Background WavePink WaveYellow Wave

COSMETECH CLINICS LIMITED (NI065931)

COSMETECH CLINICS LIMITED (NI065931) is an active UK company. incorporated on 14 August 2007. with registered office in Holywood. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. COSMETECH CLINICS LIMITED has been registered for 18 years. Current directors include SONGRA, Ashok Kumar, Dr, THARMA, Suresh.

Company Number
NI065931
Status
active
Type
ltd
Incorporated
14 August 2007
Age
18 years
Address
5 Shore Road, Holywood, BT18 9XH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
SONGRA, Ashok Kumar, Dr, THARMA, Suresh
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSMETECH CLINICS LIMITED

COSMETECH CLINICS LIMITED is an active company incorporated on 14 August 2007 with the registered office located in Holywood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. COSMETECH CLINICS LIMITED was registered 18 years ago.(SIC: 86220)

Status

active

Active since 18 years ago

Company No

NI065931

LTD Company

Age

18 Years

Incorporated 14 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

5 Shore Road Holywood, BT18 9XH,

Previous Addresses

Cosmetech Clinics Ltd 109C High Street Holywood BT18 9AG
From: 14 August 2007To: 1 December 2011
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
May 10
Director Joined
May 10
Funding Round
May 10
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Nov 15
Loan Cleared
Jul 16
Loan Cleared
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Share Issue
Feb 22
Capital Update
Mar 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Aug 24
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SONGRA, Ashok Kumar, Dr

Active
17a Glen Road, HolywoodBT18 0HB
Born June 1960
Director
Appointed 13 Aug 2007

THARMA, Suresh

Active
Lisburn Road, BelfastBT9 6GJ
Born February 1963
Director
Appointed 12 May 2010

GILLESPIE, Lena

Resigned
Shore Road, HolywoodBT18 9XH
Secretary
Appointed 13 Aug 2007
Resigned 08 Aug 2024

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 14 Aug 2007
Resigned 14 Aug 2007

GILLESPIE, Lena

Resigned
Shore Road, HolywoodBT18 9XH
Born June 1980
Director
Appointed 14 Aug 2007
Resigned 08 Aug 2024

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 14 Aug 2007
Resigned 14 Aug 2007

Persons with significant control

1

Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
25 July 2024
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 June 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
17 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
28 March 2024
SH19Statement of Capital
Legacy
28 March 2024
SH20SH20
Legacy
28 March 2024
CAP-SSCAP-SS
Resolution
28 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2022
PSC09Update to PSC Statements
Memorandum Articles
14 February 2022
MAMA
Capital Alter Shares Subdivision
14 February 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
14 February 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
3 December 2015
RP04RP04
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Gazette Filings Brought Up To Date
19 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
5 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Legacy
21 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2011
AAAnnual Accounts
Legacy
3 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
19 May 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
19 May 2010
CC04CC04
Resolution
19 May 2010
RESOLUTIONSResolutions
Resolution
19 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Legacy
20 September 2009
371S(NI)371S(NI)
Legacy
26 June 2009
AC(NI)AC(NI)
Legacy
26 June 2009
233(NI)233(NI)
Legacy
25 November 2008
371S(NI)371S(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
13 January 2008
296(NI)296(NI)
Legacy
21 August 2007
295(NI)295(NI)
Incorporation Company
14 August 2007
NEWINCIncorporation