Sulis Hospital Bath Limited BATH


Sulis Hospital Bath started in year 2007 as Private Limited Company with registration number 06296104. The Sulis Hospital Bath company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bath at Royal United Hospital. Postal code: BA1 3NG. Since June 14, 2021 Sulis Hospital Bath Limited is no longer carrying the name Circle Hospital (bath).

The company has 4 directors, namely Paul D., Simon M. and Andrew H. and others. Of them, Jeremy B. has been with the company the longest, being appointed on 1 June 2021 and Paul D. has been with the company for the least time - from 15 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sulis Hospital Bath Limited Address / Contact

Office Address Royal United Hospital
Office Address2 Combe Park
Town Bath
Post code BA1 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06296104
Date of Incorporation Thu, 28th Jun 2007
Industry Hospital activities
Industry Specialists medical practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Paul D.

Position: Director

Appointed: 15 June 2023

Simon M.

Position: Director

Appointed: 12 May 2023

Andrew H.

Position: Director

Appointed: 09 January 2023

Jeremy B.

Position: Director

Appointed: 01 June 2021

Simon M.

Position: Director

Appointed: 16 January 2022

Resigned: 12 May 2023

Jennifer A.

Position: Director

Appointed: 14 July 2021

Resigned: 26 January 2022

Simon S.

Position: Director

Appointed: 01 June 2021

Resigned: 12 May 2023

Bernard M.

Position: Director

Appointed: 01 June 2021

Resigned: 31 August 2022

Adewale K.

Position: Secretary

Appointed: 01 June 2021

Resigned: 28 July 2023

Shane C.

Position: Director

Appointed: 16 September 2020

Resigned: 01 June 2021

Lesley L.

Position: Director

Appointed: 30 September 2019

Resigned: 12 July 2021

David S.

Position: Director

Appointed: 13 April 2018

Resigned: 26 October 2018

Paul M.

Position: Director

Appointed: 28 October 2016

Resigned: 22 December 2017

Andrew C.

Position: Director

Appointed: 14 October 2016

Resigned: 29 February 2020

Paul M.

Position: Director

Appointed: 01 September 2016

Resigned: 16 September 2020

Alexandra B.

Position: Director

Appointed: 15 September 2014

Resigned: 19 May 2016

Shelagh M.

Position: Director

Appointed: 14 June 2013

Resigned: 15 September 2014

Shane C.

Position: Secretary

Appointed: 23 July 2010

Resigned: 01 June 2021

Patrick B.

Position: Director

Appointed: 11 March 2010

Resigned: 13 March 2013

Jonathan B.

Position: Director

Appointed: 11 December 2009

Resigned: 29 April 2015

Mark G.

Position: Director

Appointed: 11 December 2009

Resigned: 24 September 2010

Timothy C.

Position: Director

Appointed: 15 September 2009

Resigned: 01 October 2011

Steven M.

Position: Director

Appointed: 15 September 2009

Resigned: 01 December 2016

Massoud K.

Position: Director

Appointed: 15 September 2009

Resigned: 14 June 2013

Helen R.

Position: Secretary

Appointed: 01 November 2008

Resigned: 23 July 2010

Ali P.

Position: Director

Appointed: 28 June 2007

Resigned: 11 March 2010

Francis L.

Position: Secretary

Appointed: 28 June 2007

Resigned: 01 November 2008

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As BizStats researched, there is Royal United Hospitals Bath Nhs Foundation Trust from Bath, England. This PSC is classified as "a nhs foundation trust", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Circle Health Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares, incorporated in the united kingdom.", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Paolo P., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Royal United Hospitals Bath Nhs Foundation Trust

Royal United Hosital Combe Park, Bath, BA1 3NG, England

Legal authority Nhs Act 2006
Legal form Nhs Foundation Trust
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Circle Health Limited

32 Welbeck Street, London, W1G 8EU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares, Incorporated In The United Kingdom.
Country registered United Kingdom
Place registered Companies House
Registration number 05042771
Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Paolo P.

Notified on 6 April 2016
Ceased on 31 May 2021
Nature of control: significiant influence or control

Massoud K.

Notified on 6 April 2016
Ceased on 1 November 2020
Nature of control: significiant influence or control

Massoud F.

Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: significiant influence or control

Circle Health Limited

32 Welbeck Street, London, W1G 8EU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Company Registry
Registration number 05042771
Notified on 6 April 2016
Ceased on 20 July 2017
Nature of control: 75,01-100% shares

Company previous names

Circle Hospital (bath) June 14, 2021
Centres Of Clinical Excellence (bath) October 15, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 28th, November 2023
Free Download (39 pages)

Company search