Get an alert when SULIS HOSPITAL BATH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-08-08 (in 3mo)

Last made up 2025-07-25

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis which assumes that the Company will continue in operational existence for the period of at least one year from the date of approval of the financial statements. After considering the above, the Directors of Sulis Hospital Bath Ltd have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least 12 months from the date of approval of the financial statements and conclude that it is appropriate for these financial statements to be prepared on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 27 resigned

Name Role Appointed Born Nationality
MILBOURNE, Roxy Secretary 2024-06-01
BAVALIA, Kheelna, Dr Director 2025-03-05 Jan 1973 British
BOSS, Jeremy Charles Director 2021-06-01 Jan 1961 British
MILNER, Simon Director 2023-05-12 Mar 1965 British
SETHI, Simon Israr Director 2025-01-03 Feb 1983 British
Show 27 resigned officers
Name Role Appointed Resigned
COBB, Shane Secretary 2010-07-23 2021-06-01
KADIRI, Adewale Olaleye Secretary 2021-06-01 2023-07-28
LEE, Francis Leong Hock Secretary 2007-06-28 2008-11-01
RIDLEY, Helen Alex Secretary 2008-11-01 2010-07-23
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2007-06-28 2007-06-29
ANSTEY, Jennifer Director 2021-07-14 2022-01-26
BOULTON, Jonathan Edward Director 2009-12-11 2015-04-29
BUCKLEY, Alexandra Mary Director 2014-09-15 2016-05-19
BUTTERWORTH, Patrick James Director 2010-03-11 2013-03-13
CHAMBLER, Andrew Frank, Dr Director 2016-10-14 2020-02-29
COBB, Shane Kent Director 2020-09-16 2021-06-01
COLLINS, Timothy John Director 2009-09-15 2011-10-01
DOYLE, Paul Michael Stewart Director 2023-06-15 2025-01-02
GORTON, Mark Charles Director 2009-12-11 2010-09-24
HOLLOWOOD, Andrew David Director 2023-01-09 2025-03-05
KEYVAN-FOULADI, Massoud, Dr Director 2009-09-15 2013-06-14
LOCK, Lesley Director 2019-09-30 2021-07-12
MANNING, Paul Andrew Director 2016-09-01 2020-09-16
MARDEN, Bernard John, Dr Director 2021-06-01 2022-08-31
MCGAUGHEY, Paul Director 2016-10-28 2017-12-22
MELDRUM, Shelagh Director 2013-06-14 2014-09-15
MELTON, Steven Andrew Director 2009-09-15 2016-12-01
MILNER, Simon Director 2022-01-16 2023-05-12
PARSADOUST, Ali, Dr Director 2007-06-28 2010-03-11
SETHI, Simon Israr Director 2021-06-01 2023-05-12
SWEETNAM, David Gerard Director 2018-04-13 2018-10-26
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 2007-06-28 2007-06-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Royal United Hospitals Bath Nhs Foundation Trust Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-06-01 Active
Mr Paolo George Pieri Individual Significant influence 2016-04-06 Ceased 2021-05-31
Circle Health Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Ceased 2021-05-31
Dr Massoud Keyvan-Fouladi Individual Significant influence 2016-04-06 Ceased 2020-11-01
Mr Massoud Fouladi Individual Significant influence 2016-04-06 Ceased 2017-07-20
Circle Health Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2017-07-20

Filing timeline

Last 20 of 128 total filings

Date Type Category Description
2025-12-03 AA accounts Accounts with accounts type full
2025-07-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-24 TM01 officers Termination director company with name termination date PDF
2025-03-24 AP01 officers Appoint person director company with name date PDF
2025-01-16 AA accounts Accounts with accounts type full
2025-01-14 AP01 officers Appoint person director company with name date PDF
2025-01-14 TM01 officers Termination director company with name termination date PDF
2024-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-12 AP03 officers Appoint person secretary company with name date PDF
2023-11-28 AA accounts Accounts with accounts type full
2023-07-28 TM02 officers Termination secretary company with name termination date PDF
2023-07-28 AP01 officers Appoint person director company with name date PDF
2023-07-25 TM01 officers Termination director company with name termination date PDF
2023-07-25 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-15 AP01 officers Appoint person director company with name date PDF
2023-05-26 AA accounts Accounts with accounts type full
2023-05-12 TM01 officers Termination director company with name termination date PDF
2023-01-20 RESOLUTIONS resolution Resolution
2023-01-19 AP01 officers Appoint person director company with name date PDF
2023-01-19 SH01 capital Capital allotment shares PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page