Company NameBMI Southend Private Hospital Limited
Company StatusActive
Company Number05155289
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Previous NameAK Medical Management Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Rajesh Kumar Aggarwal
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Mess Road
Shoebury Garrison
Shoeburyness
Essex
SS3 9UJ
Director NameHosam El Kasaby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThatch Farm
Bramble Crescent
Benfleet
Essex
SS7 2UZ
Director NameMr Kevin John Haimes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(12 years, 9 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameMr Peter John James
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Secretary NameHosam El Kasaby
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThatch Farm
Bramble Crescent
Benfleet
Essex
SS7 2UZ
Director NameMr Rohit Mannan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(5 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 October 2010)
RoleRegional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thameside Centre, Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Director NameMrs Elizabeth Sharp
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(5 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 2011)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address4 Thameside Centre, Kew Bridge Road
Brentford
Middlesex
TW8 0HF
Secretary NameMs Catherine Mary Jane Vickery
StatusResigned
Appointed04 May 2010(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Leon Guy Jonathan Newth
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 2013)
RoleProject Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Peter Leonard Goddard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Simon David Rust
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Nicholas Andrew Rothwell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2017)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMs Kate Pearce
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Stefan Andrejczuk
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(12 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 May 2017)
RoleChief Operating Officer, Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Marcus John Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(13 years after company formation)
Appointment Duration1 year (resigned 19 June 2018)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressBmi Healthcare House 3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Keith John Search
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(14 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6YN
Director NameMr Henry Jonathan Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(15 years after company formation)
Appointment Duration5 months, 1 week (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor 1st Floor
30 Cannon Street
London
EC4M 6XH
Director NameMr Dominic James Bath
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameDr Massoud Keyvan-Fouladi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2021(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1st Floor 30 Cannon Street
London
EC4M 6XH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitephoenixhospital.co.uk
Telephone0808 1010337
Telephone regionFreephone

Location

Registered Address1st Floor 30 Cannon Street
London
EC4M 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ak Medical Centre LTD
50.00%
Ordinary A
2 at £1General Healthcare Holdings (3) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£84,910
Cash£159,091
Current Liabilities£665,166

