appointed 14 Jul 2021
Resigned 26 Jan 2022

BOULTON, Jonathan Edward

Resigned
Welbeck Street, LondonW1G 8EU
Born February 1963
Director
Appointed 11 Dec 2009
Resigned 29 Apr 2015

BUCKLEY, Alexandra Mary

Resigned
Welbeck Street, LondonW1G 8EU
Born October 1964
Director
Appointed 15 Sept 2014
Resigned 19 May 2016

BUTTERWORTH, Patrick James

Resigned
Welbeck Street, LondonW1G 8EU
Born July 1969
Director
Appointed 11 Mar 2010
Resigned 13 Mar 2013

CHAMBLER, Andrew Frank, Dr

Resigned
Welbeck Street, LondonW1G 8EU
Born April 1967
Director
Appointed 14 Oct 2016
Resigned 29 Feb 2020

COBB, Shane Kent

Resigned
30 Cannon Street, LondonEC4M 6XH
Born December 1964
Director
Appointed 16 Sept 2020
Resigned 01 Jun 2021

COLLINS, Timothy John

Resigned
8 Arlington Road, TwickenhamTW1 2BG
Born March 1970
Director
Appointed 15 Sept 2009
Resigned 01 Oct 2011

DOYLE, Paul Michael Stewart

Resigned
Combe Park, BathBA1 3NG
Born September 1978
Director
Appointed 15 Jun 2023
Resigned 02 Jan 2025

GORTON, Mark Charles

Resigned
Welbeck Street, LondonW1G 8EU
Born March 1975
Director
Appointed 11 Dec 2009
Resigned 24 Sept 2010

HOLLOWOOD, Andrew David

Resigned
Combe Park, BathBA1 3NG
Born November 1968
Director
Appointed 09 Jan 2023
Resigned 05 Mar 2025

KEYVAN-FOULADI, Massoud, Dr

Resigned
32 Coleraine Road, LondonSE3 7PQ
Born June 1960
Director
Appointed 15 Sept 2009
Resigned 14 Jun 2013

LOCK, Lesley

Resigned
Combe Park, BathBA1 3NG
Born July 1972
Director
Appointed 30 Sept 2019
Resigned 12 Jul 2021

MANNING, Paul Andrew

Resigned
Welbeck Street, LondonW1G 8EU
Born January 1969
Director
Appointed 01 Sept 2016
Resigned 16 Sept 2020

MARDEN, Bernard John, Dr

Resigned
Combe Park, BathBA1 3NG
Born February 1968
Director
Appointed 01 Jun 2021
Resigned 31 Aug 2022

MCGAUGHEY, Paul

Resigned
Welbeck Street, LondonW1G 8EU
Born February 1980
Director
Appointed 28 Oct 2016
Resigned 22 Dec 2017

MELDRUM, Shelagh

Resigned
Welbeck Street, LondonW1G 8EU
Born July 1968
Director
Appointed 14 Jun 2013
Resigned 15 Sept 2014

MELTON, Steven Andrew

Resigned
Welbeck Street, LondonW1G 8EU
Born January 1962
Director
Appointed 15 Sept 2009
Resigned 01 Dec 2016

MILNER, Simon

Resigned
Foxcote Avenue, BathBA2 8SF
Born March 1965
Director
Appointed 16 Jan 2022
Resigned 12 May 2023

PARSADOUST, Ali, Dr

Resigned
Hyde Park Loft, LondonW2 4QJ
Born January 1965
Director
Appointed 28 Jun 2007
Resigned 11 Mar 2010

SETHI, Simon Israr

Resigned
Combe Park, BathBA1 3NG
Born February 1983
Director
Appointed 01 Jun 2021
Resigned 12 May 2023

SWEETNAM, David Gerard

Resigned
Welbeck Street, LondonW1G 8EU
Born March 1958
Director
Appointed 13 Apr 2018
Resigned 26 Oct 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Jun 2007
Resigned 29 Jun 2007

Persons with significant control

6

1 Active
5 Ceased

Royal United Hospitals Bath Nhs Foundation Trust

Active
Combe Park, BathBA1 3NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021

Mr Paolo George Pieri

Ceased
Combe Park, BathBA1 3NG
Born May 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2021
Welbeck Street, LondonW1G 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2021

Dr Massoud Keyvan-Fouladi

Ceased
30 Cannon Street, LondonEC4M 6XH
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Nov 2020

Mr Massoud Fouladi

Ceased
Welbeck Street, LondonW1G 8EU
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Jul 2017
Welbeck Street, LondonW1G 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Resolution
20 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
20 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Resolution
14 June 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Resolution
7 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
6 October 2008
225Change of Accounting Reference Date
Legacy
6 October 2008
287Change of Registered Office
Legacy
8 July 2008
363aAnnual Return
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Incorporation Company
28 June 2007
NEWINCIncorporation