Background WavePink WaveYellow Wave

KINGSBRIDGE PRIVATE HOSPITAL NORTH WEST LIMITED (NI012508)

KINGSBRIDGE PRIVATE HOSPITAL NORTH WEST LIMITED (NI012508) is an active UK company. incorporated on 13 January 1978. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. KINGSBRIDGE PRIVATE HOSPITAL NORTH WEST LIMITED has been registered for 48 years. Current directors include MACARTNEY, Jeremy Wilson, SONGRA, Ashok, THARMA, Suresh.

Company Number
NI012508
Status
active
Type
ltd
Incorporated
13 January 1978
Age
48 years
Address
Danesfort Building, Belfast, BT9 5UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
MACARTNEY, Jeremy Wilson, SONGRA, Ashok, THARMA, Suresh
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSBRIDGE PRIVATE HOSPITAL NORTH WEST LIMITED

KINGSBRIDGE PRIVATE HOSPITAL NORTH WEST LIMITED is an active company incorporated on 13 January 1978 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. KINGSBRIDGE PRIVATE HOSPITAL NORTH WEST LIMITED was registered 48 years ago.(SIC: 86101)

Status

active

Active since 48 years ago

Company No

NI012508

LTD Company

Age

48 Years

Incorporated 13 January 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

CORVALLY HEALTHCARE AND ESTATES LIMITED
From: 23 March 1998To: 9 July 2021
SANDOWN PRIVATE NURSING HOMES LIMITED
From: 13 January 1978To: 23 March 1998
Contact
Address

Danesfort Building 221 Stranmillis Road Belfast, BT9 5UB,

Previous Addresses

21 Old Channel Road Belfast BT3 9DE Northern Ireland
From: 8 July 2021To: 27 July 2023
Church Hill House Main Street Ballykelly Limavady County Londonderry BT49 9HS
From: 10 May 2010To: 8 July 2021
21a Ballywee Road Pargate Ballyclare BT39 0DW
From: 13 January 1978To: 10 May 2010
Timeline

22 key events • 2020 - 2024

Funding Officers Ownership
Owner Exit
Jan 20
Director Joined
Sept 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Left
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Nov 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MACARTNEY, Jeremy Wilson

Active
221 Stranmillis Road, BelfastBT9 5UB
Born April 1962
Director
Appointed 25 Jun 2021

SONGRA, Ashok

Active
221 Stranmillis Road, BelfastBT9 5UB
Born June 1960
Director
Appointed 25 Jun 2021

THARMA, Suresh

Active
221 Stranmillis Road, BelfastBT9 5UB
Born February 1963
Director
Appointed 25 Jun 2021

DICKSON, Joan

Resigned
87 Jericho Road, CrossgarBT30 9LQ
Secretary
Appointed 13 Jan 1978
Resigned 28 Feb 2005

MULLAN, Stacey

Resigned
Main Street, LimavadyBT49 9HS
Secretary
Appointed 09 Apr 2015
Resigned 03 Jun 2021

STEWART, Karen

Resigned
19 Alfred Street, BelfastBT2 8EQ
Secretary
Appointed 03 Jun 2021
Resigned 25 Jun 2021

STEWART, Philip

Resigned
Main Street, LimavadyBT49 9HS
Secretary
Appointed 28 Feb 2005
Resigned 09 Apr 2015

DALY, Noel

Resigned
221 Stranmillis Road, BelfastBT9 5UB
Born December 1946
Director
Appointed 25 Jun 2021
Resigned 08 Aug 2024

STEWART, Cecil Henry, Dr

Resigned
Old Channel Road, BelfastBT3 9DE
Born June 1942
Director
Appointed 13 Jan 1978
Resigned 25 Jun 2021

STEWART, Evelyn Mary

Resigned
Old Channel Road, BelfastBT3 9DE
Born June 1942
Director
Appointed 13 Jan 1978
Resigned 25 Jun 2021

STEWART, Karen

Resigned
Main Street, LimavadyBT49 9HS
Born September 1974
Director
Appointed 04 Sept 2020
Resigned 25 Jun 2021

STEWART, Philip

Resigned
Old Channel Road, BelfastBT3 9DE
Born July 1968
Director
Appointed 11 Jan 2000
Resigned 25 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Kingsbridge Healthcare Group Limited

