Kims Hospital Limited MAIDSTONE


Kims Hospital started in year 2011 as Private Limited Company with registration number 07525422. The Kims Hospital company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Maidstone at Kims Hospital Newnham Court Way. Postal code: ME14 5FT.

The company has 3 directors, namely Prematharshini S., Aiadurai P. and Richard D.. Of them, Richard D. has been with the company the longest, being appointed on 6 March 2020 and Prematharshini S. and Aiadurai P. have been with the company for the least time - from 13 October 2021. As of 20 April 2024, there were 13 ex directors - Thomas R., Christopher T. and others listed below. There were no ex secretaries.

Kims Hospital Limited Address / Contact

Office Address Kims Hospital Newnham Court Way
Office Address2 Weavering
Town Maidstone
Post code ME14 5FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07525422
Date of Incorporation Thu, 10th Feb 2011
Industry Hospital activities
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Prematharshini S.

Position: Director

Appointed: 13 October 2021

Aiadurai P.

Position: Director

Appointed: 13 October 2021

Richard D.

Position: Director

Appointed: 06 March 2020

Thomas R.

Position: Director

Appointed: 21 March 2023

Resigned: 31 August 2023

Christopher T.

Position: Director

Appointed: 13 October 2021

Resigned: 01 November 2023

Simon R.

Position: Director

Appointed: 12 November 2015

Resigned: 06 March 2020

Simon J.

Position: Director

Appointed: 01 June 2015

Resigned: 30 September 2022

Peter G.

Position: Director

Appointed: 06 February 2015

Resigned: 13 October 2021

Alan S.

Position: Director

Appointed: 29 January 2014

Resigned: 13 October 2021

Gregory P.

Position: Director

Appointed: 30 March 2012

Resigned: 13 October 2021

Luca D.

Position: Director

Appointed: 30 March 2012

Resigned: 13 October 2021

Georgios P.

Position: Director

Appointed: 30 March 2012

Resigned: 13 October 2021

Franz D.

Position: Director

Appointed: 15 June 2011

Resigned: 01 November 2014

Dunstana D.

Position: Director

Appointed: 10 February 2011

Resigned: 10 February 2011

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 10 February 2011

Resigned: 10 February 2011

James D.

Position: Director

Appointed: 10 February 2011

Resigned: 17 December 2015

Steven B.

Position: Director

Appointed: 10 February 2011

Resigned: 17 December 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Kims Kent Holdings Limited from Maidstone, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kims Kent Holdings Limited

Newnham Court Way Newnham Court Way, Weavering, Maidstone, ME14 5FT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09911624
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Director appointment termination date: 2023-11-01
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements