Background WavePink WaveYellow Wave

KIMS HOSPITAL LIMITED (07525422)

KIMS HOSPITAL LIMITED (07525422) is an active UK company. incorporated on 10 February 2011. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. KIMS HOSPITAL LIMITED has been registered for 15 years. Current directors include KUKREJA, Neil, PREMANANTHAN, Aiadurai Sivasamy, SARAVANAPAVANANTHASIVAM, Prathepan and 1 others.

Company Number
07525422
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
Kims Hospital Newnham Court Way, Maidstone, ME14 5FT
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
KUKREJA, Neil, PREMANANTHAN, Aiadurai Sivasamy, SARAVANAPAVANANTHASIVAM, Prathepan, SUBASKARAN, Prematharshini
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMS HOSPITAL LIMITED

KIMS HOSPITAL LIMITED is an active company incorporated on 10 February 2011 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. KIMS HOSPITAL LIMITED was registered 15 years ago.(SIC: 86101)

Status

active

Active since 15 years ago

Company No

07525422

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

21 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Kims Hospital Newnham Court Way Weavering Maidstone, ME14 5FT,

Previous Addresses

50 Farringdon Road London EC1M 3HE
From: 22 May 2012To: 3 February 2016
, Morley House 26 Holborn Viaduct, London, EC1A 2AT, United Kingdom
From: 10 February 2011To: 22 May 2012
Timeline

52 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Funding Round
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Feb 14
Loan Secured
Apr 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Funding Round
Apr 16
Loan Secured
Jul 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Apr 19
Funding Round
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Oct 25
Director Left
Feb 26
13
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

KUKREJA, Neil

Active
Newnham Court Way, MaidstoneME14 5FT
Born September 1974
Director
Appointed 10 Sept 2024

PREMANANTHAN, Aiadurai Sivasamy

Active
Newnham Court Way, MaidstoneME14 5FT
Born January 1963
Director
Appointed 13 Oct 2021

SARAVANAPAVANANTHASIVAM, Prathepan

Active
Newnham Court Way, MaidstoneME14 5FT
Born September 1976
Director
Appointed 24 Sept 2025

SUBASKARAN, Prematharshini

Active
Newnham Court Way, MaidstoneME14 5FT
Born November 1974
Director
Appointed 13 Oct 2021

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 10 Feb 2011
Resigned 10 Feb 2011

BERNSTEIN, Steven Heston

Resigned
Leavesden Road, StanmoreHA7 3RQ
Born September 1966
Director
Appointed 10 Feb 2011
Resigned 17 Dec 2015

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 10 Feb 2011
Resigned 10 Feb 2011

DI RICO, Luca

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born April 1967
Director
Appointed 30 Mar 2012
Resigned 13 Oct 2021

DICKMANN, Franz Hermann

Resigned
Windmill Park, SevenoaksTN15 7SY
Born December 1940
Director
Appointed 15 Jun 2011
Resigned 01 Nov 2014

DICKMANN, James Edward

Resigned
James Road, CamberleyGU15 2RG
Born July 1969
Director
Appointed 10 Feb 2011
Resigned 17 Dec 2015

DIMBLEBEE, Richard Michael

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born June 1972
Director
Appointed 06 Mar 2020
Resigned 06 Jan 2025

GODDARD, Peter Leonard

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born August 1960
Director
Appointed 06 Feb 2015
Resigned 13 Oct 2021

JAMES, Simon Lloyd

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born March 1967
Director
Appointed 01 Jun 2015
Resigned 30 Sept 2022

PALOS, Georgios

Resigned
Dorrington Street, LondonEC1N 7TB
Born December 1964
Director
Appointed 30 Mar 2012
Resigned 13 Oct 2021

PALOS, Gregory

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born April 1963
Director
Appointed 30 Mar 2012
Resigned 13 Oct 2021

PLANTEROSE, Karen

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born May 1960
Director
Appointed 06 Jan 2025
Resigned 09 Jan 2026

REICHHELM, Thomas, Dr

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born April 1964
Director
Appointed 21 Mar 2023
Resigned 31 Aug 2023

RUST, Simon David

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born June 1960
Director
Appointed 12 Nov 2015
Resigned 06 Mar 2020

SHAFFRAN, Alan Mitchell

Resigned
New Bond Street, LondonW1S 1DG
Born August 1965
Director
Appointed 29 Jan 2014
Resigned 13 Oct 2021

TOOLEY, Christopher Donald Michael

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born April 1964
Director
Appointed 13 Oct 2021
Resigned 01 Nov 2023

Persons with significant control

1

Newnham Court Way, MaidstoneME14 5FT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Second Filing Capital Allotment Shares
20 July 2016
RP04SH01RP04SH01
Second Filing Of Form With Form Type
29 June 2016
RP04RP04
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 June 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
11 June 2014
AUDAUD
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Small
18 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Resolution
5 April 2012
RESOLUTIONSResolutions
Legacy
5 April 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
2 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Incorporation Company
10 February 2011
NEWINCIncorporation