Active
Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2021
Main Street, LimavadyBT49 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2019
Ceased 25 Jun 2021

Dr Cecil Henry Stewart

Ceased
Main Street, LimavadyBT49 9HS
Born June 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Dec 2019
Fundings
Financials
Latest Activities

Filing History

243

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Memorandum Articles
25 August 2023
MAMA
Resolution
25 August 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Resolution
9 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Group
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Group
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Memorandum Articles
14 May 2010
MEM/ARTSMEM/ARTS
Resolution
14 May 2010
RESOLUTIONSResolutions
Resolution
14 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Legacy
28 April 2010
MG01MG01
Accounts With Accounts Type Group
21 January 2010
AAAnnual Accounts
Legacy
15 April 2009
371S(NI)371S(NI)
Legacy
18 February 2009
295(NI)295(NI)
Legacy
9 February 2009
AC(NI)AC(NI)
Legacy
2 June 2008
371SR(NI)371SR(NI)
Legacy
12 February 2008
AC(NI)AC(NI)
Legacy
14 June 2007
AC(NI)AC(NI)
Legacy
3 April 2007
371S(NI)371S(NI)
Legacy
1 April 2006
371S(NI)371S(NI)
Legacy
8 March 2006
AC(NI)AC(NI)
Legacy
19 April 2005
295(NI)295(NI)
Legacy
19 April 2005
296(NI)296(NI)
Legacy
7 February 2005
AC(NI)AC(NI)
Legacy
12 June 2004
371S(NI)371S(NI)
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
4 February 2004
AC(NI)AC(NI)
Legacy
12 May 2003
371S(NI)371S(NI)
Legacy
11 May 2002
371S(NI)371S(NI)
Legacy
13 February 2002
AC(NI)AC(NI)
Legacy
3 May 2001
371S(NI)371S(NI)
Legacy
9 February 2001
AC(NI)AC(NI)
Legacy
18 April 2000
371S(NI)371S(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
23 January 2000
296(NI)296(NI)
Legacy
11 May 1999
371S(NI)371S(NI)
Legacy
31 March 1999
AC(NI)AC(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
21 September 1998
411A(NI)411A(NI)
Legacy
6 May 1998
371S(NI)371S(NI)
Legacy
23 March 1998
CNRES(NI)CNRES(NI)
Legacy
28 January 1998
AC(NI)AC(NI)
Legacy
1 May 1997
371S(NI)371S(NI)
Legacy
25 January 1997
AC(NI)AC(NI)
Legacy
16 May 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
12 April 1996
402(NI)402(NI)
Particulars Of A Mortgage Charge
12 April 1996
402(NI)402(NI)
Legacy
4 February 1996
371S(NI)371S(NI)
Legacy
27 January 1996
AC(NI)AC(NI)
Legacy
19 July 1995
411A(NI)411A(NI)
Legacy
5 July 1995
G98-2(NI)G98-2(NI)
Legacy
5 July 1995
98(3)(NI)98(3)(NI)
Legacy
5 July 1995
G98-2(NI)G98-2(NI)
Legacy
5 July 1995
98(3)(NI)98(3)(NI)
Legacy
5 July 1995
98(3)(NI)98(3)(NI)
Legacy
5 July 1995
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
25 January 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 January 1995
402(NI)402(NI)
Legacy
23 January 1995
371S(NI)371S(NI)
Legacy
17 January 1995
AC(NI)AC(NI)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
AURES(NI)AURES(NI)
Particulars Of A Mortgage Charge
8 June 1994
402(NI)402(NI)
Legacy
4 February 1994
371S(NI)371S(NI)
Legacy
6 January 1994
233-1(NI)233-1(NI)
Legacy
2 November 1993
AC(NI)AC(NI)
Legacy
5 July 1993
411A(NI)411A(NI)
Legacy
14 April 1993
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
2 March 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 February 1993
402(NI)402(NI)
Legacy
23 January 1993
371S(NI)371S(NI)
Legacy
17 December 1992
296(NI)296(NI)
Legacy
23 November 1992
AC(NI)AC(NI)
Legacy
26 June 1992
295(NI)295(NI)
Legacy
20 March 1992
411A(NI)411A(NI)
Legacy
20 March 1992
411A(NI)411A(NI)
Legacy
20 March 1992
411A(NI)411A(NI)
Legacy
20 March 1992
411A(NI)411A(NI)
Legacy
23 January 1992
