Kims Hospital Limited

DataGardener
live
Medium

Kims Hospital Limited

07525422Private Limited With Share Capital

Kims Hospital Newnham Court Way, Weavering, Maidstone, ME145FT
Incorporated

10/02/2011

Company Age

15 years

Directors

4

Employees

603

SIC Code

86101

Risk

moderate risk

Company Overview

Registration, classification & business activity

Kims Hospital Limited (07525422) is a private limited with share capital incorporated on 10/02/2011 (15 years old) and registered in maidstone, ME145FT. The company operates under SIC code 86101 - hospital activities.

Kims hospital is the largest independent hospital in kent providing prompt, safe, quality care for our patients.we strive to provide the best possible care for you, at every stage from diagnosis to recovery. our dedicated nursing teams will be with you every step of the way, and our expert consultan...

Private Limited With Share Capital
SIC: 86101
Medium
Incorporated 10/02/2011
ME145FT
603 employees

Financial Overview

Total Assets

£10.52M

Liabilities

£27.85M

Net Assets

£-17.33M

Turnover

£49.40M

Cash

£534.2K

Key Metrics

603

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

98
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-01-2020
Capital Allotment Shares
Category:Capital
Date:18-10-2019
Capital Allotment Shares
Category:Capital
Date:02-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2019
Capital Allotment Shares
Category:Capital
Date:30-10-2018
Capital Allotment Shares
Category:Capital
Date:11-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2018
Capital Allotment Shares
Category:Capital
Date:24-10-2017
Capital Allotment Shares
Category:Capital
Date:04-10-2017
Capital Allotment Shares
Category:Capital
Date:04-10-2017
Capital Allotment Shares
Category:Capital
Date:10-05-2017
Capital Allotment Shares
Category:Capital
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Capital Allotment Shares
Category:Capital
Date:01-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2016
Second Filing Capital Allotment Shares
Category:Capital
Date:20-07-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2016
Capital Allotment Shares
Category:Capital
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2016
Capital Allotment Shares
Category:Capital
Date:14-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:10-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2014
Auditors Resignation Company
Category:Auditors
Date:11-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:21-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2012
Resolution
Category:Resolution
Date:05-04-2012
Legacy
Category:Mortgage
Date:05-04-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2012
Capital Allotment Shares
Category:Capital
Date:04-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2011
Termination Secretary Company With Name
Category:Officers
Date:11-02-2011
Termination Director Company With Name
Category:Officers
Date:11-02-2011
Incorporation Company
Category:Incorporation
Date:10-02-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months3

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/04/2026
Filing Date15/07/2025
Latest Accounts30/04/2024

Trading Addresses

Kims Hospital Newnham Court Way, Weavering, Maidstone, Kent Me14 5Ft, ME145FTRegistered