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

25 May 2005Delivered 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

Filing History

14 December 2020Registered 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 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 December 2019Termination of appointment of Henry Jonathan Davies as a director on 17 December 2019 (1 page)
18 December 2019Appointment of Mr Dominic James Bath as a director on 17 December 2019 (2 pages)
26 November 2019Satisfaction of charge 1 in full (1 page)
8 October 2019Appointment of Mr Henry Jonathan Davies as a director on 12 July 2019 (2 pages)
11 September 2019Registered 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 2019Termination of appointment of Keith John Search as a director on 4 July 2019 (1 page)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 June 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
31 May 2019Registered 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 2019Appointment of Mr Keith John Search as a director on 7 December 2018 (2 pages)
29 January 2019Termination of appointment of Catherine Mary Jane Vickery as a secretary on 30 November 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 June 2018Termination of appointment of Marcus Taylor as a director on 19 June 2018 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Appointment of Mr Marcus Taylor as a director on 14 June 2017 (2 pages)
28 June 2017Termination of appointment of Stefan Andrejczuk as a director on 31 May 2017 (1 page)
28 June 2017Termination of appointment of Stefan Andrejczuk as a director on 31 May 2017 (1 page)
28 June 2017Appointment of Mr Marcus Taylor as a director on 14 June 2017 (2 pages)
5 April 2017Director's details changed for Mr Stevan Andrejczuk on 3 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Stevan Andrejczuk on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Stevan Andrejczuk as a director on 30 March 2017 (2 pages)
3 April 2017Appointment of Mr Stevan Andrejczuk as a director on 30 March 2017 (2 pages)
31 March 2017Termination of appointment of Kate Pearce as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Kate Pearce as a director on 30 March 2017 (1 page)
31 March 2017Appointment of Mr Kevin John Haimes as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr Kevin John Haimes as a director on 30 March 2017 (2 pages)
10 February 2017Termination of appointment of Nicholas Andrew Rothwell as a director on 23 January 2017 (1 page)
10 February 2017Termination of appointment of Nicholas Andrew Rothwell as a director on 23 January 2017 (1 page)
22 September 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(6 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(6 pages)
13 June 2016Appointment of Ms Kate Pearce as a director on 22 June 2015 (2 pages)
13 June 2016Appointment of Ms Kate Pearce as a director on 22 June 2015 (2 pages)
11 August 2015Appointment of Nicholas Andrew Rothwell as a director on 1 October 2014 (2 pages)
11 August 2015Appointment of Nicholas Andrew Rothwell as a director on 1 October 2014 (2 pages)
11 August 2015Appointment of Nicholas Andrew Rothwell as a director on 1 October 2014 (2 pages)
31 July 2015Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page)
31 July 2015Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page)
31 July 2015Termination of appointment of Simon David Rust as a director on 28 March 2015 (1 page)
31 July 2015Termination of appointment of Peter Leonard Goddard as a director on 7 October 2014 (1 page)
31 July 2015Termination of appointment of Simon David Rust as a director on 28 March 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(6 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(6 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(6 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 June 2013Appointment of Mr Simon David Rust as a director (2 pages)
24 June 2013Appointment of Mr Simon David Rust as a director (2 pages)
24 June 2013Termination of appointment of Leon Newth as a director (1 page)
24 June 2013Termination of appointment of Leon Newth as a director (1 page)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
13 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 September 2012Registered office address changed from 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 4 Thameside Centre, Kew Bridge Road Brentford Middlesex TW8 0HF United Kingdom on 12 September 2012 (1 page)
17 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
2 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
5 May 2011Appointment of Mr Peter Leonard Goddard as a director (2 pages)
5 May 2011Termination of appointment of Elizabeth Sharp as a director (1 page)
5 May 2011Termination of appointment of Elizabeth Sharp as a director (1 page)
5 May 2011Appointment of Mr Peter Leonard Goddard as a director (2 pages)
23 March 2011Director's details changed for Mr Leon Guy Jonathan Newth on 23 March 2011 (2 pages)
23 March 2011Appointment of Mr Leon Guy Jonathan Newth as a director (2 pages)
23 March 2011Appointment of Mr Leon Guy Jonathan Newth as a director (2 pages)
23 March 2011Director's details changed for Mr Leon Guy Jonathan Newth on 23 March 2011 (2 pages)
6 December 2010Termination of appointment of Rohit Mannan as a director (1 page)
6 December 2010Termination of appointment of Rohit Mannan as a director (1 page)
19 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
12 August 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 4
(4 pages)
12 August 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 4
(4 pages)
12 August 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 4
(4 pages)
28 June 2010Change of name notice (2 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 June 2010Change of share class name or designation (2 pages)
28 June 2010Company name changed ak medical management LIMITED\certificate issued on 28/06/10 (3 pages)
28 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
(3 pages)
28 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-04
(3 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 June 2010Change of name notice (2 pages)
28 June 2010Company name changed ak medical management LIMITED\certificate issued on 28/06/10 (3 pages)
28 June 2010Change of share class name or designation (2 pages)
11 June 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
11 June 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
4 June 2010Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 4 June 2010 (1 page)
4 June 2010Appointment of Mr Rohit Mannan as a director (2 pages)
4 June 2010Termination of appointment of Hosam El Kasaby as a secretary (1 page)
4 June 2010Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 4 June 2010 (1 page)
4 June 2010Appointment of Ms Elizabeth Sharp as a director (2 pages)
4 June 2010Termination of appointment of Hosam El Kasaby as a secretary (1 page)
4 June 2010Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page)
4 June 2010Appointment of Mr Rohit Mannan as a director (2 pages)
4 June 2010Appointment of Ms Catherine Mary Jane Vickery as a secretary (1 page)
4 June 2010Registered office address changed from 94 West Parade Lincoln Lincolnshire LN1 1JZ on 4 June 2010 (1 page)
4 June 2010Appointment of Ms Elizabeth Sharp as a director (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 June 2009Return made up to 16/06/09; full list of members (3 pages)
29 June 2009Return made up to 16/06/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Return made up to 16/06/08; full list of members (3 pages)
1 July 2008Return made up to 16/06/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Return made up to 16/06/07; full list of members (2 pages)
17 July 2007Return made up to 16/06/07; full list of members (2 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
4 June 2005Particulars of mortgage/charge (7 pages)
4 June 2005Particulars of mortgage/charge (7 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004Registered office changed on 24/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
16 June 2004Incorporation (12 pages)
16 June 2004Incorporation (12 pages)