Background WavePink WaveYellow Wave

NORTHERNMRI LIMITED (NI066374)

NORTHERNMRI LIMITED (NI066374) is an active UK company. incorporated on 21 September 2007. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. NORTHERNMRI LIMITED has been registered for 18 years. Current directors include DOWNES, Barry, O'BRIEN, John Paul.

Company Number
NI066374
Status
active
Type
ltd
Incorporated
21 September 2007
Age
18 years
Address
93 Malone Road, Belfast, BT9 6SP
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
DOWNES, Barry, O'BRIEN, John Paul
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERNMRI LIMITED

NORTHERNMRI LIMITED is an active company incorporated on 21 September 2007 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. NORTHERNMRI LIMITED was registered 18 years ago.(SIC: 86220)

Status

active

Active since 18 years ago

Company No

NI066374

LTD Company

Age

18 Years

Incorporated 21 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

GORTNAVARNOGUE LIMITED
From: 21 September 2007To: 12 March 2008
Contact
Address

93 Malone Road Belfast, BT9 6SP,

Previous Addresses

Aisling House 50 Stranmillis Embankment Belfast BT9 5FL
From: 21 September 2007To: 11 August 2016
Timeline

25 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Dec 14
Director Left
May 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Mar 17
Owner Exit
Sept 17
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 22
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

O'BRIEN, John Paul

Active
Malone Road, BelfastBT9 6SP
Secretary
Appointed 15 Feb 2022

DOWNES, Barry

Active
Malone Road, BelfastBT9 6SP
Born September 1980
Director
Appointed 28 Mar 2018

O'BRIEN, John Paul

Active
Malone Road, BelfastBT9 6SP
Born December 1972
Director
Appointed 05 Jan 2022

HAMPTON, Mark Alan, Dr

Resigned
10 Deramore Park South, County AntrimBT9 5JY
Secretary
Appointed 10 Mar 2008
Resigned 01 Aug 2016

HANRAHAN, Yvonne

Resigned
Malone Road, BelfastBT9 6SP
Secretary
Appointed 28 Mar 2018
Resigned 19 Mar 2020

HUGHES, Deirdre

Resigned
Malone Road, BelfastBT9 6SP
Secretary
Appointed 01 Aug 2016
Resigned 06 Mar 2018

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 21 Sept 2007
Resigned 10 Mar 2008

MCDERMOTT, Brian

Resigned
Malone Road, BelfastBT9 6SP
Secretary
Appointed 19 Mar 2020
Resigned 15 Feb 2022

SOUTHWELL, Siobhan

Resigned
Malone Road, BelfastBT9 6SP
Secretary
Appointed 05 Jan 2022
Resigned 15 Feb 2022

DELAP, Fionnuala Mary, Mrs

Resigned
75 Osborne Park, County AntrimBT9 6JQ
Born September 1968
Director
Appointed 10 Mar 2008
Resigned 01 Aug 2016

FINN, Tom

Resigned
Malone Road, BelfastBT9 6SP
Born July 1963
Director
Appointed 01 Aug 2016
Resigned 28 Mar 2018

FLYNN, Karen

Resigned
14 Osborne Gardens, Co AntrimBT9 6LE
Born November 1965
Director
Appointed 10 Mar 2008
Resigned 01 Aug 2016

HAMPTON, Mark Alan, Dr

Resigned
10 Deramore Park South, County AntrimBT9 5JY
Born February 1966
Director
Appointed 10 Mar 2008
Resigned 01 Aug 2016

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 21 Sept 2007
Resigned 10 Mar 2008

HUGHES, Deirdre

Resigned
Malone Road, BelfastBT9 6SP
Born June 1980
Director
Appointed 01 Aug 2016
Resigned 06 Mar 2018

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 21 Sept 2007
Resigned 10 Mar 2008

KELLY, Geraldine

Resigned
Malone Road, BelfastBT9 6SP
Born November 1957
Director
Appointed 01 Aug 2016
Resigned 31 Jan 2017

LEE, Bernard, Dr

Resigned
84 Marlborough Park North, County AntrimBT9 6HL
Born February 1950
Director
Appointed 10 Mar 2008
Resigned 01 Aug 2016

PRIESTLY, Roger

Resigned
Castle Wood, DromoreBT25 1FD
Born March 1971
Director
Appointed 06 Mar 2014
Resigned 14 May 2015

Persons with significant control

7

1 Active
6 Ceased
Avenue Marnix, Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2022

Mr Thomas Finn

Ceased
Malone Road, BelfastBT9 6SP
Born July 1963

Nature of Control

Significant influence or control
Notified 21 Sept 2016
Ceased 28 Mar 2018

Mrs Deirdre Hughes

Ceased
Malone Road, BelfastBT9 6SP
Born June 1989

Nature of Control

Significant influence or control
Notified 21 Sept 2016
Ceased 06 Mar 2018

Mrs Geraldine Kelly

Ceased
Malone Road, BelfastBT9 6SP
Born November 1957

Nature of Control

Significant influence or control
Notified 21 Sept 2016
Ceased 02 Mar 2017

Affidea Diagnostics Bv

Ceased
Amsterdam 1097 Jb, Amsterdam

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Sept 2016
Ceased 21 Sept 2016

Mr Ernesto Bertarelli

Ceased
Malone Road, BelfastBT9 6SP
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2022

Donata Guichard-Bertarelli

Ceased
Malone Road, BelfastBT9 6SP
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2022
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
5 January 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
10 July 2009
233(NI)233(NI)
Legacy
10 July 2009
AC(NI)AC(NI)
Legacy
29 October 2008
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 October 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
22 October 2008
402(NI)402(NI)
Legacy
7 August 2008
98-2(NI)98-2(NI)
Legacy
27 March 2008
295(NI)295(NI)
Legacy
27 March 2008
133(NI)133(NI)
Legacy
27 March 2008
UDM+A(NI)UDM+A(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
27 March 2008
296(NI)296(NI)
Legacy
27 March 2008
296(NI)296(NI)
Resolution
27 March 2008
RESOLUTIONSResolutions
Resolution
27 March 2008
RESOLUTIONSResolutions
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
12 March 2008
CNRES(NI)CNRES(NI)
Legacy
12 March 2008
CERTC(NI)CERTC(NI)
Incorporation Company
21 September 2007
NEWINCIncorporation