Background WavePink WaveYellow Wave

352 MEDICAL LIMITED (NI056235)

352 MEDICAL LIMITED (NI056235) is an active UK company. incorporated on 16 August 2005. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 2 other business activities. 352 MEDICAL LIMITED has been registered for 20 years. Current directors include MACARTNEY, Jeremy Wilson, SONGRA, Ashok, THARMA, Suresh.

Company Number
NI056235
Status
active
Type
ltd
Incorporated
16 August 2005
Age
20 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, 86210, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

352 MEDICAL LIMITED

352 MEDICAL LIMITED is an active company incorporated on 16 August 2005 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 2 other business activities. 352 MEDICAL LIMITED was registered 20 years ago.(SIC: 86101, 86210, 86220)

Status

active

Active since 20 years ago

Company No

NI056235

LTD Company

Age

20 Years

Incorporated 16 August 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Danesfort Building 221 Stranmillis Road Belfast, BT9 5UB,

Previous Addresses

Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland
From: 13 January 2017To: 27 July 2023
352 Lisburn Road Belfast BT9 6GJ
From: 16 August 2005To: 13 January 2017
Timeline

19 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jun 11
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Aug 24
Loan Secured
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SONGRA, Ashok Dr

Active
The Trees, Helens BayBT19 1UA
Secretary
Appointed 26 Oct 2005

MACARTNEY, Jeremy Wilson

Active
221 Stranmillis Road, BelfastBT9 5UB
Born April 1962
Director
Appointed 13 Jun 2011

SONGRA, Ashok

Active
The Trees, Helens BayBT19 1UA
Born June 1960
Director
Appointed 26 Oct 2005

THARMA, Suresh

Active
6 Croft Rd, Co DownBT18 0PB
Born February 1963
Director
Appointed 26 Oct 2005

ANNSGATE LIMITED

Resigned
Capital House, BelfastBT1 6PU
Corporate secretary
Appointed 16 Aug 2005
Resigned 21 Sept 2005

RICHARDSON, Lisa Jayne

Resigned
11 Woodbank LaneBT18 0QA
Born July 1978
Director
Appointed 16 Aug 2005
Resigned 21 Sept 2005

SONGRA, Madan Mohan

Resigned
St. Margarets Road, EdgwareHA8 9UP
Born May 1967
Director
Appointed 26 Oct 2005
Resigned 20 Mar 2019

THOMPSON, Jason Mark

Resigned
2 Glenagherty Drive, BallymenaBT42 1AG
Born November 1967
Director
Appointed 16 Aug 2005
Resigned 21 Sept 2005

Persons with significant control

1

Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 August 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
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Dissolution Withdrawal Application Strike Off Company
29 January 2024
DS02DS02
Dissolution Application Strike Off Company
26 January 2024
DS01DS01
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Resolution
25 August 2023
RESOLUTIONSResolutions
Memorandum Articles
25 August 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
12 August 2019
RP04AR01RP04AR01
Legacy
8 August 2019
RP04CS01RP04CS01
Legacy
31 July 2019
RP04CS01RP04CS01
Legacy
31 July 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
22 February 2019
MR05Certification of Charge
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
1 December 2016
AAAnnual Accounts
Confirmation Statement
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Resolution
21 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
28 August 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Move Registers To Sail Company
3 September 2013
AD03Change of Location of Company Records
Change Sail Address Company
3 September 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Group
14 December 2011
AAAnnual Accounts
Legacy
24 October 2011
MG01MG01
Legacy
24 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2010
AAAnnual Accounts
Legacy
15 September 2010
MG02MG02
Resolution
3 September 2010
RESOLUTIONSResolutions
Resolution
3 September 2010
RESOLUTIONSResolutions
Resolution
3 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Legacy
22 December 2009
MG01MG01
Legacy
7 September 2009
371S(NI)371S(NI)
Legacy
2 August 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 December 2008
402(NI)402(NI)
Legacy
17 September 2008
371S(NI)371S(NI)
Legacy
6 August 2008
AC(NI)AC(NI)
Legacy
22 August 2007
371S(NI)371S(NI)
Legacy
15 June 2007
AC(NI)AC(NI)
Legacy
21 October 2006
371S(NI)371S(NI)
Legacy
4 December 2005
233(NI)233(NI)
Legacy
4 December 2005
295(NI)295(NI)
Legacy
4 December 2005
UDM+A(NI)UDM+A(NI)
Legacy
4 December 2005
296(NI)296(NI)
Resolution
4 December 2005
RESOLUTIONSResolutions
Legacy
26 November 2005
296(NI)296(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
26 November 2005
296(NI)296(NI)
Legacy
15 November 2005
98-2(NI)98-2(NI)
Incorporation Company
16 August 2005
NEWINCIncorporation