KIMS HOSPITAL HOLDINGS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 5FT

Company number 07764478
Status Active
Incorporation Date 6 September 2011
Company Type Private Limited Company
Address KIMS HOSPITAL NEWNHAM COURT WAY, WEAVERING, MAIDSTONE, KENT, ME14 5FT
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 6 September 2016 with updates; Director's details changed for Alan Mitchell Shaffran on 1 April 2014. The most likely internet sites of KIMS HOSPITAL HOLDINGS LIMITED are www.kimshospitalholdings.co.uk, and www.kims-hospital-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Barming Rail Station is 3.4 miles; to Chatham Rail Station is 6.7 miles; to Gillingham (Kent) Rail Station is 6.9 miles; to Rochester Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kims Hospital Holdings Limited is a Private Limited Company. The company registration number is 07764478. Kims Hospital Holdings Limited has been working since 06 September 2011. The present status of the company is Active. The registered address of Kims Hospital Holdings Limited is Kims Hospital Newnham Court Way Weavering Maidstone Kent Me14 5ft. . BERNSTEIN, Steven Heston is a Director of the company. DI RICO, Luca is a Director of the company. DICKMANN, James Edward is a Director of the company. GODDARD, Peter Leonard is a Director of the company. JAMES, Simon Lloyd is a Director of the company. PALOS, Georgios is a Director of the company. PALOS, Gregory is a Director of the company. RUST, Simon David is a Director of the company. SHAFFRAN, Alan Mitchell is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director DICKMANN, Franz Hermann has been resigned. The company operates in "Hospital activities".


Current Directors

Director
BERNSTEIN, Steven Heston
Appointed Date: 06 September 2011
59 years old

Director
DI RICO, Luca
Appointed Date: 30 March 2012
58 years old

Director
DICKMANN, James Edward
Appointed Date: 06 September 2011
56 years old

Director
GODDARD, Peter Leonard
Appointed Date: 15 October 2015
65 years old

Director
JAMES, Simon Lloyd
Appointed Date: 01 June 2015
58 years old

Director
PALOS, Georgios
Appointed Date: 30 March 2012
60 years old

Director
PALOS, Gregory
Appointed Date: 30 March 2012
62 years old

Director
RUST, Simon David
Appointed Date: 12 November 2015
65 years old

Director
SHAFFRAN, Alan Mitchell
Appointed Date: 29 January 2014
60 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 September 2011
Appointed Date: 06 September 2011

Director
DAVIES, Dunstana Adeshola
Resigned: 06 September 2011
Appointed Date: 06 September 2011
70 years old

Director
DICKMANN, Franz Hermann
Resigned: 01 November 2014
Appointed Date: 06 September 2011
84 years old

Persons With Significant Control

Ms Therese Annie Palos
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

KIMS HOSPITAL HOLDINGS LIMITED Events

15 Feb 2017
Total exemption full accounts made up to 30 April 2016
16 Sep 2016
Confirmation statement made on 6 September 2016 with updates
23 Jun 2016
Director's details changed for Alan Mitchell Shaffran on 1 April 2014
04 Feb 2016
Group of companies' accounts made up to 30 April 2015
03 Feb 2016
Registered office address changed from 50 Farringdon Road London EC1M 3HE to Kims Hospital Newnham Court Way Weavering Maidstone Kent ME14 5FT on 3 February 2016
...
... and 45 more events
19 Sep 2011
Appointment of James Dickmann as a director
19 Sep 2011
Appointment of Steven Bernstein as a director
08 Sep 2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
08 Sep 2011
Termination of appointment of Dunstana Davies as a director
06 Sep 2011
Incorporation

KIMS HOSPITAL HOLDINGS LIMITED Charges

30 March 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied on 22 December 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…