Background WavePink WaveYellow Wave

KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED (NI072938)

KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED (NI072938) is an active UK company. incorporated on 18 June 2009. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED has been registered for 16 years. Current directors include MACARTNEY, Jeremy Wilson, SONGRA, Ashok, THARMA, Suresh.

Company Number
NI072938
Status
active
Type
ltd
Incorporated
18 June 2009
Age
16 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 BELFAST LIMITED

KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED is an active company incorporated on 18 June 2009 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 BELFAST LIMITED was registered 16 years ago.(SIC: 86101)

Status

active

Active since 16 years ago

Company No

NI072938

LTD Company

Age

16 Years

Incorporated 18 June 2009

Size

N/A

Accounts

ARD: 31/3

Overdue

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

KINGSBRIDGE PRIVATE HOSPITAL LIMITED
From: 16 June 2011To: 27 May 2021
CARE LIMITED
From: 18 June 2009To: 16 June 2011
Contact
Address

Danesfort Building 221 Stranmillis Road Belfast, BT9 5UB,

Previous Addresses

, C/O 3Fivetwo Healthcare,21 Channel Wharf, Old Channel Road, Belfast, BT3 9DE
From: 16 June 2011To: 4 July 2023
, C/0 a & L Goodbody, 42-46 Fountain Street, Belfast, BT1 5EF
From: 18 June 2009To: 16 June 2011
Timeline

23 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Secured
Jul 22
Loan Secured
Aug 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MACARTNEY, Jeremy Wilson

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

SONGRA, Ashok

Active
221 Stranmillis Road, BelfastBT9 5UB
Born June 1960
Director
Appointed 13 Jun 2011

THARMA, Suresh

Active
221 Stranmillis Road, BelfastBT9 5UB
Born February 1963
Director
Appointed 13 Jun 2011

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

Resigned
C/0 A & L Goodbody, BelfastBT1 5EF
Corporate secretary
Appointed 18 Jun 2009
Resigned 01 Feb 2019

RICHARDSON, Lisa Jayne

Resigned
11 Rugby ParkBT20 3QB
Born July 1978
Director
Appointed 18 Jun 2009
Resigned 13 Jun 2011

THOMPSON, Jason Mark

Resigned
2 Glenagherty Drive, BallymenaBT42 1AG
Born November 1967
Director
Appointed 18 Jun 2009
Resigned 13 Jun 2011

Persons with significant control

1

221 Stranmillis Road, BelfastBT9 5UB

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
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Resolution
25 August 2023
RESOLUTIONSResolutions
Memorandum Articles
25 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
27 May 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
22 February 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
22 February 2019
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Medium
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
3 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
30 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Legacy
28 October 2011
MG01MG01
Legacy
24 October 2011
MG01MG01
Legacy
24 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Certificate Change Of Name Company
16 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Incorporation Company
18 June 2009
NEWINCIncorporation