Background WavePink WaveYellow Wave

COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED (07058473)

COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED (07058473) is an active UK company. incorporated on 27 October 2009. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include COWIE, Guy Thomas, DA VEIGA, Carlos Hugo Brito Estevaes Leitao, EKANAYAKE, Tikiri Supun Wijesinghe and 17 others.

Company Number
07058473
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2009
Age
16 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWIE, Guy Thomas, DA VEIGA, Carlos Hugo Brito Estevaes Leitao, EKANAYAKE, Tikiri Supun Wijesinghe, JAFFRAY, Jill Mary, KATAREY, Dev Rishi, Dr, LA, Taya, LEUNG, Wilman, MARTINEZ, Barbara Blanzat Henao, O'DRISCOLL, John, OYELEDUN, Olaniyi Iyanda, PACZOS, Sylwester Jacek, PATEL, Nikita, PATEL, Sara-Swati Mukesh, RAHEMTULLA, Alnawaz Fazal, RAMLOGAN, Anil Shiva, Dr, SALAHI, Anita, SKYE, Joey, SMITH, Thomas, TANG, Mei, WESTHEAD, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED

COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 October 2009 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COLINDALE HOSPITAL MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07058473

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 27 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 30 November 2010To: 12 September 2023
50 Lancaster Road Enfield Middlesex EN2 0BY
From: 27 October 2009To: 30 November 2010
Timeline

49 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Feb 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

21 Active
14 Resigned

CRABTREE PM LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 14 Apr 2010

COWIE, Guy Thomas

Active
84 Fisherton Street, SalisburySP2 7QY
Born December 1970
Director
Appointed 20 Oct 2021

DA VEIGA, Carlos Hugo Brito Estevaes Leitao

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1979
Director
Appointed 21 Oct 2021

EKANAYAKE, Tikiri Supun Wijesinghe

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1983
Director
Appointed 22 Apr 2020

JAFFRAY, Jill Mary

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1962
Director
Appointed 10 Mar 2026

KATAREY, Dev Rishi, Dr

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1988
Director
Appointed 01 Oct 2021

LA, Taya

Active
84 Fisherton Street, SalisburySP2 7QY
Born September 1978
Director
Appointed 08 Jul 2024

LEUNG, Wilman

Active
84 Fisherton Street, SalisburySP2 7QY
Born January 1982
Director
Appointed 17 Jun 2025

MARTINEZ, Barbara Blanzat Henao

Active
84 Fisherton Street, SalisburySP2 7QY
Born September 1979
Director
Appointed 01 Oct 2021

O'DRISCOLL, John

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1959
Director
Appointed 29 Apr 2023

OYELEDUN, Olaniyi Iyanda

Active
84 Fisherton Street, SalisburySP2 7QY
Born September 1978
Director
Appointed 11 Jul 2024

PACZOS, Sylwester Jacek

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1979
Director
Appointed 22 Apr 2020

PATEL, Nikita

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1989
Director
Appointed 22 Apr 2020

PATEL, Sara-Swati Mukesh

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1984
Director
Appointed 21 Oct 2021

RAHEMTULLA, Alnawaz Fazal

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1977
Director
Appointed 10 Jan 2019

RAMLOGAN, Anil Shiva, Dr

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1977
Director
Appointed 30 Apr 2023

SALAHI, Anita

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1985
Director
Appointed 13 Jun 2025

SKYE, Joey

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1963
Director
Appointed 10 Jan 2019

SMITH, Thomas

Active
84 Fisherton Street, SalisburySP2 7QY
Born June 1984
Director
Appointed 19 Nov 2021

TANG, Mei

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1976
Director
Appointed 12 Apr 2023

WESTHEAD, David

Active
84 Fisherton Street, SalisburySP2 7QY
Born August 1970
Director
Appointed 08 Jul 2024

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 24 Nov 2015

WHITE, Terence Robert

Resigned
Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 14 Apr 2010
Resigned 01 Feb 2011

AGARWAL, Ashish

Resigned
Marlborough House, LondonN3 2UU
Born April 1984
Director
Appointed 21 Jan 2022
Resigned 21 Feb 2023

ARDEMAN, Laurie Anne

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born February 1959
Director
Appointed 22 Apr 2020
Resigned 11 Sept 2023

DOUGLAS, Joseph Darryl

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born April 1990
Director
Appointed 20 Oct 2021
Resigned 07 Apr 2026

FERREIRA GUERRERO, Paola Andrea

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born September 1976
Director
Appointed 13 Oct 2021
Resigned 24 Jun 2024

FLEMING, Darryl Leonard

Resigned
Marlborough House, LondonN3 2UU
Born May 1987
Director
Appointed 21 Oct 2021
Resigned 20 Feb 2023

FRASER, Kathleen Patricia

Resigned
Marlborough House, LondonN3 2UU
Born March 1967
Director
Appointed 22 Apr 2020
Resigned 04 Feb 2021

GILBERT, Bradley Scott

Resigned
Marlborough House, LondonN3 2UU
Born April 1989
Director
Appointed 20 Oct 2021
Resigned 09 Aug 2023

GLAUD, Roxanne

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born January 1973
Director
Appointed 20 Oct 2021
Resigned 12 Dec 2025

HOLLIDAY, James Thomas

Resigned
Marlborough House, LondonN3 2UU
Born August 1955
Director
Appointed 27 Oct 2009
Resigned 10 Jan 2019

MORRISON, Rachael

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born December 1987
Director
Appointed 20 Oct 2021
Resigned 12 Dec 2025

PATEL, Bimal

Resigned
Marlborough House, LondonN3 2UU
Born June 1988
Director
Appointed 19 Nov 2021
Resigned 04 Aug 2023

REBELLO, Beverley

Resigned
Marlborough House, LondonN3 2UU
Born March 1985
Director
Appointed 27 Nov 2021
Resigned 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Legacy
15 January 2019
ANNOTATIONANNOTATION
Legacy
15 January 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Resolution
30 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Change Person Secretary Company
14 December 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
30 November 2010
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
30 November 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Resolution
25 November 2009
RESOLUTIONSResolutions
Incorporation Company
27 October 2009
NEWINCIncorporation