Shoebury Garrison
Shoeburyness
Essex
SS3 9UJ
Director Name | Hosam El Kasaby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2004(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Thatch Farm Bramble Crescent Benfleet Essex SS7 2UZ |
Director Name | Mr Kevin John Haimes |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(12 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr Peter John James |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Medical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Secretary Name | Hosam El Kasaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Thatch Farm Bramble Crescent Benfleet Essex SS7 2UZ |
Director Name | Mr Rohit Mannan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 October 2010) |
Role | Regional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF |
Director Name | Mrs Elizabeth Sharp |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2011) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF |
Secretary Name | Ms Catherine Mary Jane Vickery |
---|---|
Status | Resigned |
Appointed | 04 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Leon Guy Jonathan Newth |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 January 2013) |
Role | Project Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Peter Leonard Goddard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Simon David Rust |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Nicholas Andrew Rothwell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 2017) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Ms Kate Pearce |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Stefan Andrejczuk |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(12 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 May 2017) |
Role | Chief Operating Officer, Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Marcus John Taylor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(13 years after company formation) |
Appointment Duration | 1 year (resigned 19 June 2018) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Keith John Search |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6YN |
Director Name | Mr Henry Jonathan Davies |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(15 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Mr Dominic James Bath |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Dr Massoud Keyvan-Fouladi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2021(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1st Floor 30 Cannon Street London EC4M 6XH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | phoenixhospital.co.uk |
---|---|
Telephone | 0808 1010337 |
Telephone region | Freephone |
Registered Address | 1st Floor 30 Cannon Street London EC4M 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ak Medical Centre LTD 50.00% Ordinary A |
---|---|
2 at £1 | General Healthcare Holdings (3) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £84,910 |
Cash | £159,091 |
Current Liabilities | £665,166 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
25 May 2005 | Delivered on: 4 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 December 2020 | Registered office address changed from 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on 14 December 2020 (1 page) |
---|---|
3 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Henry Jonathan Davies as a director on 17 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Dominic James Bath as a director on 17 December 2019 (2 pages) |
26 November 2019 | Satisfaction of charge 1 in full (1 page) |
8 October 2019 | Appointment of Mr Henry Jonathan Davies as a director on 12 July 2019 (2 pages) |
11 September 2019 | Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6YN England to 1st Floor 1st Floor 30 Cannon Street London EC4M 6XH on 11 September 2019 (1 page) |
30 August 2019 | Termination of appointment of Keith John Search as a director on 4 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
5 June 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
31 May 2019 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6YN on 31 May 2019 (1 page) |
29 January 2019 | Appointment of Mr Keith John Search as a director on 7 December 2018 (2 pages) |
29 January 2019 | Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
26 June 2018 | Termination of appointment of Marcus Taylor as a director on 19 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Appointment of Mr Marcus Taylor as a director on 14 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Stefan Andrejczuk as a director on 31 May 2017 (1 page) |
28 June 2017 | Termination of appointment of Stefan Andrejczuk as a director on 31 May 2017 (1 page) |
28 June 2017 | Appointment of Mr Marcus Taylor as a director on 14 June 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Stevan Andrejczuk on 3 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Stevan Andrejczuk on 3 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Stevan Andrejczuk as a director on 30 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Stevan Andrejczuk as a director on 30 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Kate Pearce as a director on 30 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Kate Pearce as a director on 30 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Kevin John Haimes as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Kevin John Haimes as a director on 30 March 2017 (2 pages) |
10 February 2017 | Termination of appointment of Nicholas Andrew Rothwell as a director on 23 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Nicholas Andrew Rothwell as a director on 23 January 2017 (1 page) |
22 September 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 June 2016 | Appointment of Ms Kate Pearce as a director on 22 June 2015 (2 pages) |
13 June 2016 | Appointment of Ms Kate Pearce as a director on 22 June 2015 (2 pages) |
11 August 2015 | Appointment of Nicholas Andrew Rothwell as a director on 1 October 2014 (2 pages) |
11 August 2015 | Appointment of Nicholas Andrew Rothwell as a director on 1 October 2014 (2 pages) |
11 August 2015 | Appointment of Nicholas Andrew Rothwell as a director on 1 October 2014 (2 pages) |
31 July 2015 | Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page) |
31 July 2015 | Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page) |
31 July 2015 | Termination of appointment of Simon David Rust as a director on 28 March 2015 (1 page) |
31 July 2015 | Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page) |
31 July 2015 | Termination of appointment of Simon David Rust as a director on 28 March 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 June 2013 | Appointment of Mr Simon David Rust as a director (2 pages) |
24 June 2013 | Appointment of Mr Simon David Rust as a director (2 pages) |
24 June 2013 | Termination of appointment of Leon Newth as a director (1 page) |
24 June 2013 | Termination of appointment of Leon Newth as a director (1 page) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 September 2012 | Registered office address changed from 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF United Kingdom on 12 September 2012 (1 page) |
17 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
2 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Appointment of Mr Peter Leonard Goddard as a director (2 pages) |
5 May 2011 | Termination of appointment of Elizabeth Sharp as a director (1 page) |
5 May 2011 | Termination of appointment of Elizabeth Sharp as a director (1 page) |
5 May 2011 | Appointment of Mr Peter Leonard Goddard as a director (2 pages) |
23 March 2011 | Director's details changed for Mr Leon Guy Jonathan Newth on 23 March 2011 (2 pages) |
23 March 2011 | Appointment of Mr Leon Guy Jonathan Newth as a director (2 pages) |
23 March 2011 | Appointment of Mr Leon Guy Jonathan Newth as a director (2 pages) |
23 March 2011 | Director's details changed for Mr Leon Guy Jonathan Newth on 23 March 2011 (2 pages) |
6 December 2010 | Termination of appointment of Rohit Mannan as a director (1 page) |
6 December 2010 | Termination of appointment of Rohit Mannan as a director (1 page) |
19 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
12 August 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Change of share class name or designation (2 pages) |
28 June 2010 | Company name changed ak medical management LIMITED\certificate issued on 28/06/10 (3 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 June 2010 | Change of name notice (2 pages) |
28 June 2010 | Company name changed ak medical management LIMITED\certificate issued on 28/06/10 (3 pages) |
28 June 2010 | Change of share class name or designation (2 pages) |
11 June 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
11 June 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
4 June 2010 | Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Mr Rohit Mannan as a director (2 pages) |
4 June 2010 | Termination of appointment of Hosam El Kasaby as a secretary (1 page) |
4 June 2010 | Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Ms Elizabeth Sharp as a director (2 pages) |
4 June 2010 | Termination of appointment of Hosam El Kasaby as a secretary (1 page) |
4 June 2010 | Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page) |
4 June 2010 | Appointment of Mr Rohit Mannan as a director (2 pages) |
4 June 2010 | Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page) |
4 June 2010 | Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Ms Elizabeth Sharp as a director (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 16/06/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 August 2006 | Return made up to 16/06/06; full list of members
|
15 August 2006 | Return made up to 16/06/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Return made up to 16/06/05; full list of members
|
21 July 2005 | Return made up to 16/06/05; full list of members
|
28 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
4 June 2005 | Particulars of mortgage/charge (7 pages) |
4 June 2005 | Particulars of mortgage/charge (7 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Incorporation (12 pages) |
16 June 2004 | Incorporation (12 pages) |