Background WavePink WaveYellow Wave

KIMS KENT HOLDINGS LIMITED (09911624)

KIMS KENT HOLDINGS LIMITED (09911624) is an active UK company. incorporated on 10 December 2015. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. KIMS KENT HOLDINGS LIMITED has been registered for 10 years. Current directors include SARAVANAPAVANANTHASIVAM, Prathepan, SUBASKARAN, Prematharshini.

Company Number
09911624
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 years
Address
Kims Hospital Newnham Court Way, Maidstone, ME14 5FT
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
SARAVANAPAVANANTHASIVAM, Prathepan, SUBASKARAN, Prematharshini
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMS KENT HOLDINGS LIMITED

KIMS KENT HOLDINGS LIMITED is an active company incorporated on 10 December 2015 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 KENT HOLDINGS LIMITED was registered 10 years ago.(SIC: 86101)

Status

active

Active since 10 years ago

Company No

09911624

LTD Company

Age

10 Years

Incorporated 10 December 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 3 July 2025 (8 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

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

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

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 4 January 2016To: 11 February 2016
50 Farringdon Road London EC1M 3HE United Kingdom
From: 10 December 2015To: 4 January 2016
Timeline

27 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Oct 18
Funding Round
Nov 18
Owner Exit
Aug 21
Owner Exit
Aug 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
Nov 23
14
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SARAVANAPAVANANTHASIVAM, Prathepan

Active
Newnham Court Way, MaidstoneME14 5FT
Born September 1976
Director
Appointed 13 Oct 2021

SUBASKARAN, Prematharshini

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

DI RICO, Luca

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born April 1967
Director
Appointed 10 Dec 2015
Resigned 13 Oct 2021

PALOS, Georgios

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born December 1964
Director
Appointed 18 Dec 2015
Resigned 13 Oct 2021

PALOS, Gregory

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born April 1963
Director
Appointed 18 Dec 2015
Resigned 13 Oct 2021

SHAFFRAN, Alan Mitchell

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born August 1965
Director
Appointed 10 Dec 2015
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

3

1 Active
2 Ceased
195 Marsh Wall, LondonE14 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2021
C/O Christodoulou Chatzipavlou, 3036 Limassol

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021
Plaza Block 6, Dublin 1

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Resolution
21 October 2021
RESOLUTIONSResolutions
Memorandum Articles
21 October 2021
MAMA
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
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
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
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Resolution
5 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Resolution
9 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Resolution
14 January 2016
RESOLUTIONSResolutions
Resolution
14 January 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Change Sail Address Company With New Address
4 January 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 December 2015
NEWINCIncorporation