371A(NI)371A(NI)
Legacy
12 December 1991
411A(NI)411A(NI)
Legacy
12 December 1991
411A(NI)411A(NI)
Legacy
14 November 1991
411A(NI)411A(NI)
Legacy
6 November 1991
AC(NI)AC(NI)
Legacy
21 August 1991
295(NI)295(NI)
Particulars Of A Mortgage Charge
24 April 1991
402(NI)402(NI)
Legacy
25 February 1991
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
17 December 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 October 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 October 1990
402(NI)402(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
26 October 1990
411A(NI)411A(NI)
Legacy
19 October 1990
296(NI)296(NI)
Legacy
19 October 1990
296(NI)296(NI)
Legacy
1 October 1990
AC(NI)AC(NI)
Legacy
9 July 1990
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
15 May 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 April 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 April 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 April 1990
402(NI)402(NI)
Particulars Of A Mortgage Charge
26 April 1990
402(NI)402(NI)
Legacy
29 March 1990
AR(NI)AR(NI)
Legacy
6 October 1989
AC(NI)AC(NI)
Legacy
10 April 1989
AR(NI)AR(NI)
Legacy
6 January 1989
411A(NI)411A(NI)
Legacy
30 November 1988
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 October 1988
402(NI)402(NI)
Legacy
24 October 1988
411A(NI)411A(NI)
Legacy
24 October 1988
411A(NI)411A(NI)
Legacy
24 October 1988
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
24 October 1988
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 October 1988
402(NI)402(NI)
Particulars Of A Mortgage Charge
24 October 1988
402(NI)402(NI)
Legacy
28 June 1988
AC(NI)AC(NI)
Legacy
24 June 1988
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
6 April 1988
402(NI)402(NI)
Legacy
13 April 1987
AR(NI)AR(NI)
Legacy
26 March 1987
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
24 March 1987
402(NI)402(NI)
Legacy
9 December 1986
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 July 1986
402(NI)402(NI)
Particulars Of A Mortgage Charge
11 July 1986
402(NI)402(NI)
Legacy
21 June 1986
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
19 May 1986
402(NI)402(NI)
Legacy
3 May 1986
411A(NI)411A(NI)
Legacy
3 May 1986
411A(NI)411A(NI)
Legacy
3 May 1986
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
20 February 1986
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 1985
402(NI)402(NI)
Legacy
14 November 1985
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
2 October 1985
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 July 1985
402(NI)402(NI)
Particulars Of A Mortgage Charge
1 July 1985
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 June 1985
402(NI)402(NI)
Legacy
10 April 1985
AR(NI)AR(NI)
Legacy
13 February 1985
AC(NI)AC(NI)
Legacy
24 May 1984
CNRES(NI)CNRES(NI)
Particulars Of A Mortgage Charge
11 April 1984
402(NI)402(NI)
Legacy
12 March 1984
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
7 November 1983
402(NI)402(NI)
Legacy
20 April 1983
AR(NI)AR(NI)
Legacy
20 April 1983
DIRS(NI)DIRS(NI)
Legacy
30 June 1982
A2(NI)A2(NI)
Particulars Of A Mortgage Charge
26 February 1982
402(NI)402(NI)
Legacy
18 February 1982
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
25 March 1981
402(NI)402(NI)
Legacy
2 February 1981
AR(NI)AR(NI)
Legacy
22 January 1980
AR(NI)AR(NI)
Legacy
8 October 1979
AR(NI)AR(NI)
Legacy
26 January 1979
ALLOT(NI)ALLOT(NI)
Legacy
16 August 1978
DIRS(NI)DIRS(NI)
Legacy
13 January 1978
SRO(NI)SRO(NI)
Legacy
13 January 1978
PUC1(NI)PUC1(NI)
Legacy
13 January 1978
DECL(NI)DECL(NI)
Legacy
13 January 1978
MEM(NI)MEM(NI)
Legacy
13 January 1978
ARTS(NI)ARTS(NI)
Legacy
13 January 1978
DIRS(NI)DIRS(NI)